Claremont Project (islington) LONDON


Founded in 1997, Claremont Project (islington), classified under reg no. 03453945 is an active company. Currently registered at Claremont N1 9PD, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 26th June 1998 Claremont Project (islington) is no longer carrying the name Claremont Community Project.

The company has 7 directors, namely Logeswary S., Margaret A. and James D. and others. Of them, David B. has been with the company the longest, being appointed on 13 January 1998 and Logeswary S. has been with the company for the least time - from 17 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claremont Project (islington) Address / Contact

Office Address Claremont
Office Address2 24-27 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453945
Date of Incorporation Fri, 17th Oct 1997
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Logeswary S.

Position: Director

Appointed: 17 October 2022

Margaret A.

Position: Director

Appointed: 12 August 2022

James D.

Position: Director

Appointed: 24 April 2022

Naveen A.

Position: Director

Appointed: 03 November 2016

Simon B.

Position: Director

Appointed: 04 September 2014

Nicholas F.

Position: Director

Appointed: 07 October 2009

David B.

Position: Director

Appointed: 13 January 1998

Heather O.

Position: Director

Appointed: 16 September 2019

Resigned: 28 October 2019

Susan A.

Position: Director

Appointed: 20 September 2018

Resigned: 03 May 2022

Alejandra O.

Position: Director

Appointed: 04 September 2014

Resigned: 25 November 2021

Jean F.

Position: Director

Appointed: 04 September 2014

Resigned: 10 October 2017

Timothy C.

Position: Director

Appointed: 07 October 2009

Resigned: 01 April 2014

Jane S.

Position: Director

Appointed: 23 April 2007

Resigned: 14 April 2019

Benedict G.

Position: Director

Appointed: 23 April 2007

Resigned: 09 February 2017

Hazel C.

Position: Director

Appointed: 19 September 2005

Resigned: 23 April 2007

Peter S.

Position: Director

Appointed: 19 September 2005

Resigned: 07 October 2009

Kay T.

Position: Director

Appointed: 02 March 2005

Resigned: 07 October 2009

Jennifer B.

Position: Secretary

Appointed: 02 March 2005

Resigned: 07 October 2009

Valerie H.

Position: Director

Appointed: 02 December 2003

Resigned: 04 September 2014

David D.

Position: Director

Appointed: 08 September 2003

Resigned: 07 November 2005

Jean F.

Position: Director

Appointed: 22 July 2002

Resigned: 19 September 2005

David M.

Position: Director

Appointed: 04 January 1999

Resigned: 02 December 2003

Valerie B.

Position: Director

Appointed: 13 January 1998

Resigned: 12 April 1999

Mark N.

Position: Secretary

Appointed: 13 January 1998

Resigned: 02 March 2005

Martin H.

Position: Director

Appointed: 13 January 1998

Resigned: 02 March 2005

Mark N.

Position: Director

Appointed: 17 October 1997

Resigned: 13 January 1998

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 1997

Resigned: 13 January 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 12 names. As BizStats established, there is Simon B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lucien S. This PSC has significiant influence or control over the company,. Moving on, there is Naveen A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon B.

Notified on 17 October 2023
Nature of control: significiant influence or control

Lucien S.

Notified on 1 September 2020
Nature of control: significiant influence or control

Naveen A.

Notified on 1 September 2020
Nature of control: significiant influence or control

Nicholas F.

Notified on 1 September 2020
Nature of control: significiant influence or control

Susan A.

Notified on 20 September 2018
Ceased on 25 April 2019
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Nicholas F.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Alejandra O.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Ben G.

Notified on 6 April 2016
Ceased on 14 April 2019
Nature of control: significiant influence or control

Jane S.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Jean F.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: significiant influence or control

Company previous names

Claremont Community Project June 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 6th, March 2024
Free Download (25 pages)

Company search

Advertisements