Hackney Community Law Centre


Founded in 1991, Hackney Community Law Centre, classified under reg no. 02662363 is an active company. Currently registered at 8 Lower Clapton Road E5 0PD, the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 11th September 1995 Hackney Community Law Centre is no longer carrying the name Hackney Law Centre.

At the moment there are 6 directors in the the firm, namely Thomas S., Alice H. and Ian B. and others. In addition one secretary - Sean C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hackney Community Law Centre Address / Contact

Office Address 8 Lower Clapton Road
Office Address2 London
Town
Post code E5 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662363
Date of Incorporation Tue, 12th Nov 1991
Industry Solicitors
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Thomas S.

Position: Director

Appointed: 04 December 2017

Alice H.

Position: Director

Appointed: 04 December 2017

Ian B.

Position: Director

Appointed: 04 December 2017

Victor M.

Position: Director

Appointed: 24 June 2013

Helen O.

Position: Director

Appointed: 28 January 2013

Sean C.

Position: Secretary

Appointed: 05 December 2011

Ian R.

Position: Director

Appointed: 01 December 1997

Paul D.

Position: Director

Appointed: 22 June 2015

Resigned: 04 December 2017

Andrew W.

Position: Director

Appointed: 24 June 2013

Resigned: 12 November 2020

Dwayne F.

Position: Director

Appointed: 24 June 2013

Resigned: 09 February 2015

Elizabeth L.

Position: Director

Appointed: 28 January 2013

Resigned: 22 June 2015

Mary-Rachel M.

Position: Director

Appointed: 28 January 2013

Resigned: 22 February 2016

Matthew H.

Position: Director

Appointed: 05 December 2011

Resigned: 07 February 2014

Matthew H.

Position: Secretary

Appointed: 21 January 2011

Resigned: 05 December 2011

Nazim S.

Position: Director

Appointed: 19 April 2010

Resigned: 05 December 2011

Francesca D.

Position: Secretary

Appointed: 19 January 2010

Resigned: 06 January 2011

Kirsten H.

Position: Director

Appointed: 07 December 2009

Resigned: 06 June 2012

Suraju-Deen T.

Position: Director

Appointed: 19 March 2008

Resigned: 13 December 2010

John P.

Position: Director

Appointed: 19 March 2008

Resigned: 07 December 2009

Megan R.

Position: Director

Appointed: 19 March 2008

Resigned: 04 December 2017

Veronica A.

Position: Director

Appointed: 19 March 2008

Resigned: 05 December 2011

Francesca D.

Position: Director

Appointed: 19 March 2008

Resigned: 06 January 2011

Sonia G.

Position: Director

Appointed: 19 March 2008

Resigned: 19 January 2010

Rebecca O.

Position: Director

Appointed: 19 March 2008

Resigned: 19 January 2010

Wendy P.

Position: Director

Appointed: 19 March 2008

Resigned: 19 March 2008

Alhaji S.

Position: Director

Appointed: 19 March 2008

Resigned: 04 June 2013

Lawrence A.

Position: Secretary

Appointed: 17 October 2005

Resigned: 19 January 2010

Mulinda X.

Position: Director

Appointed: 14 July 2005

Resigned: 28 January 2013

Lawrence A.

Position: Director

Appointed: 18 January 2005

Resigned: 22 February 2016

Richard B.

Position: Director

Appointed: 22 January 2004

Resigned: 19 September 2004

Trefor W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 27 May 2005

Lisa W.

Position: Director

Appointed: 05 December 2002

Resigned: 22 January 2004

Frederick O.

Position: Director

Appointed: 25 July 2001

Resigned: 19 March 2008

Valerie A.

Position: Director

Appointed: 25 July 2001

Resigned: 22 June 2015

Lindsay M.

Position: Director

Appointed: 14 December 2000

Resigned: 25 July 2002

Maggie P.

Position: Director

Appointed: 10 May 2000

Resigned: 25 July 2002

Erkan G.

Position: Director

Appointed: 22 February 1999

Resigned: 18 March 2003

Meral D.

Position: Director

Appointed: 22 February 1999

Resigned: 21 October 2003

Nasreen A.

Position: Director

Appointed: 22 February 1999

Resigned: 21 October 2003

Rebecca H.

Position: Director

Appointed: 01 December 1997

Resigned: 10 May 2000

Sunday O.

Position: Director

Appointed: 01 December 1997

Resigned: 01 April 1999

Valerie O.

Position: Director

Appointed: 01 December 1997

Resigned: 10 May 2000

Sarah Y.

Position: Director

Appointed: 01 December 1997

Resigned: 16 September 2003

Jide O.

Position: Secretary

Appointed: 31 January 1997

Resigned: 18 March 2003

Neil H.

Position: Director

Appointed: 07 October 1996

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 07 October 1996

Resigned: 06 July 2012

Nasreen A.

Position: Director

Appointed: 23 September 1995

Resigned: 30 November 1996

Frances A.

Position: Director

Appointed: 23 September 1995

Resigned: 31 December 1997

Joanne B.

Position: Director

Appointed: 23 September 1995

Resigned: 30 November 1996

Chas H.

Position: Director

Appointed: 23 September 1995

Resigned: 31 December 1997

Margaret J.

Position: Director

Appointed: 23 September 1995

Resigned: 19 March 2008

Ingrid N.

Position: Secretary

Appointed: 23 September 1995

Resigned: 28 February 1997

Ingrid N.

Position: Director

Appointed: 23 September 1995

Resigned: 31 December 1997

Jide O.

Position: Director

Appointed: 23 September 1995

Resigned: 05 December 2011

Chitra K.

Position: Director

Appointed: 19 December 1994

Resigned: 30 November 1996

Stephen C.

Position: Director

Appointed: 08 November 1993

Resigned: 21 October 2003

Sandra B.

Position: Secretary

Appointed: 11 January 1993

Resigned: 23 September 1995

Joanne D.

Position: Director

Appointed: 05 December 1992

Resigned: 01 September 1993

Christopher W.

Position: Director

Appointed: 24 November 1992

Resigned: 25 July 2002

Narinder M.

Position: Director

Appointed: 24 November 1992

Resigned: 23 March 1995

Adu S.

Position: Director

Appointed: 13 April 1992

Resigned: 19 February 2007

Andrew S.

Position: Director

Appointed: 13 April 1992

Resigned: 24 January 1992

Howard P.

Position: Director

Appointed: 13 April 1992

Resigned: 30 January 1995

Edward G.

Position: Director

Appointed: 13 April 1992

Resigned: 20 February 2006

Dannette T.

Position: Secretary

Appointed: 12 November 1991

Resigned: 11 January 1993

Ahmet E.

Position: Director

Appointed: 12 November 1991

Resigned: 11 January 1993

Dannette T.

Position: Director

Appointed: 12 November 1991

Resigned: 01 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Sean C. The abovementioned PSC has significiant influence or control over the company,.

Sean C.

Notified on 13 May 2016
Nature of control: significiant influence or control

Company previous names

Hackney Law Centre September 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand471 274802 859779 265854 446
Current Assets742 3071 091 1041 227 0071 235 198
Debtors113 64290 471306 746200 676
Net Assets Liabilities717 0611 080 9061 173 2391 207 365
Property Plant Equipment3 52411 8118 5296 398
Total Inventories157 391197 774140 996180 076
Other
Charity Funds717 0611 080 9061 173 2391 207 365
Charity Registration Number England Wales 1 016 1711 016 1711 016 171
Cost Charitable Activity509 307308 624529 50157 792
Costs Raising Funds1 38350500 
Donations Legacies12 44422 40513 79810 339
Expenditure510 690509 000530 001559 693
Expenditure Material Fund 509 000530 001559 693
Further Item Donations Legacies Component Total Donations Legacies12 44422 40513 79810 339
Income Endowments853 092872 845622 334593 819
Income From Charitable Activities840 560849 294607 916577 963
Income From Charitable Activity840 560293 624169 77657 792
Income Material Fund 872 845622 334593 819
Investment Income881 1466205 517
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses342 402363 84592 33334 126
Net Increase Decrease In Charitable Funds342 402363 84592 333 
Accrued Liabilities7 4727 2097 7608 255
Accrued Liabilities Deferred Income   4 333
Accumulated Depreciation Impairment Property Plant Equipment60 78264 16067 44270 923
Average Number Employees During Period13111111
Creditors28 77022 00962 29734 231
Depreciation Expense Property Plant Equipment1 3583 3783 2823 481
Increase From Depreciation Charge For Year Property Plant Equipment 3 3783 2823 481
Interest Income On Bank Deposits881 1466205 517
Merchandise157 391197 774140 996180 076
Net Current Assets Liabilities713 5371 069 0951 164 7101 200 967
Other Creditors 69450347
Pension Other Post-employment Benefit Costs Other Pension Costs14 95918 90322 08554 716
Prepayments8 1819 51116 6299 661
Property Plant Equipment Gross Cost64 30675 97175 97177 321
Social Security Costs32 83533 52036 62834 929
Total Additions Including From Business Combinations Property Plant Equipment 11 665 1 350
Total Assets Less Current Liabilities717 0611 080 9061 173 2391 207 365
Trade Creditors Trade Payables6 8756 54727 1935 542
Trade Debtors Trade Receivables105 46180 960290 117191 015
Wages Salaries361 302364 530387 646367 159

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, October 2023
Free Download (23 pages)

Company search

Advertisements