Walworth Golden Oldies Community Care Project CAMBERWELL


Founded in 2002, Walworth Golden Oldies Community Care Project, classified under reg no. 04364742 is an active company. Currently registered at Walworth Methodist Church Hall SE5 0EN, Camberwell the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 7 directors, namely Precious S., Rita D. and Odette R. and others. Of them, Grace S. has been with the company the longest, being appointed on 22 June 2002 and Precious S. and Rita D. have been with the company for the least time - from 11 May 2023. 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.

Walworth Golden Oldies Community Care Project Address / Contact

Office Address Walworth Methodist Church Hall
Office Address2 54 Camberwell Road
Town Camberwell
Post code SE5 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364742
Date of Incorporation Fri, 1st Feb 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Precious S.

Position: Director

Appointed: 11 May 2023

Rita D.

Position: Director

Appointed: 11 May 2023

Odette R.

Position: Director

Appointed: 13 June 2019

Colleen R.

Position: Director

Appointed: 26 July 2018

Gloria B.

Position: Director

Appointed: 28 April 2016

Russell P.

Position: Director

Appointed: 10 November 2011

Grace S.

Position: Director

Appointed: 22 June 2002

Hilary R.

Position: Director

Appointed: 30 September 2021

Resigned: 05 October 2023

Vernon B.

Position: Director

Appointed: 28 April 2016

Resigned: 31 January 2018

Marcella W.

Position: Director

Appointed: 07 March 2013

Resigned: 28 April 2016

Richard R.

Position: Director

Appointed: 07 March 2013

Resigned: 14 April 2016

Adepeju B.

Position: Director

Appointed: 11 January 2013

Resigned: 28 April 2016

James T.

Position: Director

Appointed: 06 December 2012

Resigned: 11 October 2018

Cherrie S.

Position: Secretary

Appointed: 12 November 2012

Resigned: 26 July 2019

Anne S.

Position: Director

Appointed: 30 September 2010

Resigned: 30 March 2012

Sylvia L.

Position: Director

Appointed: 25 September 2008

Resigned: 10 November 2011

Venette T.

Position: Director

Appointed: 27 September 2007

Resigned: 30 September 2010

Yolande B.

Position: Director

Appointed: 27 September 2007

Resigned: 30 September 2010

Mary F.

Position: Secretary

Appointed: 27 September 2007

Resigned: 03 April 2012

Shirley W.

Position: Director

Appointed: 22 June 2002

Resigned: 21 June 2012

Estella M.

Position: Director

Appointed: 22 June 2002

Resigned: 25 September 2008

Eleanor P.

Position: Director

Appointed: 22 June 2002

Resigned: 30 September 2010

Beryl G.

Position: Director

Appointed: 22 June 2002

Resigned: 28 April 2016

Mary F.

Position: Director

Appointed: 22 June 2002

Resigned: 30 March 2012

Celeta D.

Position: Secretary

Appointed: 01 February 2002

Resigned: 27 September 2007

Dorothy G.

Position: Director

Appointed: 01 February 2002

Resigned: 28 April 2016

Celeta D.

Position: Director

Appointed: 01 February 2002

Resigned: 10 November 2011

Leonard B.

Position: Director

Appointed: 01 February 2002

Resigned: 31 January 2013

Victoria G.

Position: Director

Appointed: 01 February 2002

Resigned: 10 November 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Michael P. This PSC has significiant influence or control over the company,.

Michael P.

Notified on 12 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth2 1182 1743 032   
Balance Sheet
Current Assets2 7932 47212 96916 71926 72327 859
Net Assets Liabilities  2 1744 2507 89311 864
Net Assets Liabilities Including Pension Asset Liability2 1182 1743 032   
Reserves/Capital
Shareholder Funds2 1182 1743 032   
Other
Creditors  3 29915 77421 47418 111
Fixed Assets3 7513 0013 3613 3052 6442 116
Net Current Assets Liabilities-1 633-827-3299455 2499 748
Total Assets Less Current Liabilities2 1182 1743 0324 2507 89311 864
Creditors Due Within One Year4 4263 29913 298   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
Free Download (22 pages)

Company search

Advertisements