Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSTEAD COMMUNITY ACTION LIMITED
Company Information for

HAMPSTEAD COMMUNITY ACTION LIMITED

HAMPSTEAD COMMUNITY CENTRE, 78 HAMPSTEAD HIGH STREET, LONDON, NW3 1RE,
Company Registration Number
01270770
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hampstead Community Action Ltd
HAMPSTEAD COMMUNITY ACTION LIMITED was founded on 1976-07-28 and has its registered office in London. The organisation's status is listed as "Active". Hampstead Community Action Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPSTEAD COMMUNITY ACTION LIMITED
 
Legal Registered Office
HAMPSTEAD COMMUNITY CENTRE
78 HAMPSTEAD HIGH STREET
LONDON
NW3 1RE
Other companies in NW3
 
Charity Registration
Charity Number 282089
Charity Address 78 HAMPSTEAD HIGH STREET, LONDON, NW3 1RE
Charter PLAYGROUPS, PLAYCENTRE (ASC AND PLAYSCHEMES), OVER 60S, SUPPORT GROUPS, PRODUCE MARKET, EDUCATION, ADVICE
Filing Information
Company Number 01270770
Company ID Number 01270770
Date formed 1976-07-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:10:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSTEAD COMMUNITY ACTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRANDES
Company Secretary 2012-09-10
STEPHEN BRANDES
Director 2007-12-01
LINDA CHUNG
Director 2017-09-11
JOHN HERDMAN GOLDSMITH
Director 2012-09-10
CHRISTOPHER WILLIAM KNIGHT
Director 2011-09-12
PHILIP JOHN TURNER
Director 2015-12-07
GUY DAVID ALEXANDER WINGATE
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MULCASTER BROOKS
Director 1992-11-27 2015-11-26
EDWARD THORNTON FORDHAM
Director 2009-05-23 2013-12-09
SARAH SU-SAN YEH
Director 2011-06-13 2012-12-10
DANIELLE ROBERT JAYES
Company Secretary 2001-01-15 2012-09-10
DANIELLE ROBERT JAYES
Director 1999-12-20 2012-09-10
PENELOPE WILD
Director 1992-11-27 2011-06-13
MONIQUE CARINA GHOSH
Director 2005-04-25 2009-12-07
JOAN FRANCIS HIRSON
Director 1992-11-27 2009-12-07
CHRISTOPHER HERBERT RAWSON WADE
Director 1992-11-27 2007-12-27
MARGARET FELICIA LITTLE
Director 2003-11-21 2007-09-05
STELLA MARGARET GREENALL
Director 1992-11-27 2007-06-07
WILLIAM OSBORNE
Director 2004-10-18 2007-06-04
THERESA KASWURM
Director 1992-11-27 2004-02-15
IRIS BRADLEY
Director 1992-11-27 2003-04-07
ADARE BENJAMIN SLADEN
Company Secretary 1992-11-27 2001-01-15
ADARE BENJAMIN SLADEN
Director 1992-11-27 2001-01-15
MARION GOODALL
Director 1992-11-27 1998-05-15
GILLIAN GREENWOOD
Director 1992-11-27 1995-07-17
PATRICK JOHN POWER WARING MARSH
Director 1992-11-27 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA CHUNG JUBILEE HALL 2000 LIMITED Director 2017-11-06 CURRENT 1999-08-26 Active
LINDA CHUNG JUBILEE HALL TRUST LIMITED Director 2012-10-15 CURRENT 1977-04-26 Active
LINDA CHUNG THE HAMPSTEAD WELLS AND CAMPDEN TRUST Director 2007-03-05 CURRENT 2002-09-20 Active
LINDA CHUNG 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
LINDA CHUNG CAMDEN CHINESE COMMUNITY CENTRE Director 1991-12-18 CURRENT 1983-10-05 Active
LINDA CHUNG FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 1991-12-01 CURRENT 1974-07-24 Active
JOHN HERDMAN GOLDSMITH HAL 2018 LTD Director 2006-05-02 CURRENT 2001-02-21 Liquidation
CHRISTOPHER WILLIAM KNIGHT GLENAVON AND FORELAND FREEHOLD LIMITED Director 2009-07-09 CURRENT 2008-11-05 Active
PHILIP JOHN TURNER THE COMMUNITY ASSOCIATION FOR WEST HAMPSTEAD LTD. Director 2016-08-01 CURRENT 2009-07-08 Active
GUY DAVID ALEXANDER WINGATE S LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM KNIGHT
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TURNER
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CH01Director's details changed for Mr John Herdman Goldsmith on 2020-01-16
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MS LINDA CHUNG
2017-07-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20AP01DIRECTOR APPOINTED MR PHILIP JOHN TURNER
2015-12-14AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr Stephen Brandes on 2015-03-01
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MULCASTER BROOKS
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THORNTON FORDHAM
2014-11-26AP01DIRECTOR APPOINTED MR GUY DAVID ALEXANDER WINGATE
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH YEH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH YEH
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE JAYES
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 78 HAMPSTEAD HIGH ST LONDON NW3 1RE
2012-12-05AP03SECRETARY APPOINTED MR STEPHEN BRANDES
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE JAYES
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE JAYES
2012-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KNIGHT
2012-09-11AP01DIRECTOR APPOINTED MR JOHN HERDMAN GOLDSMITH
2012-07-13AA31/03/12 TOTAL EXEMPTION FULL
2011-12-06AR0127/11/11 NO MEMBER LIST
2011-07-20AP01DIRECTOR APPOINTED SARAH SU-SAN YEH
2011-07-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WILD
2010-12-08AR0127/11/10 NO MEMBER LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE GHOSH
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AR0127/11/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE WILD / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JAYES / 08/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HIRSON
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE CARINA GHOSH / 07/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THORNTON FORDHAM / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MULCASTER BROOKS / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRANDES / 08/12/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24288aDIRECTOR APPOINTED EDWARD THORNTON FORDHAM
2008-12-09363aANNUAL RETURN MADE UP TO 27/11/08
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WADE
2008-03-11288aDIRECTOR APPOINTED MR STEPHEN BRANDES
2007-12-12363aANNUAL RETURN MADE UP TO 27/11/07
2007-12-12288bDIRECTOR RESIGNED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2006-12-12363aANNUAL RETURN MADE UP TO 27/11/06
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-15363sANNUAL RETURN MADE UP TO 27/11/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288aNEW DIRECTOR APPOINTED
2004-12-21363sANNUAL RETURN MADE UP TO 27/11/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-25288bDIRECTOR RESIGNED
2003-12-18363sANNUAL RETURN MADE UP TO 27/11/03
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18363(288)DIRECTOR RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-12363sANNUAL RETURN MADE UP TO 27/11/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sANNUAL RETURN MADE UP TO 27/11/01
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMPSTEAD COMMUNITY ACTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSTEAD COMMUNITY ACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPSTEAD COMMUNITY ACTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSTEAD COMMUNITY ACTION LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSTEAD COMMUNITY ACTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSTEAD COMMUNITY ACTION LIMITED
Trademarks
We have not found any records of HAMPSTEAD COMMUNITY ACTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSTEAD COMMUNITY ACTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as HAMPSTEAD COMMUNITY ACTION LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSTEAD COMMUNITY ACTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSTEAD COMMUNITY ACTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSTEAD COMMUNITY ACTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3 1RE