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

CAMDEN COMMUNITY LAW CENTRE

12 GREENLAND ROAD, LONDON, NW1 0AY,
Company Registration Number
01854266
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Camden Community Law Centre
CAMDEN COMMUNITY LAW CENTRE was founded on 1984-10-10 and has its registered office in London. The organisation's status is listed as "Active". Camden Community Law Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CAMDEN COMMUNITY LAW CENTRE
 
Legal Registered Office
12 GREENLAND ROAD
LONDON
NW1 0AY
Other companies in NW5
 
Charity Registration
Charity Number 290441
Charity Address CAMDEN COMMUNITY LAW CENTRE, 2 PRINCE OF WALES ROAD, LONDON, NW5 3LQ
Charter HIGH QUALITY ADVICE TO CAMDEN'S MOST DEPRIVED RESIDENTS THROUGH TELEPHONE AND FACE TO FACE WORK. WE REACH BLACK BME AND REFUGEE COMMUNITIES BY HAVING A NUMBER OF ADVISERS FROM THOSE COMMUNITIES. AREAS OF ADVICE OFFERED ARE: WELFARE BENEFITS, EMPLOYMENT, DEBT, TAX CONSUMER, HOUSING AND IMMIGRATION - WE INCLUDE REPRESENTATION AT TRIBUNALS AND OUTREACH SESSIONS IN LIBRARIES AND COMMUNITY CENTRE.
Filing Information
Company Number 01854266
Company ID Number 01854266
Date formed 1984-10-10
Country ENGLAND
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 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230372794  
Last Datalog update: 2023-11-06 14:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMDEN COMMUNITY LAW CENTRE
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 CAMDEN COMMUNITY LAW CENTRE

Current Directors
Officer Role Date Appointed
MANUELA GRAYSON
Company Secretary 2012-03-29
JOHN CHARLES COWLEY
Director 2009-02-12
MANUELA BERTHE GRAYSON
Director 2012-03-08
ROWENA HERDMAN-SMITH
Director 2018-06-11
KOULA IOANNOU
Director 2006-01-26
ANGELA MARGARET MASON
Director 2012-07-20
SANDI MATHER
Director 2012-09-06
JOHN OLUWOLE OKE
Director 1991-12-07
SARAH ELIZABETH SCOTT
Director 2016-03-17
DEREK ALEXANDER WOOD
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KAZI SAIF UDDIN AHMED
Director 2010-07-22 2018-03-31
RAFEEQUE AHMED
Director 1997-12-04 2012-09-07
JOHN OKE
Company Secretary 2010-11-25 2012-03-29
DAVID PAUL LOUIS HORAN
Company Secretary 2009-09-03 2010-09-18
DAWN STAPLE
Company Secretary 2006-01-26 2009-09-03
SHAMIM AHMED
Director 2008-01-31 2009-01-28
JONATHAN STEPHEN COLMAN
Company Secretary 2003-12-04 2008-01-31
IVA BOUDA
Director 2000-09-21 2006-01-26
SALLY PELTIER
Company Secretary 2002-01-17 2003-11-06
KEITH ARMSTRONG
Director 1998-01-22 2003-11-06
ALEMAYEHU DESSIE
Director 2001-12-06 2003-10-21
HILARY BARNES
Company Secretary 2000-03-16 2001-12-06
UNA DOYLE
Director 1997-12-04 2001-03-15
ISABEL FACER
Director 1999-01-21 2000-04-20
KEITH ARMSTRONG
Company Secretary 1999-05-20 2000-03-16
MARION CHESTER
Director 1998-05-21 2000-01-20
VALERIE RUTH APPLETON
Company Secretary 1991-12-07 1999-03-25
VALERIE RUTH APPLETON
Director 1991-12-07 1999-03-25
CHANDINI BALAKRISHNAN
Director 1997-02-20 1999-02-18
JOHN CHARLES COWLEY
Director 1991-12-07 1998-05-21
HILARY BARNES
Director 1991-12-07 1997-07-17
MARTIN CHATER
Director 1992-03-19 1996-11-21
DAVID EDLIN
Director 1992-02-20 1996-01-18
FIONA BROCKLESBY
Director 1993-05-19 1994-05-20
JUDITH VAUGHAN BARNES
Director 1991-12-07 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES COWLEY MAIDEN LANE COMMUNITY CENTRE LTD Director 2007-10-22 CURRENT 2003-10-23 Active
JOHN CHARLES COWLEY CAMDEN CENTRAL COMMUNITY UMBRELLA Director 2001-03-29 CURRENT 2001-01-18 Dissolved 2013-10-29
MANUELA BERTHE GRAYSON 84 MANSFIELD ROAD LIMITED Director 2017-10-18 CURRENT 2011-11-17 Active
ANGELA MARGARET MASON CAMDEN LEARNING LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ANGELA MARGARET MASON THE HAMPSTEAD WELLS AND CAMPDEN TRUST Director 2013-06-03 CURRENT 2002-09-20 Active
JOHN OLUWOLE OKE MA'AT EDUCATION LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-11-19
JOHN OLUWOLE OKE THE CARAF CENTRE Director 1995-07-27 CURRENT 1989-10-11 Liquidation
SARAH ELIZABETH SCOTT LAW CENTRES FEDERATION Director 2013-11-29 CURRENT 1989-10-17 Active
DEREK ALEXANDER WOOD QUINTIN KYNASTON SCHOOL IMPROVEMENT CENTRE LIMITED Director 2008-08-20 CURRENT 2008-08-20 Dissolved 2014-09-09
DEREK ALEXANDER WOOD 13 ETON AVENUE LIMITED Director 2008-04-27 CURRENT 1997-07-03 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
2023-10-15CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28RES01ADOPT ARTICLES 28/11/22
2022-11-20CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18CC04Statement of company's objects
2022-05-19CH01Director's details changed for Ms Annika Kumar on 2022-05-18
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM 2 Prince of Wales Road London NW5 3LQ
2022-03-21AP01DIRECTOR APPOINTED MS PHOEBE MCLARTY
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA HERDMAN-SMITH
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CH01Director's details changed for Mrs Koula Ioannou on 2020-10-15
2020-10-13CH01Director's details changed for Ms Sarah Elizabeth Scott on 2020-10-13
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLUWOLE OKE
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KHADIJA SHIREH
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KAZI AHMED
2018-06-18AP01DIRECTOR APPOINTED MS ROWENA HERDMAN-SMITH
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GAMBLING
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-04AP01DIRECTOR APPOINTED MS SARAH ELIZABETH SCOTT
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AP01DIRECTOR APPOINTED MR DEREK ALEXANDER WOOD
2016-02-12AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MANUELA GRAYSON / 12/02/2016
2016-02-12CH01Director's details changed for Ms Manuela Grayson on 2016-02-12
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LEWIS
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KWANTRENG
2016-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MANUELA GRAYSON / 12/02/2016
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MR OLIVER LEWIS
2015-01-26AP01DIRECTOR APPOINTED MS ANGELA MARGARET MASON
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-10-30CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-10-30CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-17MISCAUDITORS RESIGNATION
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KOULA IOANNOU / 19/02/2014
2014-02-12AR0117/01/14 NO MEMBER LIST
2014-01-13AR0131/03/13 NO MEMBER LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KWANTRENG / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KHADIJA SHIREH / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GAMBLING / 13/01/2014
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0117/01/13
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ESKANDAR (ESSIE) RASHIDSCHI
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EVE NAFTALIN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDONNELL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FAHEY
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ZUBIER YAZDANI
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JONES
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RAFEEQUE AHMED
2013-02-05AP01DIRECTOR APPOINTED SANDI MATHER
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-07-23RES01ALTER MEMORANDUM 08/03/2012
2012-06-07AP01DIRECTOR APPOINTED MS MANUELA GRAYSON
2012-06-07AP03SECRETARY APPOINTED MANUELA GRAYSON
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FAHEY
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN OKE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EVE NAFTALIN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDONNELL
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ZUBIER YAZDANI
2012-01-20AR0117/01/12
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-26AP01DIRECTOR APPOINTED KAZI SAIF UDDIN AHMED
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORAN
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORAN
2011-01-12AR0105/01/11
2011-01-12AP03SECRETARY APPOINTED JOHN OKE
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALIQUE
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORAN
2010-12-31AP01DIRECTOR APPOINTED PHIL JONES
2010-12-31AP01DIRECTOR APPOINTED ESKANDAR (ESSIE) RASHIDSCHI
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AP01DIRECTOR APPOINTED MR JOHN CHARLES COWLEY
2010-03-02AR0117/12/09
2010-03-02MISC288B TERMINATION OF DAWN STAPLE AS DIRECTOR DOC LOGGED
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY DAWN STAPLE
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE MICHAELA NAFTALIN / 12/02/2009
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZUBIER YAZDANI / 12/02/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GAMBLING / 04/06/2009
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DIL LIAQUAT
2010-02-11AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL SALIQUE
2010-02-11AP03SECRETARY APPOINTED DAVID PAUL LOUIS HORAN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIM AHMED
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAWN STAPLE
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05288aDIRECTOR APPOINTED CAROLINE FAHEY
2009-04-24288aDIRECTOR APPOINTED SHAMIM AHMED
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-21363aANNUAL RETURN MADE UP TO 17/12/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ABUL RAHMAN
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR GLYN TUCKER
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR SUNIL SAGGAR
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY JONATHAN COLMAN
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CAMDEN COMMUNITY LAW CENTRE 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 CAMDEN COMMUNITY LAW CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMDEN COMMUNITY LAW CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CAMDEN COMMUNITY LAW CENTRE

Intangible Assets
Patents
We have not found any records of CAMDEN COMMUNITY LAW CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN COMMUNITY LAW CENTRE
Trademarks
We have not found any records of CAMDEN COMMUNITY LAW CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with CAMDEN COMMUNITY LAW CENTRE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-07-28 GBP £1,940 OTHER COSTS > OTHR EQUIP & ADAPT FOR DISABLD
London Borough of Camden 2013-06-01 GBP £6,250
London Borough of Camden 2013-06-01 GBP £26,988
London Borough of Camden 2013-04-01 GBP £35,000
London Borough of Camden 2013-04-01 GBP £26,988

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Camden social work and related services 2012/01/25 GBP 7,886,088

Social work and related services. Social Welfare Advice Services.

Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN COMMUNITY LAW CENTRE 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 CAMDEN COMMUNITY LAW CENTRE 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 CAMDEN COMMUNITY LAW CENTRE 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.