Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HUDDLESTON CENTRE IN HACKNEY
Company Information for

THE HUDDLESTON CENTRE IN HACKNEY

329 QUEENSBRIDGE ROAD, MARIE LLOYD CENTRE, LONDON, E8 3LA,
Company Registration Number
02856946
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Huddleston Centre In Hackney
THE HUDDLESTON CENTRE IN HACKNEY was founded on 1993-09-24 and has its registered office in London. The organisation's status is listed as "Active". The Huddleston Centre In Hackney is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE HUDDLESTON CENTRE IN HACKNEY
 
Legal Registered Office
329 QUEENSBRIDGE ROAD
MARIE LLOYD CENTRE
LONDON
E8 3LA
Other companies in E5
 
Charity Registration
Charity Number 1032300
Charity Address 30 POWELL ROAD, LONDON, E5 8DJ
Charter THE MISSION OF THER CHARITY IS TO ENABLE DISABLED PEOPLE AND THEIR FAMILIES TO TAKE MAXIMUM CONTROL OF THEIR LIVES, AND PLAY A FULL AND ACTIOVE ROLE IN THE COMMUNITY. ACTIVITIES INCLUDE: A JUNIOR YOUTH CLUB, A SENIOR YOUTH CLUB, PEER MENTORING PROJECT, ACCESS (SPORTS) SCHEME, RESIDENTIAL TRIPS, A HIGH NEEDS CLUB, SUMMER PLAY SCHEMES AND A SATURDAY PLAY SCHEME.
Filing Information
Company Number 02856946
Company ID Number 02856946
Date formed 1993-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:14:34
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 THE HUDDLESTON CENTRE IN HACKNEY

Current Directors
Officer Role Date Appointed
BURNETT GOODLETT BROWN
Director 2014-10-20
AGNES ESTHER OVIASU
Director 2003-07-02
EDWARD REES
Director 2001-07-17
PETER SHORT
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMIA BROWN
Director 2004-09-21 2014-10-20
MARTIN BLOOMFIELD
Director 2007-02-02 2011-09-21
KATHLEEN COOKE
Director 2007-02-02 2011-09-21
CORAL MCKENZIE
Director 2000-12-05 2011-09-21
LARRAINE MULLEN
Director 2000-12-05 2010-04-01
NICK DAVIS
Company Secretary 2004-01-12 2006-12-06
NICK DAVIS
Director 2003-07-02 2006-12-06
HULYA ALI
Director 2002-03-12 2005-09-29
GUVEN HUSEYIN
Director 2000-09-20 2005-09-29
CORAL MCKENZIE
Company Secretary 2001-05-03 2004-01-12
JOANNA DUFFY
Director 2001-04-05 2001-11-21
INDRAN RANI OGUNDIPE
Director 1997-07-08 2001-07-17
COSEC (HERTS) LTD
Company Secretary 1999-09-21 2001-04-30
MARK COLLINS
Director 1999-07-21 2001-04-02
KATHLEEN DAWN LEWIS
Director 1999-02-02 2001-02-02
CLIFFORD JOHN LILL
Director 1999-09-27 2000-09-20
ALEX GROGAN
Company Secretary 1998-09-22 1999-08-13
CHARLES COLIN HENERY
Director 1999-02-02 1999-07-21
SIMON BANNISTER
Company Secretary 1997-02-11 1999-02-02
SIMON BANNISTER
Director 1996-07-16 1999-02-02
BRENDA COOK
Director 1996-07-16 1999-02-02
IAN MCDOWELL
Director 1996-07-16 1999-02-02
GAVIN HENRY ROBERT JOHNSTON
Company Secretary 1996-01-09 1996-12-02
GAVIN HENRY ROBERT JOHNSTON
Director 1996-01-09 1996-12-02
CHRIS HODGES
Director 1993-09-24 1996-06-26
DENISE LI
Director 1993-09-24 1996-06-26
ELLIOT AUGUSTUS HINDS
Company Secretary 1995-11-11 1996-01-09
HAKEEM OLADUNJOYE ADEOGUN
Company Secretary 1995-06-21 1995-11-11
HAKEEM OLADUNJOYE ADEOGUN
Director 1995-06-21 1995-11-11
RICHARD FREDERICK HOPPER
Company Secretary 1993-09-24 1995-06-21
RICHARD FREDERICK HOPPER
Director 1993-09-24 1995-06-21

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
2024-11-12DIRECTOR APPOINTED MR PETER SHORT
2024-11-12APPOINTMENT TERMINATED, DIRECTOR DENISE REID
2024-10-07CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05DIRECTOR APPOINTED MISS DENISE REID
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR BURNETT GOODLETT BROWN
2023-07-13CESSATION OF PETER SHORT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEHINDE OTUBAMBO
2023-07-13APPOINTMENT TERMINATED, DIRECTOR AGNES ESTHER OVIASU
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PETER SHORT
2023-07-13DIRECTOR APPOINTED MR ERSAN AKINCI
2023-07-13DIRECTOR APPOINTED MISS CASSANDRA DELISSER
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE DRUMMOND
2022-10-10CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE DRUMMOND
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-10Director's details changed for Mr Burnett Goodlett Brown on 2022-02-09
2022-02-10CH01Director's details changed for Mr Burnett Goodlett Brown on 2022-02-09
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-02-02AA01Current accounting period extended from 30/03/21 TO 31/03/21
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MS MARGARET COOKEY
2020-12-18PSC07CESSATION OF CASSANDRA DELISSER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 24-30 Dalston Lane London E8 3AZ England
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-11-28AUDAUDITOR'S RESIGNATION
2019-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIMA YERIMA MACFOY
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 30 Powell Road Hackney London E5 8DJ
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-23PSC07CESSATION OF LISA ANTONIA STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANTONIA STRATTON
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-01-10AAMDAmended full accounts made up to 2016-03-31
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUCK
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS RUSSELL
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR BURNETTE BROWN
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMIA BROWN
2014-10-20AP01DIRECTOR APPOINTED MS LISA STRATTON
2013-09-25AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE RICHARDS
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE RICHARDS
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COOKE
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOOMFIELD
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CORAL MCKENZIE
2011-02-14AUDAUDITOR'S RESIGNATION
2010-10-19AR0124/09/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHORT / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS RUSSELL / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RICHARDS / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REES / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PLUCK / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES ESTHER OVIASU / 24/09/2010
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LARRAINE MULLEN
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CORAL MCKENZIE / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COOKE / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLOOMFIELD / 24/09/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-16AR0124/09/09 NO MEMBER LIST
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aANNUAL RETURN MADE UP TO 24/09/08
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLOOMFIELD / 06/09/2008
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PEACOCK
2008-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-16363aANNUAL RETURN MADE UP TO 24/09/07
2007-10-16288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sANNUAL RETURN MADE UP TO 24/09/06
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-08363sANNUAL RETURN MADE UP TO 24/09/05
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12363(288)SECRETARY RESIGNED
2005-01-12363sANNUAL RETURN MADE UP TO 24/09/04
2004-02-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-13288aNEW DIRECTOR APPOINTED
2003-12-13363sANNUAL RETURN MADE UP TO 24/09/03
2003-12-13288aNEW DIRECTOR APPOINTED
2003-12-13288aNEW DIRECTOR APPOINTED
2003-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-08-16288aNEW DIRECTOR APPOINTED
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 THE HUDDLESTON CENTRE IN HACKNEY 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 THE HUDDLESTON CENTRE IN HACKNEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HUDDLESTON CENTRE IN HACKNEY 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
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31

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 THE HUDDLESTON CENTRE IN HACKNEY

Intangible Assets
Patents
We have not found any records of THE HUDDLESTON CENTRE IN HACKNEY registering or being granted any patents
Domain Names
We do not have the domain name information for THE HUDDLESTON CENTRE IN HACKNEY
Trademarks
We have not found any records of THE HUDDLESTON CENTRE IN HACKNEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HUDDLESTON CENTRE IN HACKNEY. 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 THE HUDDLESTON CENTRE IN HACKNEY 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 THE HUDDLESTON CENTRE IN HACKNEY 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 THE HUDDLESTON CENTRE IN HACKNEY 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 THE HUDDLESTON CENTRE IN HACKNEY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1