About

Registered Number: 07590038
Date of Incorporation: 04/04/2011 (13 years ago)
Company Status: Active
Registered Address: 77a Whitehorse Road, Croydon, CR0 2JJ,

 

Guiding Hands Organisation C.I.C was founded on 04 April 2011 with its registered office in Croydon. We do not know the number of employees at Guiding Hands Organisation C.I.C. The current directors of this company are listed as Davis, Tracey, Anthony, Shirley, Wright, Linda, Campbell, Treceena, Crawford, Waldoff Anthony, Harvey, Michael James, Headman, Marion, Headman, Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Shirley 22 February 2016 - 1
WRIGHT, Linda 27 June 2020 - 1
CAMPBELL, Treceena 01 August 2018 01 June 2020 1
CRAWFORD, Waldoff Anthony 20 November 2019 01 June 2020 1
HARVEY, Michael James 20 October 2011 31 August 2012 1
HEADMAN, Marion 11 March 2015 23 May 2017 1
HEADMAN, Marion 30 December 2014 11 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Tracey 14 May 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 26 November 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 12 August 2018
AA - Annual Accounts 15 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AA01 - Change of accounting reference date 14 January 2016
AP01 - Appointment of director 08 December 2015
AD01 - Change of registered office address 10 August 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP03 - Appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 20 June 2015
TM01 - Termination of appointment of director 20 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 19 February 2015
CERTNM - Change of name certificate 22 January 2015
CICCON - N/A 22 January 2015
CONNOT - N/A 22 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 03 January 2015
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 26 February 2014
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 18 November 2011
AD01 - Change of registered office address 18 November 2011
AP01 - Appointment of director 18 November 2011
NEWINC - New incorporation documents 04 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.