About

Registered Number: 07482768
Date of Incorporation: 05/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 16 Servite House 27 Bramley Road, London, N14 4HQ

 

The Contemplative Consciousness Network was registered on 05 January 2011 with its registered office in London, it has a status of "Active". There are 11 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELD, Joanne Yvette Hannah 01 March 2013 - 1
MARCOS MARTINEZ, Miguel 02 November 2019 - 1
SCHWARTZ, Alfonso Carlos 26 August 2020 - 1
SIMPSON, Christopher Crawford Gatsinzi 26 August 2020 - 1
WEST, Elizabeth Malet 05 January 2011 - 1
ANSON, Michael 05 January 2011 13 November 2012 1
ASTON, Judith 02 July 2016 09 December 2017 1
FAHEY, Mark Stephen, Dr 14 November 2012 29 June 2014 1
FORD, Pamela 05 January 2011 18 July 2013 1
MORGAN, Stewart Leonard 14 June 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WEST, Elizabeth Malet 05 January 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AP01 - Appointment of director 15 September 2020
CS01 - N/A 12 January 2020
TM01 - Termination of appointment of director 12 January 2020
CH01 - Change of particulars for director 01 December 2019
AP01 - Appointment of director 01 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 24 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 25 January 2014
CH01 - Change of particulars for director 25 January 2014
CH01 - Change of particulars for director 25 January 2014
TM01 - Termination of appointment of director 25 January 2014
CH01 - Change of particulars for director 25 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 February 2012
AA01 - Change of accounting reference date 22 November 2011
AP01 - Appointment of director 02 August 2011
RESOLUTIONS - N/A 13 May 2011
CC04 - Statement of companies objects 13 May 2011
MEM/ARTS - N/A 13 May 2011
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.