About

Registered Number: 07219500
Date of Incorporation: 11/04/2010 (15 years ago)
Company Status: Active
Registered Address: Unit 2.12, The Foundry, 17-19 Oval Way, London, SE11 5RR

 

Based in London, The Corporate Responsibility (Core) Coalition Ltd was established in 2010. There are 20 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE-HURLE, Tim Joseph 01 September 2018 - 1
HARRIS, Elizabeth Swee Leng 01 September 2018 - 1
LEADER, Ilan Daniel 01 September 2018 - 1
MARTIN-ORTEGA, Olga, Professor 01 September 2018 - 1
MCMULLAN, Danielle 01 September 2018 - 1
QADRI, Syed Mustafa 01 September 2018 - 1
TALBOT, Susan 01 September 2018 - 1
ADAMS, Keren Cory 28 June 2012 15 November 2013 1
ARMISTEAD, Emily Angharad 11 April 2010 28 June 2012 1
DUCKWORTH, Beverley Susan 19 February 2014 19 October 2017 1
ESPLEY, Owen William James 11 April 2010 29 February 2012 1
FRANKENTAL, Peter Michael 11 April 2010 31 October 2018 1
GOOCH, Fiona Susan 11 April 2010 25 March 2019 1
HOARE, Jonathan Edward Robert 23 May 2016 18 January 2017 1
LINDSAY, Anne Margretta 06 May 2011 30 June 2019 1
MARTIN, Shanta 13 May 2014 01 July 2018 1
MCRAE, Simon 11 April 2010 24 March 2011 1
RAINGOLD, Andrew Henry 28 June 2012 01 October 2014 1
WEST, Francis 23 May 2016 29 May 2020 1
WORTHY, Murray 28 June 2012 19 February 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 04 November 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 09 September 2018
AP01 - Appointment of director 09 September 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 15 July 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
RESOLUTIONS - N/A 22 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 03 May 2015
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 13 October 2014
RP04 - N/A 31 August 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 23 February 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 09 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
NEWINC - New incorporation documents 11 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.