COMMUNITY SECTOR COALITION CIC
LONDON

Hellopages » Greater London » Lewisham » SE4 1BJ

Company number 07620307
Status Active
Incorporation Date 3 May 2011
Company Type Community Interest Company
Address 133 MALPAS ROAD, BROCKLEY, LONDON, SE4 1BJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Director's details changed for Shamsher Kaur Chohan on 3 September 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of COMMUNITY SECTOR COALITION CIC are www.communitysectorcoalition.co.uk, and www.community-sector-coalition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Community Sector Coalition Cic is a Community Interest Company. The company registration number is 07620307. Community Sector Coalition Cic has been working since 03 May 2011. The present status of the company is Active. The registered address of Community Sector Coalition Cic is 133 Malpas Road Brockley London Se4 1bj. . SCOTT, Matthew David Archer is a Secretary of the company. BEDDOW, Nicholas John is a Director of the company. CHOHAN, Shamsher Kaur is a Director of the company. Director CLIMO, Andrew Ross has been resigned. Director GODDING, Bernard John has been resigned. Director MARKS, Janice has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SCOTT, Matthew David Archer
Appointed Date: 03 May 2011

Director
BEDDOW, Nicholas John
Appointed Date: 03 May 2011
68 years old

Director
CHOHAN, Shamsher Kaur
Appointed Date: 03 May 2011
57 years old

Resigned Directors

Director
CLIMO, Andrew Ross
Resigned: 04 January 2013
Appointed Date: 03 May 2011
64 years old

Director
GODDING, Bernard John
Resigned: 27 June 2014
Appointed Date: 03 May 2011
83 years old

Director
MARKS, Janice
Resigned: 23 November 2013
Appointed Date: 03 May 2011
74 years old

Persons With Significant Control

Mr Matthew David Archer Scott
Notified on: 3 May 2016
57 years old
Nature of control: Has significant influence or control

Ms Shamsher Kaur Chohan
Notified on: 3 May 2016
57 years old
Nature of control: Has significant influence or control

Mr Nicholas John Beddow
Notified on: 3 May 2016
68 years old
Nature of control: Has significant influence or control

COMMUNITY SECTOR COALITION CIC Events

01 May 2017
Confirmation statement made on 1 May 2017 with updates
03 Sep 2016
Director's details changed for Shamsher Kaur Chohan on 3 September 2016
07 Jun 2016
Total exemption small company accounts made up to 31 May 2016
01 May 2016
Annual return made up to 1 May 2016 no member list
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 8 more events
11 Feb 2013
Total exemption small company accounts made up to 31 May 2012
14 Jan 2013
Registered office address changed from C/O International Centre for Community Development Room C419 London Metropolitan University Calcutta House Old Castle Street London E1 7NT on 14 January 2013
28 May 2012
Annual return made up to 3 May 2012 no member list
28 May 2012
Director's details changed for Nicholas John Beddow on 28 May 2012
03 May 2011
Incorporation of a Community Interest Company