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

DAVENANT CENTRE(THE)

114-116 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UZ,
Company Registration Number
01799707
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Davenant Centre(the)
DAVENANT CENTRE(THE) was founded on 1984-03-13 and has its registered office in Ilford. The organisation's status is listed as "Active". Davenant Centre(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVENANT CENTRE(THE)
 
Legal Registered Office
114-116 GOODMAYES ROAD
ILFORD
ESSEX
IG3 9UZ
Other companies in IG3
 
Charity Registration
Charity Number 289235
Charity Address THE DAVENANT CENTRE, 179-181 WHITECHAPEL ROAD, LONDON, E1 1DN
Charter THE CENTRE DELIVERS YOUTH PROJECTS & SUPPORT FOR TRAINING, EDUCATION, JOB HUNT & GETTING IN TO EMPLOYMENT. WE OFFER OFFICE SPACES OF VARIOUS SIZES TO ORGANISATIONS WORKING IN SIMILAR FIELD. WE RENT OUT OUR VICTORIAN HALL, MODERN CONFERENCE HALL, MEETING ROOM & TRAINING ROOM TO COMMUNITY & ORGANISATIONS FOR SOCIAL, PRIVET AND CORPORATE EVENTS WHICH ARE HELPING THE CENTRE TO BECOME SELF SUSTAINING.
Filing Information
Company Number 01799707
Company ID Number 01799707
Date formed 1984-03-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979750747  
Last Datalog update: 2024-05-05 12:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVENANT CENTRE(THE)
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 DAVENANT CENTRE(THE)

Current Directors
Officer Role Date Appointed
MARTIN EBBS
Company Secretary 2016-10-17
GRAHAM KEITH COLLINS
Director 2016-02-24
ANITA LOUISE HURRELL
Director 2016-08-31
JACQUELINE RUTH ODUNOYE
Director 2009-08-13
JOHN ALFRED PULFORD
Director 2016-02-24
ANDREW CHARLES SCOTT
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOLME
Company Secretary 2009-09-03 2016-09-22
SALINA BEGUM
Director 2010-07-22 2016-02-24
KAMAL UDDIN ALI
Director 2010-07-22 2012-05-14
KAMAL UDDIN ALI
Director 2010-07-22 2011-03-22
JOHN COKER
Director 2009-08-14 2010-07-13
MANUHAR ALI
Director 2007-01-19 2009-09-11
AHMED TANVIR CHOWDHURY
Company Secretary 2008-07-29 2009-09-03
EMEM ANNE EKONG
Director 2006-06-09 2008-07-31
SHEIKH ALIUR RAHMAN
Company Secretary 2006-06-13 2008-07-29
SHEIKH ALIUR RAHMAN
Company Secretary 2006-06-09 2007-01-19
MOHAMMED SAKIB ALI
Director 2006-06-09 2007-01-19
DIANNE ROBYN BARHAM
Director 2006-06-09 2007-01-19
MANUHAR ALI
Director 1991-12-31 2006-06-09
PETER JAMES ELLIS
Director 1997-10-28 2004-03-31
ANAM HOQUE
Company Secretary 1997-10-28 2003-06-30
SHEIKH ALIUR RAHMAN
Company Secretary 2003-01-06 2003-03-31
CLAIRE BLAND
Director 1991-12-31 2002-02-28
JOHN URBAN BURGESS
Director 1994-10-01 1998-02-06
TASSADUQ AHMED
Director 1993-03-30 1997-08-31
NUNO GUERREIRO
Director 1995-12-22 1996-12-20
MANUHAR ALI
Company Secretary 1994-04-01 1996-07-26
CHARLES BUXTON
Director 1991-12-31 1995-12-22
SHAPLA BEGUM
Company Secretary 1993-03-30 1994-03-31
NAZRUL HUSSAIN MANNAN
Company Secretary 1992-02-27 1994-03-31
ABDUS SALAM
Company Secretary 1991-12-31 1994-03-31
SYED BELAL AHMED
Director 1992-02-27 1994-03-31
SHAPLA BEGUM
Director 1993-03-30 1994-03-31
JOHN EVERSLEY
Director 1991-12-31 1994-03-31
ANNETTE SYLVIA FURLEY
Director 1993-04-01 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM KEITH COLLINS MARY WARD LEGAL CENTRE Director 2018-05-01 CURRENT 1993-02-03 Active
GRAHAM KEITH COLLINS MARY WARD SETTLEMENT Director 2018-05-01 CURRENT 1895-12-05 Active
GRAHAM KEITH COLLINS BLACKFRIARS SETTLEMENT Director 2015-09-19 CURRENT 1890-03-22 Active
JOHN ALFRED PULFORD BAYES CCE TRUST LIMITED Director 2011-06-13 CURRENT 2003-12-05 Active
JOHN ALFRED PULFORD 162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED Director 2004-09-21 CURRENT 2003-08-19 Active

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
2024-05-02DIRECTOR APPOINTED MS TESSA AEMILIA CALDECOTT BAIRD
2024-05-01DIRECTOR APPOINTED MS RAZIA NIZAMUDDIN
2024-04-30CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-04-30DIRECTOR APPOINTED MS CAROL ANN RIDER
2024-03-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-29Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUTH ODUNOYE
2022-03-14TM02Termination of appointment of Martin Ebbs on 2022-01-31
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LOUISE HURRELL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Ms Anita Louise Hurrell on 2020-02-01
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES SCOTT
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-29AP01DIRECTOR APPOINTED MR ANDREW CHARLES SCOTT
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AP03Appointment of Mr Martin Ebbs as company secretary on 2016-10-17
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME
2016-10-03TM02Termination of appointment of Christopher Holme on 2016-09-22
2016-09-16AP01DIRECTOR APPOINTED MS ANITA LOUISE HURRELL
2016-04-01AP01DIRECTOR APPOINTED MR JOHN ALFRED PULFORD
2016-04-01AP01DIRECTOR APPOINTED MR GRAHAM KEITH COLLINS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SALINA BEGUM
2016-02-12AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-10-03AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-13AAMDAmended full accounts made up to 2012-03-31
2013-03-20AR0107/02/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM C/O Chris Holme Development & Renewal Po Box Po Box 557 Mulberry Place Ah 5 Clove Crescent London E14 2BG England
2012-02-21MG01Particulars of a mortgage or charge / charge no: 8
2012-02-13AR0107/02/12 NO MEMBER LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-03AR0107/02/11 NO MEMBER LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI
2011-04-01AR0107/02/10 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COKER / 07/02/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALINA BEGUM / 24/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RUTH ODUNOYE / 24/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLME / 24/03/2011
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOLME / 24/03/2011
2011-03-23AP01DIRECTOR APPOINTED MR KAMAL UDDIN ALI
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 179-181 WHITECHAPEL ROAD LONDON E1 1DN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COKER
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH
2010-10-07AP01DIRECTOR APPOINTED MR KAMAL UDDIN ALI
2010-10-07AP01DIRECTOR APPOINTED MISS SALINA BEGUM
2010-10-07AP01DIRECTOR APPOINTED MR DAVID GEORGE HEPWORTH
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-23AR0107/02/09 NO MEMBER LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-09-222.32BNOTICE OF END OF ADMINISTRATION
2009-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2009
2009-09-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR MANUHAR ALI
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR SHAFIQ SIDDIQI
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR MAHMOUD RAUF
2009-09-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY AHMED CHOWDHURY
2009-09-09288aSECRETARY APPOINTED CHRISTOPHER HOLME
2009-08-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-21288aDIRECTOR APPOINTED JOHN BABADEINDE COKER
2009-08-18288aDIRECTOR APPOINTED JACQUELINE RUTH ODUNOYE
2009-08-18288aDIRECTOR APPOINTED CHRISTOPHER HOLME
2009-07-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE DAVENANT CENTRE 179/181 WHITECHAPEL ROAD LONDON E1 1DN
2009-07-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD RAUF / 01/04/2009
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY SHEIKH RAHMAN
2008-09-16288aSECRETARY APPOINTED MR. AHMED TANVIR CHOWDHURY
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-15363aANNUAL RETURN MADE UP TO 07/02/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR EMEM EKONG
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-08363aANNUAL RETURN MADE UP TO 07/02/07
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.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to DAVENANT CENTRE(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-07-10
Fines / Sanctions
No fines or sanctions have been issued against DAVENANT CENTRE(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-21 Outstanding BIG LOTTERY FUND
LEGAL MORTGAGE 2011-06-15 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF TOWER HAMLETS
LEGAL MORTGAGE 2010-09-22 Outstanding THE LONDON BOROUGH OF TOWER HAMLETS
LEGAL CHARGE 2008-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-25 Outstanding THE CHARITY BANK LIMITED
ASSIGNMENT OF DEPOSIT 2005-02-19 Outstanding THE CHARITY BANK LIMITED
DEED OF COVENANT AND CHARGE 1984-06-22 Outstanding GREATER LONDON COUNCIL.
DEED INCORPORATING DEBENTURE 1984-04-21 Outstanding GREATER LONDON COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
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 DAVENANT CENTRE(THE)

Intangible Assets
Patents
We have not found any records of DAVENANT CENTRE(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENANT CENTRE(THE)
Trademarks
We have not found any records of DAVENANT CENTRE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENANT CENTRE(THE). 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 DAVENANT CENTRE(THE) 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 DAVENANT CENTRE(THE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHE DAVENANT CENTRE LIMITEDEvent Date2009-07-02
In the High Court of Justice case number 15481 Andrew McTear and Chris Williams (IP Nos 008772 and 007242 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVENANT CENTRE(THE) 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 DAVENANT CENTRE(THE) 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.