Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOMBO STREET COMMUNITY AND SPORTS CENTRE
Company Information for

COLOMBO STREET COMMUNITY AND SPORTS CENTRE

COIN STREET NEIGHBOURHOOD CENTRE 108 STAMFORD STREET, WATERLOO, LONDON, SE1 9NH,
Company Registration Number
01933656
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Colombo Street Community And Sports Centre
COLOMBO STREET COMMUNITY AND SPORTS CENTRE was founded on 1985-07-25 and has its registered office in London. The organisation's status is listed as "Active". Colombo Street Community And Sports Centre 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOMBO STREET COMMUNITY AND SPORTS CENTRE
 
Legal Registered Office
COIN STREET NEIGHBOURHOOD CENTRE 108 STAMFORD STREET
WATERLOO
LONDON
SE1 9NH
Other companies in SE1
 
Charity Registration
Charity Number 292623
Charity Address COIN STREET NEIGHBOURHOOD CENTRE, 108 STAMFORD STREET, LONDON, SE1 9NH
Charter THE CENTRE OFFERS A RANGE OF AFFORDABLE & ACCESSIBLE SPORTS, COMMUNITY AND LEISURE ACTIVITIES FOR THE COMMUNITIES OF SOUTHWARK AND LAMBETH; FACILITIES INCLUDE A SPORTS HALL, GYMNASIUM, 4 OUTDOOR SPORTS COURTS, CYCLING STUDIO, THERAPY ROOM. ACTIVITIES PROVIDED INCLUDE TENNIS, COMMUNITY FOOTBALL SESSIONS FOR CHILDREN AND YOUNG PEOPLE, STREET DANCE, NETBALL, SENIORS CLUB AND HEALTHY LIVING CLUBS
Filing Information
Company Number 01933656
Company ID Number 01933656
Date formed 1985-07-25
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 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOMBO STREET COMMUNITY AND SPORTS CENTRE
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 COLOMBO STREET COMMUNITY AND SPORTS CENTRE

Current Directors
Officer Role Date Appointed
DAVID MARTIN HOPKINS
Company Secretary 2017-12-18
ELIZABETH ALLEYN OWENS
Director 2010-02-04
SCOTT ROBERT RICE
Director 2000-10-02
PETER CRANSTON STEPHENS
Director 2014-11-06
IAIN JEREMY TUCKETT
Director 2000-04-10
JO-ANNA VAN DEN BOSCH
Director 2017-11-20
ABBY CAROLINE WILSON
Director 2002-11-11
TINA WORMS
Director 2010-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD HARTER
Director 2000-04-10 2018-03-23
IAIN JEREMY TUCKETT
Company Secretary 2000-04-10 2017-09-11
NATALIE LE THI BELL
Director 2010-02-04 2017-09-11
JOHN HEARN
Director 2010-02-04 2015-09-23
BRIAN LEE DICKENS
Director 2010-02-04 2014-12-03
TERENCE GILBERT
Director 1997-03-10 2006-05-04
JOHN HEARN
Director 2000-04-10 2001-12-10
PETER BROWNE
Director 2000-04-10 2001-05-21
KATHLEEN ELIZABETH MITCHELL
Company Secretary 1998-09-29 2000-04-10
GEORGE ALEXANDER
Director 1993-07-19 2000-04-10
JOHN HEARN
Company Secretary 1997-11-18 1998-09-29
MAUREEN BIRCH
Director 1991-12-18 1997-09-08
JACKY NORMAN
Company Secretary 1995-09-25 1996-12-05
ALAN JOHN DREW
Director 1991-12-18 1996-09-16
JOHN HEARN
Director 1991-12-18 1996-09-16
RAYMOND JOSEPH CASSIDY
Director 1991-12-18 1996-06-24
PATSY ANN MILLS
Company Secretary 1993-09-27 1995-09-25
JOHN WILLIAM GARNER
Director 1993-12-06 1995-09-25
MARTYN ERIC HOBROUGH
Director 1994-09-27 1995-09-25
ADE AJAYI
Director 1992-09-08 1994-09-26
VIOLET DRISCOLL
Director 1991-12-18 1993-09-27
LEONARD HALL
Director 1991-12-18 1993-09-27
ALICE BALL
Director 1991-12-18 1993-08-03
TERENCE JOSEPH GRAVER
Director 1992-09-08 1993-06-30
FREDERICK BEALE
Company Secretary 1991-12-18 1992-12-31
DORIS CHUNG
Director 1991-12-18 1992-09-08
KIETH VINCENT EDMONDSON
Director 1991-12-18 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ALLEYN OWENS SCHOOL FOOD MATTERS Director 2012-01-26 CURRENT 2008-07-28 Active
ELIZABETH ALLEYN OWENS FARMS FOR CITY CHILDREN LIMITED Director 2006-03-27 CURRENT 1974-07-12 Active
ELIZABETH ALLEYN OWENS COIN STREET CENTRE TRUST Director 2004-06-07 CURRENT 1987-02-02 Active
SCOTT ROBERT RICE COIN STREET COMMUNITY BUILDERS LIMITED Director 2010-02-08 CURRENT 1984-01-17 Active
SCOTT ROBERT RICE COIN STREET CENTRE TRUST Director 2004-06-07 CURRENT 1987-02-02 Active
PETER CRANSTON STEPHENS COIN STREET CENTRE TRUST Director 2014-11-06 CURRENT 1987-02-02 Active
PETER CRANSTON STEPHENS THAMES FESTIVAL TRUST Director 2013-07-09 CURRENT 1998-06-03 Active
IAIN JEREMY TUCKETT JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
IAIN JEREMY TUCKETT THE SIRAT TRUST Director 1998-02-19 CURRENT 1998-02-19 Active
IAIN JEREMY TUCKETT THE COIN STREET TRUST Director 1996-07-04 CURRENT 1996-07-04 Active
IAIN JEREMY TUCKETT SOUTH BANK EMPLOYERS GROUP Director 1994-12-15 CURRENT 1994-10-06 Active
IAIN JEREMY TUCKETT THE RIVER THAMES TRUST Director 1993-08-19 CURRENT 1993-08-19 Active
IAIN JEREMY TUCKETT SOUTH BANK MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1990-10-05 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY BUILDERS LIMITED Director 1992-06-28 CURRENT 1984-01-17 Active
IAIN JEREMY TUCKETT COIN STREET CENTRE TRUST Director 1991-06-28 CURRENT 1987-02-02 Active
IAIN JEREMY TUCKETT STAMFORD WHARF TRUST Director 1991-06-28 CURRENT 1987-02-06 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY SERVICES LIMITED Director 1991-06-28 CURRENT 1984-07-02 Active
JO-ANNA VAN DEN BOSCH COIN STREET CENTRE TRUST Director 2017-11-20 CURRENT 1987-02-02 Active
ABBY CAROLINE WILSON COIN STREET CENTRE TRUST Director 2010-02-04 CURRENT 1987-02-02 Active
TINA WORMS COIN STREET CENTRE TRUST Director 2007-10-01 CURRENT 1987-02-02 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Director's details changed for Mr Christopher Charles Symons on 2023-09-01
2023-06-12DIRECTOR APPOINTED MS YVONNE OWUSU-AFRIYIE
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR YVONNE OWUSU-AFRIYIE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE OWUSU-AFRIYIE
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20DIRECTOR APPOINTED MR PATRICK JOSEPH WALLACE
2021-12-20AP01DIRECTOR APPOINTED MR PATRICK JOSEPH WALLACE
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ABBY CAROLINE WILSON
2021-09-02AP01DIRECTOR APPOINTED MS ALICE EMILY WILCOCK
2021-08-31AP01DIRECTOR APPOINTED MS YVONNE OWUSU-AFRIYIE
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEYN OWENS
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH DAVIS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT RICE
2020-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SYMONS
2020-03-17AP01DIRECTOR APPOINTED MR JACK JAMES GOLDFINCH
2020-03-10AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH DAVIS
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TINA WORMS
2020-03-09AP01DIRECTOR APPOINTED MISS ANN PEPPAS
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR LEONARD IAN GOODRICH
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-21AAMDAmended account full exemption
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD HARTER
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AP03Appointment of Mr David Martin Hopkins as company secretary on 2017-12-18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MS JO-ANNA VAN DEN BOSCH
2017-09-18TM02Termination of appointment of Iain Jeremy Tuckett on 2017-09-11
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LE THI BELL
2017-03-06CH01Director's details changed for Abby Caroline Wilson on 2017-03-06
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISHA FERNANDEZ MIRANDA
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LONERGAN
2016-07-18CH01Director's details changed for Elizabeth Owens Booth on 2016-07-18
2016-01-18AP01DIRECTOR APPOINTED MS MICHELE LONERGAN
2016-01-13CH01Director's details changed for Natalie Ce Thi Bell on 2015-12-09
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ROCYN JONES
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEARN
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR PETER CRANSTON STEPHENS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DICKENS
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AR0106/12/13 NO MEMBER LIST
2013-02-08AR0106/12/12 NO MEMBER LIST
2013-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AP01DIRECTOR APPOINTED MISS GEMMA RHIANNON MARY ROCYN JONES
2012-04-24AP01DIRECTOR APPOINTED MRS ALISHA FERNANDEZ MIRANDA
2012-01-25AR0106/12/11 NO MEMBER LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16AR0106/12/10 NO MEMBER LIST
2010-05-06AP01DIRECTOR APPOINTED TINA WORMS
2010-04-27AP01DIRECTOR APPOINTED MR BRIAN LEE DICKENS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH QUIGLEY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SAUNDERS
2010-04-23AP01DIRECTOR APPOINTED ELIZABETH OWENS BOOTH
2010-04-23AP01DIRECTOR APPOINTED NATALIE CE THI BELL
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 07/12/2009
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENS
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MILLETT
2010-04-09AP01DIRECTOR APPOINTED JOHN HEARN
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 34-68 COLOMBO STREET LONDON SE1 8DP
2010-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AR0106/12/09 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBY CAROLINE WILSON / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CRANSTON STEPHENS / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SAUNDERS / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICE / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH QUIGLEY / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CATHERINE MILLETT / 06/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HARTER / 06/12/2009
2009-09-21363aANNUAL RETURN MADE UP TO 06/12/08
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aANNUAL RETURN MADE UP TO 06/12/07
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21288bDIRECTOR RESIGNED
2007-04-13363sANNUAL RETURN MADE UP TO 06/12/05
2007-03-24288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-12363sANNUAL RETURN MADE UP TO 06/12/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-11363sANNUAL RETURN MADE UP TO 06/12/04
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08363sANNUAL RETURN MADE UP TO 06/12/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-08363sANNUAL RETURN MADE UP TO 06/12/02
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-16363sANNUAL RETURN MADE UP TO 06/12/01
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-14363sANNUAL RETURN MADE UP TO 06/12/00
2001-01-19288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to COLOMBO STREET COMMUNITY AND SPORTS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOMBO STREET COMMUNITY AND SPORTS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLOMBO STREET COMMUNITY AND SPORTS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

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

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 COLOMBO STREET COMMUNITY AND SPORTS CENTRE

Intangible Assets
Patents
We have not found any records of COLOMBO STREET COMMUNITY AND SPORTS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for COLOMBO STREET COMMUNITY AND SPORTS CENTRE
Trademarks
We have not found any records of COLOMBO STREET COMMUNITY AND SPORTS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOMBO STREET COMMUNITY AND SPORTS CENTRE. 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 (93110 - Operation of sports facilities) as COLOMBO STREET COMMUNITY AND SPORTS CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOMBO STREET COMMUNITY AND SPORTS CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOMBO STREET COMMUNITY AND SPORTS CENTRE 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 COLOMBO STREET COMMUNITY AND SPORTS CENTRE 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.