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

THE CAMDEN SOCIETY

134 EDMUND STREET, BIRMINGHAM, B3 2ES,
Company Registration Number
03023588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Camden Society
THE CAMDEN SOCIETY was founded on 1995-02-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". The Camden Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE CAMDEN SOCIETY
 
Legal Registered Office
134 EDMUND STREET
BIRMINGHAM
B3 2ES
Other companies in NW5
 
Charity Registration
Charity Number 1044693
Charity Address 60 HOLMES ROAD, LONDON, NW5 3AQ
Charter TO PROVIDE HOUSING, EDUCATION, EMPLOYMENT, LEISURE AND PERSONAL SUPORT FOR VULNERABLE PEOPLE. PROMOTE ACCESS TO AND GOOD PRACTICE IN THE PROVISION OF HOUSING, EDUCATION, EMPLOYMENT, LEISURE AND PERSONAL SUPPORT FOR VULNERABLE PEOPLE. ADVOCATE WITH AND ON BEHALF OF VULNERABLE PEOPLE TO IMPROVE THE QUALITY OF THEIR LIVES.
Filing Information
Company Number 03023588
Company ID Number 03023588
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 21:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMDEN SOCIETY
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.
Companies with same name THE CAMDEN SOCIETY
The following companies were found which have the same name as THE CAMDEN SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX Active Company formed on the 1999-10-26
THE CAMDEN FRINGE LTD 36 WHITCHURCH ROAD WITHINGTON MANCHESTER M20 1FX Active Company formed on the 2009-01-20
THE CAMDEN HUB PARTNERSHIP LLP 20A BROWNLOW MEWS LONDON ENGLAND WC1N 2LD Dissolved Company formed on the 2011-09-27
THE CAMDEN JEAN CO. LIMITED 6 BRUCE GROVE TOTTENHAM TOTTENHAM LONDON N17 6RA Dissolved Company formed on the 1996-05-15
THE CAMDEN PSYCHOTHERAPY UNIT 89 PRINCE OF WALES ROAD LONDON NW5 3NT Active Company formed on the 1999-08-23
THE CAMDEN ROCK LIMITED 214 LOWER ADDISCOMBE ROAD CROYDON SURREY ENGLAND CR0 7AB Dissolved Company formed on the 2012-10-17
THE CAMDEN THRIFTY STALL LTD 132A BOUNDARY ROAD LONDON ENGLAND NW8 0RH Dissolved Company formed on the 2009-05-13
THE CAMDEN PARTNERSHIP LTD GROUND FLOOR 11 PIERREPONT STREET BATH BA1 1LA Active Company formed on the 2013-10-07
THE CAMDEN SHOP LTD INSIDE DRAGON ACCESSORIES 253 CAMDEN HIGH STREET CAMDEN LONDON LONDON NW17BU Dissolved Company formed on the 2014-05-16
THE CAMDEN T-SHIRT COMPANY LIMITED 36 ST. ALBANS ROAD LONDON NW5 1QU Dissolved Company formed on the 2014-03-26
THE CAMDEN BEVERAGE COMPANY LTD 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2014-10-27
THE CAMDEN COLA COMPANY LTD 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2014-10-27
THE CAMDEN SODA COMPANY LTD 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2014-10-27
THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED LABS DOCKRAY 1-7 DOCKRAY PLACE LONDON NW1 8QH Active Company formed on the 2014-11-12
THE CAMDEN FISH AND GAME CLUB, INC. Washington Active Company formed on the 1949-11-10
THE CAMDEN COLLECTION, INC. 520 PIKE ST #1440 SEATTLE WA 98144 Dissolved Company formed on the 1999-01-11
THE CAMDEN COLLECTIVE HOLDCO 2 LIMITED 14 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3JA Dissolved Company formed on the 2015-11-26
THE CAMDEN COLLECTIVE HOLDCO 3 LIMITED 8 SPRING LAKE STANMORE MIDDLESEX UNITED KINGDOM HA7 3BX Dissolved Company formed on the 2015-11-26
THE CAMDEN COLLECTIVE HOLDCO1 LIMITED 14 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3JA Dissolved Company formed on the 2015-11-26
THE CAMDEN RESTAURANT LTD. 64 PARKWAY LONDON UNITED KINGDOM NW1 7AH Dissolved Company formed on the 2015-12-24

Company Officers of THE CAMDEN SOCIETY

Current Directors
Officer Role Date Appointed
DENISE LARGIN
Company Secretary 1999-10-08
CLAIRE BRIGGS
Director 2013-01-31
BILL CARTER
Director 2017-11-23
SIMON LAURENCE CONWAY
Director 2014-01-30
ALICE ETHERINGTON
Director 2014-01-30
BRIDGET GARDINER
Director 2012-10-25
ALEXANDRA ELIZABETH VICTORIA KIEFFER
Director 2009-06-05
EDITH MUELLER
Director 2016-02-04
MARTIN CLIFFORD PILKINGTON
Director 2017-11-23
JEAN ANN TAYLOR
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ORMSBY
Director 2015-03-26 2018-01-18
SYED SHAHID RAZA
Director 2016-10-25 2017-12-07
GERALD ERNEST OPPENHEIM
Director 2009-06-05 2017-11-16
DEBBIE MARTINE SORKIN
Director 2001-02-15 2017-09-07
NICHOLAS JOHN PRIOR
Director 1995-02-17 2016-03-17
FIONA ELIZABETH BAIRD
Director 2009-06-05 2013-07-12
CHRISTOPHER COLBOURNE DUDGEON
Director 2009-06-05 2012-08-18
MARY ELFORD
Director 2000-03-15 2010-06-15
PAULA SPINKS CHAMBERLAIN
Director 2004-04-21 2008-05-14
CLAIRE SMITH
Company Secretary 2005-01-25 2005-11-23
PAUL ADABIE
Director 2001-02-15 2004-12-07
ABIMBOLA SAMUEL
Director 2001-08-02 2003-12-10
ELIZABETH AKINSANYA
Director 2001-02-15 2002-12-10
STEPHEN PAUL JAMES
Director 1995-02-17 2002-12-10
ROBERT IRVING MONEY
Director 2001-02-15 2002-12-10
RICHARD ANTHONY SUMRAY
Director 1995-02-17 2001-02-15
BARRY PESKIN
Director 1998-12-11 2000-07-31
ISABEL SHEILA CANE
Director 1997-12-05 1999-11-01
SUZANNE MARGARET DALE
Director 1996-12-12 1999-11-01
ADELIA ANASTASIA PERRIER
Director 1996-12-12 1999-11-01
BRYAN CONSTANT BENTHAM STEVENS
Director 1995-02-17 1999-11-01
DOUGLAS PETER BOYCOTT
Company Secretary 1995-02-17 1999-10-08
DIANA CASSANDRA MARY HOPKINS
Director 1995-02-17 1998-12-11
ISABEL SHEILA CANE
Director 1995-02-17 1996-12-12
ROBERT GEORGE SWANTON
Director 1995-02-17 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LAURENCE CONWAY UNITY WORKS SOCIAL ENTERPRISES Director 2018-05-01 CURRENT 2018-05-01 Active
SIMON LAURENCE CONWAY THERA (SCOTLAND) TRADING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
SIMON LAURENCE CONWAY THERA WEST Director 2016-12-28 CURRENT 2006-06-21 Active - Proposal to Strike off
SIMON LAURENCE CONWAY POLLONIA LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON LAURENCE CONWAY FOLEGANDROS LIMITED Director 2016-03-21 CURRENT 2010-03-16 Active - Proposal to Strike off
SIMON LAURENCE CONWAY THERA SOUTH MIDLANDS Director 2013-08-28 CURRENT 2013-08-28 Active - Proposal to Strike off
SIMON LAURENCE CONWAY UEMPLOY LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
SIMON LAURENCE CONWAY THERA EAST MIDLANDS Director 2011-04-30 CURRENT 2005-09-16 Active
SIMON LAURENCE CONWAY FORWARD HOUSING Director 2009-12-09 CURRENT 1999-08-09 Active
SIMON LAURENCE CONWAY THERA SOUTH WEST Director 2009-01-21 CURRENT 2009-01-21 Active
SIMON LAURENCE CONWAY THERA (SCOTLAND) Director 2007-04-24 CURRENT 2007-04-24 Active
SIMON LAURENCE CONWAY THERA LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
SIMON LAURENCE CONWAY THERA TRUST Director 1998-07-06 CURRENT 1998-07-06 Active
ALICE ETHERINGTON CAMDEN PEOPLE FIRST Director 2007-03-08 CURRENT 2005-09-13 Active
EDITH MUELLER RBA MUELLER LTD. Director 2009-10-10 CURRENT 1999-03-19 Active
MARTIN CLIFFORD PILKINGTON SAINT BARNABAS CLOSE MAINTENANCE LIMITED Director 2018-06-19 CURRENT 1969-11-07 Active
MARTIN CLIFFORD PILKINGTON THERA TRUST Director 2015-01-12 CURRENT 1998-07-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support & Relief Bank WorkersWitneyBank Workers Up to 9.33 per hour. We require permanent and Relief Bank Support Workers to join our team working in Witney....2016-08-26
Support & Relief Bank WorkersAbingdonBank Workers Up to 9.33 per hour. We require permanent and Relief Bank Support Workers to join our teams working in Abingdon....2016-08-26
Support & Relief Bank WorkersBanburyBank workers provide cover during staff absences. We require permanent and relief Bank Support Workers to join our Supported Living team working in Banbury....2016-08-26

Jobs results powered by Indeed
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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JOHNSON
2024-02-14CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02Appointment of Mr Martin Pilkington as company secretary on 2023-09-29
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY NEWLING-WARD
2023-06-30Termination of appointment of Tarnya Louise Thompson on 2023-06-30
2023-03-01Director's details changed for Ms Kay Rachel Reeve on 2023-03-01
2023-02-28DIRECTOR APPOINTED MS KAY RACHEL REEVE
2023-02-16CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030235880004
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09Termination of appointment of Simon Laurence Conway on 2022-10-31
2022-11-09Appointment of Miss Tarnya Louise Thompson as company secretary on 2022-11-01
2022-09-02Memorandum articles filed
2022-09-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TRACY BOYCE-DAWSON
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-07AP01DIRECTOR APPOINTED MR ADRIAN NEIL JARVIS
2020-11-24AP01DIRECTOR APPOINTED MR MICHAEL CURTH
2020-11-20AP01DIRECTOR APPOINTED MR MARK DAVID JOHNSON
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIFFORD PILKINGTON
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JANE SOUTHWICK
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19CH01Director's details changed for Mr Martin Clifford Pilkington on 2019-09-10
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE THOMPSON
2019-08-27CH01Director's details changed for Mrs Karen Tracy Boyce-Dawson on 2019-08-27
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANE
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 60 Holmes Road London NW5 3AQ
2019-03-05AP01DIRECTOR APPOINTED MR GUY LANE
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-24AP03Appointment of Mr Simon Laurence Conway as company secretary on 2019-01-01
2019-01-22TM02Termination of appointment of Denise Largin on 2018-12-31
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MS KAREN TRACY BOYCE-DAWSON
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDITH MUELLER
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANN TAYLOR
2018-05-27CH01Director's details changed for Mr Bill Carter on 2018-05-26
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ORMSBY
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED MR MARTIN CLIFFORD PILKINGTON
2017-12-07AP01DIRECTOR APPOINTED MR BILL CARTER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SYED RAZA
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD OPPENHEIM
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SORKIN
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR SYED SHAHID RAZA
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28AP01DIRECTOR APPOINTED MR SYED SHAHID RAZA
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRIOR
2016-08-16MR05All of the property or undertaking has been released from charge for charge number 030235880003
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030235880002
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YAUNER
2016-02-25AR0110/02/16 NO MEMBER LIST
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET GARDINER / 05/01/2015
2016-02-25AP01DIRECTOR APPOINTED MS EDITH MUELLER
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED MRS RUTH ORMSBY
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235880004
2015-04-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-04-17RES01ADOPT ARTICLES 12/03/2015
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KALWINDER TAHEEM
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KALWINDER TAHEEM
2015-02-16AR0110/02/15 NO MEMBER LIST
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235880003
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235880002
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11RES01ADOPT ARTICLES 30/01/2014
2014-02-11AR0110/02/14 NO MEMBER LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-31AP01DIRECTOR APPOINTED MS ALICE ETHERINGTON
2014-01-31AP01DIRECTOR APPOINTED MR SIMON LAURENCE CONWAY
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BAIRD
2013-03-04AR0110/02/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MISS CLAIRE BRIGGS
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUDGEON
2013-03-04AP01DIRECTOR APPOINTED MRS BRIDGET GARDINER
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WALLACE
2012-02-21AR0110/02/12 NO MEMBER LIST
2012-02-02AR0110/02/11 NO MEMBER LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRIOR / 01/02/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOLFE YAUNER / 30/10/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ELIZABETH VICTORIA KIEFFER / 10/02/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRIOR / 22/02/2011
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELFORD
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21RES01ADOPT ARTICLES 02/07/2010
2010-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER COLBOURNE DUDGEON
2010-04-01AR0110/02/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOLFE YAUNER / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WALLACE / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN TAYLOR / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KALWINDER KUMAR TAHEEM / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ERNEST OPPENHEIM / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ELIZABETH VICTORIA KIEFFER / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELFORD / 10/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH BAIRD / 10/02/2010
2010-03-17AP01DIRECTOR APPOINTED MR GERALD ERNEST OPPENHEIM
2010-03-17AP01DIRECTOR APPOINTED MR KALWINDER KUMAR TAHEEM
2010-03-17AP01DIRECTOR APPOINTED MS FIONA ELIZABETH BAIRD
2010-03-17AP01DIRECTOR APPOINTED MISS ALEXANDRA ELIZABETH VICTORIA KIEFFER
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27363aANNUAL RETURN MADE UP TO 10/02/09
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR PAULA SPINKS CHAMBERLAIN
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-04363aANNUAL RETURN MADE UP TO 10/02/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER WILLMOT
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 245 ROYAL COLLEGE STREET LONDON NW1 9LT
2007-02-23363(288)SECRETARY RESIGNED
2007-02-23363sANNUAL RETURN MADE UP TO 10/02/07
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363sANNUAL RETURN MADE UP TO 10/02/06
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW SECRETARY APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-16363sANNUAL RETURN MADE UP TO 10/02/05
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01288aNEW DIRECTOR APPOINTED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-16363sANNUAL RETURN MADE UP TO 10/02/04
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363(288)DIRECTOR RESIGNED
2003-03-12363sANNUAL RETURN MADE UP TO 17/02/03
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/03/02
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.




Licences & Regulatory approval
We could not find any licences issued to THE CAMDEN SOCIETY 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 THE CAMDEN SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-12 ALL of the property or undertaking has been released from charge RBS INVOICE FINANCE LTD
2015-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-12-19 Outstanding UNITE ACCOMMODATION MANAGEMENT 8 LIMITED
Intangible Assets
Patents
We have not found any records of THE CAMDEN SOCIETY registering or being granted any patents
Domain Names

THE CAMDEN SOCIETY owns 1 domain names.

thecamdensociety.co.uk  

Trademarks
We have not found any records of THE CAMDEN SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with THE CAMDEN SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £23,529 Payment for services provided byVol.Orgs
London Borough of Enfield 2015-8 GBP £23,779 Payment for services provided byVol.Orgs
London Borough of Enfield 2015-5 GBP £250 Third Party Payments Private Homes
London Borough of Enfield 2015-4 GBP £23,529 Payment for services provided byVol.Orgs
London Borough of Southwark 2015-3 GBP £175,108
London Borough of Enfield 2015-3 GBP £761 Catering Meeting Refreshments
London Borough of Barnet Council 2015-2 GBP £458 Other Agencies - Third Party P
London Borough of Wandsworth 2015-2 GBP £2,600 EXTERNAL DAYCARE
London Borough of Southwark 2015-2 GBP £82,604
London Borough of Enfield 2015-2 GBP £24,452 Third Party Payments Private Homes
London Borough of Wandsworth 2015-1 GBP £2,600 EXTERNAL DAYCARE
London Borough of Newham 2015-1 GBP £400 DAY CARE > DAY CARE
London Borough of Southwark 2015-1 GBP £57,053
London Borough of Southwark 2014-12 GBP £485,411
London Borough of Barnet Council 2014-12 GBP £458 Other Agencies - Third Party P
London Borough of Wandsworth 2014-12 GBP £6,059 EXTERNAL DAYCARE
Oxfordshire County Council 2014-12 GBP £291,205 Other Agency and Contracted Services
London Borough of Newham 2014-12 GBP £400 DAY CARE > DAY CARE
London Borough of Barnet Council 2014-11 GBP £458 Other Agencies - Third Party P
London Borough of Southwark 2014-11 GBP £50,481
Oxfordshire County Council 2014-11 GBP £278,012 Other Agency and Contracted Services
London Borough of Wandsworth 2014-11 GBP £4,376 FOOD & CONSUMABLES
London Borough of Enfield 2014-11 GBP £25,272 Catering Meeting Refreshments
London Borough of Newham 2014-11 GBP £500 DAY CARE > DAY CARE
London Borough of Lewisham 2014-11 GBP £9,227 FACILITIES MANAGEMENT
Oxfordshire County Council 2014-10 GBP £285,401 Other Agency and Contracted Services
Wandsworth Council 2014-10 GBP £3,120
London Borough of Wandsworth 2014-10 GBP £3,120 EXTERNAL DAYCARE
London Borough of Barnet Council 2014-10 GBP £1,680 Other Agencies - Third Party Payments
London Borough of Newham 2014-10 GBP £400 DAY CARE > DAY CARE
London Borough of Lewisham 2014-10 GBP £6,400 DAYCARE - PRIVATE CONTRACTORS PAYMENT
Wandsworth Council 2014-9 GBP £5,980
London Borough of Wandsworth 2014-9 GBP £5,980 EXTERNAL DAYCARE
London Borough Of Enfield 2014-9 GBP £1,690
London Borough of Lewisham 2014-9 GBP £4,500 DAYCARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-9 GBP £400 DAY CARE > DAY CARE
Oxfordshire County Council 2014-9 GBP £281,721 Other Agency and Contracted Services
Wandsworth Council 2014-8 GBP £3,900
London Borough of Wandsworth 2014-8 GBP £3,900 EXTERNAL DAYCARE
Oxfordshire County Council 2014-8 GBP £308,561 Other Agency and Contracted Services
London Borough Of Enfield 2014-8 GBP £47,057
London Borough of Newham 2014-7 GBP £500 DAY CARE > DAY CARE
London Borough Of Enfield 2014-7 GBP £1,329
Wandsworth Council 2014-7 GBP £2,223
London Borough of Wandsworth 2014-7 GBP £2,223 CATERING (NON CONTRACT)
Oxfordshire County Council 2014-7 GBP £284,512 Other Agency and Contracted Services
Wandsworth Council 2014-6 GBP £7,280
London Borough of Wandsworth 2014-6 GBP £7,280 EXTERNAL DAYCARE
London Borough Of Enfield 2014-6 GBP £47,954
Oxfordshire County Council 2014-6 GBP £329,710 Balance Sheet General
London Borough of Hackney 2014-6 GBP £500
Wandsworth Council 2014-5 GBP £5,590
London Borough of Wandsworth 2014-5 GBP £5,590 EXTERNAL DAYCARE
London Borough Of Enfield 2014-5 GBP £1,232
Oxfordshire County Council 2014-5 GBP £284,818 Other Agency and Contracted Services
London Borough of Hackney 2014-5 GBP £1,000
London Borough of Newham 2014-4 GBP £500 DAY CARE > DAY CARE
London Borough of Barnet Council 2014-4 GBP £611 Other Agencies - Third Party Payments
London Borough Of Enfield 2014-4 GBP £2,345
Oxfordshire County Council 2014-4 GBP £302,573 Other Agency and Contracted Services
London Borough of Hackney 2014-4 GBP £1,000
Wandsworth Council 2014-3 GBP £13,377
London Borough of Wandsworth 2014-3 GBP £13,377 EXTERNAL DAYCARE
Oxfordshire County Council 2014-3 GBP £367,343
Oxfordshire County Council 2014-2 GBP £268,184
London Borough of Newham 2014-2 GBP £7,512
London Borough of Hackney 2014-2 GBP £12,025
Wandsworth Council 2014-1 GBP £5,200
London Borough of Wandsworth 2014-1 GBP £5,200 EXTERNAL DAYCARE
Oxfordshire County Council 2014-1 GBP £292,544
Oxfordshire County Council 2013-12 GBP £318,480
Oxfordshire County Council 2013-11 GBP £289,726
Wandsworth Council 2013-11 GBP £5,850
London Borough of Wandsworth 2013-11 GBP £5,850 EXTERNAL DAYCARE
London Borough of Barnet Council 2013-11 GBP £611 Other Agencies - Third Party Payments
London Borough of Hackney 2013-11 GBP £500
Oxfordshire County Council 2013-10 GBP £285,539
Oxfordshire County Council 2013-9 GBP £298,530
Wandsworth Council 2013-9 GBP £7,020
London Borough of Wandsworth 2013-9 GBP £7,020 EXTERNAL DAYCARE
London Borough of Hackney 2013-9 GBP £1,500
London Borough of Barnet Council 2013-8 GBP £611 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-8 GBP £299,426
London Borough of Hackney 2013-8 GBP £5,802
London Borough of Barnet Council 2013-7 GBP £611 Other Agencies - Third Party Payments
Wandsworth Council 2013-7 GBP £3,120
Oxfordshire County Council 2013-7 GBP £302,786
London Borough of Hackney 2013-7 GBP £500
Oxfordshire County Council 2013-6 GBP £299,323
Wandsworth Council 2013-6 GBP £7,020
London Borough of Wandsworth 2013-6 GBP £7,020 EXTERNAL DAYCARE
London Borough of Barnet Council 2013-6 GBP £1,222 Other Agencies - Third Party Payments
London Borough of Hackney 2013-6 GBP £1,000
Oxfordshire County Council 2013-5 GBP £304,516
London Borough of Barnet Council 2013-5 GBP £611 Other Agencies - Third Party Payments
Wandsworth Council 2013-4 GBP £21,840
London Borough of Wandsworth 2013-4 GBP £21,840 EXTERNAL DAYCARE
London Borough of Barnet Council 2013-4 GBP £2,444 Other Agencies - Third Party Payments
Oxfordshire County Council 2013-4 GBP £352,277
London Borough of Hackney 2013-4 GBP £500
Oxfordshire County Council 2013-3 GBP £1,250,877
Royal Borough of Greenwich 2013-3 GBP £3,350
London Borough of Hackney 2013-3 GBP £1,500
London Borough of Barnet Council 2013-2 GBP £1,222 Other Agencs- TPP
Wandsworth Council 2013-2 GBP £5,200
London Borough of Wandsworth 2013-2 GBP £5,200 EXTERNAL DAYCARE
Oxfordshire County Council 2013-2 GBP £248,556
Wandsworth Council 2013-1 GBP £14,430
London Borough of Wandsworth 2013-1 GBP £14,430 EXTERNAL DAYCARE
Oxfordshire County Council 2013-1 GBP £299,903
Oxfordshire County Council 2012-12 GBP £265,284 Balance Sheet General
Wandsworth Council 2012-11 GBP £8,060
London Borough of Wandsworth 2012-11 GBP £8,060 EXTERNAL DAYCARE
Oxfordshire County Council 2012-11 GBP £338,631 Balance Sheet General
London Borough of Barnet Council 2012-11 GBP £611 Other Agencs- TPP
London Borough of Hackney 2012-11 GBP £1,000
London Borough of Barnet Council 2012-10 GBP £611 Other Agencs- TPP
Wandsworth Council 2012-9 GBP £900
London Borough of Wandsworth 2012-9 GBP £900 PUBLIC TOILETS SCHEME
Oxfordshire County Council 2012-9 GBP £184,918 Balance Sheet General
London Borough of Barnet Council 2012-9 GBP £1,222 Other Agencs- TPP
London Borough of Hackney 2012-9 GBP £2,000
Oxfordshire County Council 2012-8 GBP £375,580 Balance Sheet General
Oxfordshire County Council 2012-7 GBP £50,221 Balance Sheet General
Wandsworth Council 2012-7 GBP £520
London Borough of Wandsworth 2012-7 GBP £520 EXTERNAL DAYCARE
London Borough of Barnet Council 2012-7 GBP £1,833 Other Agencs- TPP
London Borough of Hackney 2012-7 GBP £2,000
London Borough of Barnet Council 2012-6 GBP £1,833 Other Agencs- TPP
Oxfordshire County Council 2012-6 GBP £48,601 Balance Sheet General
Oxfordshire County Council 2012-5 GBP £50,221 Balance Sheet General
Oxfordshire County Council 2012-4 GBP £56,705 Balance Sheet General
London Borough of Hackney 2012-4 GBP £500
Wandsworth Council 2012-3 GBP £956
London Borough of Wandsworth 2012-3 GBP £956 FOOD & CONSUMABLES
Oxfordshire County Council 2012-3 GBP £101,701 Balance Sheet General
London Borough of Hackney 2012-3 GBP £1,500
London Borough of Barnet Council 2012-2 GBP £3,908 Other Agencs- TPP
Oxfordshire County Council 2012-2 GBP £46,981 Balance Sheet General
Oxfordshire County Council 2012-1 GBP £50,221 Balance Sheet General
Wandsworth Council 2012-1 GBP £20,309
London Borough of Wandsworth 2012-1 GBP £20,309 CONTRACTS TO VOLUNTARY ORGS
Oxfordshire County Council 2011-12 GBP £50,221 Balance Sheet General
London Borough of Barnet Council 2011-11 GBP £1,222 Other Agencs- TPP
Oxfordshire County Council 2011-11 GBP £50,529 Balance Sheet General
Oxfordshire County Council 2011-10 GBP £50,221 Balance Sheet General
Oxfordshire County Council 2011-9 GBP £48,601 Balance Sheet General
Oxfordshire County Council 2011-8 GBP £50,221 Balance Sheet General
Oxfordshire County Council 2011-7 GBP £136,082 Balance Sheet General
London Borough of Barnet Council 2011-6 GBP £1,947 Other Agencs- TPP
London Borough of Barnet Council 2011-4 GBP £1,222 Other Agencs- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Oxfordshire County Council Health and social work services 2012/11/27 GBP 1,561,164

The provision of 3 residential services for up to 14 adults with learning disabilities.

Islington Health and social work services 2012/12/04 GBP 2,812,705

The contract procured will provide a range of high quality Short Break clubs, schemes and activities for disabled children and young people aged 2-19 years with severe and complex needs.

Outgoings
Business Rates/Property Tax
No properties were found where THE CAMDEN SOCIETY 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 THE CAMDEN SOCIETY 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 THE CAMDEN SOCIETY 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.