Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East Street Community Cic
East Street Community Cic is an active company incorporated on 24 June 2023 with the registered office located in . East Street Community Cic was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14958987
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 4 months
Incorporated
24 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(4 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
24 Jun
⟶
30 Sep 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about East Street Community Cic
Contact
Update Details
Address
1 Bodley Way
London
SE17 1FN
England
Address changed on
22 Jan 2024
(1 year 9 months ago)
Previous address was
Flat 13 Block E Rodney Road London SE17 1BT England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Mr Hugo Robert Judd
Director • PSC • Accountant • British • Lives in England • Born in Aug 1967
Mr Lindon Rankin
Director • PSC • Psychotherapist • British • Lives in UK • Born in Oct 1962
Felix Badu
Director • Certified Chartered Accountant • British • Lives in England • Born in Jun 1962
Nicole Belfon-George
Director • Legal Consultant • British • Lives in UK • Born in Mar 1979
Ms Nadine Karlene Brown-Williams
Director • Urban Planner • British • Lives in England • Born in May 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Melanin Health And Wellness Cic
Mr Lindon Rankin and Mr Hugo Robert Judd are mutual people.
Active
Rank First Ltd
Mr Lindon Rankin is a mutual person.
Active
Golden Brick Foundation
Nicole Belfon-George is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Jun
⟶
30 Sep 2024
Traded for
15 months
Cash in Bank
£33.04K
Turnover
£56.98K
Employees
Unreported
Total Assets
£33.04K
Total Liabilities
-£500
Net Assets
£32.54K
Debt Ratio (%)
2%
See 10 Year Full Financials
Latest Activity
Mr Felix Badu Appointed
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
1 Month Ago on 2 Sep 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Accounting Period Extended
7 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Jul 2024
Ms Nicole Belfon-George Appointed
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Jan 2024
Cathy Elaine Deplessis (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Cathy Elaine Deplessis Resigned
1 Year 9 Months Ago on 17 Jan 2024
Get Alerts
Get Credit Report
Discover East Street Community Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Felix Badu as a director on 22 September 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 2 Sep 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 24 Jun 2025
Previous accounting period extended from 30 June 2024 to 30 September 2024
Submitted on 24 Mar 2025
Confirmation statement made on 23 June 2024 with no updates
Submitted on 7 Jul 2024
Appointment of Ms Nicole Belfon-George as a director on 14 May 2024
Submitted on 22 May 2024
Termination of appointment of Cathy Elaine Deplessis as a director on 17 January 2024
Submitted on 28 Jan 2024
Cessation of Cathy Elaine Deplessis as a person with significant control on 17 January 2024
Submitted on 28 Jan 2024
Registered office address changed from Flat 13 Block E Rodney Road London SE17 1BT England to 1 Bodley Way London SE17 1FN on 22 January 2024
Submitted on 22 Jan 2024
Registered office address changed from 1 Bodley Way London SE17 1FN England to 1 Bodley Way London SE17 1FN on 22 January 2024
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs