This company is commonly known as Community Housing And Therapy. The company was founded 29 years ago and was given the registration number 02940712. The firm's registered office is in LONDON. You can find them at Vox Studios Unit Wg10, Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | COMMUNITY HOUSING AND THERAPY |
---|---|---|
Company Number | : | 02940712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vox Studios Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hebden Place, Flat 52, London, England, SW8 2FT | Director | 26 July 2021 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 28 February 2022 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 22 April 2022 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 01 May 2019 | Active |
22, Huntingdon Place, North Shields, United Kingdom, NE30 4RF | Director | 26 July 2021 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 01 May 2019 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 01 May 2019 | Active |
8 Streathbourne Road, London, SW17 8QX | Secretary | 22 November 2007 | Active |
39 Ember Farm Way, East Molesey, KT8 0BH | Secretary | 15 June 1994 | Active |
83 The Vineyard, Richmond, TW10 6AT | Secretary | 07 May 1999 | Active |
75 Oakington Avenue, Amersham, HP6 6ST | Director | 17 May 2007 | Active |
1, Ellerton Road, London, SW18 3NG | Director | 20 November 2008 | Active |
Rectors's Lodging St Mary Le-Bow Cheapside, Rectors's Lodging St Mary Le-Bow Cheapsid, London, United Kingdom, EC2V 6AU | Director | 09 July 2013 | Active |
Church Hill Cottage Church Lane, Haslemere, GU27 2BJ | Director | 19 August 1994 | Active |
3 Ryecroft Avenue, Whitton, Twickenham, TW2 6HH | Director | 14 October 2002 | Active |
Wonastow House, Monmouth, NP25 4DN | Director | 19 November 2001 | Active |
10 Broxash Road, London, SW11 6AB | Director | 26 June 2008 | Active |
6 Fircroft Road, London, SW17 7PS | Director | 19 August 1994 | Active |
67 Rusholme Grove, Dulwich Wood Avenue, London, SE19 1HZ | Director | 19 November 2001 | Active |
8 Streathbourne Road, London, SW17 8QX | Director | 25 July 2006 | Active |
1 St Marys Road, Mortimer, Reading, RG7 3UE | Director | 15 April 2002 | Active |
73 Ellerby Street, London, SW6 | Director | 27 October 1995 | Active |
83c Drewstead Road, Streatham Hill, London, SW16 1AX | Director | 14 August 2002 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 26 November 2018 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 01 May 2019 | Active |
83 The Vineyard, Richmond, TW10 6AT | Director | 19 August 1994 | Active |
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 01 May 2019 | Active |
28 Highlever Road, London, W10 6PS | Director | 22 November 2007 | Active |
43 Horder Road, Horder Road, London, England, SW6 5ED | Director | 03 April 2014 | Active |
189, Munster Road, 24/5-6 Coda Studios, London, England, SW6 6AW | Director | 27 June 2013 | Active |
Heartsease 21 Lodge Avenue, Eastbourne, BN22 0JD | Director | 15 June 1994 | Active |
Flat 308, 5 King Edward's Road, London, United Kingdom, E9 7SG | Director | 25 July 2006 | Active |
12 Olden Mead, Letchworth, SG6 2SP | Director | 09 March 2001 | Active |
10 Faircross Way, St Albans, AL1 4SD | Director | 25 August 1995 | Active |
44 Canford Road, London, SW11 6PD | Director | 24 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Resolution | Resolution. | Download |
2019-08-16 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.