UKBizDB.co.uk

COMMUNITY HOUSING AND THERAPY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Hebden Place, Flat 52, London, England, SW8 2FT

Director26 July 2021Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director28 February 2022Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director22 April 2022Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director01 May 2019Active
22, Huntingdon Place, North Shields, United Kingdom, NE30 4RF

Director26 July 2021Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director01 May 2019Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director01 May 2019Active
8 Streathbourne Road, London, SW17 8QX

Secretary22 November 2007Active
39 Ember Farm Way, East Molesey, KT8 0BH

Secretary15 June 1994Active
83 The Vineyard, Richmond, TW10 6AT

Secretary07 May 1999Active
75 Oakington Avenue, Amersham, HP6 6ST

Director17 May 2007Active
1, Ellerton Road, London, SW18 3NG

Director20 November 2008Active
Rectors's Lodging St Mary Le-Bow Cheapside, Rectors's Lodging St Mary Le-Bow Cheapsid, London, United Kingdom, EC2V 6AU

Director09 July 2013Active
Church Hill Cottage Church Lane, Haslemere, GU27 2BJ

Director19 August 1994Active
3 Ryecroft Avenue, Whitton, Twickenham, TW2 6HH

Director14 October 2002Active
Wonastow House, Monmouth, NP25 4DN

Director19 November 2001Active
10 Broxash Road, London, SW11 6AB

Director26 June 2008Active
6 Fircroft Road, London, SW17 7PS

Director19 August 1994Active
67 Rusholme Grove, Dulwich Wood Avenue, London, SE19 1HZ

Director19 November 2001Active
8 Streathbourne Road, London, SW17 8QX

Director25 July 2006Active
1 St Marys Road, Mortimer, Reading, RG7 3UE

Director15 April 2002Active
73 Ellerby Street, London, SW6

Director27 October 1995Active
83c Drewstead Road, Streatham Hill, London, SW16 1AX

Director14 August 2002Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director26 November 2018Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director01 May 2019Active
83 The Vineyard, Richmond, TW10 6AT

Director19 August 1994Active
Vox Studios, Unit Wg10, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH

Director01 May 2019Active
28 Highlever Road, London, W10 6PS

Director22 November 2007Active
43 Horder Road, Horder Road, London, England, SW6 5ED

Director03 April 2014Active
189, Munster Road, 24/5-6 Coda Studios, London, England, SW6 6AW

Director27 June 2013Active
Heartsease 21 Lodge Avenue, Eastbourne, BN22 0JD

Director15 June 1994Active
Flat 308, 5 King Edward's Road, London, United Kingdom, E9 7SG

Director25 July 2006Active
12 Olden Mead, Letchworth, SG6 2SP

Director09 March 2001Active
10 Faircross Way, St Albans, AL1 4SD

Director25 August 1995Active
44 Canford Road, London, SW11 6PD

Director24 January 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.