UKBizDB.co.uk

CREDENCE BACKGROUND SCREENING LIMITED

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

This company is commonly known as Credence Background Screening Limited. The company was founded 29 years ago and was given the registration number 02998939. The firm's registered office is in SEVENOAKS. You can find them at 160 London Road, , Sevenoaks, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CREDENCE BACKGROUND SCREENING LIMITED
Company Number:02998939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:160 London Road, Sevenoaks, England, TN13 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary19 January 2022Active
300-1006, Fort St, Victoria, Canada, V8V 3K4

Director19 January 2022Active
160, London Road, Sevenoaks, United Kingdom, TN13 1BT

Director08 August 2022Active
The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

Secretary26 August 2008Active
160, London Road, Sevenoaks, England, TN13 1BT

Secretary01 September 2009Active
1 Bromley Lane, Chislehurst Bromley, BR7 6LH

Secretary07 December 1994Active
1 Bromley Lane, Chislehurst, Kent, BR7 6LH

Secretary30 June 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 December 1994Active
57 Correys Avenue, Concord, Australia,

Director30 July 2008Active
57 Correys Avenue, Concord, Australia,

Director30 July 2008Active
The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

Director26 August 2008Active
1017, Fort Street, Victoria, Canada,

Director19 January 2022Active
160, London Road, Sevenoaks, England, TN13 1BT

Director01 February 2011Active
160, London Road, Sevenoaks, England, TN13 1BT

Director01 September 2009Active
Sundial Cottage, 15 Green Lane, Lower Kingswood, KT20 6TB

Director01 January 1999Active
18 Kings Avenue, Carshalton Beeches, SM5 4NX

Director01 September 2003Active
The Falconry, Church Street, Rudgwick, Horsham, RH12 3EH

Director27 April 2009Active
Sunnymead 1 Bromley Lane, Chislehurst, BR7 6LH

Director15 December 2000Active
1 Gills Court, Chaucer Close Medway City Estate, Rochester, ME2 4NR

Director07 December 1994Active
Nutshell Farmhouse, Rigshill Road Otterden, Kent, ME13 0JD

Director01 June 2004Active
25 Sheals Crescent, Maidstone, ME15 6TW

Director01 July 2002Active
2 Foxs Furlong, Chineham, Basingstoke, RG24 8WN

Director01 February 2002Active
160, London Road, Sevenoaks, England, TN13 1BT

Director30 June 2010Active
1 Bromley Lane, Chislehurst Bromley, BR7 6LH

Director27 March 1996Active
1 Gills Court, Chaucer Close, Rochester, ME2 4NR

Director07 December 1994Active
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director10 June 2009Active

People with Significant Control

Mr Hedley Stuart Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:160, London Road, Sevenoaks, England, TN13 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint corporate secretary company with name date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.