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.
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 | : |
|
Registered Address | : | 160 London Road, Sevenoaks, England, TN13 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 19 January 2022 | Active |
300-1006, Fort St, Victoria, Canada, V8V 3K4 | Director | 19 January 2022 | Active |
160, London Road, Sevenoaks, United Kingdom, TN13 1BT | Director | 08 August 2022 | Active |
The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND | Secretary | 26 August 2008 | Active |
160, London Road, Sevenoaks, England, TN13 1BT | Secretary | 01 September 2009 | Active |
1 Bromley Lane, Chislehurst Bromley, BR7 6LH | Secretary | 07 December 1994 | Active |
1 Bromley Lane, Chislehurst, Kent, BR7 6LH | Secretary | 30 June 2009 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 07 December 1994 | Active |
57 Correys Avenue, Concord, Australia, | Director | 30 July 2008 | Active |
57 Correys Avenue, Concord, Australia, | Director | 30 July 2008 | Active |
The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND | Director | 26 August 2008 | Active |
1017, Fort Street, Victoria, Canada, | Director | 19 January 2022 | Active |
160, London Road, Sevenoaks, England, TN13 1BT | Director | 01 February 2011 | Active |
160, London Road, Sevenoaks, England, TN13 1BT | Director | 01 September 2009 | Active |
Sundial Cottage, 15 Green Lane, Lower Kingswood, KT20 6TB | Director | 01 January 1999 | Active |
18 Kings Avenue, Carshalton Beeches, SM5 4NX | Director | 01 September 2003 | Active |
The Falconry, Church Street, Rudgwick, Horsham, RH12 3EH | Director | 27 April 2009 | Active |
Sunnymead 1 Bromley Lane, Chislehurst, BR7 6LH | Director | 15 December 2000 | Active |
1 Gills Court, Chaucer Close Medway City Estate, Rochester, ME2 4NR | Director | 07 December 1994 | Active |
Nutshell Farmhouse, Rigshill Road Otterden, Kent, ME13 0JD | Director | 01 June 2004 | Active |
25 Sheals Crescent, Maidstone, ME15 6TW | Director | 01 July 2002 | Active |
2 Foxs Furlong, Chineham, Basingstoke, RG24 8WN | Director | 01 February 2002 | Active |
160, London Road, Sevenoaks, England, TN13 1BT | Director | 30 June 2010 | Active |
1 Bromley Lane, Chislehurst Bromley, BR7 6LH | Director | 27 March 1996 | Active |
1 Gills Court, Chaucer Close, Rochester, ME2 4NR | Director | 07 December 1994 | Active |
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL | Director | 10 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Change account reference date company current extended. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.