This company is commonly known as Everycorner Limited. The company was founded 11 years ago and was given the registration number 08501568. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | EVERYCORNER LIMITED |
---|---|---|
Company Number | : | 08501568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 06 December 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 30 July 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 13 December 2022 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 18 July 2018 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 December 2016 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 12 July 2017 | Active |
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU | Secretary | 15 September 2016 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Secretary | 30 January 2015 | Active |
3, Bunhill Row, London, Uk, EC1Y 8YZ | Corporate Secretary | 04 December 2014 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, England, W6 9RU | Director | 04 December 2014 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 May 2013 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 15 May 2013 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 May 2013 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 May 2013 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 07 August 2019 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, United Kingdom, W6 9RU | Director | 04 December 2014 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, W6 9RU | Director | 28 December 2016 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 December 2016 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 15 May 2013 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, W6 9RU | Director | 28 December 2016 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 December 2016 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 24 April 2013 | Active |
Cygnet Aspirations Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nepicar House, London Road, Sevenoaks, England, TN15 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Accounts | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-11 | Accounts | Legacy. | Download |
2021-08-11 | Other | Legacy. | Download |
2021-08-11 | Other | Legacy. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.