UKBizDB.co.uk

FRANCO-BRITISH COLONY FOR CONVALESCENTS(INCORPORATED)(THE)

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

This company is commonly known as Franco-british Colony For Convalescents(incorporated)(the). The company was founded 104 years ago and was given the registration number 00159476. The firm's registered office is in LONDON. You can find them at 12 Melcombe Place, Marylebone, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:FRANCO-BRITISH COLONY FOR CONVALESCENTS(INCORPORATED)(THE)
Company Number:00159476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:12 Melcombe Place, Marylebone, London, NW1 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Secretary01 October 2020Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 May 2019Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 July 2021Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director05 June 2008Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 November 2018Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 December 2019Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 December 2019Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director04 December 2019Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 June 2016Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director29 June 2017Active
10 Rue De La Bourse, Paris, France, 75008

Director01 January 2016Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director29 November 2018Active
12, Melcombe Place, Marylebone, London, NW1 6JJ

Director01 December 2015Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 December 2019Active
Yarlington House, Yarlington, Wincanton, BA9 8DY

Secretary-Active
12, Melcombe Place, Marylebone, London, United Kingdom, NW1 6JJ

Secretary01 January 2013Active
9 Av Carnot, Paris, France, FOREIGN

Director18 June 2003Active
1 Rue Des Cailles, Mennecy, France, 91540

Director01 January 2016Active
6 Bis Rue De Viroflay, Paris 75015, France, FOREIGN

Director08 November 1997Active
West Lodge Belford Hall, Belford, NE70 7EY

Director-Active
Pavillon Choiseul Rue Horace De Choiseul, Viry Chatillon Seine Et Oise 91170, France, FOREIGN

Director-Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director03 March 2004Active
14 Rue Cognacq Jay, Paris 75007, France, FOREIGN

Director09 June 1994Active
9 Passage Landrieu, 75007, Paris, France, FOREIGN

Director19 October 2000Active
11 Avenue Raymond Poincare, 75116, Paris, France,

Director08 November 1997Active
Yarlington House, Yarlington, Wincanton, BA9 8DY

Director-Active
32 Quai Des Celestins, 75004 Paris, France, FOREIGN

Director09 June 1994Active
10 Gloucester Walk, London, W8 4HZ

Director-Active
10 Rue Remusat, Paris, France, FOREIGN

Director19 October 2006Active
10 Bis Rue De Bel Air, Mennecy,

Director18 October 2005Active
31 Chemin Des Rois, 91170 Viry Chatillon, France, FOREIGN

Director26 October 1991Active
1 Place Desiree Renault, Epinay Sur Orge Seine Et Oise 91360, France, FOREIGN

Director-Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director01 January 2011Active
12 Rue Leconte De Lisle, Paris, France, FOREIGN

Director19 October 2006Active
15 Rue Bouchut, Paris, France,

Director03 March 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-12Address

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

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Address

Change sail address company with old address new address.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.