This company is commonly known as Incorporated Church Institute,upper Tooting(the). The company was founded 132 years ago and was given the registration number 00035312. The firm's registered office is in CANTERBURY. You can find them at Delandale House, 37 Old Dover Road, Canterbury, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INCORPORATED CHURCH INSTITUTE,UPPER TOOTING(THE) |
---|---|---|
Company Number | : | 00035312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1891 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delandale House, 37 Old Dover Road, Canterbury, Kent, CT1 3JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | - | Active |
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | 15 December 2016 | Active |
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | 28 March 2015 | Active |
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | - | Active |
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | 15 December 2016 | Active |
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | 14 May 2004 | Active |
1 Link Way, Staines, TW18 1EN | Secretary | 10 March 1992 | Active |
123 Clarence Avenue, Clapham, London, SW4 8LX | Secretary | 11 March 2004 | Active |
Plot No.4 North Oaks Ivy Close, Ashington, Pulborough, RH20 3LW | Director | - | Active |
32 Nightingale Road, South Croydon, CR2 8PT | Director | - | Active |
1 Link Way, Staines, TW18 1EN | Director | - | Active |
14 Mayford Close, London, SW12 8NJ | Director | - | Active |
Blandings Cherry Rise, Chalfont St Giles, HP8 4HL | Director | - | Active |
1421 London Road, Norbury, London, SW16 4AH | Director | - | Active |
79 Telford Avenue, London, SW2 4XN | Director | - | Active |
12 Macauley Road, London, SW4 | Director | - | Active |
43, Boundaries Road, Balham, SW12 8EU | Director | 03 March 2009 | Active |
Bellvue Lodge Old Rectory Lane, Glanvilles Wootton, Sherborne, DT9 5QB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-08-31 | Incorporation | Memorandum articles. | Download |
2023-08-29 | Change of constitution | Statement of companys objects. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.