UKBizDB.co.uk

INCORPORATED CHURCH INSTITUTE,UPPER TOOTING(THE)

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Delandale House, 37 Old Dover Road, Canterbury, Kent, CT1 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director-Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director15 December 2016Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director28 March 2015Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director-Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director15 December 2016Active
2nd Floor, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN

Director14 May 2004Active
1 Link Way, Staines, TW18 1EN

Secretary10 March 1992Active
123 Clarence Avenue, Clapham, London, SW4 8LX

Secretary11 March 2004Active
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

Director03 March 2009Active
Bellvue Lodge Old Rectory Lane, Glanvilles Wootton, Sherborne, DT9 5QB

Director-Active

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 (6 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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-29Change of constitution

Statement of companys objects.

Download
2023-07-31Address

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

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.