UKBizDB.co.uk

RED HOUSE,STEPNEY(INCORPORATED)(THE)

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

This company is commonly known as Red House,stepney(incorporated)(the). The company was founded 115 years ago and was given the registration number 00103592. The firm's registered office is in LONDON. You can find them at St Mary-le-bow, Cheapside, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RED HOUSE,STEPNEY(INCORPORATED)(THE)
Company Number:00103592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1909
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Mary-le-bow, Cheapside, London, EC2V 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoppers, Five Oak Green Road, Five Oak Green, Tonbridge, England, TN12 6RL

Secretary20 March 2015Active
Hoppers, Five Oak Green Road, Five Oak Green, Tonbridge, England, TN12 6RL

Director28 November 2014Active
3, Heathdene Road, London, England, SW16 3NZ

Director09 June 2023Active
3, Heathdene Road, London, England, SW16 3NZ

Director20 March 2015Active
1 Baker House, 16 Melgund Road, London, England, N5 1PX

Director21 October 2004Active
Flat 17, Streatham Hill, Pullman Court, London, England, SW2 4SS

Director09 June 2023Active
2 St. Norton's Cottages, Five Oak Green Road, Five Oak Green, Tonbridge, TN12 6RW

Director12 August 2019Active
12, Chisenhale Road, London, England, E3 5QZ

Director03 April 2019Active
18, Chisenhale Road, London, England, E3 5QZ

Director09 June 2023Active
92 Nortons Way, Nortons Way, Five Oak Green, Tonbridge, England, TN12 6TF

Director09 June 2023Active
54 King Henry's Walk, London, N1 4NN

Secretary-Active
The Rectory Rectory Square, London, E1 3NQ

Director27 October 2003Active
The Rectory, Rectory Square, London, E1 3NQ

Director26 September 1994Active
22 Strahan Road, London, E3 5DB

Director-Active
St Andrew's Vicarage, 5 St Andrew's Street, London, EC4A 3AB

Director27 October 1999Active
St Mary-Le-Bow, Cheapside, London, England, EC2V 6AU

Director31 March 2013Active
29a Great Pulteney Street, Bath, BA2 4BU

Director-Active
St Mary-Le-Bow, Cheapside, London, England, EC2V 6AU

Director28 May 2012Active
St Andrews Vicarage 5 St. Andrew Street, London, EC4A 3AB

Director-Active
Rectory Square, London, E1 3NQ

Director-Active
7 Harding Avenue, Eastbourne, BN22 8PH

Director20 March 1995Active
54 King Henry's Walk, London, N1 4NN

Director-Active
St Andrews Vicarage 5 St. Andrew Street, London, EC4A 3AB

Director30 November 1992Active

People with Significant Control

Rev'D Susan Elaine Paddock
Notified on:01 January 2024
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Hoppers, Five Oak Green Road, Tonbridge, England, TN12 6RL
Nature of control:
  • Significant influence or control
Rev'D George Raymond Bush
Notified on:01 September 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Hoppers, Five Oak Green Road, Tonbridge, England, TN12 6RL
Nature of control:
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Address

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

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.