UKBizDB.co.uk

RUSHEY GREEN TIME BANK LIMITED

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

This company is commonly known as Rushey Green Time Bank Limited. The company was founded 21 years ago and was given the registration number 04681564. The firm's registered office is in LONDON. You can find them at Rushey Green Time Bank Hawstead Road, Lewisham, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RUSHEY GREEN TIME BANK LIMITED
Company Number:04681564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Rushey Green Time Bank Hawstead Road, Lewisham, London, SE6 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Secretary01 November 2021Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director15 May 2023Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director06 June 2019Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director27 January 2021Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director15 May 2023Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director15 May 2023Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director06 June 2019Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director23 May 2019Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director15 May 2023Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Director29 November 2012Active
2 Rothesay Court, Cumberland Place, London, SE6 1NB

Secretary28 February 2003Active
Unit C Place/Ladywell, 261 Lewisham High Street, Lewisham, London, England, SE13 6NJ

Secretary21 December 2016Active
11a Hillside Road, Streatham Hill, London, SW2 3HL

Secretary06 November 2007Active
111a Broadfield Road, Catford, London, SE6 1NQ

Secretary05 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 February 2003Active
Rushey Green Time Bank, Hawstead Road, London, England, SE6 4JH

Director25 October 2013Active
32 Turnpike Link, East Croydon, London, CRO 5NX

Director01 February 2006Active
6 Arran Road, London, SE6 2NL

Director28 February 2003Active
Rushey Green Time Bank, C/O The Primary Care Centre, Hawstead Road, Lewisham, SE6 4JH

Director22 June 2010Active
Rushey Green Time Bank, Hawstead Road, Lewisham, London, SE6 4JH

Director23 February 2010Active
Rushey Green Time Bank, C/O The Primary Care Centre, Hawstead Road, Lewisham, SE6 4JH

Director28 February 2003Active
Rushey Green Time Bank, Hawstead Road, Lewisham, London, SE6 4JH

Director23 February 2010Active
Rushey Green Time Bank, C/O The Primary Care Centre, Hawstead Road, Lewisham, SE6 4JH

Director28 November 2006Active
3 Drakes Road, Exeter, EX4 1BQ

Director01 December 2005Active
Rushey Green Time Bank, C/O The Primary Care Centre, Hawstead Road, Lewisham, SE6 4JH

Director05 February 2008Active
Rushey Green Time Bank, Hawstead Road, Lewisham, London, SE6 4JH

Director14 November 2017Active
Rushey Green Time Bank, Hawstead Road, Lewisham, London, SE6 4JH

Director31 May 2017Active
11a Hillside Road, Streatham Hill, London, SW2 3HL

Director06 November 2007Active
Rushey Green Time Bank, Hawstead Road, London, England, SE6 4JH

Director25 October 2013Active
Rushey Green Time Bank, Hawstead Road, Lewisham, London, SE6 4JH

Director26 September 2013Active
196 Peregrine House, Hall Street, London, EC1V 7PS

Director05 January 2005Active
111a Broadfield Road, Catford, London, SE6 1NQ

Director05 January 2005Active
3, Lime Tree Grove, Shirley, Croydon, England, CR0 8AY

Director25 April 2016Active
Flat 15 Ferrey Mews, Brixton, London, SW9 7QL

Director05 January 2005Active
Rushey Green Time Bank, Hawstead Road, London, England, SE6 4JH

Director25 October 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Change of constitution

Change constitution enactment.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Change of name

Certificate change of name company.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Appoint person secretary company with name date.

Download
2021-09-09Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-12Change of constitution

Statement of companys objects.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.