UKBizDB.co.uk

SHA DISABILITY CONSULTANCY LIMITED

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

This company is commonly known as Sha Disability Consultancy Limited. The company was founded 27 years ago and was given the registration number 03297531. The firm's registered office is in LOUGHTON. You can find them at 202 Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHA DISABILITY CONSULTANCY LIMITED
Company Number:03297531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:202 Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Secretary17 August 2011Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director30 December 1996Active
34 Fullers Road, South Woodford, London, E18 2QA

Secretary29 September 1997Active
32 Hurst Road, Buckhurst Hill, IG9 6AB

Secretary30 December 1996Active
94 Reepham Road, Norwich, NR6 5PD

Secretary01 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 December 1996Active
32 Hurst Road, Buckhurst Hill, IG9 6AB

Director30 December 1996Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director25 November 2022Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director25 November 2022Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director25 November 2022Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director25 November 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 December 1996Active

People with Significant Control

Mr Nicholas John Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-11Capital

Capital alter shares subdivision.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Address

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

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.