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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Secretary | 17 August 2011 | Active |
1, Vicarage Lane, Stratford, England, E15 4HF | Director | 30 December 1996 | Active |
34 Fullers Road, South Woodford, London, E18 2QA | Secretary | 29 September 1997 | Active |
32 Hurst Road, Buckhurst Hill, IG9 6AB | Secretary | 30 December 1996 | Active |
94 Reepham Road, Norwich, NR6 5PD | Secretary | 01 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 December 1996 | Active |
32 Hurst Road, Buckhurst Hill, IG9 6AB | Director | 30 December 1996 | Active |
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 25 November 2022 | Active |
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 25 November 2022 | Active |
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 25 November 2022 | Active |
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 25 November 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Change person secretary company with change date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Capital | Capital alter shares subdivision. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.