Warning: file_put_contents(c/5942cfc51e272cb403cd1603bbe3c8fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Social Development Direct Limited, W1S 3AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL DEVELOPMENT DIRECT LIMITED

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

This company is commonly known as Social Development Direct Limited. The company was founded 24 years ago and was given the registration number 03846881. The firm's registered office is in LONDON. You can find them at 24 Old Burlington Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOCIAL DEVELOPMENT DIRECT LIMITED
Company Number:03846881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 Old Burlington Street, London, England, W1S 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Great Portland Street, London, England, W1W 5AB

Secretary28 April 2016Active
24, Old Burlington Street, London, England, W1S 3AW

Director10 March 2020Active
24, Old Burlington Street, London, England, W1S 3AW

Director26 November 2020Active
24, Old Burlington Street, London, England, W1S 3AW

Director10 March 2020Active
201, Great Portland Street, London, England, W1W 5AB

Director28 April 2016Active
201, Great Portland Street, London, United Kingdom, W1W 5AB

Secretary10 July 2015Active
21, Great Portland Street, London, W1W 5AB

Secretary24 June 2015Active
87, Southborough Road, Bromley, BR1 2EP

Secretary01 October 1999Active
Bleak House Abbots Lane, Kenley, CR8 5JB

Secretary23 September 1999Active
201, Great Portland Street, London, United Kingdom, W1W 5AB

Director10 July 2015Active
201, Great Portland Street, London, United Kingdom, W1W 5AB

Director10 July 2015Active
21, Great Portland Street, London, United Kingdom, W1W 5AB

Director29 June 2015Active
201, Great Portland Street, London, England, W1W 5AB

Director01 January 2016Active
201, Great Portland Street, London, United Kingdom, W1W 5AB

Director10 July 2015Active
86 Chelsea Park Gardens, London, SW3 6AE

Director23 September 1999Active
87, Southborough Road, Bromley, BR1 2EP

Director23 September 1999Active

People with Significant Control

Plan International (Uk)
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Finsgate 5-7, Cranwood Street, London, England, EC1V 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Susan Jane Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:24, Old Burlington Street, London, England, W1S 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Resolution

Resolution.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.