This company is commonly known as South London Cvs Partnership. The company was founded 17 years ago and was given the registration number 06175370. The firm's registered office is in SUTTON. You can find them at Granfers Community Centre, Oakhill Road, Sutton, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SOUTH LONDON CVS PARTNERSHIP |
---|---|---|
Company Number | : | 06175370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granfers Community Centre, Oakhill Road, Sutton, Surrey, England, SM1 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community House, South Street, Bromley, England, BR1 1RH | Director | 16 December 2016 | Active |
The Vestry Hall, 336 London Road, Mitcham, England, CR4 3UD | Director | 16 December 2016 | Active |
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA | Director | 16 December 2016 | Active |
82, London Road, Croydon, England, CR0 2TB | Director | 16 December 2016 | Active |
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN | Secretary | 23 November 2011 | Active |
151, Lewis Trust Buildings, Lisgar Terrace, London, W14 8SG | Secretary | 13 November 2008 | Active |
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA | Secretary | 29 May 2015 | Active |
152, Windmill Road, Brentford, TW8 9NQ | Secretary | 21 March 2007 | Active |
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA | Secretary | 01 May 2013 | Active |
1 Clyde Road, Addiscombe, Croydon, CR0 6SY | Director | 21 March 2007 | Active |
Flat 21, Waldegrave Road, Teddington, England, TW11 8LX | Director | 18 November 2015 | Active |
55 Dysart Avenue, Kingston Upon Thames, KT2 5RA | Director | 21 March 2007 | Active |
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN | Director | 25 November 2010 | Active |
92 Uxbridge Road, Hampton Hill, TW12 1SP | Director | 21 March 2007 | Active |
55 Heath Road, Twickenham, Middlesex, TW1 4AW | Director | 19 November 2009 | Active |
20, Hilldown Road, London, SW16 3DZ | Director | 21 March 2007 | Active |
20 Hilldown Road, London, SW16 3DZ | Director | 21 March 2007 | Active |
84 Oakhill Road, Sutton, SM1 3AL | Director | 21 March 2007 | Active |
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN | Director | 01 September 2012 | Active |
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN | Director | 29 February 2012 | Active |
55 Heath Road, Twickenham, Middlesex, TW1 4AW | Director | 25 November 2010 | Active |
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA | Director | 23 November 2011 | Active |
Southwood, Woodlands Road, Bromley, BR1 2AR | Director | 21 March 2007 | Active |
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA | Director | 11 February 2015 | Active |
1, Princes Street, Richmond, United Kingdom, TW1 9ED | Director | 25 November 2010 | Active |
106 Teddington Park Road, Teddington, TW11 8NE | Director | 13 November 2008 | Active |
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN | Director | 23 November 2011 | Active |
55 Heath Road, Twickenham, Middlesex, TW1 4AW | Director | 25 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.