UKBizDB.co.uk

SOUTH LONDON CVS PARTNERSHIP

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Granfers Community Centre, Oakhill Road, Sutton, Surrey, England, SM1 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community House, South Street, Bromley, England, BR1 1RH

Director16 December 2016Active
The Vestry Hall, 336 London Road, Mitcham, England, CR4 3UD

Director16 December 2016Active
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA

Director16 December 2016Active
82, London Road, Croydon, England, CR0 2TB

Director16 December 2016Active
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN

Secretary23 November 2011Active
151, Lewis Trust Buildings, Lisgar Terrace, London, W14 8SG

Secretary13 November 2008Active
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA

Secretary29 May 2015Active
152, Windmill Road, Brentford, TW8 9NQ

Secretary21 March 2007Active
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA

Secretary01 May 2013Active
1 Clyde Road, Addiscombe, Croydon, CR0 6SY

Director21 March 2007Active
Flat 21, Waldegrave Road, Teddington, England, TW11 8LX

Director18 November 2015Active
55 Dysart Avenue, Kingston Upon Thames, KT2 5RA

Director21 March 2007Active
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN

Director25 November 2010Active
92 Uxbridge Road, Hampton Hill, TW12 1SP

Director21 March 2007Active
55 Heath Road, Twickenham, Middlesex, TW1 4AW

Director19 November 2009Active
20, Hilldown Road, London, SW16 3DZ

Director21 March 2007Active
20 Hilldown Road, London, SW16 3DZ

Director21 March 2007Active
84 Oakhill Road, Sutton, SM1 3AL

Director21 March 2007Active
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN

Director01 September 2012Active
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN

Director29 February 2012Active
55 Heath Road, Twickenham, Middlesex, TW1 4AW

Director25 November 2010Active
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA

Director23 November 2011Active
Southwood, Woodlands Road, Bromley, BR1 2AR

Director21 March 2007Active
Granfers Community Centre, Oakhill Road, Sutton, England, SM1 3AA

Director11 February 2015Active
1, Princes Street, Richmond, United Kingdom, TW1 9ED

Director25 November 2010Active
106 Teddington Park Road, Teddington, TW11 8NE

Director13 November 2008Active
Citibase Mortlake, 20 Mortlake High Street, London, United Kingdom, SW14 8JN

Director23 November 2011Active
55 Heath Road, Twickenham, Middlesex, TW1 4AW

Director25 November 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.