UKBizDB.co.uk

SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED

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

This company is commonly known as South London Emergency And Referal Clinic Limited. The company was founded 24 years ago and was given the registration number 03878055. The firm's registered office is in STEATHAM. You can find them at 23 The High Parade, Streatham High Road, Steatham, London. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED
Company Number:03878055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:23 The High Parade, Streatham High Road, Steatham, London, SW16 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1203b London Road, Norbury, London, SW16 4UY

Secretary12 June 2006Active
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP

Director06 April 2000Active
1203b London Road, Norbury, London, SW16 4UY

Director12 June 2006Active
228, Railton Road, Herne Hill, England, SE24 0JT

Director01 March 2003Active
238 Pampisford Road, South Croydon, CR2 6DB

Director06 April 2000Active
89 Beddington Gardens, Carshalton, SM5 3HL

Director06 April 2000Active
Flat 2 26 Pelham Road, Wimbledon, London, SW19 1SX

Director01 August 2000Active
35 Highshore Road, London, SE15 5AF

Director28 February 2000Active
130, Streatham Vale, Streatham, London, United Kingdom, SW16 5TB

Director16 November 1999Active
25 Dalby Road, Wandsworth, London, SW18 1AW

Director14 November 2007Active
4 Woodside Road, New Malden, KT3 3AH

Director25 March 2006Active
7 Somerset House, Somerset Road, London, SW19 5JA

Secretary15 July 2003Active
8 Sovereign Close, Hillcrest Road, Purley, CR8 2JT

Secretary16 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 1999Active
263 Addiscombe Road, Addiscombe, Croydon, CR0 7HX

Director20 June 2005Active
4 Upper Green East, Mitcham, CR4 2PA

Director01 January 2001Active
Dunearn House, Burntisland, KY3 0AH

Director01 April 2003Active
9 Bushey Way, Beckenham, BR3 6TA

Director01 December 2005Active
9 Bushey Way, Beckenham, BR3 6TA

Director06 April 2000Active
242 Almners Road, Lyne, Chertsey, KT16 0BL

Director27 May 2002Active
23, Egerton Drive, Greenwich, SE10 8JR

Director06 April 2000Active
28 Fisher Street, Sandwich, CT13 9EJ

Director06 April 2000Active
7 Somerset House, Somerset Road, London, SW19 5JA

Director06 April 2000Active
263 Addiscombe Road, Croydon, CR9 6EB

Director06 April 2000Active
10 Norwood Road, London, SE24 9BH

Director01 January 2001Active
125 Sternhold Avenue, London, SW2 4PF

Director06 April 2000Active
101 Sternhold Avenue, Streatham Hill, London, SW2 4PF

Director01 May 2007Active
Wenzel Vet Group, 30 Clifton Road, South Norwood, SE25 6NJ

Director01 February 2000Active
275 Chipstead Way, Banstead, SM7 3JW

Director01 February 2000Active
Innesmore, Brighton Road, Lewes, BN7 1EB

Director28 February 2000Active

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
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.