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.
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 | : |
|
Registered Address | : | 23 The High Parade, Streatham High Road, Steatham, London, SW16 1EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1203b London Road, Norbury, London, SW16 4UY | Secretary | 12 June 2006 | Active |
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP | Director | 06 April 2000 | Active |
1203b London Road, Norbury, London, SW16 4UY | Director | 12 June 2006 | Active |
228, Railton Road, Herne Hill, England, SE24 0JT | Director | 01 March 2003 | Active |
238 Pampisford Road, South Croydon, CR2 6DB | Director | 06 April 2000 | Active |
89 Beddington Gardens, Carshalton, SM5 3HL | Director | 06 April 2000 | Active |
Flat 2 26 Pelham Road, Wimbledon, London, SW19 1SX | Director | 01 August 2000 | Active |
35 Highshore Road, London, SE15 5AF | Director | 28 February 2000 | Active |
130, Streatham Vale, Streatham, London, United Kingdom, SW16 5TB | Director | 16 November 1999 | Active |
25 Dalby Road, Wandsworth, London, SW18 1AW | Director | 14 November 2007 | Active |
4 Woodside Road, New Malden, KT3 3AH | Director | 25 March 2006 | Active |
7 Somerset House, Somerset Road, London, SW19 5JA | Secretary | 15 July 2003 | Active |
8 Sovereign Close, Hillcrest Road, Purley, CR8 2JT | Secretary | 16 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 1999 | Active |
263 Addiscombe Road, Addiscombe, Croydon, CR0 7HX | Director | 20 June 2005 | Active |
4 Upper Green East, Mitcham, CR4 2PA | Director | 01 January 2001 | Active |
Dunearn House, Burntisland, KY3 0AH | Director | 01 April 2003 | Active |
9 Bushey Way, Beckenham, BR3 6TA | Director | 01 December 2005 | Active |
9 Bushey Way, Beckenham, BR3 6TA | Director | 06 April 2000 | Active |
242 Almners Road, Lyne, Chertsey, KT16 0BL | Director | 27 May 2002 | Active |
23, Egerton Drive, Greenwich, SE10 8JR | Director | 06 April 2000 | Active |
28 Fisher Street, Sandwich, CT13 9EJ | Director | 06 April 2000 | Active |
7 Somerset House, Somerset Road, London, SW19 5JA | Director | 06 April 2000 | Active |
263 Addiscombe Road, Croydon, CR9 6EB | Director | 06 April 2000 | Active |
10 Norwood Road, London, SE24 9BH | Director | 01 January 2001 | Active |
125 Sternhold Avenue, London, SW2 4PF | Director | 06 April 2000 | Active |
101 Sternhold Avenue, Streatham Hill, London, SW2 4PF | Director | 01 May 2007 | Active |
Wenzel Vet Group, 30 Clifton Road, South Norwood, SE25 6NJ | Director | 01 February 2000 | Active |
275 Chipstead Way, Banstead, SM7 3JW | Director | 01 February 2000 | Active |
Innesmore, Brighton Road, Lewes, BN7 1EB | Director | 28 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.