This company is commonly known as South West Thames Institute For Renal Research. The company was founded 23 years ago and was given the registration number 04133176. The firm's registered office is in WRYTHE LANE. You can find them at S W Thames Renal Unit, St Helier Hospital, Wrythe Lane, Carshalton Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SOUTH WEST THAMES INSTITUTE FOR RENAL RESEARCH |
---|---|---|
Company Number | : | 04133176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S W Thames Renal Unit, St Helier Hospital, Wrythe Lane, Carshalton Surrey, SM5 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Farm Barn, High Street, Charlton On Otmoor, England, OX5 2UG | Director | 09 August 2017 | Active |
36 Inner Park Road, Wimbledon, SW19 6DD | Director | 29 December 2000 | Active |
61 Christchurch House, Christchurch Road, London, SW2 3UB | Director | 12 July 2009 | Active |
Kcl Renal Medicine, 10 Cutcomb Road, London, United Kingdom, SE5 9RJ | Director | 09 August 2017 | Active |
Disabetes & Endocrine Department, St Helier Hospital, Wrythe Lane, Carshalton, England, SM5 1AA | Director | 09 August 2017 | Active |
59 Grove Road, Sutton, England, SM1 2AW | Director | 09 August 2017 | Active |
12-13 The Back, Potten End, Berkhamsted, England, HP4 2QS | Director | 09 August 2017 | Active |
5 Greenways, Walton On The Hill, United Kingdom, KT20 7QE | Director | 29 December 2000 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 09 August 2017 | Active |
478 Wickham Road, Croydon, CR0 8DJ | Secretary | 29 December 2000 | Active |
478 Wickham Road, Croydon, CR0 8DJ | Director | 29 December 2000 | Active |
13, Pinkcoat Close, Feltham, United Kingdom, TW13 7HL | Director | 20 July 2010 | Active |
Woodstock House, 29a Agates Lane, Ashtead, KT21 2ND | Director | 29 December 2000 | Active |
The Cedars, Horseshoe Lane Ash Vale, Surrey, GU12 5LL | Director | 27 July 2008 | Active |
Ceilidh, Wellesley Road Rushmoor, Farnham, GU10 2EH | Director | 12 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Change person director company. | Download |
2018-04-25 | Gazette | Gazette filings brought up to date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.