UKBizDB.co.uk

SOUTH WEST THAMES INSTITUTE FOR RENAL RESEARCH

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85422 - Post-graduate level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rectory Farm Barn, High Street, Charlton On Otmoor, England, OX5 2UG

Director09 August 2017Active
36 Inner Park Road, Wimbledon, SW19 6DD

Director29 December 2000Active
61 Christchurch House, Christchurch Road, London, SW2 3UB

Director12 July 2009Active
Kcl Renal Medicine, 10 Cutcomb Road, London, United Kingdom, SE5 9RJ

Director09 August 2017Active
Disabetes & Endocrine Department, St Helier Hospital, Wrythe Lane, Carshalton, England, SM5 1AA

Director09 August 2017Active
59 Grove Road, Sutton, England, SM1 2AW

Director09 August 2017Active
12-13 The Back, Potten End, Berkhamsted, England, HP4 2QS

Director09 August 2017Active
5 Greenways, Walton On The Hill, United Kingdom, KT20 7QE

Director29 December 2000Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director09 August 2017Active
478 Wickham Road, Croydon, CR0 8DJ

Secretary29 December 2000Active
478 Wickham Road, Croydon, CR0 8DJ

Director29 December 2000Active
13, Pinkcoat Close, Feltham, United Kingdom, TW13 7HL

Director20 July 2010Active
Woodstock House, 29a Agates Lane, Ashtead, KT21 2ND

Director29 December 2000Active
The Cedars, Horseshoe Lane Ash Vale, Surrey, GU12 5LL

Director27 July 2008Active
Ceilidh, Wellesley Road Rushmoor, Farnham, GU10 2EH

Director12 June 2001Active

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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Change person director company.

Download
2018-04-25Gazette

Gazette filings brought up to date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.