This company is commonly known as St Michael's Fellowship. The company was founded 30 years ago and was given the registration number 02914273. The firm's registered office is in LONDON. You can find them at 136 Streatham High Road, , London, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | ST MICHAEL'S FELLOWSHIP |
---|---|---|
Company Number | : | 02914273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136 Streatham High Road, London, SW16 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, Streatham High Road, London, SW16 1BW | Director | 20 January 2023 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 20 January 2023 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 20 January 2023 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 10 November 2022 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 24 January 2019 | Active |
3, Fentiman Road, London, England, SW8 1LD | Director | 21 January 2016 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 12 July 2018 | Active |
13 Aylward Road, Merton Park, London, SW20 9AJ | Secretary | 17 September 1998 | Active |
3 Church Avenue, Ruislip, HA4 7HX | Secretary | 24 March 1994 | Active |
47 Northampton Road, Croydon, CR0 7HD | Secretary | 26 September 1996 | Active |
36 Lancaster Avenue, London, SE27 9DZ | Director | 17 May 2007 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 18 September 2014 | Active |
12 Arran Road, London, SE6 2NL | Director | 20 November 1997 | Active |
9 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN | Director | 12 May 1994 | Active |
2 Mill Hill Road, London, SW13 0HR | Director | 21 November 2002 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 18 July 2013 | Active |
13 Aylward Road, Merton Park, London, SW20 9AJ | Director | 20 November 1997 | Active |
59 Kenilworth Avenue, London, SW19 7LP | Director | 19 July 2007 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 19 January 2017 | Active |
Latten Bells Farm Lane, Ditchling, Hassocks, BN6 8UR | Director | 12 May 1994 | Active |
34 Half Moon Lane, London, SE24 9HU | Director | 21 March 2002 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 08 March 2018 | Active |
12 Queen Anne's Gardens, London, W4 1TU | Director | 18 May 2006 | Active |
Harvest Hill, Cuckfield, Haywards Heath, RH17 5AH | Director | 12 May 1994 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 18 July 2013 | Active |
9 Holmdene Avenue, Herne Hill, London, SE24 9LB | Director | 28 September 2006 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 21 November 2013 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 17 November 2016 | Active |
49 Lansdowne Road, London, W11 2LG | Director | 12 May 1994 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 19 September 2013 | Active |
47 Northampton Road, Croydon, CR0 7HD | Director | 12 May 1994 | Active |
30 The Chase, London, SW4 0NH | Director | 15 November 2001 | Active |
86 Clarendon Road, London, W11 2HR | Director | 12 May 1994 | Active |
136, Streatham High Road, London, SW16 1BW | Director | 18 March 2010 | Active |
143 Rosendale Road, London, SE21 8HE | Director | 24 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.