This company is commonly known as Sue Ryder. The company was founded 55 years ago and was given the registration number 00943228. The firm's registered office is in SUDBURY. You can find them at Kings House, King Street, Sudbury, Suffolk. This company's SIC code is 86900 - Other human health activities.
Name | : | SUE RYDER |
---|---|---|
Company Number | : | 00943228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings House, King Street, Sudbury, Suffolk, CO10 2ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings House, King Street, Sudbury, CO10 2ED | Secretary | 16 October 2023 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 18 May 2023 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2020 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 20 April 2018 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 12 July 2023 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2020 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 August 2017 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2018 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2015 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2020 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 19 May 2021 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 December 2020 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 23 May 2018 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 20 March 2017 | Active |
Greenfields Farm, 664 Main Road, Dovercourt, CO12 4LT | Secretary | 16 March 1999 | Active |
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW | Secretary | - | Active |
Kings House, King Street, Sudbury, CO10 2ED | Secretary | 01 December 2007 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 08 February 2011 | Active |
17 Ingarsby Drive, Evington, Leicester, LE5 6HB | Director | - | Active |
Sue Ryder Home, Cavendish, Sudbury, CO10 8AY | Director | - | Active |
Birch Lodge, 52 Cossington Road, Canterbury, CT1 3HU | Director | 25 April 1994 | Active |
Oxford Cottage, Chaveney Walk, Quorn, LE12 8FH | Director | 07 September 1998 | Active |
18 Bray Bank, Bray, Maidenhead, SL6 2BQ | Director | - | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 05 May 2009 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 08 November 2017 | Active |
76 Cecil Park, Pinner, HA5 5HH | Director | 02 December 1999 | Active |
Ugbrooke Park, Chudleigh, TQ13 0AD | Director | 26 October 1992 | Active |
The Rectory, Rectory Lane, Orford, Woodbridge, IP12 2NN | Director | - | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 August 2017 | Active |
Upper Reach House, 36 Vantorts Road, Sawbridgeworth, CM21 9NB | Director | 02 December 1999 | Active |
The Mill House Mill Lane, Hasketon, Woodbridge, IP13 6HQ | Director | 14 May 1997 | Active |
Convent Of The Assumption 23 Kensington Square, London, W8 5HN | Director | - | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 April 2011 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 01 September 2015 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 30 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-12-11 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type group. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-07-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type group. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.