UKBizDB.co.uk

SUE RYDER

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kings House, King Street, Sudbury, Suffolk, CO10 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, King Street, Sudbury, CO10 2ED

Secretary16 October 2023Active
Kings House, King Street, Sudbury, CO10 2ED

Director18 May 2023Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2020Active
Kings House, King Street, Sudbury, CO10 2ED

Director20 April 2018Active
Kings House, King Street, Sudbury, CO10 2ED

Director12 July 2023Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2020Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 August 2017Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2018Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2015Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2020Active
Kings House, King Street, Sudbury, CO10 2ED

Director19 May 2021Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 December 2020Active
Kings House, King Street, Sudbury, CO10 2ED

Director23 May 2018Active
Kings House, King Street, Sudbury, CO10 2ED

Director20 March 2017Active
Greenfields Farm, 664 Main Road, Dovercourt, CO12 4LT

Secretary16 March 1999Active
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW

Secretary-Active
Kings House, King Street, Sudbury, CO10 2ED

Secretary01 December 2007Active
Kings House, King Street, Sudbury, CO10 2ED

Director08 February 2011Active
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

Director25 April 1994Active
Oxford Cottage, Chaveney Walk, Quorn, LE12 8FH

Director07 September 1998Active
18 Bray Bank, Bray, Maidenhead, SL6 2BQ

Director-Active
Kings House, King Street, Sudbury, CO10 2ED

Director05 May 2009Active
Kings House, King Street, Sudbury, CO10 2ED

Director08 November 2017Active
76 Cecil Park, Pinner, HA5 5HH

Director02 December 1999Active
Ugbrooke Park, Chudleigh, TQ13 0AD

Director26 October 1992Active
The Rectory, Rectory Lane, Orford, Woodbridge, IP12 2NN

Director-Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 August 2017Active
Upper Reach House, 36 Vantorts Road, Sawbridgeworth, CM21 9NB

Director02 December 1999Active
The Mill House Mill Lane, Hasketon, Woodbridge, IP13 6HQ

Director14 May 1997Active
Convent Of The Assumption 23 Kensington Square, London, W8 5HN

Director-Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 April 2011Active
Kings House, King Street, Sudbury, CO10 2ED

Director01 September 2015Active
Kings House, King Street, Sudbury, CO10 2ED

Director30 August 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-12-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.