This company is commonly known as Sue Ryder Direct Limited. The company was founded 57 years ago and was given the registration number 00889743. 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 47190 - Other retail sale in non-specialised stores.
Name | : | SUE RYDER DIRECT LIMITED |
---|---|---|
Company Number | : | 00889743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1966 |
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 | 19 November 2021 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 16 October 2018 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 05 May 2010 | Active |
Greenfields Farm, 664 Main Road, Dovercourt, CO12 4LT | Secretary | 16 March 1999 | Active |
1 Summerfield Close, Ipswich, IP4 3NS | Secretary | - | Active |
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW | Secretary | 27 July 1992 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Secretary | 01 December 2007 | Active |
Sue Ryder Home, Cavendish, Sudbury, CO10 8AY | Director | - | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 26 October 2010 | Active |
Lue Ryaer Home, Cavendish, Sudbury, CO10 8AY | Director | - | Active |
The Rectory, Rectory Lane, Orford, Woodbridge, IP12 2NN | Director | 18 July 1995 | Active |
Kings House, King Street, Sudbury, CO10 2ED | Director | 14 May 2013 | Active |
Gardenside 185 Icknield Way, Letchworth, SG6 4AA | Director | - | Active |
Copland 100 Romsey Road, Winchester, SO22 5PJ | Director | 13 June 2002 | Active |
Flat 2, 17 Fen Street, Nayland, CO6 4HT | Director | 13 June 2002 | Active |
4 Albany Gardens, Hampton Lane, Solihull, B91 2PT | Director | 07 September 1998 | Active |
15, Whitecroft Way, Beckenham, BR3 3AQ | Director | 17 April 2008 | Active |
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW | Director | 07 September 1998 | Active |
184 Coleherne Court, London, SW5 ODU | Director | 18 July 1995 | Active |
Bell House, High Street, Sevenoaks, England, TN13 1JD | Director | 17 April 2008 | Active |
Fairfield, Limes Lane, Buxted, TN22 4PB | Director | 22 August 2007 | Active |
Sue Ryder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kings House, King Street, Sudbury, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | 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 |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Officers | Change person secretary company with change date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.