UKBizDB.co.uk

SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN

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

This company is commonly known as Support Education And Respite Care For Children. The company was founded 29 years ago and was given the registration number 02964962. The firm's registered office is in LONDON. You can find them at Kids, 7-9, Elliotts Place, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN
Company Number:02964962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Kids, 7-9, Elliotts Place, London, England, N1 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Elliotts Place, London, England, N1 8HX

Corporate Director01 October 2017Active
2 The Crescent, Twyford, Winchester, SO21 1NL

Secretary14 January 2009Active
2 The Crescent, Twyford, Winchester, SO21 1NL

Secretary09 March 2006Active
9 Walden Avenue, Arborfield, Reading, RG2 9HR

Secretary27 February 2004Active
38 Chalk Hill, West End, Southampton, SO18 3BZ

Secretary11 July 2007Active
Unit 3 Barton Park, Chickenhall, Lane, Eastleigh, Hampshire, SO50 6RR

Secretary02 June 2010Active
Rose Cottage, Sparsholt, Winchester, SO21 2NS

Secretary05 September 1994Active
Turnpike House, Tollgate, Chandlers Ford, Eastleigh, SO53 3TG

Corporate Secretary21 March 2003Active
Hazeley, Roman Road, Twyford, Winchester, SO21 1QW

Director27 February 2004Active
7 Westering, St Blaize Park, Romsey, SO51 7LX

Director08 March 2005Active
Lodge Cottage, Popes Lane Upham, Southampton, SO32 1JB

Director05 September 1994Active
The Barn Marley Farm, House, Marley Lane, Haslemere, England, GU27 3PT

Director05 September 1994Active
30, Norbury Close, Chandlers Ford, Eastleigh, England, SO53 1PZ

Director18 March 2008Active
43 Corunna Main, Andover, SP10 1JD

Director14 July 2006Active
Wildwood Fairfield Road, Shawford, Winchester, SO21 2DA

Director21 March 2003Active
Unit 3 Barton Park, Chickenhall, Lane, Eastleigh, Hampshire, SO50 6RR

Director05 August 2010Active
29 Rockingham Way Portchester, Portsmouth, Fareham, PO16 8RS

Director05 September 1994Active
Kids, 7-9, Elliotts Place, London, England, N1 8HX

Director13 July 2017Active
9 Walden Avenue, Arborfield, Reading, RG2 9HR

Director27 February 2004Active
The Pitchforks, Wood Lane, Winchester, SO24 0JN

Director14 April 2000Active
38 Chalk Hill, West End, Southampton, SO18 3BZ

Director11 July 2007Active
56, Launcelyn Close, North Baddesley, England, SO52 9NP

Director26 January 2017Active
8 Frampton Way, Kings Worthy, Winchester, SO23 7QE

Director01 September 1997Active
Kids, 7-9, Elliotts Place, London, England, N1 8HX

Director13 July 2017Active
4, Russel Buildings, 86 West Street Portchester, Fareham, England, PO16 9UL

Director07 June 2010Active
Kids, 7-9, Elliotts Place, London, England, N1 8HX

Director01 October 2017Active
Kids, 7-9, Elliotts Place, London, England, N1 8HX

Director14 July 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Appoint corporate director company with name date.

Download
2017-12-21Address

Change registered office address company with date old address new address.

Download
2017-11-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.