This company is commonly known as Sutton Centre For Independent Living And Learning (scill). The company was founded 28 years ago and was given the registration number 03166245. The firm's registered office is in SUTTON. You can find them at 8 Burnell Road, , Sutton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SUTTON CENTRE FOR INDEPENDENT LIVING AND LEARNING (SCILL) |
---|---|---|
Company Number | : | 03166245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Burnell Road, Sutton, England, SM1 4BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Burnell Road, Sutton, England, SM1 4BW | Secretary | 12 June 2013 | Active |
21, Morton Road, Morden, England, SM4 6EF | Director | 25 March 2015 | Active |
19, Aldwick Road, Beddington, Croydon, England, CR0 4PN | Director | 26 March 2014 | Active |
83-87, High Street, Sutton, England, SM1 1JF | Director | 23 September 2015 | Active |
48 Holland Avenue, Sutton, SM2 6HU | Director | 21 June 2000 | Active |
17, The Byway, Sutton, United Kingdom, SM2 5LE | Director | 27 October 2011 | Active |
10 Onslow Gardens, Wallington, SM6 9QN | Director | 29 February 1996 | Active |
21 Highview, Cheam, Sutton, SM2 7DZ | Director | 16 August 2007 | Active |
61 Rosemary Avenue, East Molesey, KT8 9QF | Secretary | 29 February 1996 | Active |
6 Bridge House, Bridge Road, Sutton, SM2 6NE | Secretary | 27 June 1997 | Active |
3 Robin Hood Lane, Sutton, Surrey, SM1 2SW | Secretary | 27 October 2011 | Active |
32 Mill Green, London Road, Mitcham Junction, CR4 4JE | Secretary | 18 June 2003 | Active |
10 Onslow Gardens, Wallington, SM6 9QN | Secretary | 01 August 1999 | Active |
115 Malden Road, Cheam, Sutton, SM3 8QU | Director | 29 February 1996 | Active |
18 Almond Avenue, Carshalton, SM5 2BP | Director | 01 April 1999 | Active |
Flat 1 Hogarth House, Sutton Grove, Sutton, SM1 4TG | Director | 29 February 1996 | Active |
2a Burdon Lane, Sutton, SM2 7PT | Director | 22 March 1999 | Active |
47 Holland Avenue, Cheam, SM2 6HT | Director | 06 July 1998 | Active |
79 Higher Drive, Purley, CR8 2HN | Director | 17 June 1998 | Active |
17 Kirk Rise, Sutton, SM1 3BF | Director | 09 May 1996 | Active |
2 The Coppice, Beech Avenue, Croydon, CR2 0NL | Director | 17 December 1997 | Active |
63 Lynwood Drive, Worcester Park, KT4 7AE | Director | 06 November 1996 | Active |
32 Mill Green, London Road, Mitcham Junction, CR4 4JE | Director | 20 February 2002 | Active |
32 Mill Green, London Road, Mitcham Junction, CR4 4JE | Director | 05 June 1996 | Active |
19, Ormsby, Stanley Road, Sutton, SM2 6TJ | Director | 17 June 2009 | Active |
7 Overhill Road, Purley, CR8 2JD | Director | 23 March 1999 | Active |
13, Furlong Close, Hackbridge, SM6 7HA | Director | 17 June 2009 | Active |
62 Montagu Gardens, Wallington, SM6 8ER | Director | 15 November 2006 | Active |
116 Mill Lane, Carshalton, SM5 2JR | Director | 21 June 2000 | Active |
Flat 4 13 Park Flat, Park Hill, Carshalton, SM5 3SA | Director | 05 June 1996 | Active |
5 Lynton Court, Cedar Road, Sutton, SM2 5DL | Director | 17 June 1998 | Active |
11 Ringstead Court, Ringstead Road, Sutton, SM1 4SH | Director | 20 November 2002 | Active |
48 Link Lane, Wallington, SM6 9DZ | Director | 20 August 2003 | Active |
5, St. Johns Avenue, Ewell, Epsom, England, KT17 3BE | Director | 25 May 2016 | Active |
36 Harrow Road, Carshalton, SM5 3QQ | Director | 29 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2023-01-03 | Dissolution | Dissolution application strike off company. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
2016-03-07 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-15 | Accounts | Accounts with accounts type full. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.