UKBizDB.co.uk

SUTTON CENTRE FOR INDEPENDENT LIVING AND LEARNING (SCILL)

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:8 Burnell Road, Sutton, England, SM1 4BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Burnell Road, Sutton, England, SM1 4BW

Secretary12 June 2013Active
21, Morton Road, Morden, England, SM4 6EF

Director25 March 2015Active
19, Aldwick Road, Beddington, Croydon, England, CR0 4PN

Director26 March 2014Active
83-87, High Street, Sutton, England, SM1 1JF

Director23 September 2015Active
48 Holland Avenue, Sutton, SM2 6HU

Director21 June 2000Active
17, The Byway, Sutton, United Kingdom, SM2 5LE

Director27 October 2011Active
10 Onslow Gardens, Wallington, SM6 9QN

Director29 February 1996Active
21 Highview, Cheam, Sutton, SM2 7DZ

Director16 August 2007Active
61 Rosemary Avenue, East Molesey, KT8 9QF

Secretary29 February 1996Active
6 Bridge House, Bridge Road, Sutton, SM2 6NE

Secretary27 June 1997Active
3 Robin Hood Lane, Sutton, Surrey, SM1 2SW

Secretary27 October 2011Active
32 Mill Green, London Road, Mitcham Junction, CR4 4JE

Secretary18 June 2003Active
10 Onslow Gardens, Wallington, SM6 9QN

Secretary01 August 1999Active
115 Malden Road, Cheam, Sutton, SM3 8QU

Director29 February 1996Active
18 Almond Avenue, Carshalton, SM5 2BP

Director01 April 1999Active
Flat 1 Hogarth House, Sutton Grove, Sutton, SM1 4TG

Director29 February 1996Active
2a Burdon Lane, Sutton, SM2 7PT

Director22 March 1999Active
47 Holland Avenue, Cheam, SM2 6HT

Director06 July 1998Active
79 Higher Drive, Purley, CR8 2HN

Director17 June 1998Active
17 Kirk Rise, Sutton, SM1 3BF

Director09 May 1996Active
2 The Coppice, Beech Avenue, Croydon, CR2 0NL

Director17 December 1997Active
63 Lynwood Drive, Worcester Park, KT4 7AE

Director06 November 1996Active
32 Mill Green, London Road, Mitcham Junction, CR4 4JE

Director20 February 2002Active
32 Mill Green, London Road, Mitcham Junction, CR4 4JE

Director05 June 1996Active
19, Ormsby, Stanley Road, Sutton, SM2 6TJ

Director17 June 2009Active
7 Overhill Road, Purley, CR8 2JD

Director23 March 1999Active
13, Furlong Close, Hackbridge, SM6 7HA

Director17 June 2009Active
62 Montagu Gardens, Wallington, SM6 8ER

Director15 November 2006Active
116 Mill Lane, Carshalton, SM5 2JR

Director21 June 2000Active
Flat 4 13 Park Flat, Park Hill, Carshalton, SM5 3SA

Director05 June 1996Active
5 Lynton Court, Cedar Road, Sutton, SM2 5DL

Director17 June 1998Active
11 Ringstead Court, Ringstead Road, Sutton, SM1 4SH

Director20 November 2002Active
48 Link Lane, Wallington, SM6 9DZ

Director20 August 2003Active
5, St. Johns Avenue, Ewell, Epsom, England, KT17 3BE

Director25 May 2016Active
36 Harrow Road, Carshalton, SM5 3QQ

Director29 February 1996Active

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 (8 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-31Address

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

Download
2017-03-31Address

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

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-03-07Annual return

Annual return company with made up date no member list.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download
2015-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.