UKBizDB.co.uk

SUTTON NIGHT WATCH HOMELESS

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

This company is commonly known as Sutton Night Watch Homeless. The company was founded 7 years ago and was given the registration number 10560938. The firm's registered office is in SURREY. You can find them at 35 35 Manor Road, Wallington, Surrey, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SUTTON NIGHT WATCH HOMELESS
Company Number:10560938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:35 35 Manor Road, Wallington, Surrey, England, SM6 0BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Robertsbridge Road, Carshalton, United Kingdom, SM5 1AH

Director12 January 2017Active
35, 35 Manor Road, Wallington, Surrey, England, SM6 0BW

Director29 January 2021Active
35, 35 Manor Road, Wallington, Surrey, England, SM6 0BW

Director30 September 2023Active
71, Robertsbridge Road, Carshalton, England, SM5 1AH

Director01 April 2017Active
13, Wandle Road, Morden, United Kingdom, SM4 6AJ

Director12 January 2017Active
7 Pelman House, Pelman Way, Epsom, United Kingdom, KT19 8HH

Director12 January 2017Active
71, Robertsbridge Road, Carshalton, England, SM5 1AH

Director01 April 2017Active
35, 35 Manor Road, Wallington, Surrey, England, SM6 0BW

Director03 May 2019Active
149, Thornton Road, Carshalton, United Kingdom, SM5 1NW

Director12 January 2017Active
42, Sibton Road, Carshalton, United Kingdom, SM5 1LQ

Director12 January 2017Active
35, 35 Manor Road, Wallington, Surrey, England, SM6 0BW

Director07 October 2019Active

People with Significant Control

Ms Lisa Brown
Notified on:12 January 2017
Status:Active
Date of birth:March 1973
Nationality:Irish
Country of residence:United Kingdom
Address:13, Wandle Road, Morden, United Kingdom, SM4 6AJ
Nature of control:
  • Significant influence or control
Mr Douglas John Carey
Notified on:12 January 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Pelman House, Pelman Way, Epsom, United Kingdom, KT19 8HH
Nature of control:
  • Significant influence or control
Mr Kevin Dean Lyne
Notified on:12 January 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:42, Sibton Road, Carshalton, United Kingdom, SM5 1LQ
Nature of control:
  • Significant influence or control
Mr Steven Killick
Notified on:12 January 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:149, Thornton Road, Carshalton, United Kingdom, SM5 1NW
Nature of control:
  • Significant influence or control
Mr Andrew Fulker
Notified on:12 January 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:71, Robertsbridge Road, Carshalton, United Kingdom, SM5 1AH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.