UKBizDB.co.uk

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED

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

This company is commonly known as The London Community Rehabilitation Company Limited. The company was founded 10 years ago and was given the registration number 08802553. The firm's registered office is in LONDON. You can find them at 5th Floor, Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
Company Number:08802553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:5th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9, Snow Hill, London, England, EC1A 2AY

Director25 June 2021Active
6-9, Snow Hill, London, England, EC1A 2AY

Director25 April 2022Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Secretary01 June 2014Active
6-9, Snow Hill, London, England, EC1A 2AY

Secretary09 January 2019Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Secretary07 May 2014Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Corporate Secretary01 February 2015Active
Greyfriars House, Greyfriars Road, Reading, England, RG1 1PE

Director09 July 2018Active
6-9, Snow Hill, London, England, EC1A 2AY

Director31 August 2017Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 June 2015Active
6-9, Snow Hill, London, England, EC1A 2AY

Director29 June 2020Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 February 2015Active
102, Petty France, London, United Kingdom, SW1H 9EX

Director04 December 2013Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director12 May 2014Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director28 August 2015Active
6-9, Snow Hill, London, England, EC1A 2AY

Director25 June 2021Active
5th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director16 October 2017Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director12 May 2014Active
500n. Marketplace Dr, Centerville, Utah, Usa, 84014

Director01 February 2015Active
500n. Marketplace Dr, Centerville, Utah, Usa, 84014

Director01 February 2015Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 February 2015Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 June 2015Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director30 January 2014Active
9th Floor Hannibal House, Elephant & Castle, London, England, SE1 6TB

Director10 May 2017Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director01 December 2015Active
151, Buckingham Palace Road, London, England, SW1W 9SZ

Director01 April 2014Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 June 2014Active

People with Significant Control

Management & Training Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6-9, Snow Hill, London, England, EC1A 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-11Accounts

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-11Capital

Capital alter shares redemption statement of capital.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Address

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

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.