This company is commonly known as The Sutton Shopmobility Charity Company. The company was founded 27 years ago and was given the registration number 03291147. The firm's registered office is in LEATHERHEAD. You can find them at Leatherhead Court, Woodlands Road, Leatherhead, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE SUTTON SHOPMOBILITY CHARITY COMPANY |
---|---|---|
Company Number | : | 03291147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leatherhead Court, Woodlands Road, Leatherhead, Surrey, England, KT22 0BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Secretary | 27 April 2016 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 27 September 2017 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 15 June 2021 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 18 May 2018 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Secretary | 01 July 2012 | Active |
6 Bridge House, Bridge Road, Sutton, SM2 6NE | Secretary | 12 December 1996 | Active |
30 Lymescote Gardens, Sutton, SM1 2PN | Secretary | 14 November 2002 | Active |
163 Hulverston Close, Sutton, SM2 6UA | Director | 12 December 1996 | Active |
72 York Road, Cheam, SM2 6HJ | Director | 12 December 1996 | Active |
226 Stanley Park Road, Carshalton Beeches, SM5 3JP | Director | 11 April 2001 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Director | 01 July 2012 | Active |
15 Dibdin Road, Sutton, SM1 2PH | Director | 12 December 1996 | Active |
53 Danescourt Crescent, Sutton, SM1 3DZ | Director | 16 November 2000 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Director | 12 December 1996 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Director | 01 April 2011 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 27 September 2017 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Director | 10 April 2011 | Active |
50 Sorrel Bank Forestdale, Linton Glade, Croydon, CR0 9LW | Director | 19 June 1997 | Active |
18 Cavendish Road, Sutton, SM2 5ER | Director | 26 March 1999 | Active |
Zawadi 6 Hudsons, Tadworth Park, Tadworth, KT20 5TZ | Director | 14 January 1999 | Active |
Flat 6 St Nicholas House, 35 Glamorgan Road Hampton Wick, Kingston Upon Thames, KT1 4HS | Director | 12 December 1996 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 29 March 2016 | Active |
Plum Cottage 167 Erskine Road, Sutton, SM1 3BN | Director | 12 December 1996 | Active |
30 Lymescote Gardens, Sutton, SM1 2PN | Director | 14 November 2002 | Active |
17 Ashcombe Avenue, Surbiton, KT6 6PX | Director | 03 November 2000 | Active |
Cranley Elmstead Road, West Byfleet, KT14 6JB | Director | 12 December 1996 | Active |
St Nicholas Centre Car Park, 3rd Floor, Sutton, SM1 1AY | Director | 01 January 2012 | Active |
Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN | Director | 29 March 2016 | Active |
Little Portion School Lane, Shackleford, Godalming, GU8 6AZ | Director | 12 December 1996 | Active |
Queen Elizabeth's Foundation For Disabled People | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leatherhead Court, Woodlands Road, Leatherhead, England, KT22 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2018-06-23 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Appoint person director company with name. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.