This company is commonly known as Three C's Support. The company was founded 31 years ago and was given the registration number 02768427. The firm's registered office is in LONDON. You can find them at Unit 4 82-84 Childers Street, Deptford, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | THREE C'S SUPPORT |
---|---|---|
Company Number | : | 02768427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Secretary | 22 March 2024 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Secretary | 29 September 2022 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 11 February 2014 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 09 February 2010 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 20 September 2018 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 11 February 2014 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 20 September 2018 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 19 September 2012 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 24 March 2022 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 17 November 2022 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 14 February 2018 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 08 February 2011 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 14 February 2018 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 29 July 2022 | Active |
134, Kings Avenue, London, SW12 0BB | Secretary | 06 November 2007 | Active |
156 Brownspring Drive, New Eltham, London, SE9 3LD | Secretary | 26 November 1992 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Secretary | 17 June 2014 | Active |
97 Thornlaw Road, West Norwood, London, SE27 0SQ | Secretary | 13 September 2001 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 09 February 2010 | Active |
St Augustines Vicerage 336, Baring Road, London, SE12 0DX | Director | 02 May 1995 | Active |
Bramdown, Church Lane Awbridge, Romsey, SO51 0HN | Director | 04 October 2006 | Active |
69 Central Hill, London, SE19 1BS | Director | 01 April 2002 | Active |
3 Old House Close, Ewell Village, Epsom, KT17 1LE | Director | 02 March 1998 | Active |
3rd Floor Norman House, 110-114 Norman Road, London, SE10 9QJ | Director | 11 February 2014 | Active |
8 Oaks Avenue, London, SE19 1QY | Director | 26 November 1992 | Active |
41 Benhilton Gardens, Sutton, SM1 3BS | Director | 08 June 2005 | Active |
67 Ermine Road, Lewisham, SE13 7JJ | Director | 26 January 1998 | Active |
57 Albyfield, Bickley, BR1 2HY | Director | 01 June 1993 | Active |
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS | Director | 25 March 2021 | Active |
44, Combedale Road, London, England, SE10 0LG | Director | 22 July 2014 | Active |
15 Charterhouse Road, Orpington, BR6 9EJ | Director | 01 April 2002 | Active |
3rd Floor Norman House, 110-114 Norman Road, London, SE10 9QJ | Director | 09 February 2010 | Active |
36 Hayes Hill Road, Hayes, Bromley, BR2 7HT | Director | 01 April 2002 | Active |
16 Thornwood Road, Lewisham, London, SE13 5RG | Director | 26 November 1992 | Active |
24 Crofton Park Road, Crofton Park, London, SE4 1AE | Director | 01 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Officers | Appoint person secretary company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type small. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.