UKBizDB.co.uk

THREE C'S SUPPORT

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Secretary22 March 2024Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Secretary29 September 2022Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director11 February 2014Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director09 February 2010Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director20 September 2018Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director11 February 2014Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director20 September 2018Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director19 September 2012Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director24 March 2022Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director17 November 2022Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director14 February 2018Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director08 February 2011Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director14 February 2018Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director29 July 2022Active
134, Kings Avenue, London, SW12 0BB

Secretary06 November 2007Active
156 Brownspring Drive, New Eltham, London, SE9 3LD

Secretary26 November 1992Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Secretary17 June 2014Active
97 Thornlaw Road, West Norwood, London, SE27 0SQ

Secretary13 September 2001Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director09 February 2010Active
St Augustines Vicerage 336, Baring Road, London, SE12 0DX

Director02 May 1995Active
Bramdown, Church Lane Awbridge, Romsey, SO51 0HN

Director04 October 2006Active
69 Central Hill, London, SE19 1BS

Director01 April 2002Active
3 Old House Close, Ewell Village, Epsom, KT17 1LE

Director02 March 1998Active
3rd Floor Norman House, 110-114 Norman Road, London, SE10 9QJ

Director11 February 2014Active
8 Oaks Avenue, London, SE19 1QY

Director26 November 1992Active
41 Benhilton Gardens, Sutton, SM1 3BS

Director08 June 2005Active
67 Ermine Road, Lewisham, SE13 7JJ

Director26 January 1998Active
57 Albyfield, Bickley, BR1 2HY

Director01 June 1993Active
Unit 4, 82-84 Childers Street, Deptford, London, United Kingdom, SE8 5FS

Director25 March 2021Active
44, Combedale Road, London, England, SE10 0LG

Director22 July 2014Active
15 Charterhouse Road, Orpington, BR6 9EJ

Director01 April 2002Active
3rd Floor Norman House, 110-114 Norman Road, London, SE10 9QJ

Director09 February 2010Active
36 Hayes Hill Road, Hayes, Bromley, BR2 7HT

Director01 April 2002Active
16 Thornwood Road, Lewisham, London, SE13 5RG

Director26 November 1992Active
24 Crofton Park Road, Crofton Park, London, SE4 1AE

Director01 April 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.