UKBizDB.co.uk

VICARAGE LANE CENTRE

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

This company is commonly known as Vicarage Lane Centre. The company was founded 27 years ago and was given the registration number 03211839. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VICARAGE LANE CENTRE
Company Number:03211839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1996
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director01 December 2015Active
114 Murray Avenue, Bromley, BR1 3DT

Secretary13 June 1996Active
8a, Roderick Road, Hampstead, London, NW3 2NL

Secretary23 February 1998Active
Church Cottage, Darenth Hill, Dartford, DA2 7QY

Secretary13 June 1996Active
30 Lloyd Road, East Ham, E6 2HR

Secretary01 January 2004Active
105 Woodcocks, Tollgate Road, West Beckton, London, E16 3LE

Director13 June 1996Active
86a Castlehaven Road, Camden, London, NW1 8PL

Director13 June 1996Active
269b, Upton Lane, Forest Gate, E7 9PR

Director24 January 2009Active
8a, Roderick Road, Hampstead, London, NW3 2NL

Director23 February 1998Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director01 April 2016Active
3 Amity Road, Stratford, London, E15 4AU

Director13 June 1996Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director04 September 2004Active
94, Heigham Road, East Ham, London, E6 2JQ

Director02 January 2008Active
5 Juliette Road, Plaistow, London, E13 0DL

Director23 February 1998Active
56 Hamfrith Road, Stratford, London, E15 4LF

Director29 June 2005Active
17 Edward Temme Avenue, Stratford, London, E15 4BE

Director13 June 1996Active
The Railway Cottages, 108 Abbey Road Bridge Stratford, London, E15 3LZ

Director13 June 1996Active
5 Devalls Close, London, E6 5PL

Director23 February 1998Active
26 Kent Street, Plaistow, London, E13 8RL

Director29 January 2001Active
26 Kent Street, Plaistow, London, E13 8RL

Director13 June 1996Active
58 Flat D, Gaisford Street Kentish Town, London, NW5

Director23 February 1998Active

People with Significant Control

Ms Margaret Gabrielle Spence
Notified on:16 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Change account reference date company previous extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Address

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

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.