This company is commonly known as Worldwide Silver Lining. The company was founded 21 years ago and was given the registration number 04521774. The firm's registered office is in CROYDON. You can find them at 36 Palace Green, , Croydon, . This company's SIC code is 85200 - Primary education.
Name | : | WORLDWIDE SILVER LINING |
---|---|---|
Company Number | : | 04521774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Palace Green, Croydon, England, CR0 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Bennetts Way, Croydon, England, CR0 8AG | Secretary | 08 May 2013 | Active |
Deanery Lodge, Kings Orchard, Rochester, England, ME1 1TG | Director | 12 March 2008 | Active |
36, Palace Green, Croydon, England, CR0 9AG | Director | 24 April 2018 | Active |
Acer Lodge Maple Leaf Drive, Bordon, GU35 0JU | Secretary | 29 August 2002 | Active |
95, Holborough Road, Snodland, ME6 5PD | Secretary | 08 July 2008 | Active |
9 Olde Shoppe Lands, Ewyas Harold, HR2 0HQ | Secretary | 01 October 2006 | Active |
Acer Lodge Maple Leaf Drive, Bordon, GU35 0JU | Director | 29 August 2002 | Active |
14, Grange Gardens, London, SE25 6DL | Director | 07 February 2011 | Active |
20 Falmouth Road, Southwark, London, SE1 4JQ | Director | 29 August 2002 | Active |
95, Holborough Road, Snodland, ME6 5PD | Director | 08 July 2008 | Active |
9 Olde Shoppe Lands, Ewyas Harold, HR2 0HQ | Director | 01 October 2006 | Active |
78 Orbel Street, Battersea, London, SW11 3NY | Director | 29 August 2002 | Active |
Hillview Cottage, Hare Street, Buntingford, SG9 0EG | Director | 29 August 2002 | Active |
14, Pinewood Avenue, Sevenoaks, TN14 5AF | Director | 12 March 2008 | Active |
5 The Power House, 70 Chiswick High Road, London, W4 1SX | Director | 01 July 2003 | Active |
Dulwich College, Dulwich Common, London, United Kingdom, SE21 7LD | Director | 17 June 2008 | Active |
Mrs Salli Ransom | ||
Notified on | : | 09 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Palace Green, Croydon, England, CR0 9AG |
Nature of control | : |
|
Mrs Sarah Margaret Ransom | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Palace Green, Croydon, England, CR0 9AG |
Nature of control | : |
|
Mr Andrew Richard Hill | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Palace Green, Croydon, England, CR0 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-09 | Officers | Termination director company with name termination date. | Download |
2020-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.