UKBizDB.co.uk

WORLDWIDE SILVER LINING

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

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:36 Palace Green, Croydon, England, CR0 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Bennetts Way, Croydon, England, CR0 8AG

Secretary08 May 2013Active
Deanery Lodge, Kings Orchard, Rochester, England, ME1 1TG

Director12 March 2008Active
36, Palace Green, Croydon, England, CR0 9AG

Director24 April 2018Active
Acer Lodge Maple Leaf Drive, Bordon, GU35 0JU

Secretary29 August 2002Active
95, Holborough Road, Snodland, ME6 5PD

Secretary08 July 2008Active
9 Olde Shoppe Lands, Ewyas Harold, HR2 0HQ

Secretary01 October 2006Active
Acer Lodge Maple Leaf Drive, Bordon, GU35 0JU

Director29 August 2002Active
14, Grange Gardens, London, SE25 6DL

Director07 February 2011Active
20 Falmouth Road, Southwark, London, SE1 4JQ

Director29 August 2002Active
95, Holborough Road, Snodland, ME6 5PD

Director08 July 2008Active
9 Olde Shoppe Lands, Ewyas Harold, HR2 0HQ

Director01 October 2006Active
78 Orbel Street, Battersea, London, SW11 3NY

Director29 August 2002Active
Hillview Cottage, Hare Street, Buntingford, SG9 0EG

Director29 August 2002Active
14, Pinewood Avenue, Sevenoaks, TN14 5AF

Director12 March 2008Active
5 The Power House, 70 Chiswick High Road, London, W4 1SX

Director01 July 2003Active
Dulwich College, Dulwich Common, London, United Kingdom, SE21 7LD

Director17 June 2008Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-09Officers

Termination director company with name termination date.

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.