THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

One Southampton Row, One Southampton Row,, London, WC1B 5HA
StatusACTIVE
Company No.08802546
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is an active private limited company with number 08802546. It was incorporated 10 years, 6 months, 28 days ago, on 04 December 2013. The company address is One Southampton Row, One Southampton Row,, London, WC1B 5HA.



Company Fillings

Accounts with accounts type small

Date: 10 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sodexo Corporate Services (No.1) Limited

Appointment date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Marcelle Mcdowell

Termination date: 2021-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Sep 2021

Action Date: 26 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-26

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mary Renton

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leonard Leech

Termination date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Forth

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Joseph Moloney

Termination date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2015

Category: Address

Type: AD02

Old address: 43 -47 Bridge Street Northampton NN1 1NS England

New address: One Southampton Row London WC1B 5HA

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Oct 2015

Category: Address

Type: AD04

New address: One Southampton Row, Southampton Row London WC1B 5HA

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Bedford

Termination date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sodexo Corporate Services (No.2) Limited

Appointment date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Bedford

Termination date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-08-31

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Marcelle Mcdowell

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Renton

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Tansi Harper

Termination date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leonard Leech

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Jones

Termination date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: Argyle House Argyle Way Stevenage Hertfordshire SG1 2AD

New address: One Southampton Row, Southampton Row London WC1B 5HA

Documents

View document PDF

Notice restriction on company articles

Date: 30 Jan 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 10 GBP

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Re: section 30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Mr Neil Joseph Moloney

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Dec 2014

Category: Address

Type: AD03

New address: 43 -47 Bridge Street Northampton NN1 1NS

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Mr Roland Bedford

Documents

View document PDF

Change sail address company with new address

Date: 16 Dec 2014

Category: Address

Type: AD02

New address: 43 -47 Bridge Street Northampton NN1 1NS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Mary Webb

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Joseph Moloney

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Forth

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland Bedford

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Moore

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: 102 Petty France London SW1H 9EX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Tansi Harper

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Fiona Moore

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Ernest Taylor

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bedfordshire, cambridgeshire, hertfordshire and northamptonshire community rehabilitation company LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tessa Mary Webb

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Emmett

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWEPAY LIMITED

72 HIGH STREET,HASLEMERE,GU27 2LA

Number:08227010
Status:ACTIVE
Category:Private Limited Company

BABY EARTHLING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11041263
Status:ACTIVE
Category:Private Limited Company

BEYOND GOODBYE MEDIA LTD

HYDE LODGE HYDE,STROUD,GL6 8NZ

Number:06392541
Status:ACTIVE
Category:Private Limited Company

KNOWLE TREE SERVICES LIMITED

KNOWLE NURSERY,TOTNES,TQ9 6BA

Number:06502741
Status:ACTIVE
Category:Private Limited Company

MIDLAND COMMERCIALS LIMITED

162 BATTENHALL ROAD,WORCESTER,WR5 2BT

Number:04701582
Status:ACTIVE
Category:Private Limited Company

ONE WEST LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:07509238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source