Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
Company Information for

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED

6-9 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
08802553
Private Limited Company
Active

Company Overview

About The London Community Rehabilitation Company Ltd
THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED was founded on 2013-12-04 and has its registered office in London. The organisation's status is listed as "Active". The London Community Rehabilitation Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
 
Legal Registered Office
6-9 SNOW HILL
LONDON
EC1A 2AY
Other companies in SW1W
 
Filing Information
Company Number 08802553
Company ID Number 08802553
Date formed 2013-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 09:24:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2015-02-01
KIRSTY BLAIR
Director 2017-08-31
DAVID HOOD
Director 2017-10-16
HELGA SWIDENBANK
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICH GANSHEIMER
Director 2015-08-28 2017-08-31
JONATHAN DAVID SNOWBALL
Director 2017-05-10 2017-08-31
DARREN RICHARD ROUND
Director 2015-06-01 2016-07-31
NICHOLAS JOSEPH HAMER SMART
Director 2014-01-30 2015-12-01
GUY CHARLES CARTER
Director 2015-06-01 2015-08-28
GILLIAN DUGGAN
Director 2015-02-01 2015-06-01
ROBERT SCOTT MARQUARDT
Director 2015-02-01 2015-06-01
LYLE J PARRY
Director 2015-02-01 2015-06-01
WAYNE ANTHONY ROBERTSON
Director 2015-02-01 2015-06-01
JAMES ANDREW WILSON
Director 2014-06-01 2015-03-31
PAUL IAN DAVIES
Company Secretary 2014-06-01 2015-01-31
LARA ANNE FIELDEN
Director 2014-05-12 2015-01-31
GEOFFREY VICTOR LEE
Director 2014-05-12 2015-01-31
JANE FIONA MOORE
Company Secretary 2014-05-07 2014-05-31
MARK ERNEST TAYLOR
Director 2014-04-01 2014-05-31
ANDREW JAMES SKENE EMMETT
Director 2013-12-04 2014-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY BLAIR THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-08-31 CURRENT 2013-12-04 Active
DAVID HOOD THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-10-16 CURRENT 2013-12-04 Active
DAVID HOOD EYVIUM LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-28APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD
2022-04-27AP01DIRECTOR APPOINTED MRS SARAH JOANNE PAVLOU
2022-03-18TM02Termination of appointment of Aoife Marie Mcguinness on 2022-03-18
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-11SH02Statement of capital on 2021-06-23 GBP10
2021-06-25AP01DIRECTOR APPOINTED MR DAVID HOOD
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP COPSEY
2021-06-01CH01Director's details changed for Mrs Kirsty Marie Blair on 2021-06-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
2021-06-01PSC05Change of details for Management & Training Corporation Limited as a person with significant control on 2021-06-01
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07CH01Director's details changed for Mrs Kirsty Marie Blair on 2020-08-03
2020-07-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP COPSEY
2020-07-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP COPSEY
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL OGHENERHORO AMAHWE
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CH01Director's details changed for Mrs Kirsty Marie Blair on 2019-01-09
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-19PSC05Change of details for Mtcnovo Limited as a person with significant control on 2019-02-08
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 5th Floor 91 Waterloo Road London SE1 8RT England
2019-01-18PSC05Change of details for Mtcnovo Limited as a person with significant control on 2019-01-09
2019-01-18AP03Appointment of Dr Aoife Marie Mcguinness as company secretary on 2019-01-09
2019-01-18TM02Termination of appointment of Sherard Secretariat Services Limited on 2019-01-09
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED MR GABRIEL OGHENERHORO AMAHWE
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HELGA SWIDENBANK
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 11
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-10PSC05Change of details for Mtcnovo Limited as a person with significant control on 2016-04-06
2017-10-20AP01DIRECTOR APPOINTED MR DAVID HOOD
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AP01DIRECTOR APPOINTED MS KIRSTY BLAIR
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SNOWBALL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICH GANSHEIMER
2017-05-11AP01DIRECTOR APPOINTED MR JONATHAN DAVID SNOWBALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD ROUND
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AD02Register inspection address changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
2015-12-02AP01DIRECTOR APPOINTED MS HELGA SWIDENBANK
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICK SMART
2015-09-28AP01DIRECTOR APPOINTED MR RICH GANSHEIMER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY CARTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARQUARDT
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUGGAN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LYLE PARRY
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERTSON
2015-06-02AP01DIRECTOR APPOINTED MR DARREN RICHARD ROUND
2015-06-02AP01DIRECTOR APPOINTED MR GUY CHARLES CARTER
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 151 BUCKINGHAM PALACE ROAD LONDON SW1W 9SZ
2015-02-27AP01DIRECTOR APPOINTED MR WAYNE ANTHONY ROBERTSON
2015-02-27AP01DIRECTOR APPOINTED MS GILLIAN DUGGAN
2015-02-26AP01DIRECTOR APPOINTED MR LYLE PARRY
2015-02-26AP01DIRECTOR APPOINTED MR ROBERT SCOTT MARQUARDT
2015-02-26AP04CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEE
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LARA FIELDEN
2015-02-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2015-01-30CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-01-30RES13SHARE ALLOTMENT 16/01/2015
2015-01-30RES01ADOPT ARTICLES 16/01/2015
2015-01-22MISCAGREEMENT UNDER SECTION 30
2015-01-20SH0116/01/15 STATEMENT OF CAPITAL GBP 11
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-20SH0116/01/15 STATEMENT OF CAPITAL GBP 11
2014-12-12AR0104/12/14 FULL LIST
2014-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN DAVIES / 12/12/2014
2014-11-20AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-06-11AP03SECRETARY APPOINTED MR PAUL IAN DAVIES
2014-06-11AP01DIRECTOR APPOINTED MR JAMES ANDREW WILSON
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY JANE MOORE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 102 PETTY FRANCE LONDON SW1H 9EX UNITED KINGDOM
2014-05-12AP01DIRECTOR APPOINTED MS LARA ANNE FIELDEN
2014-05-12AP01DIRECTOR APPOINTED MR GEOFFREY VICTOR LEE
2014-05-07AP03SECRETARY APPOINTED MS JANE FIONA MOORE
2014-04-04AP01DIRECTOR APPOINTED DR MARK ERNEST TAYLOR
2014-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH HAMER SMART
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMETT
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84230 - Justice and judicial activities

Intangible Assets
Patents
We have not found any records of THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
Trademarks
We have not found any records of THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84230 - Justice and judicial activities) as THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.