THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08802546. The registration start date is December 4, 2013. The current status is Active.
Company Number | 08802546 |
Company Name | THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED |
Registered Address |
One Southampton Row Southampton Row London WC1B 5HA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2013-12-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-01-01 |
Returns Last Update | 2015-12-04 |
Confirmation Statement Due Date | 2021-01-15 |
Confirmation Statement Last Update | 2019-12-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
84230 | Justice and judicial activities |
Address |
ONE SOUTHAMPTON ROW, SOUTHAMPTON ROW |
Post Town | LONDON |
Post Code | WC1B 5HA |
Entity Name | Office Address |
---|---|
DAN'S BROWNIES LTD | 23 Southampton Row, London, WC1B 5HA, England |
ADEMAR LIMITED | 21 Southampton Row, London, WC1B 5HA, England |
ELSAMOYA LTD | 1 Southampton Row, London, WC1B 5HA, England |
CARPMAELS & RANSFORD SERVICES LIMITED | One Southampton Row, London, WC1B 5HA |
RDM FACTORS LIMITED | Metro Bank Plc, One, Southampton Row, London, WC1B 5HA, United Kingdom |
HOME PURCHASE COMPANY LIMITED | 17/23 Southampton Row, London, WC1B 5HA |
HARRISONS SCAFFOLDING LIMITED | 9 Southampton Row, London, WC1B 5HA |
G.A.YOUNG LIMITED | 11 Southampton Row, London, WC1B 5HA |
LAYERS OF LIFE LIMITED | 21 Southampton Row, London, WC1B 5HA, England |
SODEXO MOBILITY AND EXPENSE LIMITED | 1 Southampton Row, London, WC1B 5HA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary (Active) | One, Southampton Row, London, England, WC1B 5HA | / 30 September 2015 |
/ |
|
CARTER, Stuart Anthony | Director (Active) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | March 1965 / 1 February 2015 |
British / United Kingdom |
Company Director |
LEECH, Anthony Leonard | Director (Active) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | March 1962 / 1 February 2015 |
British / United Kingdom |
Managing Director |
MCDOWELL, Janine Marcelle | Director (Active) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | February 1968 / 1 February 2015 |
British / England |
Deputy Managing Director |
RENTON, Jean Mary | Director (Active) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | December 1968 / 1 February 2015 |
British / United Kingdom |
Accountant |
BEDFORD, Roland | Secretary (Resigned) | 43-47, Bridge Street, Northampton, England, NN1 1NS | / 1 June 2014 |
/ |
|
MOORE, Jane Fiona | Secretary (Resigned) | Argyle House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD | / 2 May 2014 |
/ |
|
EMMETT, Andrew James Skene | Director (Resigned) | 102 Petty France, London, United Kingdom, SW1H 9EX | January 1957 / 4 December 2013 |
British / United Kingdom |
Finance & Analysis Director |
FORTH, Adrian | Director (Resigned) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | April 1964 / 1 June 2014 |
British / England |
Chartered Accountant |
HARPER, Anne Tansi | Director (Resigned) | 43-47, Bridge Street, Northamptonshire, England, NN1 1NS | September 1951 / 12 May 2014 |
British / England |
Non-Executive Director |
JONES, Barbara Ann | Director (Resigned) | 29 Mill Lane, Clophill, Bedford, England, MK45 4BX | July 1951 / 12 May 2014 |
British / England |
Retired |
MOLONEY, Neil Joseph | Director (Resigned) | One Southampton Row,, Southampton Row, London, England, WC1B 5HA | May 1963 / 1 July 2014 |
British / England |
Chief Executive |
TAYLOR, Mark Ernest, Dr | Director (Resigned) | Argyle House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD | March 1962 / 1 April 2014 |
British / United Kingdom |
Senior Civil Servant |
WEBB, Tessa Mary | Director (Resigned) | Argyle House, Argyle Way, Stevenage, Hertfordshire, England, SG1 2AD | October 1958 / 30 January 2014 |
British / England |
Chief Executive |
Post Town | LONDON |
Post Code | WC1B 5HA |
SIC Code | 84230 - Justice and judicial activities |
Please provide details on THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.