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

Address:
One Southampton Row, Southampton Row, London, WC1B 5HA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
84230 Justice and judicial activities

Office Location

Address ONE SOUTHAMPTON ROW,
SOUTHAMPTON ROW
Post Town LONDON
Post Code WC1B 5HA

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code WC1B 5HA
SIC Code 84230 - Justice and judicial activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches