THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED

Address:
5th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08802553. The registration start date is December 4, 2013. The current status is Active.

Company Overview

Company Number 08802553
Company Name THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED
Registered Address 5th Floor, Capital Tower
91 Waterloo Road
London
SE1 8RT
England
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 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-09
Returns Last Update 2015-11-11
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
84230 Justice and judicial activities

Office Location

Address 5TH FLOOR, CAPITAL TOWER
91 WATERLOO ROAD
Post Town LONDON
Post Code SE1 8RT
Country ENGLAND

Companies with the same location

Entity Name Office Address
MANAGEMENT & TRAINING CORPORATION LIMITED 5th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, England
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED 5th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

Companies with the same post code

Entity Name Office Address
NOVA MILAN LTD 9.17 5a 91 Waterloo Road, Capital Tower, London, SE1 8RT, United Kingdom
NINGSHEN LTD Office9.17, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
EXSUS FORMATIONS LIMITED 9.17 1c, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
EDEN ON-LINE LTD Office 9.17 4b, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
HAMMER MEDIA OUTLET LTD Office 9.17 4a, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
CYARX TECHNOLOGIES UK LIMITED Office 9.17 3c, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
ZEROBTECH LLP C/o Kkvms LLP, Capital Tower, 91, Waterloo Road, London, SE1 8RT, England
RETSUT LIMITED Office 9.17 2c, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
REAKIRO UK LTD 9.17 5a Capital Tower 91, Waterloo Road, London, SE1 8RT
CANNBE LTD 9.17 5b, Capital Tower, 91, Waterloo Road, London, SE1 8RT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHERARD SECRETARIAT SERVICES LIMITED Secretary (Active) The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, England, OX4 4DQ /
1 February 2015
/
GANSHEIMER, Rich Director (Active) 151 Buckingham Palace Road, London, England, SW1W 9SZ January 1964 /
28 August 2015
American /
England
Ceo Mtccnovo
SWIDENBANK, Helga Director (Active) 151 Buckingham Palace Road, London, England, SW1W 9SZ September 1969 /
1 December 2015
British /
England
Director
DAVIES, Paul Ian Secretary (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ /
1 June 2014
/
MOORE, Jane Fiona Secretary (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ /
7 May 2014
/
CARTER, Guy Charles Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ January 1971 /
1 June 2015
British /
United Kingdom
Commercial Director
DUGGAN, Gillian Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, England, OX4 4DQ July 1967 /
1 February 2015
British /
England
Company Director
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
FIELDEN, Lara Anne Director (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ April 1967 /
12 May 2014
British /
England
Academic
LEE, Geoffrey Victor Director (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ February 1947 /
12 May 2014
British /
England
Chartered Accountant
MARQUARDT, Robert Scott Director (Resigned) 500n. Marketplace Dr, Centerville, Utah, Usa, 84014 December 1957 /
1 February 2015
American /
Usa
President
PARRY, Lyle J, Director Director (Resigned) 500n. Marketplace Dr, Centerville, Utah, Usa, 84014 February 1959 /
1 February 2015
Us Citizen /
Usa
Senior Vice President & Cfo
ROBERTSON, Wayne Anthony Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, England, OX4 4DQ December 1972 /
1 February 2015
British /
England
Solicitor
ROUND, Darren Richard Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ June 1971 /
1 June 2015
British /
England
Finance Director
SMART, Nick Joseph Hamer Director (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ December 1957 /
30 January 2014
British /
England
Chief Executive
TAYLOR, Mark Ernest, Dr Director (Resigned) 151 Buckingham Palace Road, London, England, SW1W 9SZ March 1962 /
1 April 2014
British /
United Kingdom
Senior Civil Servant
WILSON, James Andrew Director (Resigned) The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ July 1967 /
1 June 2014
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 8RT
SIC Code 84230 - Justice and judicial activities

Improve Information

Please provide details on THE LONDON 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