SHA DISABILITY CONSULTANCY LIMITED - STRATFORD
Company Profile | Company Filings |
Overview
SHA DISABILITY CONSULTANCY LIMITED is a Private Limited Company from STRATFORD ENGLAND and has the status: Active.
SHA DISABILITY CONSULTANCY LIMITED was incorporated 27 years ago on 30/12/1996 and has the registered number: 03297531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHA DISABILITY CONSULTANCY LIMITED was incorporated 27 years ago on 30/12/1996 and has the registered number: 03297531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHA DISABILITY CONSULTANCY LIMITED - STRATFORD
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 VICARAGE LANE
STRATFORD
LONDON
E15 4HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS JOHN STONE | May 1958 | British | Director | 1996-12-30 | CURRENT |
WILLIAM HOWARD CRESSWELL | Secretary | 2011-08-17 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-12-30 UNTIL 1996-12-30 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-12-30 UNTIL 1996-12-30 | RESIGNED | ||
MRS JILL RYDER | Oct 1968 | British | Director | 2022-11-25 UNTIL 2023-09-13 | RESIGNED |
MISS DOMENICA RUSSO | Jan 1976 | British | Director | 2022-11-25 UNTIL 2023-09-13 | RESIGNED |
ADELE CATHERINE LAWRENCE | May 1977 | British | Director | 2022-11-25 UNTIL 2023-09-13 | RESIGNED |
MR MATT RANDALL | Aug 1974 | British | Director | 2022-11-25 UNTIL 2023-09-13 | RESIGNED |
MRS JOSEPHINE HELEN HELLER | Oct 1960 | British | Director | 1996-12-30 UNTIL 1997-09-30 | RESIGNED |
JANE MOORE | Secretary | 2000-06-01 UNTIL 2011-08-17 | RESIGNED | ||
MRS JOSEPHINE HELEN HELLER | Oct 1960 | British | Secretary | 1996-12-30 UNTIL 1997-09-30 | RESIGNED |
RUTH JOAN GOODMAN | Jul 1948 | Secretary | 1997-09-29 UNTIL 2000-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas John Stone | 2016-04-06 | 5/1958 | Stratford London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHA_DISABILITY_CONSULTANC - Accounts | 2023-12-06 | 31-03-2023 | £201,820 Cash £101,743 equity |
SHA_DISABILITY_CONSULTANC - Accounts | 2022-09-28 | 31-03-2022 | £98,464 Cash £74,828 equity |
SHA_DISABILITY_CONSULTANC - Accounts | 2021-12-10 | 31-03-2021 | £104,211 Cash £51,381 equity |
SHA Disability Consultancy Limited Filleted accounts for Companies House (small and micro) | 2020-08-29 | 31-03-2020 | £96,051 Cash £63,383 equity |
SHA Disability Consultancy Limited Filleted accounts for Companies House (small and micro) | 2019-08-15 | 31-03-2019 | £38,830 Cash £34,452 equity |
SHA Disability Consultancy Limited Filleted accounts for Companies House (small and micro) | 2018-08-03 | 31-03-2018 | £52,840 Cash £32,754 equity |
SHA Disability Consultancy Limited Micro entities accounts | 2017-08-05 | 31-03-2017 | £27,440 equity |