SOUTH LONDON CVS PARTNERSHIP - SUTTON
Company Profile | Company Filings |
Overview
SOUTH LONDON CVS PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUTTON ENGLAND and has the status: Active.
SOUTH LONDON CVS PARTNERSHIP was incorporated 17 years ago on 21/03/2007 and has the registered number: 06175370. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOUTH LONDON CVS PARTNERSHIP was incorporated 17 years ago on 21/03/2007 and has the registered number: 06175370. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SOUTH LONDON CVS PARTNERSHIP - SUTTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
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
C/O SUTTON CVS
GRANFERS COMMUNITY CENTRE
SUTTON
SURREY
SM1 3AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
C/O SUTTON CVS
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON NAVARRO | May 1967 | British | Director | 2016-12-16 | CURRENT |
MR STEVE PHAURE | Sep 1963 | British | Director | 2016-12-16 | CURRENT |
MR KHADIRU MAHDI | Aug 1954 | British | Director | 2016-12-16 | CURRENT |
MR COLIN NEIL MACLEAN | May 1957 | British | Director | 2016-12-16 | CURRENT |
HELEN BADEN | Secretary | 2011-11-23 UNTIL 2012-08-17 | RESIGNED | ||
MS TERESA MARGARET VEITCH | Feb 1942 | British | Director | 2010-11-25 UNTIL 2011-08-01 | RESIGNED |
BILLY DANN | Secretary | 2008-11-13 UNTIL 2009-10-30 | RESIGNED | ||
MR NEIL FRATER | Secretary | 2015-05-29 UNTIL 2017-12-12 | RESIGNED | ||
HILARY RICHARD GARNER | Mar 1954 | British | Secretary | 2007-03-21 UNTIL 2008-11-13 | RESIGNED |
DAVID ANTHONY JACKSON | Secretary | 2013-05-01 UNTIL 2015-05-29 | RESIGNED | ||
MR NEIL FRATER | Jun 1945 | British | Director | 2007-03-21 UNTIL 2017-12-12 | RESIGNED |
MRS SUSAN MARY SOUTHON | Aug 1953 | British | Director | 2011-11-23 UNTIL 2013-11-20 | RESIGNED |
MRS SARAH JANE SIMPSON | Aug 1946 | British | Director | 2008-11-13 UNTIL 2017-12-12 | RESIGNED |
MR GOLAM MORSHED | Jul 1965 | British | Director | 2010-11-25 UNTIL 2012-03-02 | RESIGNED |
MRS GHAZALA MIRZA | Aug 1948 | British | Director | 2015-02-11 UNTIL 2016-12-16 | RESIGNED |
JEAN LEVY | Jul 1957 | British | Director | 2007-03-21 UNTIL 2011-09-27 | RESIGNED |
RICHARD JAMES | Jul 1973 | British | Director | 2011-11-23 UNTIL 2016-12-16 | RESIGNED |
MR RUSSELL HUMPHREYS | Dec 1946 | British | Director | 2010-11-25 UNTIL 2011-11-23 | RESIGNED |
DAVID BRUCE HALLEY | Nov 1937 | New Zealand | Director | 2012-02-29 UNTIL 2012-06-22 | RESIGNED |
MR DAVID BRUCE HALLEY | Nov 1937 | New Zealander | Director | 2012-09-01 UNTIL 2013-11-20 | RESIGNED |
MS RANJIT DHILLON | Oct 1962 | British | Director | 2009-11-19 UNTIL 2011-07-01 | RESIGNED |
GORDON FALCONER | Jul 1958 | British | Director | 2007-03-21 UNTIL 2009-11-01 | RESIGNED |
GORDON FALCONER | Jul 1958 | British | Director | 2007-03-21 UNTIL 2014-11-19 | RESIGNED |
MR DAVID CHRISTOPHER CORNWELL | Jun 1941 | British | Director | 2007-03-21 UNTIL 2008-11-13 | RESIGNED |
MR JOHN WINCHESTER BRUCE | May 1943 | British | Director | 2010-11-25 UNTIL 2013-11-20 | RESIGNED |
SHANE BRENNAN | Dec 1962 | British | Director | 2007-03-21 UNTIL 2009-02-09 | RESIGNED |
MRS CHARMAINE BENNETT | Jan 1981 | British | Director | 2015-11-18 UNTIL 2016-12-16 | RESIGNED |
LOLA THERESA BARRETT | Apr 1946 | British | Director | 2007-03-21 UNTIL 2013-11-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2023-12-20 | 31-03-2023 | £31,910 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2022-12-20 | 31-03-2022 | £32,029 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2022-02-22 | 31-03-2021 | £32,137 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2021-02-13 | 31-03-2020 | £32,273 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2019-12-24 | 31-03-2019 | £32,408 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2018-12-21 | 31-03-2018 | £33,478 equity |
Micro-entity Accounts - SOUTH LONDON CVS PARTNERSHIP | 2017-12-19 | 31-03-2017 | £30,285 equity |