About

Registered Number: 04433113
Date of Incorporation: 08/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Chandelle, 14 Paddockfields, Old Basing, Basingstoke, Hampshire, RG24 7DB

 

Established in 2002, South London Resource Centre for Visually Impaired People has its registered office in Basingstoke, it has a status of "Active". The current directors of the company are listed as Butler, John Maxwell, De Courcy, Jane, Karas, Marek Peter, Patel, Parul Mukundbhai, Clearly, Georgia, Doctor. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, John Maxwell 08 May 2002 - 1
DE COURCY, Jane 14 November 2016 - 1
KARAS, Marek Peter 14 November 2016 - 1
PATEL, Parul Mukundbhai 14 November 2016 - 1
CLEARLY, Georgia, Doctor 30 October 2009 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 12 January 2010
363a - Annual Return 13 May 2009
AAMD - Amended Accounts 18 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2007
353 - Register of members 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 12 December 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 16 January 2004
RESOLUTIONS - N/A 12 November 2003
363s - Annual Return 09 June 2003
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.