About

Registered Number: 02768427
Date of Incorporation: 26/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 82-84 Childers Street, Deptford, London, SE8 5FS,

 

Based in London, Three C's Support was established in 1992, it's status at Companies House is "Active". We don't know the number of employees at Three C's Support. Ryland, Stuart Antony, Collins, Jim, Craven, Paul Ian, Everson, Anusha, Foakes, Joanne, Lye, Lisa, Meyer, Andrew, Pardi, Neville Andrew, Sahoo, Divyajeevan, Barry, James Laurence, Francis, Annamna, Underhill, Janet Margaret, Akintokun, Brian, Berriman, Gavin Anthony, Reverend, Branch, Trevor John Philip, Cain, Lawrence John, Coe, Richard, Correia, Stephanie Carol, Deantiquis, Gaynor, Dickson, Helene Noelene, Flockhart, Pauline, Goodwin, John, Greenwood, Timothy, Hill, Rebecca Katherine, Kennedy, Sylvia Susan, Mahers, Andrew John, Martin, Jane, Mcmenamin, Francis Patrick, Ollerearnshaw, Zoe, Panangipalli, Vijayasree, Richards, Glenys, Richardson, Tracy, Rogerson, Lorraine, Schaap, Agnita, Smith, Deborah Ann, St. Hilaire, Sheona, Vernon, Timothy Edward, Wilson, Kenneth Ian are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Jim 11 February 2014 - 1
CRAVEN, Paul Ian 09 February 2010 - 1
EVERSON, Anusha 11 February 2014 - 1
FOAKES, Joanne 20 September 2018 - 1
LYE, Lisa 14 February 2018 - 1
MEYER, Andrew 08 February 2011 - 1
PARDI, Neville Andrew 14 February 2018 - 1
SAHOO, Divyajeevan 21 October 2016 - 1
AKINTOKUN, Brian 09 February 2010 16 February 2019 1
BERRIMAN, Gavin Anthony, Reverend 02 May 1995 20 November 2001 1
BRANCH, Trevor John Philip 04 October 2006 22 July 2014 1
CAIN, Lawrence John 01 April 2002 27 June 2006 1
COE, Richard 11 February 2014 10 February 2015 1
CORREIA, Stephanie Carol 26 November 1992 08 February 2008 1
DEANTIQUIS, Gaynor 08 June 2005 15 April 2008 1
DICKSON, Helene Noelene 26 January 1998 21 November 2001 1
FLOCKHART, Pauline 01 June 1993 08 November 2006 1
GOODWIN, John 22 July 2014 22 July 2014 1
GREENWOOD, Timothy 01 April 2002 23 August 2005 1
HILL, Rebecca Katherine 09 February 2010 24 March 2015 1
KENNEDY, Sylvia Susan 01 April 2002 30 June 2003 1
MAHERS, Andrew John 26 November 1992 26 August 1997 1
MARTIN, Jane 01 April 2002 08 May 2008 1
MCMENAMIN, Francis Patrick 17 May 1993 03 August 2007 1
OLLEREARNSHAW, Zoe 09 February 2010 17 September 2013 1
PANANGIPALLI, Vijayasree 05 December 2016 27 September 2019 1
RICHARDS, Glenys 04 October 2006 01 March 2011 1
RICHARDSON, Tracy 27 March 1997 30 April 2001 1
ROGERSON, Lorraine 04 October 2006 21 September 2010 1
SCHAAP, Agnita 04 October 2006 19 November 2013 1
SMITH, Deborah Ann 08 February 2011 21 July 2016 1
ST. HILAIRE, Sheona 18 July 2016 27 September 2019 1
VERNON, Timothy Edward 23 March 1993 07 April 1995 1
WILSON, Kenneth Ian 09 February 2010 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
RYLAND, Stuart Antony 17 June 2014 - 1
BARRY, James Laurence 06 November 2007 17 June 2014 1
FRANCIS, Annamna 26 November 1992 01 January 2001 1
UNDERHILL, Janet Margaret 13 September 2001 06 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CH01 - Change of particulars for director 17 February 2020
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 04 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 13 April 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 11 August 2017
CH01 - Change of particulars for director 07 August 2017
AP01 - Appointment of director 21 December 2016
CH01 - Change of particulars for director 07 November 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 12 August 2014
AP03 - Appointment of secretary 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
RESOLUTIONS - N/A 08 October 2009
MEM/ARTS - N/A 08 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
RESOLUTIONS - N/A 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 26 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
363s - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 10 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 November 2003
CERTNM - Change of name certificate 21 May 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 14 August 2002
RESOLUTIONS - N/A 08 July 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 22 January 1996
288 - N/A 02 January 1996
363s - Annual Return 30 November 1995
288 - N/A 19 July 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 20 January 1994
288 - N/A 06 January 1994
288 - N/A 27 May 1993
288 - N/A 27 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.