THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED

  • Company statusactive
  • Company No08802529
  • Age11 years 7 months Incorporated 4 December 2013
  • Officers3

Address

Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, E1W 1AW, England

THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 and based in London, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    84230 Justice and judicial activities

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

6 Months Ago on 27 Jan 2025

Confirmation Statement With No Updates

6 Months Ago on 20 Jan 2025

Termination Director Company With Name Termination Date

1 Year Ago on 04 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 18 Jan 2024

Accounts With Accounts Type Full

1 Year Ago on 30 Dec 2023

Change Person Director Company With Change Date

2 Years Ago on 01 Feb 2023

Change To A Person With Significant Control

2 Years Ago on 26 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 17 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 16 Dec 2022

Accounts With Accounts Type Full

2 Years Ago on 22 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 09 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 09 Aug 2022

Change To A Person With Significant Control

3 Years Ago on 08 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 07 Jan 2022

Termination Director Company With Name Termination Date

3 Years Ago on 06 Jan 2022

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 31 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Dec 2021

Accounts With Accounts Type Full

3 Years Ago on 14 Dec 2021

Change Person Director Company With Change Date

4 Years Ago on 28 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 23 Jul 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 06 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jul 2021

Accounts With Accounts Type Full

4 Years Ago on 13 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Dec 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 09 Oct 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RAFFINETTI, Carlasecretary 22 Aug 2019
HART, Adam Alexanderdirector May 197509 Jan 2019
WOODBRIDGE, Fiona Margaretdirector Nov 197201 Sept 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Reducing Reoffending Partnership Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.