SOUTH BANK EMPLOYERS GROUP

SOUTH BANK EMPLOYERS GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH BANK EMPLOYERS GROUP
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02974600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH BANK EMPLOYERS GROUP?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SOUTH BANK EMPLOYERS GROUP located?

    Registered Office Address
    10 York Road
    SE1 7ND London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH BANK EMPLOYERS GROUP?

    Previous Company Names
    Company NameFromUntil
    APPLYHOLD LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for SOUTH BANK EMPLOYERS GROUP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOUTH BANK EMPLOYERS GROUP?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for SOUTH BANK EMPLOYERS GROUP?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Iain Jeremy Tuckett as a director on Feb 04, 2025

    1 pagesTM01
    XDVOP2AA

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA
    ADUO8DL4

    Registration of charge 029746000002, created on Dec 11, 2024

    27 pagesMR01
    XDI6KZY2

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01
    XDBEQE1K

    Satisfaction of charge 1 in full

    1 pagesMR04
    XD1OSXHK

    Director's details changed for Mr Steven John Skinner on Oct 02, 2023

    2 pagesCH01
    XCZN9YZU

    Director's details changed for Miss Deanne Cooper on Feb 19, 2024

    2 pagesCH01
    XCX8GVY3

    Director's details changed for Mr Jim Collins on Feb 19, 2024

    2 pagesCH01
    XCX8GL8X

    Director's details changed for Mrs Sian Evans on Oct 01, 2022

    2 pagesCH01
    XCWVCXAN

    Appointment of Mr Thomas Charles Christopher Sleigh as a director on Nov 01, 2023

    2 pagesAP01
    XCGDSP4H

    Accounts for a small company made up to Mar 31, 2023

    29 pagesAA
    ACFGSOTS

    Appointment of Ms Mahjabien Bushra Iqbal as a director on Sep 27, 2023

    2 pagesAP01
    XCFPBOZM

    Termination of appointment of David Sharpe as a director on Nov 01, 2023

    1 pagesTM01
    XCFEK1XV

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01
    XCBNMSKY

    Termination of appointment of Simon Daniel Greenley as a director on Aug 22, 2023

    1 pagesTM01
    XCAGTDG3

    Director's details changed for Mr Simon Daniel Greenley on Feb 01, 2022

    2 pagesCH01
    XC7K50TU

    Director's details changed for Miss Deanne Cooper on Jan 01, 2021

    2 pagesCH01
    XC7K4Z8Q

    Director's details changed for Mr Jim Collins on Sep 01, 2022

    2 pagesCH01
    XC7K4Y00

    Termination of appointment of Gerald Jones as a director on Jun 07, 2023

    1 pagesTM01
    XC6L233F

    Termination of appointment of Alastair Charles Gourlay as a director on Mar 31, 2023

    1 pagesTM01
    XC0P7ZSJ

    Director's details changed for Mr Warren Hugh Forsyth on Dec 01, 2022

    2 pagesCH01
    XC0EI1AP

    Appointment of Miss Rachel Tomlin as a director on Mar 08, 2023

    2 pagesAP01
    XC060CV6

    Termination of appointment of Michael John Langley as a director on Mar 09, 2023

    1 pagesTM01
    XBYZ61MB

    Appointment of Mr David Browell Reay as a director on Jan 02, 2023

    2 pagesAP01
    XBVZ8CJ6

    Termination of appointment of Ronald Ian German as a director on Jan 03, 2023

    1 pagesTM01
    XBVDRHDN

    Who are the officers of SOUTH BANK EMPLOYERS GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOOKDEO, Indranie
    Chatsworth Drive
    EN1 1EZ Enfield
    100
    Middlesex
    Secretary
    Chatsworth Drive
    EN1 1EZ Enfield
    100
    Middlesex
    BritishFinance Director128432500001
    BLACK, Stephen John
    Frederick's Place
    EC2R 8AB London
    8
    England
    Director
    Frederick's Place
    EC2R 8AB London
    8
    England
    EnglandBritishChartered Surveyor99763430002
    BOURNE, Benjamin James
    Cheyne Court
    SW3 5TS London
    5
    England
    Director
    Cheyne Court
    SW3 5TS London
    5
    England
    United KingdomBritishProperty Investment And Development174155690040
    COLLINS, James Claude
    Melbourne House
    42-44 Aldwych
    WC2B 4LL London
    Kings College London
    England
    Director
    Melbourne House
    42-44 Aldwych
    WC2B 4LL London
    Kings College London
    England
    EnglandIrishDirector287243730003
    COOPER, Deanne Alison
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    Ogilvy Group Holding Ltd
    England
    Director
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    Ogilvy Group Holding Ltd
    England
    EnglandBritishHead Of Workplace Services285436100002
    EVANS, Sian
    Cranbourne Street
    WC2A 7AA London
    Lcr Property
    Select
    United Kingdom
    Director
    Cranbourne Street
    WC2A 7AA London
    Lcr Property
    Select
    United Kingdom
    United KingdomBritishDirector Of Portfolio And Asset Management292796390001
    FORSYTH, Warren Hugh
    Belvedere Road
    SE1 8XX London
    Linner Building
    England
    Director
    Belvedere Road
    SE1 8XX London
    Linner Building
    England
    EnglandBritishDirector Of Estates299602480003
    IQBAL, Mahjabien Bushra
    61 Westminster Bridge Road
    SE1 7HT London
    Morley College
    England
    Director
    61 Westminster Bridge Road
    SE1 7HT London
    Morley College
    England
    EnglandBritishVice Principal (Curriculum Impact)315607600001
    MANNS, Jonathan Richard
    St. Martin's Lane
    WC2N 4AZ London
    101
    England
    Director
    St. Martin's Lane
    WC2N 4AZ London
    101
    England
    EnglandBritishProperty Developer153780550003
    PEDRESCHI, Daniel Thomas
    Westminster Bridge Road
    SE1 7UT London
    200
    England
    Director
    Westminster Bridge Road
    SE1 7UT London
    200
    England
    EnglandIrishGeneral Manager214156660001
    REAY, David Browell
    New Oxford Street
    WC1A 1HB London
    100
    England
    Director
    New Oxford Street
    WC1A 1HB London
    100
    England
    EnglandBritishDevelopment Director93842970004
    ROWE, Lisa Lorraine
    Stephen Street
    W1T 1LN London
    21
    England
    Director
    Stephen Street
    W1T 1LN London
    21
    England
    EnglandBritishHead Of Property214567510001
    SIMMONS, Michael Paul
    Borough Road
    SE1 0AA London
    103
    England
    Director
    Borough Road
    SE1 0AA London
    103
    England
    EnglandBritishCorporate Affairs71801700002
    SKINNER, Steven John
    Martin Lane
    EC4R 0DP London
    5
    England
    Director
    Martin Lane
    EC4R 0DP London
    5
    England
    EnglandBritishReal Estate Investor204969360002
    SLEIGH, Thomas Charles Christopher
    York Road
    SE1 7ND London
    10
    England
    Director
    York Road
    SE1 7ND London
    10
    England
    EnglandBritishDirector Of Corporate Affairs & Community Engage206830630001
    TOMLIN, Rachel
    Upper Ground
    SE1 9PX London
    Royal National Theatre
    England
    Director
    Upper Ground
    SE1 9PX London
    Royal National Theatre
    England
    EnglandBritishDirector Of Estates307193020001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    INMAN, Edward Oliver
    19 Campdale Road
    N7 0EB London
    Secretary
    19 Campdale Road
    N7 0EB London
    British200341470001
    INMAN, Edward Oliver
    19 Campdale Road
    N7 0EB London
    Secretary
    19 Campdale Road
    N7 0EB London
    BritishChief Executive200341470001
    SIMPSON, Sarah Jane
    11 Block K Peabody Estate
    Vauxhall Bridge Road
    SW1V 1TL London
    Secretary
    11 Block K Peabody Estate
    Vauxhall Bridge Road
    SW1V 1TL London
    British95605800001
    SUMMERS, Charles William
    14 Caterham Road
    Lewisham
    SE13 5AR London
    Secretary
    14 Caterham Road
    Lewisham
    SE13 5AR London
    BritishCommunity Relation Adviser31354380001
    WILSON, John Charles
    60 Lavington Road
    Ealing
    W13 9LS London
    Secretary
    60 Lavington Road
    Ealing
    W13 9LS London
    British127749720001
    WOOLDRIDGE, Robert Ewart
    22 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    Secretary
    22 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    BritishCompany Secretary11466330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARFIELD, Julia Barbara
    63 Priory Grove
    SW8 2PD London
    Director
    63 Priory Grove
    SW8 2PD London
    United KingdomBritishArchitect20641930001
    BERG, Edward Francis
    4 Waterford Court
    5 Stalbridge Street
    NW1 6DG London
    Director
    4 Waterford Court
    5 Stalbridge Street
    NW1 6DG London
    BritishDirector Of Arts Organisation108228070001
    BIGOS, John Anthony
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    EnglandBritishChartered Secretary1344450002
    BIRKS, Clare Isobel
    12 St Thomas Drive
    BR5 1HF Orpington
    Kent
    Director
    12 St Thomas Drive
    BR5 1HF Orpington
    Kent
    BritishCorporate Affairs Manager106234900001
    BOURNE, Robert Anthony
    100 Cheyne Walk
    SW10 0DQ London
    Director
    100 Cheyne Walk
    SW10 0DQ London
    BritishDirector70526160001
    CAGNEY, Tim
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    United KingdomBritishDeputy Ceo166479890001
    CAMPBELL, Duncan Montgomery
    98 Campden Hill Road
    W8 7AP London
    Director
    98 Campden Hill Road
    W8 7AP London
    EnglandBritishLegal Advisor6865260001
    CLARKE, Jane
    38a Saint Augustines Road
    NW1 9RN London
    Director
    38a Saint Augustines Road
    NW1 9RN London
    EnglandBritishDirector66452930001
    COHEN, Colin Bruce
    Hyde House
    Sutton Common Long Sutton
    RG29 1SJ Hook
    Hampshire
    Director
    Hyde House
    Sutton Common Long Sutton
    RG29 1SJ Hook
    Hampshire
    United KingdomBritishComputer Executive100926710001
    COTTON, Peter Leslie
    Coombe Lodge
    Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    Director
    Coombe Lodge
    Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    BritishDirector4993270001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritishDirector140437190001

    What are the latest statements on persons with significant control for SOUTH BANK EMPLOYERS GROUP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0