Three C's Support LONDON


Three C's Support started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02768427. The Three C's Support company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Unit 4 82-84 Childers Street. Postal code: SE8 5FS. Since 21st May 2003 Three C's Support is no longer carrying the name Three C's (lewisham).

At the moment there are 12 directors in the the firm, namely Sarah K., Andriana V. and Kindra H. and others. In addition one secretary - Bankole J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Three C's Support Address / Contact

Office Address Unit 4 82-84 Childers Street
Office Address2 Deptford
Town London
Post code SE8 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768427
Date of Incorporation Thu, 26th Nov 1992
Industry Other human health activities
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Sarah K.

Position: Director

Appointed: 17 November 2022

Bankole J.

Position: Secretary

Appointed: 29 September 2022

Andriana V.

Position: Director

Appointed: 29 July 2022

Kindra H.

Position: Director

Appointed: 24 March 2022

Caroline D.

Position: Director

Appointed: 20 September 2018

Joanne F.

Position: Director

Appointed: 20 September 2018

Neville P.

Position: Director

Appointed: 14 February 2018

Lisa L.

Position: Director

Appointed: 14 February 2018

Jim C.

Position: Director

Appointed: 11 February 2014

Anusha E.

Position: Director

Appointed: 11 February 2014

John G.

Position: Director

Appointed: 19 September 2012

Andrew M.

Position: Director

Appointed: 08 February 2011

Paul C.

Position: Director

Appointed: 09 February 2010

Helen G.

Position: Director

Appointed: 25 March 2021

Resigned: 21 April 2022

Vijayasree P.

Position: Director

Appointed: 05 December 2016

Resigned: 27 September 2019

Divyajeevan S.

Position: Director

Appointed: 21 October 2016

Resigned: 09 September 2023

Sheona S.

Position: Director

Appointed: 18 July 2016

Resigned: 27 September 2019

John G.

Position: Director

Appointed: 22 July 2014

Resigned: 22 July 2014

Stuart R.

Position: Secretary

Appointed: 17 June 2014

Resigned: 29 September 2022

Richard C.

Position: Director

Appointed: 11 February 2014

Resigned: 10 February 2015

Deborah S.

Position: Director

Appointed: 08 February 2011

Resigned: 21 July 2016

Kenneth W.

Position: Director

Appointed: 09 February 2010

Resigned: 26 July 2018

Zoe O.

Position: Director

Appointed: 09 February 2010

Resigned: 17 September 2013

Rebecca H.

Position: Director

Appointed: 09 February 2010

Resigned: 24 March 2015

Brian A.

Position: Director

Appointed: 09 February 2010

Resigned: 16 February 2019

James B.

Position: Secretary

Appointed: 06 November 2007

Resigned: 17 June 2014

Lorraine R.

Position: Director

Appointed: 04 October 2006

Resigned: 21 September 2010

Agnita S.

Position: Director

Appointed: 04 October 2006

Resigned: 19 November 2013

Trevor B.

Position: Director

Appointed: 04 October 2006

Resigned: 22 July 2014

Glenys R.

Position: Director

Appointed: 04 October 2006

Resigned: 01 March 2011

Gaynor D.

Position: Director

Appointed: 08 June 2005

Resigned: 15 April 2008

Sylvia K.

Position: Director

Appointed: 01 April 2002

Resigned: 30 June 2003

Jane M.

Position: Director

Appointed: 01 April 2002

Resigned: 08 May 2008

Timothy G.

Position: Director

Appointed: 01 April 2002

Resigned: 23 August 2005

Lawrence C.

Position: Director

Appointed: 01 April 2002

Resigned: 27 June 2006

Janet U.

Position: Secretary

Appointed: 13 September 2001

Resigned: 06 November 2007

Chay C.

Position: Director

Appointed: 02 March 1998

Resigned: 09 February 2010

Helene D.

Position: Director

Appointed: 26 January 1998

Resigned: 21 November 2001

Tracy R.

Position: Director

Appointed: 27 March 1997

Resigned: 30 April 2001

Gavin B.

Position: Director

Appointed: 02 May 1995

Resigned: 20 November 2001

Pauline F.

Position: Director

Appointed: 01 June 1993

Resigned: 08 November 2006

Francis M.

Position: Director

Appointed: 17 May 1993

Resigned: 03 August 2007

Timothy V.

Position: Director

Appointed: 23 March 1993

Resigned: 07 April 1995

Stephanie C.

Position: Director

Appointed: 26 November 1992

Resigned: 08 February 2008

Andrew M.

Position: Director

Appointed: 26 November 1992

Resigned: 26 August 1997

Annamna F.

Position: Secretary

Appointed: 26 November 1992

Resigned: 01 January 2001

Company previous names

Three C's (lewisham) May 21, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 11th, January 2024
Free Download (38 pages)

Company search

Advertisements