Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Erith Veterans Club Cic
Erith Veterans Club Cic is a converted/closed company incorporated on 26 May 2016 with the registered office located in Erith, Greater London. Erith Veterans Club Cic was registered 9 years ago.
Watch Company
Status
Converted/closed
Company No
10200745
Converted / closed
Age
9 years
Incorporated
26 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 May 2024
(1 year 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Erith Veterans Club Cic
Contact
Address
22-26 Park Crescent
Erith
Kent
DA8 3DE
Address changed on
20 Oct 2022
(2 years 10 months ago)
Previous address was
Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom
Companies in DA8 3DE
Telephone
Unreported
Email
Unreported
Website
Erithveteransclub.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
David Prescot
Director • PSC • Retired • British • Lives in UK • Born in Jun 1946
Mr David John Walter Harris
Director • PSC • Retired • British • Lives in England • Born in Dec 1948
Mr Antony Paul Henley
Director • PSC • British • Lives in England • Born in Sep 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£145.81K
Increased by £9.13K (+7%)
Total Liabilities
-£5.34K
Decreased by £66.94K (-93%)
Net Assets
£140.47K
Increased by £76.06K (+118%)
Debt Ratio (%)
4%
Decreased by 49.22% (-93%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Micro Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mrs Maxine Henley (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
Mr Antony Henley (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Mr David John Walter Harris (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
David Prescot (PSC) Appointed
3 Years Ago on 23 Mar 2022
Maxine Henley (PSC) Resigned
3 Years Ago on 23 Mar 2022
Get Alerts
Get Credit Report
Discover Erith Veterans Club Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 1 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 28 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 14 Jun 2024
Cessation of Maxine Henley as a person with significant control on 23 March 2022
Submitted on 21 Feb 2024
Notification of David Prescot as a person with significant control on 23 March 2022
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Director's details changed for Mr David John Walter Harris on 26 May 2023
Submitted on 26 May 2023
Director's details changed for Mr Antony Paul Henley on 26 May 2023
Submitted on 26 May 2023
Change of details for Mr David John Walter Harris as a person with significant control on 26 May 2023
Submitted on 26 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs