2GETHER SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Ms Joanna Louise Hills as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewTermination of appointment of Jacqeline Nicola Churchward-Cardiff as a director on 2025-07-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of George Robert Jenkins as a director on 2025-04-14

View Document

06/01/256 January 2025 Termination of appointment of Simon Richard Charles Corben as a director on 2024-12-31

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Jane Rebecca Ollis as a director on 2023-05-07

View Document

06/02/236 February 2023 Termination of appointment of Alison Fox as a secretary on 2023-02-03

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Mr Simon Corben as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Dorothy Otite as a secretary on 2022-02-01

View Document

18/02/2218 February 2022 Appointment of Mrs Alison Fox as a secretary on 2022-02-01

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Kathryn Jayne Dean as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Christopher Martin Kenneally as a director on 2021-11-21

View Document

21/12/2121 December 2021 Appointment of Mr Philip William Cave as a director on 2021-12-21

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS JACQELINE NICOLA CHURCHWARD-CARDIFF

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS ASHLEY JACINDA BENTLEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN KENNEALLY

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113855800001

View Document

03/10/183 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 30266901

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR STEPHEN JOHN SMITH

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM KENT AND CANTERBURY HOSPITAL TRUST MANAGEMENT OFFICERS RM 07.G.023 ETHELBERT ROAD CANTERBURY KENT CT1 3NG UNITED KINGDOM

View Document

15/06/1815 June 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

07/06/187 June 2018 ADOPT ARTICLES 29/05/2018

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company