DEMENTIA FRIENDLY COMMUNITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

13/05/2513 May 2025 Appointment of Mrs Helen Cairns as a director on 2025-04-30

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Appointment of Dr Leah Macaden as a director on 2023-02-24

View Document

22/11/2222 November 2022 Appointment of Mrs Mary Catherine Campbell as a director on 2022-11-18

View Document

03/11/223 November 2022 Termination of appointment of Sarah Catherine Forbes Zeb as a director on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS SALLY JANE MCCALL

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED PROF KIRSTEN BROADFOOT

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR NANCY MCADAM

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR AGNES HOUSTON

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE FORBES MUIR / 05/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MS NANCY HARVIE MCADAM

View Document

12/10/1712 October 2017 CIC CONVERSION REVERTED

View Document

12/10/1712 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1712 October 2017 COMPANY NAME CHANGED DEMENTIA FRIENDLY COMMUNITIES CIC CERTIFICATE ISSUED ON 12/10/17

View Document

12/10/1712 October 2017 CHANGE OF NAME 15/09/2017

View Document

12/10/1712 October 2017 ADOPT ARTICLES 15/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN NORTHROP

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

03/06/163 June 2016 ADOPT ARTICLES 19/02/2016

View Document

24/05/1624 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS LEE BRIGHT

View Document

29/09/1529 September 2015 04/09/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

01/06/151 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS SARAH CATHERINE FORBES MUIR

View Document

03/11/143 November 2014 DIRECTOR APPOINTED DR SUSAN MARY MARGARET NORTHROP

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS AGNES HOUSTON

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL SUMMERS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MACKAY

View Document

07/10/147 October 2014 04/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SMITH / 10/10/2013

View Document

16/09/1316 September 2013 04/09/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER ARMSTRONG

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MISS SARAH LOUISE SMITH

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG

View Document

09/04/139 April 2013 DIRECTOR APPOINTED CAROL WILLIAMINA SUMMERS

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM ALBA MAIN STREET GOLSPIE SUTHERLAND KW10 6TG

View Document

07/01/137 January 2013 DIRECTOR APPOINTED PETER BROWN ARMSTRONG

View Document

03/01/133 January 2013 DIRECTOR APPOINTED DAVID MCROSTIE MASON

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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