HERTS PCI CIC

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Ms Renata Emma Blower on 2025-05-10

View Document

14/05/2514 May 2025 Appointment of Ms Angela Duce as a director on 2025-05-12

View Document

14/05/2514 May 2025 Director's details changed for Wendy Michelle Jeffries on 2025-05-10

View Document

12/05/2512 May 2025 Director's details changed for Sylvia Ann Jenkins on 2025-05-10

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

05/04/255 April 2025 Appointment of Mrs Sarah Veronica Emmeline Orr as a director on 2025-04-01

View Document

05/03/255 March 2025 Appointment of Mrs Dahlia Mukherji as a director on 2025-03-01

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Anne Bernadette Partridge as a director on 2024-03-11

View Document

08/02/248 February 2024 Appointment of Mrs Gillian Margaret Warwick-Thompson as a director on 2024-01-29

View Document

07/02/247 February 2024 Termination of appointment of Feray Souleiman as a director on 2024-02-02

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Register inspection address has been changed from 26 Sheepcote Welwyn Garden City AL7 4QD England to 24 Egerton Road Berkhamsted Hertfordshire HP4 1DU

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Helen Rosamund Errington as a director on 2023-04-19

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Termination of appointment of Mary Fiona Mckenna as a director on 2021-07-12

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS MARY FIONA MCKENNA

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS FERAY SOULEIMAN

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL KELSEY

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

02/05/182 May 2018 SAIL ADDRESS CREATED

View Document

02/05/182 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS HELEN ROSAMUND ERRINGTON

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CURTIS

View Document

04/04/174 April 2017 COMPANY NAME CHANGED HERTS PARENT CARER INVOLVEMENT COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 04/04/17

View Document

08/03/178 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT 30 CAMPUS 5 THRID AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF

View Document

01/06/161 June 2016 DIRECTOR APPOINTED DIANE LISA THOMAS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED RENATA EMMA BLOWER

View Document

01/06/161 June 2016 DIRECTOR APPOINTED WENDY MICHELLE JEFFRIES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED CAROL MARGARET KELSEY

View Document

01/06/161 June 2016 DIRECTOR APPOINTED STEPHANIE MARIE CURTIS

View Document

30/04/1630 April 2016 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