INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Registered office address changed from PO Box 616, Cottage 2 Riverview Drive Exeter Devon EX1 9JB to Rt Marke 69 High Street Bideford EX39 2AT on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Philippa Mary-Anne Hare as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Philippa Mary-Anne Hare as a director on 2024-01-12

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/02/154 February 2015 10/01/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 10/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MS JANE GARNER

View Document

06/02/136 February 2013 10/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 10/01/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR CLIVE BRAZELL EVERS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR KEITH GORDON BELL

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MRS SUSAN SAMANTHA COPE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MALCOLM CAMPBELL

View Document

12/01/1112 January 2011 10/01/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LITHERLAND / 01/02/2010

View Document

01/02/101 February 2010 10/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADA SAVITCH / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC MILTON / 01/02/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 COTTAGE 2 RIVERVIEW DRIVE EXETER DEVON EX4 2AE

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 CIC INCORPORATION

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