PROVIDE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/01/259 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/04/243 April 2024 Appointment of Mrs Lucy Rebeccah Wightman as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Stephanie Dawe as a director on 2024-04-02

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Statement of company's objects

View Document

19/01/2419 January 2024 Resolutions

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Rachael White as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Derrick Jonathan Louis as a director on 2023-01-31

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Appointment of Mr Robert Henry Parkinson as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Mark Friend as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mrs Julie Dawn Green as a director on 2023-01-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/01/2220 January 2022 Appointment of Ms Tania Lee Carmichael-Sitch as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Virginia Craig as a director on 2022-01-17

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-20 with updates

View Document

05/06/155 June 2015 ADOPT ARTICLES 14/05/2015

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED DEREK MARK HEASMAN

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DAVID ROYCE

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES ANN WALDEN / 30/04/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COOPER-CLARK

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN RICHARDS / 30/04/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH NILAND / 30/04/2014

View Document

12/11/1412 November 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ADOPT ARTICLES 01/07/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
ST. PETERS HOSPITAL, ADMIN BLOCK 32A SPITAL ROAD
MALDON
CHELMSFORD
ESSEX
CM9 6EG

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED CENTRAL ESSEX COMMUNITY SERVICES C.I.C.
CERTIFICATE ISSUED ON 18/03/14

View Document

20/12/1320 December 2013 ALTER ARTICLES 31/10/2013

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

07/08/137 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY APPOINTED PHILIP BRIAN RICHARDS

View Document

01/08/131 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 529

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH NILAND / 01/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET HENLEY / 01/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN RICHARDS / 01/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES ANN WALDEN / 01/07/2013

View Document

01/08/131 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY ANNE PEARSON

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SPOWAGE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS JANE MARGARET HENLEY

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/128 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 531

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1217 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/11/1121 November 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

12/08/1112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED JOHN MICHAEL WILLIS

View Document

26/07/1126 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

09/05/119 May 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED RACHAEL WHITE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED RICHARD JAMES PAYNE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JOHN PHILIP WARNER

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ROSEMARY ELIZABETH EMMETT

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DERRICK JONATHAN LOUIS

View Document

20/07/1020 July 2010 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