REDEEMING OUR COMMUNITIES

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Angela Jayne Williams as a director on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Jillian Louise Calland Duff as a director on 2025-03-15

View Document

26/02/2526 February 2025 Appointment of Dr Mzwandile Mabhala as a director on 2025-02-14

View Document

12/02/2512 February 2025 Termination of appointment of Mark Ricardo Corbin as a director on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Richard Austin Court-Ricour on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of David William Smart as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Julia Anne Robertson as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Peter Martin Fahy as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Richard Austin Court-Ricour as a director on 2025-02-12

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

09/07/249 July 2024 Appointment of Mrs Sarah Parkes as a director on 2024-07-09

View Document

04/07/244 July 2024 Appointment of Mr Matthieu Thomas Lambert as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Dr Simona Sylvia Labor as a director on 2024-07-04

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Rt Revd Dr Jillian Louise Calland Duff on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Rt Revd Dr Jillian Louise Calland Duff on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Rt Revd Dr Jillian Louise Calland Duff on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Rt Revd Dr Jillian Louise Calland Duff on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Rt Revd Dr Jillian Louise Calland Duff on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Mark Ricardo Corbin on 2021-11-28

View Document

18/05/2218 May 2022 Termination of appointment of Paul Blakey as a director on 2022-05-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CANNON / 01/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDY PROSSER / 01/08/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
LANCASTER HOUSE HARPER ROAD
SHARSTON
MANCHESTER
M22 4RG
UNITED KINGDOM

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE ROBERTSON / 01/08/2014

View Document

08/08/148 August 2014 27/07/14 NO MEMBER LIST

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MICHAEL VARNAM / 01/08/2014

View Document

09/06/149 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 ALTER ARTICLES 25/11/2013

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 27/07/13 NO MEMBER LIST

View Document

10/08/1210 August 2012 27/07/12 NO MEMBER LIST

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA GREEN

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

07/09/117 September 2011 27/07/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1112 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/1027 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