ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-04-23

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Change of details for Ms Janice Carol Golding as a person with significant control on 2023-12-01

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Ms Janice Carol Golding on 2022-12-16

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Change of details for Ms Jan Golding as a person with significant control on 2022-09-30

View Document

13/05/2213 May 2022 Termination of appointment of Sean Michael Ryan as a director on 2022-04-30

View Document

13/05/2213 May 2022 Termination of appointment of Janice Carol Golding as a secretary on 2022-04-30

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM BEWDLEY BUSINESS CENTRE SEVERN HOUSE BEWDLEY DY12 1AB ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 35 & 36 WORCESTER STREET KIDDERMINSTER DY10 1EW ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1924 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 95

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MISS ALISON LOUISE SMITH

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEASLEY

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 30A CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AX

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS DEIDRE MYERS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS CATHERINE SHOVLIN

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED LOUISE BEASLEY

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE CAROL GOLDING / 16/01/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 26 TALBOT STREET KIDDERMINSTER WORCESTERSHIRE DY11 6QU

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL RYAN / 16/01/2010

View Document

16/01/0916 January 2009 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