SANTE REFUGEE MENTAL HEALTH ACCESS PROJECT CIC

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

25/02/2525 February 2025 Notification of Hira Hyder as a person with significant control on 2025-02-01

View Document

25/02/2525 February 2025 Registered office address changed from 12 Salcombe Lodge Lissenden Gds London NW5 1LZ to Flat 2, 154 Fortess Road Flat 2, 154 Fortess Road London NW5 2HP on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Valerie Ruth Appleton as a director on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Valarie Ruth Appleton as a person with significant control on 2024-11-02

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Appointment of Ms Hira Hyder as a director on 2022-11-09

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from Training Link 54-56 Phoenix Rd London NW1 1ES England to 12 Salcombe Lodge Lissenden Gds London NW5 1LZ on 2021-06-16

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR JOHN EDWARD DOUGLAS MILNER

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 12 SALCOMBE LODGE 1 LISSENDEN GDS LONDON NW5 1LZ

View Document

18/01/1718 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 02/07/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 02/07/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 02/07/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHEELER

View Document

03/07/123 July 2012 02/07/12 NO MEMBER LIST

View Document

24/03/1124 March 2011 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