SOURCE POINT COMMUNITY HEALTH C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Appointment of Miss Natalie Barbara Torr as a director on 2025-03-25 |
| 14/01/2514 January 2025 | Termination of appointment of Graeme John Mccracken as a director on 2025-01-01 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 14/01/2514 January 2025 | Cessation of Graeme John Mccracken as a person with significant control on 2025-01-01 |
| 14/01/2514 January 2025 | Registered office address changed from Willingstone Farm Moretonhampstead Newton Abbot TQ13 8PY to Oakwood Denbury Newton Abbot TQ12 6ES on 2025-01-14 |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/01/237 January 2023 | Termination of appointment of Esmee Lascelles Wood as a director on 2023-01-01 |
| 07/01/237 January 2023 | Cessation of Esmee Lascelles Wood as a person with significant control on 2023-01-01 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Termination of appointment of Natasha Mihailovic as a secretary on 2021-12-01 |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT |
| 02/02/162 February 2016 | DIRECTOR APPOINTED MISS CLARE LOUISE MULLIGAN |
| 25/01/1625 January 2016 | 06/01/16 NO MEMBER LIST |
| 25/01/1625 January 2016 | DIRECTOR APPOINTED MISS PHILLIPPA JAYNE CHARLOTTE BROWN |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | 06/01/15 NO MEMBER LIST |
| 06/01/146 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/01/146 January 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
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