THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 SAIL ADDRESS CHANGED FROM: THE RIDGEWAY PEASMARSH RYE EAST SUSSEX TN31 6XH ENGLAND

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM THE RIDGEWAY PEASMARSH RYE EAST SUSSEX TN31 6XH ENGLAND

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 SAIL ADDRESS CHANGED FROM: 55 ST. JOHN STREET LONDON EC1M 4AN UNITED KINGDOM

View Document

25/07/1725 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MS DEBORAH JANET SANDFORD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 55 ST. JOHN STREET LONDON EC1M 4AN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE LEWIS

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 20/07/15 NO MEMBER LIST

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED DR ANNETTE LOUISE BOAZ

View Document

16/08/1416 August 2014 20/07/14 NO MEMBER LIST

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 20/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/04/1317 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

08/04/138 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 20/07/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 SAIL ADDRESS CHANGED FROM: 36 HIGHBURY HILL LONDON UK N5 1AL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED JANE LEWIS

View Document

02/02/122 February 2012 DIRECTOR APPOINTED HELEN JONES

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JOHN HOWARD HARRIS

View Document

29/01/1229 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ROSE GHATE / 29/01/2012

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1120 October 2011 ADOPT ARTICLES 13/10/2011

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ROSE GHATE / 27/09/2011

View Document

20/07/1120 July 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