THE HUMANE TOUCH COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Appointment of Miss Tracey Jane Crosby as a director on 2025-05-23 |
| 23/05/2523 May 2025 | Termination of appointment of Bernadette Carmel Harkness as a director on 2025-05-23 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/05/233 May 2023 | Registered office address changed from 12 Burnaby House Church Street Mansfield Woodhouse Nottinghamshire NG19 8AH England to Burnaby House Church Street Mansfield Woodhouse Mansfield NG19 8AH on 2023-05-03 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 03/05/233 May 2023 | Director's details changed for Mrs Bernadette Carmel Harkness on 2023-05-01 |
| 03/05/233 May 2023 | Change of details for Hetty's as a person with significant control on 2023-05-01 |
| 10/02/2310 February 2023 | Registered office address changed from Marlborough House 23 Woodhouse Road Mansfield Nottinghamshire NG18 2AF to 12 Burnaby House Church Street Mansfield Woodhouse Nottinghamshire NG19 8AH on 2023-02-10 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | 20/04/16 NO MEMBER LIST |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TINA DAUBAN / 02/04/2015 |
| 21/04/1521 April 2015 | 20/04/15 NO MEMBER LIST |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | 20/04/14 NO MEMBER LIST |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | 20/04/13 NO MEMBER LIST |
| 15/01/1315 January 2013 | DIRECTOR APPOINTED MRS BERNADETTE CARMEL HARKNESS |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/06/1211 June 2012 | 20/04/12 NO MEMBER LIST |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 06/05/116 May 2011 | 20/04/11 NO MEMBER LIST |
| 01/04/111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NINA DAUBAN / 01/10/2009 |
| 08/06/108 June 2010 | 20/04/10 NO MEMBER LIST |
| 08/06/108 June 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE KNOWLES / 01/10/2009 |
| 22/04/1022 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 20/04/0920 April 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
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