TOUCHSTONE COMMUNITY DEVELOPMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Richard Gilbert-Wright as a director on 2023-02-21

View Document

03/03/233 March 2023 Termination of appointment of Richard Gilbert-Wright as a secretary on 2023-02-21

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

26/04/2226 April 2022 Appointment of Mrs Margaret Mitchell Mason Obe as a director on 2022-01-03

View Document

22/04/2222 April 2022 Appointment of Mrs Julia Mason as a director on 2022-01-03

View Document

22/04/2222 April 2022 Appointment of Mr Christopher William Mitchell as a director on 2022-01-03

View Document

21/02/2221 February 2022 Termination of appointment of Sandra Joy Johnson as a director on 2021-12-20

View Document

21/02/2221 February 2022 Termination of appointment of Mark Grayling as a director on 2021-12-20

View Document

21/02/2221 February 2022 Termination of appointment of Marion Thorpe as a director on 2021-12-20

View Document

19/02/2219 February 2022 Termination of appointment of Jeanette Clayton as a director on 2021-12-20

View Document

19/02/2219 February 2022 Termination of appointment of Pauline Ann Briggs as a director on 2021-12-20

View Document

19/02/2219 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MOREHEN

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL BRUNT / 07/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 DIRECTOR APPOINTED MS PAULINE ANN BRIGGS

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 26/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 26/09/14 NO MEMBER LIST

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MS JEANETTE CLAYTON

View Document

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/09/1413 September 2014 DIRECTOR APPOINTED MS JILL BRUNT

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 26/09/13 NO MEMBER LIST

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR RICHARD GILBERT

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL SARGENT

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSDEN-JONES

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR AVIS MURPHY

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD LONDT

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 26/09/12 NO MEMBER LIST

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCAIG

View Document

06/12/116 December 2011 26/09/11 NO MEMBER LIST

View Document

06/12/116 December 2011 26/09/09 NO MEMBER LIST

View Document

06/12/116 December 2011 26/09/08 NO MEMBER LIST

View Document

06/12/116 December 2011 26/09/10 NO MEMBER LIST

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL SARGENT / 26/09/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BASIL LISMORE / 26/09/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD LONDT / 26/09/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAYLING / 26/09/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MARION THORPE / 26/09/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDWARD MARSDEN-JONES / 26/09/2010

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR DAVID MCCAIG

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARR

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD DREW

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARR

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR JOHN MOREHEN

View Document

05/10/115 October 2011 DIRECTOR APPOINTED COUNCILLOR AVIS MURPHY

View Document

07/07/117 July 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/11/103 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2010

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2009

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2008

View Document

31/10/0831 October 2008 SECRETARY APPOINTED MARK GRAYLING

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD DREW

View Document

28/10/0828 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DAVID ROLAND SHAW

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MARION THORPE

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARK GRAYLING

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 30/08/07 ABSTRACTS AND PAYMENTS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: OLD RESCUE STATION INFIRMARY ROAD CHESTERFIELD DERBYSHIRE S41 7NF

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 26/09/03

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: HIPPER STREET CENTRE HIPPER STREET SOUTH CHESTERFIELD DERBYSHIRE S40 1SS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 26/09/02

View Document

08/04/028 April 2002 COMPANY NAME CHANGED TOUCHSTONE COMMUNITY SUPPORT (CH ESTERFIELD) CERTIFICATE ISSUED ON 08/04/02

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ALTERARTICLES13/12/99

View Document

27/01/0027 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 ANNUAL RETURN MADE UP TO 26/09/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: THE YMCA BUILDING HOLYWELL STREET CHESTERFIELD DERBYSHIRE S41 7SH

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 COMPANY NAME CHANGED TOUCHSTONE COMMUNITY ENTERPRISE (CHESTERFIELD) CERTIFICATE ISSUED ON 14/04/98

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 26/09/97

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 11A OLD HALL ROAD BRAMPTON CHESTERFIELD S40 3RG

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 26/09/96

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ANNUAL RETURN MADE UP TO 26/09/95

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 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