ALL INCLUSIVE DISABILITY CONSULTANTS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Estelle Louise Christmas as a director on 2025-08-18

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Ross Hamilton Smith as a director on 2025-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Registered office address changed from Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB England to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 2023-06-08

View Document

10/03/2310 March 2023 Director's details changed for Miss Estelle Louise Christmas on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR. JONATHAN EDWIN RUDDLE

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM OLD SCHOOL HOUSE MAIN ROAD KINGSLEY BORDON HAMPSHIRE GU35 9ND ENGLAND

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ROSS HAMILTON SMITH

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 34B BUTTS ROAD ALTON HAMPSHIRE GU34 1LW

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA MATTHEWS

View Document

02/03/162 March 2016 26/02/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

05/03/155 March 2015 26/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 26/02/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR DOMINIC JOSEPH LODGE

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MS JOANNA MARY MATTHEWS

View Document

25/03/1325 March 2013 26/02/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM SUITE 4 WOLFE LODGE FARNHAM ROAD BORDON HAMPSHIRE GU35 0NH UNITED KINGDOM

View Document

06/03/126 March 2012 26/02/12 NO MEMBER LIST

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/03/126 March 2012 SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL HOUSE MAIN ROAD KINGSLEY BORDON HAMPSHIRE GU35 9ND UNITED KINGDOM

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 26/02/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PAGE

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE PAGE

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE OLD SCHOOL HOUSE MAIN ROAD KINGSLEY BORDON HAMPSHIRE GU35 9ND UK

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT SPEED / 26/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE CHRISTMAS / 26/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID PAGE / 26/02/2010

View Document

15/04/1015 April 2010 26/02/10 NO MEMBER LIST

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM OLD SCHOOL HOUSE MAIN ROAD KINGSLEY BORDON HAMPSHIRE GU35 9ND UK

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UPPER FLAT KINGSLEY CENTRE MAIN ROAD KINGSLEY BORDON HAMPSHIRE GU35 9ND

View Document

06/05/086 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

26/02/0826 February 2008 CIC INCORPORATION

View Document


More Company Information