CARE AND COMMUNITY FOUNDATION CIC

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Eleven Eleven Uk Group Limited Blackfriars House St Mary's Parsonage Manchester M3 2JA England to 45 Gresham Street London EC2V 7BG on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of a liquidator

View Document

12/03/2512 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/10/2418 October 2024 Order of court to wind up

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

24/11/2324 November 2023 Registered office address changed from C/O Eleven Eleven Blackfriars House Parsonage Manchester M3 2JA England to C/O Eleven Eleven Uk Group Limited Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ England to C/O Eleven Eleven Blackfriars House Parsonage Manchester M3 2JA on 2023-11-24

View Document

23/11/2323 November 2023 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to 31 King Street West Manchester M3 2PJ on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 31 King Street West Manchester M3 2PJ England to Fft Reedham House 31 King Street West Manchester M3 2PJ on 2023-11-23

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-06-29

View Document

09/03/239 March 2023 Termination of appointment of Guy Barlow as a director on 2023-03-08

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