IF U CARE SHARE FOUNDATION

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Mrs Shirley Kathryn Smith as a director on 2024-10-07

View Document

09/08/249 August 2024 Notification of a person with significant control statement

View Document

31/07/2431 July 2024 Cessation of Dean Michael Smith as a person with significant control on 2024-07-31

View Document

14/05/2414 May 2024 Appointment of Mr Paul Baldwin as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

02/01/242 January 2024 Appointment of Stephanie Hillary Barlow as a director on 2023-12-04

View Document

29/09/2329 September 2023 Termination of appointment of Deborah Jane Milligan as a director on 2023-09-10

View Document

05/07/235 July 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/10/221 October 2022 Termination of appointment of Paul Anthony Urwin as a director on 2022-09-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED DR DEBORAH JANE MILLIGAN

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PAUL ANTHONY URWIN

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA ROWELL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O CESTRIA ROOM COMMUNITY CENTRE FRONT STREET GREAT LUMLEY CHESTER LE STREET COUNTY DURHAM DH3 4JD

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWELL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ROWELL / 12/05/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE WATKINS

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR COLIN DAVIDSON

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR KEITH HAVELOCK

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

07/09/167 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY LINDA BAILES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA BAILES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR HALEY SWINHOE

View Document

27/01/1627 January 2016 25/01/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HALEY CARROLL / 25/01/2016

View Document

11/08/1511 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 25/01/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL SMITH / 14/07/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED JOHN MORDY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALLISON YOUNGER

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 TERMINATE DIR APPOINTMENT

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED JOHN ELLIOTT

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED ANITA ROWELL

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED STEVEN ATKINSON ROWELL

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED SUZANNE MCIVOR

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED DEBBIE ANN WATKINS

View Document

24/07/1424 July 2014 SECRETARY APPOINTED LINDA BAILES

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED HALEY CARROLL

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED BLAKELEY ROBINSON

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MICHELLE TRACY SMITHSON

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED LINDA BAILES

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY DEAN MICHAEL SMITH

View Document

14/02/1414 February 2014 25/01/14 NO MEMBER LIST

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 25/01/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 25/01/12 NO MEMBER LIST

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY WILLIAMS / 09/02/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 58 STAINMORE DRIVE GREAT LUMLEY CHESTER LE STREET DURHAM DH3 4SH

View Document

25/01/1125 January 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