IMPROVING LIVES NOTTS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Termination of appointment of Kayleigh Jane Brown as a director on 2025-05-19

View Document

19/02/2519 February 2025 Appointment of Ms Holly Alana Sexton as a director on 2025-01-27

View Document

24/12/2424 December 2024 Appointment of Mrs Georgina Charles as a director on 2024-12-02

View Document

12/12/2412 December 2024 Termination of appointment of Ben Charles Staples as a director on 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Susan Kernahan as a director on 2024-08-19

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Appointment of Mrs Kayleigh Jane Brown as a director on 2024-04-22

View Document

11/12/2311 December 2023 Termination of appointment of Laura Jane Pinkney as a director on 2023-12-04

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Norman Glyn Jacobs as a director on 2023-11-06

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/05/237 May 2023 Director's details changed for Mrs Susan Kernahan on 2021-11-01

View Document

07/05/237 May 2023 Director's details changed for Miss Laura Jane Pinkney on 2021-11-01

View Document

07/05/237 May 2023 Director's details changed for Mr Norman Glyn Jacobs on 2023-05-02

View Document

07/05/237 May 2023 Director's details changed for Dr Michael Jeffrey Harris on 2021-11-01

View Document

21/11/2221 November 2022 Appointment of Mrs Ruth Ashburner as a director on 2022-11-14

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Bhaveen Jobanputra as a director on 2022-09-26

View Document

07/12/217 December 2021 Termination of appointment of Naomi Jayne Roose as a director on 2021-11-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 7 Mansfield Road Nottingham NG1 3FB England to 61B Mansfield Road Nottingham NG1 3FN on 2021-11-01

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS AMANDA JANE HOWARD

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKIE / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MISS LAURA JANE PINKNEY

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS SUSAN KERNAHAN

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CHARLES STAPLES / 30/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY NEILL / 03/11/2018

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA THURSTON

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA WRIGHT

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GAWITH

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED INTEGRITAS ADVOCACY LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JEFFREY HARRIS / 06/11/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAWITH / 01/11/2018

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LE12 7PU

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR BEN CHARLES STAPLES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BOUTTELL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN THURMAN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DAVID JOHN BLACKIE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MISS HOLLY NEILL

View Document

04/11/154 November 2015 02/11/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MISS ANNA RANSOME THURSTON

View Document

04/03/154 March 2015 DIRECTOR APPOINTED NAOMI JAYNE ROOSE

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADELE CRESSWELL

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SWAIN

View Document

17/11/1417 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 02/11/14 NO MEMBER LIST

View Document

03/01/143 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/11/1315 November 2013 02/11/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 02/11/12 NO MEMBER LIST

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED CATHERINE SWAIN

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED SHEILA WRIGHT

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MICHAEL OSBORNE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED SUSAN CAROLE THURMAN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS JANET BOUTTELL

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 CIC CONVERSION REVERTED

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED INTEGRITAS ADVOCACY COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 23/02/12

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 23 REDLAND GROVE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3ET

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DR MICHAEL JEFFREY HARRIS

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARTIN GAWITH

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MS ADELE CRESSWELL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY SILBERMAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WEBBER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOUDMONT

View Document

09/11/119 November 2011 02/11/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 02/11/10 NO MEMBER LIST

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NISBET

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 02/11/09 NO MEMBER LIST

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUE SILBERMAN / 02/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HOUDMONT / 02/11/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PERRY

View Document

23/04/0923 April 2009 ADOPT ARTICLES 07/04/2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED JOHN PERRY

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 02/11/08

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN PICKERING

View Document

02/06/082 June 2008 SECRETARY APPOINTED STEPHANIE LINDSEY WEBBER

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 02/11/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 CIC 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