LAUNCHPAD SOCIAL ENTERPRISE

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/04/253 April 2025 Full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Appointment of The Revd Theresa Lesley Parker as a director on 2025-01-22

View Document

29/01/2529 January 2025 Termination of appointment of Gambol Beverley Parker as a director on 2025-01-22

View Document

29/01/2529 January 2025 Termination of appointment of Mark Stephen Ward as a director on 2025-01-22

View Document

10/10/2410 October 2024 Appointment of Mr Thomas Adam Ward as a director on 2024-09-24

View Document

17/07/2417 July 2024 Register inspection address has been changed from Wolvesey College Walk Winchester SO23 9nd England to Old Alresford Place Diocese of Winchester Old Alresford Alresford SO24 9DH

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/06/245 June 2024 Registered office address changed from Bishop of Winchester Wolvesey Palace Winchester Hampshire SO23 9nd England to Paint Pots House 1 Spring Crescent Southampton SO17 2FZ on 2024-06-05

View Document

17/05/2417 May 2024 Full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Appointment of Mr Mark Stephen Ward as a director on 2024-01-01

View Document

13/12/2313 December 2023 Appointment of Philip Ian Mounstephen as a director on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Deborah Mary Sellin as a director on 2023-12-12

View Document

08/08/238 August 2023 Termination of appointment of Andrew Mark Micklefield as a director on 2023-07-19

View Document

04/08/234 August 2023 Full accounts made up to 2022-08-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

11/02/2211 February 2022 Register inspection address has been changed to Wolvesey College Walk Winchester SO23 9nd

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Appointment of Mr Colin John Hamilton Harbidge as a director on 2021-11-15

View Document

10/12/2110 December 2021 Appointment of The Rt Revd Deborah Mary Sellin as a director on 2021-10-15

View Document

09/12/219 December 2021 Termination of appointment of Timothy John Dakin as a director on 2021-10-14

View Document

09/12/219 December 2021 Termination of appointment of Andrew Ronald Robinson as a director on 2021-10-31

View Document

25/11/2125 November 2021 Change of name notice

View Document

25/11/2125 November 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LOWMAN

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS VICTORIA LOUISE JAMES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS JANE ELIZABETH DYKE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

04/01/194 January 2019 NOTIFICATION OF PSC STATEMENT ON 05/09/2018

View Document

04/01/194 January 2019 CESSATION OF WINCHESTER DIOCESAN BOARD OF FINANCE AS A PSC

View Document

28/11/1828 November 2018 ALTER ARTICLES 05/09/2018

View Document

28/11/1828 November 2018 ARTICLES OF ASSOCIATION

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COULTER

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCHESTER DIOCESAN BOARD OF FINANCE

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM OLD ALRESFORD PLACE ALFRESFORD HAMPSHIRE SO24 9DH

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS JANE ANNABELLE BOYES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED REVEREND ANDREW MARK MICKLEFIELD

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DR MARK ANDREW LOWMAN

View Document

18/04/1618 April 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED THE VENERABLE DR PAUL HENRY MOORE

View Document

19/08/1519 August 2015 07/08/15 NO MEMBER LIST

View Document

06/08/156 August 2015 SECRETARY APPOINTED THE REVD CANON NICHOLAS ROBERT RALPH

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MS GAMBOL BEVERLEY PARKER

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR IAN JAMES HAMILTON COULTER

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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