NATIONAL NETWORK OF PARENT CARER FORUMS C.I.C.

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mrs Claire Rebecca North as a director on 2025-05-06

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Jill Margaret Russell as a director on 2024-10-06

View Document

03/10/243 October 2024 Appointment of Mr Kenton Andrew Mee as a director on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Tina Louise Emery as a director on 2024-10-01

View Document

11/08/2411 August 2024 Termination of appointment of Kathryn Mary Bromfield as a director on 2024-07-31

View Document

09/01/249 January 2024 Director's details changed for Mrs Jill Margaret Russell on 2024-01-08

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Mrunal Sisodia as a director on 2023-08-06

View Document

07/08/237 August 2023 Appointment of Mrs Joanne Elizabeth Harrison as a director on 2023-08-07

View Document

22/12/2222 December 2022 Appointment of Mrs Jill Margaret Russell as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Joanne Gilliland as a director on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from 209 City Road London EC1V 1JN to 124 City Road London EC1V 2NX on 2022-12-22

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

08/11/228 November 2022 Appointment of Mrs Claire Louise Richmond as a director on 2022-11-07

View Document

03/10/223 October 2022 Termination of appointment of Fazilla Amide as a director on 2022-10-03

View Document

01/03/221 March 2022 Appointment of Mrs Elaine Sharon Lambe as a director on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Zara Kimberley Bowden as a director on 2022-02-18

View Document

16/12/2116 December 2021 Register(s) moved to registered inspection location 22 Highview Drive Kingswinford DY6 8HT

View Document

15/12/2115 December 2021 Register inspection address has been changed to 22 Highview Drive Kingswinford DY6 8HT

View Document

15/12/2115 December 2021 Register(s) moved to registered inspection location 22 Highview Drive Kingswinford DY6 8HT

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Richard Jaramba as a director on 2021-12-06

View Document

09/12/219 December 2021 Appointment of Mrs Jayne Anne Fitzgerald as a director on 2021-12-06

View Document

09/12/219 December 2021 Appointment of Mrs Rosalind Anne Luff as a director on 2021-12-06

View Document

22/11/2122 November 2021 Termination of appointment of Tina Louise Emery as a secretary on 2021-10-07

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Termination of appointment of Anna Norris as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Julie Ruth Bruce as a director on 2021-09-27

View Document

13/12/1913 December 2019 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