NEW CHAPTERS SUPPORT AND WELLBEING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

13/08/2413 August 2024 Change of details for Miss Rebecca Louise Smart as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from The Local Accountant Bath Street Cheddar BS27 3AA England to 3 Providence House the Borough Wedmore BS28 4EG on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Sean Murray on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Miss Rebecca Louise Smart on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Sean Murray as a person with significant control on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Penstone Farm the Lippiatt Cheddar Somerset BS27 3QT United Kingdom to The Local Accountant Bath Street Cheddar BS27 3AA on 2024-02-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM THE LIPPIATT CHEDDAR SOMERSET BS27 3QT UNITED KINGDOM

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE SMART / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE SMART / 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119971030001

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/1915 May 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