ONTRAK COMMUNITY INITIATIVE

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-03-27

View Document

09/06/259 June 2025 Cessation of David Wyn Richards as a person with significant control on 2025-06-06

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

04/04/254 April 2025 Termination of appointment of a director

View Document

04/04/254 April 2025 Termination of appointment of David Wyn Richards as a director on 2025-03-07

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/08/246 August 2024 Notification of David Richards as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Notification of Wayne Lockwood as a person with significant control on 2024-08-06

View Document

30/07/2430 July 2024 Cessation of Patrick Ambrose as a person with significant control on 2024-06-12

View Document

30/07/2430 July 2024 Termination of appointment of Patrick Ambrose as a director on 2024-06-12

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

12/02/2412 February 2024 Termination of appointment of Loraine Stansfield as a director on 2019-06-05

View Document

12/02/2412 February 2024 Statement of company's objects

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Appointment of Mrs Tracey Dawn Lockwood as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Paul Woods as a director on 2024-01-01

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Termination of appointment of Brian Hall as a director on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Paul Aaron as a director on 2023-03-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR DAVID WYN PICHARDS

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYN PICHARDS / 24/02/2020

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARBRA COLLINS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA RIORDAN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH OSBORNE-THOMPSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 02/03/16 NO MEMBER LIST

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY KEMP

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURTIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED RIGHT HONOURABLE MP (RETIRED) LINDA RIORDAN

View Document

07/05/157 May 2015 02/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOODS (MBE)

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JONATHAN CURTIS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS RUTH OSBORNE-THOMPSON

View Document

09/09/149 September 2014 DIRECTOR APPOINTED LORD MICHAEL DONALD

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANAID YAQOOB

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 02/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PAUL WOODS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PATRICK AMBROSE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JANAID YAQOOB

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR PAUL WOODS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR BRIAN HALL

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR WAYNE LOCKWOOD

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANAID YAQOOB

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR ZAFAR IQBAL

View Document

04/04/134 April 2013 02/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA MCALLISTER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKBY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED MR JANAID YAQOOB

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANAID YAQOOB

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WOODS (MBE) / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY KEMP / 17/05/2012

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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