SILVER TREE HOME SUPPORT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/08/241 August 2024 Registered office address changed from The Dudson Centre Hope Street Stoke-on-Trent ST1 5DD to 14 Smallwood Close Newcastle Under Lyme Staffordshire ST5 7SF on 2024-08-01

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 25 THE DUDSON CENTRE HOPE STREET HANLEY STOKE-ON-TRENT STAFFODSHIRE ST1 5DD

View Document

21/08/1521 August 2015 30/07/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELISEBETH COTTON / 21/08/2015

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 30/07/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR LISA CONROY

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM UNIT 6 STUDIO 2 KENTS LANE, SILVERDALE ENTERPRISE CENTRE SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6SR

View Document

18/12/1318 December 2013 05/11/13 NO MEMBER LIST

View Document

05/11/135 November 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 14 SMALLWOOD CLOSE NEWCASTLE STAFFORDSHIRE ST5 7SF ENGLAND

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 6 STUDIO 2 SILVERDALE ENTERPRISE CENTRE KENTS LANE SILVERDALE NEWCASTLE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SR

View Document

05/11/125 November 2012 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