SPECTRUM CONTINUING CARE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of David Brian Livermore as a director on 2025-07-08

View Document

12/07/2512 July 2025 NewDirector's details changed for Mr Chris Robert Andrews on 2025-07-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Dominic Mcdowall as a director on 2025-03-11

View Document

12/03/2512 March 2025 Termination of appointment of Emma Marie-Louise Elizabeth Hurst as a director on 2024-11-16

View Document

18/12/2418 December 2024 Appointment of Ms Lauren Toovey as a director on 2024-11-16

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Phil Coldham as a director on 2024-05-07

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Dominic Mcdowall as a director on 2023-07-11

View Document

01/04/241 April 2024 Appointment of Mr George Baker as a director on 2024-03-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Dominic Mcdowall as a director on 2023-05-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Appointment of Mr David Brian Livermore as a director on 2023-01-10

View Document

01/02/231 February 2023 Appointment of Mr Abdiwali Mahmud Elmi as a director on 2023-01-10

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mrs Emma Marie-Louise Elizabeth Hurst as a director on 2022-11-08

View Document

14/09/2214 September 2022 Notification of a person with significant control statement

View Document

14/09/2214 September 2022 Termination of appointment of Eleanor Hawkins as a director on 2022-07-14

View Document

14/09/2214 September 2022 Termination of appointment of Byron John Oliver as a director on 2022-07-30

View Document

14/09/2214 September 2022 Cessation of Byron Oliver as a person with significant control on 2022-07-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Ms Eleanor Hawkins as a director on 2021-10-16

View Document

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

View Accounts

20/04/2020 April 2020 CESSATION OF STEVE POLDEN AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON OLIVER

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DOMINIC MCDOWALL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE POLDEN

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACKIE VINCENT

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS REBECCA JULIA CAROLINE CLEGG

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR GEOFFREY DAVID WILKINSON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EBE HASSAN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE BEAL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHY MCCOY

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LENDON

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS KATHY MCCOY

View Document

25/11/1625 November 2016 ADOPT ARTICLES 04/10/2016

View Document

25/11/1625 November 2016 ADOPT ARTICLES 04/10/2016

View Document

25/11/1625 November 2016 ADOPT ARTICLES 04/10/2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS JACKIE VINCENT

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR BYRON OLIVER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR STEVE BEAL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PHIL COLDHAM

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR EBE HASSAN

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR MARK STUART LENDON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LOYNES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY LONG-PRICE

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DROY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR STEVE POLDEN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR CHRIS ANDREWS

View Document

18/11/1618 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/168 November 2016 COMPANY NAME CHANGED SCIL CONTINUING CARE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 08/11/16

View Document

08/11/168 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1614 April 2016 09/04/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 09/04/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 09/04/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 09/04/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 09/04/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR ROBERT DAVID DROY

View Document

01/06/111 June 2011 09/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 09/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LONG-PRICE / 31/03/2010

View Document

09/04/099 April 2009 CIC INCORPORATION

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