THE CENTRE OF EXCELLENCE IN CHILD TRAUMA C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Kathryn Lucy Talbot as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewRegistered office address changed from The Old Forge Office the Old Forge Office Ham Berkeley Gloucestershire GL13 9QH United Kingdom to The Old Forge Office Ham Berkeley Gloucestershire GL13 9QH on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Mrs Gareth Keith Thomas as a director on 2025-08-20

View Document

23/04/2523 April 2025 Appointment of Mrs Emma Jane Edwards as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mrs Kathryn Lucy Talbot as a director on 2025-04-23

View Document

03/04/253 April 2025 Certificate of change of name

View Document

03/04/253 April 2025 Change of name

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from 76-78 Parsonage Street Dursley GL11 4AA England to The Old Forge Office the Old Forge Office Ham Berkeley Gloucestershire GL13 9QH on 2024-08-28

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Second filing for the appointment of Sarah Ann Penna as a director

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM B3 THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MS SARAH ANN PENNA

View Document

06/06/176 June 2017 Appointment of Ms Sarah Ann Penna as a director on 2017-05-31

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL MCGREGOR

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2/4 LUCRAFT HODGSON DAWES ASH LANE RUSTINGTON LITTLEHAMPTON BN16 3BZ ENGLAND

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O FOSTERING ATTACHMENTS LTD WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATHERINE NAISH / 01/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL MCGREGOR

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM TOWN HALL, OLD BRISTOL ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0JF ENGLAND

View Document

26/05/1526 May 2015 ADOPT ARTICLES 01/04/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MS HAZEL CATHERINE MCGREGOR

View Document

06/11/146 November 2014 SECRETARY APPOINTED MS HAZEL CATHERINE MCGREGOR

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O NAILSWORTH ACCOUNTANCY &BOOKKEEPING TOWN HALL OLD BRISTOL ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0JF ENGLAND

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information