THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C.

Company Documents

DateDescription
24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/02/2228 February 2022 Appointment of Dr Keri Vivian Thomas as a director on 2021-12-01

View Document

28/02/2228 February 2022 Termination of appointment of Craig Jeffrey Duncan as a director on 2021-12-01

View Document

28/02/2228 February 2022 Termination of appointment of Paul Warwick Jennings as a director on 2021-12-01

View Document

28/02/2228 February 2022 Termination of appointment of Anthony James Collins as a director on 2021-12-01

View Document

28/02/2228 February 2022 Termination of appointment of Tracey Paula Bleakley as a director on 2021-12-01

View Document

28/02/2228 February 2022 Cessation of Hospice Uk as a person with significant control on 2021-12-01

View Document

28/02/2228 February 2022 Notification of Keri Vivian Thomas as a person with significant control on 2021-12-01

View Document

28/02/2228 February 2022 Registered office address changed from 33-44 Hospice House Britannia Street London WC1X 9JG England to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Dr Gareth David Tuckwell as a director on 2021-12-01

View Document

28/02/2228 February 2022 Appointment of Mr Alan Frank Rosenbach as a director on 2021-12-01

View Document

28/02/2228 February 2022 Appointment of Rev Mark Wilson Thomas as a director on 2021-12-01

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2020-06-30

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

20/08/2120 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KERI VIVIEN THOMAS / 18/03/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANE POVEY

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS TRACEY PAULA BLEAKLEY

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERI THOMAS

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O COMPANY SECRETARY VICTORIA MEWS, 8-9, ST. AUSTIN'S FRIARS SHREWSBURY SHROPSHIRE SY1 1RY GREAT BRITAIN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FLINT

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / THE REVD MARK WILSON THOMAS / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 25 THE CRESCENT TOWN WALLS SHREWSBURY SY1 1TH

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR PAUL WARWICK JENNINGS

View Document

26/04/1626 April 2016 22/04/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DR JANE MARGARET POVEY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA THORN

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 ARTICLES OF ASSOCIATION

View Document

28/10/1528 October 2015 ALTER ARTICLES 05/10/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MS COLLETTE MARIE CLIFFORD

View Document

22/04/1522 April 2015 22/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELL

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

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

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ANN HANCOCK TUDOR

View Document

08/05/138 May 2013 22/04/13 NO MEMBER LIST

View Document

09/01/139 January 2013 ARTICLES OF ASSOCIATION

View Document

09/01/139 January 2013 ALTER ARTICLES 07/12/2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY CURRIN

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 22/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE CURRIN / 25/04/2012

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PETER JOHN FLINT

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR GRAHAM BELGROVE FELL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS SALLY ANNE CURRIN

View Document

11/05/1111 May 2011 22/04/11 NO MEMBER LIST

View Document

22/04/1022 April 2010 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