THE HUMANE TOUCH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Miss Tracey Jane Crosby as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Bernadette Carmel Harkness as a director on 2025-05-23

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from 12 Burnaby House Church Street Mansfield Woodhouse Nottinghamshire NG19 8AH England to Burnaby House Church Street Mansfield Woodhouse Mansfield NG19 8AH on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mrs Bernadette Carmel Harkness on 2023-05-01

View Document

03/05/233 May 2023 Change of details for Hetty's as a person with significant control on 2023-05-01

View Document

10/02/2310 February 2023 Registered office address changed from Marlborough House 23 Woodhouse Road Mansfield Nottinghamshire NG18 2AF to 12 Burnaby House Church Street Mansfield Woodhouse Nottinghamshire NG19 8AH on 2023-02-10

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 20/04/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TINA DAUBAN / 02/04/2015

View Document

21/04/1521 April 2015 20/04/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 20/04/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 20/04/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS BERNADETTE CARMEL HARKNESS

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 20/04/12 NO MEMBER LIST

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/05/116 May 2011 20/04/11 NO MEMBER LIST

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA DAUBAN / 01/10/2009

View Document

08/06/108 June 2010 20/04/10 NO MEMBER LIST

View Document

08/06/108 June 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE KNOWLES / 01/10/2009

View Document

22/04/1022 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/04/0920 April 2009 CIC INCORPORATION

View Document


More Company Information