TOUCHBASE CARE CIC
Company Documents
| Date | Description |
|---|---|
| 14/03/2414 March 2024 | Resolutions |
| 14/03/2414 March 2024 | Resolutions |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Termination of appointment of Paul Simon Bishop as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Dawn Curtis as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Patricia Ann Margaret Bishop as a director on 2023-03-28 |
| 27/03/2327 March 2023 | Appointment of Mrs Mary Elizabeth Lawes as a director on 2023-03-27 |
| 24/02/2324 February 2023 | Notification of Richard Adam Martin as a person with significant control on 2023-02-24 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 24/02/2324 February 2023 | Cessation of Patricia Ann Margaret Bishop as a person with significant control on 2023-02-24 |
| 17/02/2317 February 2023 | Registered office address changed from 6 Coolinge Lane Folkestone CT20 3RA England to Touchbase Care 17-19 Tontine Street Folkestone CT20 1JT on 2023-02-17 |
| 24/01/2324 January 2023 | Appointment of Mr Richard Adam Martin as a director on 2023-01-24 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Statement of company's objects |
| 11/05/2211 May 2022 | Memorandum and Articles of Association |
| 11/05/2211 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Resolutions |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 25/02/2225 February 2022 | Notification of Patricia Ann Margaret Bishop as a person with significant control on 2022-02-24 |
| 25/02/2225 February 2022 | Director's details changed for Sandra Janman on 2022-02-24 |
| 24/02/2224 February 2022 | Director's details changed for Ms Patricia Ann Margaret Bishop on 2022-02-24 |
| 24/02/2224 February 2022 | Withdrawal of a person with significant control statement on 2022-02-24 |
| 08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/04/192 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 13/09/1813 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/09/1813 September 2018 | COMPANY NAME CHANGED TOUCHBASE CARE CERTIFICATE ISSUED ON 13/09/18 |
| 13/09/1813 September 2018 | CONVERSION TO A CIC |
| 06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANMAN / 03/08/2018 |
| 06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MARGARET BISHOP / 03/08/2018 |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 95 GREENWOOD ROAD BAKERSFIELD NOTTINGHAM NOTTINGHAMSHIRE NG3 7FS |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 02/03/182 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 15/03/1715 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1620 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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