THE CHILDRENS' FOUNDATION TRADING LIMITED
Company number 02591794
- Company Overview for THE CHILDRENS' FOUNDATION TRADING LIMITED (02591794)
- Filing history for THE CHILDRENS' FOUNDATION TRADING LIMITED (02591794)
- People for THE CHILDRENS' FOUNDATION TRADING LIMITED (02591794)
- More for THE CHILDRENS' FOUNDATION TRADING LIMITED (02591794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
21 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 March 2023 | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Mar 2023 | CS01 |
Confirmation statement made on 14 March 2023 with no updates
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Sir James Spence Institute of Child Health Royal Victoria Infirmary Queen Victoria Road Newcastle upon Tyne NE99 2YB to Sir James Spence Institute Rvi Queen Victoria Road Newcastle upon Tyne NE1 4LP on 28 October 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Dr Sue Vernon as a director on 10 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Deirdre Pearson as a director on 10 June 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
20 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2019 | PSC07 | Cessation of Maurice James Reginald Harvey as a person with significant control on 14 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Alan William Craft as a person with significant control on 14 March 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jan 2019 | AP01 | Appointment of Ms Dianne Winship as a director on 15 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Martin Peter Ward Platt as a director on 15 January 2019 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |