Advanced company searchLink opens in new window

SOCIAL CARE INSTITUTE FOR EXCELLENCE

Company number 04289790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 CC04 Statement of company's objects
29 Dec 2023 AA Full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Aug 2023 TM01 Termination of appointment of Jane Fiona Green as a director on 3 August 2023
20 Jul 2023 AP01 Appointment of Mrs Georgia Muripo Maoneyi Chimbani as a director on 18 July 2023
20 Jan 2023 TM01 Termination of appointment of Mark Atkinson as a director on 19 January 2023
21 Oct 2022 AA Full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from 83 Baker Street London W1U 6AG England to Isosceles Head Office One High Street Egham TW20 9HJ on 28 July 2022
22 Jul 2022 AP01 Appointment of Ms Zoe Eleanor Hallam as a director on 14 July 2022
22 Jul 2022 CH01 Director's details changed for Ms Zoe Kathering Gould on 22 July 2022
22 Jul 2022 AP01 Appointment of Ms Zoe Kathering Gould as a director on 14 July 2022
22 Jul 2022 AP01 Appointment of Mr Brett Terry as a director on 14 July 2022
01 Jun 2022 TM01 Termination of appointment of Annie Hudson as a director on 19 May 2022
01 Jun 2022 TM01 Termination of appointment of Osmund Stuart as a director on 19 May 2022
01 Feb 2022 TM01 Termination of appointment of Alex Fox as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Mary Mckenna as a director on 31 January 2022
03 Dec 2021 AA Full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
20 Sep 2021 AP01 Appointment of Mr John Grosvenor as a director on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Katie Brennan as a director on 6 September 2021
30 Jul 2021 TM01 Termination of appointment of Sue Gower as a director on 11 May 2021
30 Jul 2021 AD01 Registered office address changed from Watson House 54 Baker Street London W1U 7EX England to 83 Baker Street London W1U 6AG on 30 July 2021