- Company Overview for CARE FOCUS (SOUTH WEST) CIC (05664850)
- Filing history for CARE FOCUS (SOUTH WEST) CIC (05664850)
- People for CARE FOCUS (SOUTH WEST) CIC (05664850)
- Charges for CARE FOCUS (SOUTH WEST) CIC (05664850)
- Insolvency for CARE FOCUS (SOUTH WEST) CIC (05664850)
- More for CARE FOCUS (SOUTH WEST) CIC (05664850)
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) |
---|---|---|---|
07 Jan 2014 | AR01 | Annual return made up to 3 January 2014 no member list | |
05 Dec 2013 | AP01 | Appointment of Mr Nigel Skuse as a director | |
03 Dec 2013 | AP01 | Appointment of Mrs Kath Mary Gigg as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Pamela Smith as a director | |
01 Oct 2013 | TM02 | Termination of appointment of Pamela Smith as a secretary | |
15 Apr 2013 | CERTNM |
Company name changed care focus somerset\certificate issued on 15/04/13
|
|
15 Apr 2013 | CICCON | Change of name | |
05 Feb 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
10 Jan 2013 | AP01 |
Appointment of Mr Robin Cowen as a director
|
|
07 Jan 2013 | AR01 | Annual return made up to 3 January 2013 no member list | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Clare Steel as a director | |
14 Feb 2012 | AP01 | Appointment of Mr David Hugh Gwyther as a director | |
03 Jan 2012 | AR01 | Annual return made up to 3 January 2012 no member list | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 3 January 2011 no member list | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | TM01 | Termination of appointment of Alyson Martin as a director | |
11 Jan 2010 | AR01 | Annual return made up to 3 January 2010 no member list | |
11 Jan 2010 | CH01 | Director's details changed for Claire Louise Waddon on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Clare Steel on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Alan George Hopper on 11 January 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jul 2009 | 288a | Director appointed claire louise waddon |