Advanced company searchLink opens in new window

ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY

Company number 06793479

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)
09 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
28 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
08 Dec 2023 PSC04 Change of details for Ms Janice Carol Golding as a person with significant control on 1 December 2023
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
16 Dec 2022 CH01 Director's details changed for Ms Janice Carol Golding on 16 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 PSC04 Change of details for Ms Jan Golding as a person with significant control on 30 September 2022
10 Aug 2022 AD01 Registered office address changed from Bewdley Business Centre Severn House Riverside North Bewdley DY12 1AB England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 10 August 2022
13 May 2022 TM02 Termination of appointment of Janice Carol Golding as a secretary on 30 April 2022
13 May 2022 TM01 Termination of appointment of Sean Michael Ryan as a director on 30 April 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CH01 Director's details changed for Mr Sean Michael Ryan on 4 December 2020
11 Dec 2020 PSC04 Change of details for Ms Jan Golding as a person with significant control on 4 December 2020
11 Dec 2020 CH03 Secretary's details changed for Ms Janice Carol Golding on 4 December 2020
11 Dec 2020 CH01 Director's details changed for Ms Janice Carol Golding on 4 December 2020
03 Jul 2020 AD01 Registered office address changed from Bewdley Business Centre Severn House Bewdley DY12 1AB England to Bewdley Business Centre Severn House Riverside North Bewdley DY12 1AB on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 35 & 36 Worcester Street Kidderminster DY10 1EW England to Bewdley Business Centre Severn House Bewdley DY12 1AB on 3 July 2020
20 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates