COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C.
Company number 07865941
- Company Overview for COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. (07865941)
- Filing history for COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. (07865941)
- People for COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. (07865941)
- More for COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. (07865941)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 May 2023 | AD01 | Registered office address changed from 5 Queen Street Great Yarmouth NR30 2QP England to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 12 May 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Richard Geoffrey Gilham as a director on 31 December 2022 | |
20 Jan 2023 | PSC07 | Cessation of Richard Geoffrey Gilham as a person with significant control on 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
16 Dec 2022 | PSC01 | Notification of Tabitha Clare Filer as a person with significant control on 4 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Tabitha Clare Filer on 8 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mrs Tabitha Clare Filer as a director on 4 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from C/O Fairhead Bradford 5 Queen Street Great Yarmouth NR30 2QP England to 5 Queen Street Great Yarmouth NR30 2QP on 4 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 May 2020 | AD01 | Registered office address changed from 1 st. James Court Whitefriars Norwich England NR3 1RU to C/O Fairhead Bradford 5 Queen Street Great Yarmouth NR30 2QP on 13 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |