Advanced company searchLink opens in new window

DEMENTIA SENSE COMMUNITY INTEREST COMPANY

Company number 08541916

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
13 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
17 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
14 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
19 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 CH01 Director's details changed for Julia Pitkin on 25 May 2014
14 May 2014 CERTNM Company name changed carers educate CIC\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
14 May 2014 TM01 Termination of appointment of a director
14 May 2014 TM01 Termination of appointment of Louise Langham as a director
12 Sep 2013 TM01 Termination of appointment of Trina Edwards as a director
30 Aug 2013 CH01 Director's details changed for Julia Pitkin on 27 August 2013
30 Aug 2013 CH01 Director's details changed for Louise Jane Langham on 27 August 2013
30 Aug 2013 CH01 Director's details changed for Julia Pitkin on 27 August 2013
30 Aug 2013 CH01 Director's details changed for Louise Jane Langham on 27 August 2013
13 Aug 2013 TM01 Termination of appointment of Trina Edwards as a director
25 Jun 2013 AD01 Registered office address changed from 29 Willows Road St Georges Telford Shropshire TF2 9AE on 25 June 2013
23 May 2013 CICINC Incorporation of a Community Interest Company