- Company Overview for TOUCHBASE CARE CIC (10016662)
- Filing history for TOUCHBASE CARE CIC (10016662)
- People for TOUCHBASE CARE CIC (10016662)
- More for TOUCHBASE CARE CIC (10016662)
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 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Patricia Ann Margaret Bishop as a director on 28 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Paul Simon Bishop as a director on 28 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Dawn Curtis as a director on 28 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mrs Mary Elizabeth Lawes as a director on 27 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
24 Feb 2023 | PSC01 | Notification of Richard Adam Martin as a person with significant control on 24 February 2023 | |
24 Feb 2023 | PSC07 | Cessation of Patricia Ann Margaret Bishop as a person with significant control on 24 February 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 6 Coolinge Lane Folkestone CT20 3RA England to Touchbase Care 17-19 Tontine Street Folkestone CT20 1JT on 17 February 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Richard Adam Martin as a director on 24 January 2023 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | CC04 | Statement of company's objects | |
11 May 2022 | MA | Memorandum and Articles of Association | |
01 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
25 Feb 2022 | PSC01 | Notification of Patricia Ann Margaret Bishop as a person with significant control on 24 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Sandra Janman on 24 February 2022 | |
24 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Ms Patricia Ann Margaret Bishop on 24 February 2022 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Dawn Curtis as a director on 29 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
31 Oct 2020 | AP01 | Appointment of Mr Paul Simon Bishop as a director on 26 October 2020 |