Advanced company searchLink opens in new window

FLEXIBLE COMMUNITY CARE C.I.C.

Company number 10469369

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)
02 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Aug 2018 AD01 Registered office address changed from 14 High Road Stamford Hill London N15 6LS England to Unit 220 Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL on 6 August 2018
21 Jul 2018 AD01 Registered office address changed from Tudorleaf Business Centre, 2-8 Fountayne Road Fountayne Road Unit 220 Tottenham London N15 4QL England to 14 High Road Stamford Hill London N15 6LS on 21 July 2018
26 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
09 Jan 2018 AP01 Appointment of Mr Samuel Agaba as a director on 9 January 2018
09 Jan 2018 TM01 Termination of appointment of Christine Kajumba as a director on 8 January 2018
08 Aug 2017 AP01 Appointment of Ms Flavia Musinge as a director on 8 August 2017
15 Jun 2017 TM01 Termination of appointment of Flavia Musinge as a director on 15 June 2017
05 Jun 2017 AP01 Appointment of Ms Christine Kajumba as a director on 5 June 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
23 May 2017 AD01 Registered office address changed from 123 High Cross Road Tottenham London N17 9NR to Tudorleaf Business Centre, 2-8 Fountayne Road Fountayne Road Unit 220 Tottenham London N15 4QL on 23 May 2017
28 Mar 2017 AP01 Appointment of Ms Mweji Fimbo as a director on 28 March 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Hope Lynn Kategaya as a director on 21 January 2017
26 Jan 2017 CH01 Director's details changed for Hope-Lynn Kategaya on 12 January 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
25 Jan 2017 CH03 Secretary's details changed for Christine Kajumba Majara on 12 January 2017
25 Jan 2017 AP01 Appointment of Ms Flavia Musinge as a director on 12 January 2017
24 Jan 2017 TM01 Termination of appointment of Daisy Byaruhanga Ayesiga as a director on 12 January 2017
08 Nov 2016 CICINC Incorporation of a Community Interest Company