Advanced company searchLink opens in new window

ICAN HEALTH & FITNESS CIC

Company number 10758629

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)
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 09/01/2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Feb 2022 AP01 Appointment of Mr Andrew Hilton Shekell as a director on 21 January 2022
01 Feb 2022 AP01 Appointment of Dr Neil Alexander Ford as a director on 21 January 2022
01 Feb 2022 AP01 Appointment of Dr Robert Westgate as a director on 21 January 2022
18 Jan 2022 CH01 Director's details changed for Lisa Marie Dykes on 20 December 2021
18 Jan 2022 CH03 Secretary's details changed for Lisa Marie Dykes on 20 December 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
21 Aug 2020 AD01 Registered office address changed from Unit 15, Denton Iron Works Unit 15, Denton Iron Works Denton Holme Carlisle Cumbria CA2 5AA England to Unit 18 the Maltings Bridge Street Carlisle CA2 5SR on 21 August 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
15 May 2020 AD01 Registered office address changed from The Old Mitchells Dryers Lorne St Denton Holme Carlisle CA2 5DU to Unit 15, Denton Iron Works Unit 15, Denton Iron Works Denton Holme Carlisle Cumbria CA2 5AA on 15 May 2020
10 Dec 2019 TM01 Termination of appointment of Joanna Clifford De Cruz Y Celis as a director on 10 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
26 Feb 2018 AP01 Appointment of Mrs Suzan Sezin Hunter as a director on 26 February 2018
07 Nov 2017 AD01 Registered office address changed from 28 Corporation Road Carlisle Cumbria CA3 8XB to The Old Mitchells Dryers Lorne St Denton Holme Carlisle CA2 5DU on 7 November 2017
08 May 2017 CICINC Incorporation of a Community Interest Company
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)