SOUTH GLOS PARENT CARERS C.I.C.
Status | ACTIVE |
Company No. | 08364673 |
Category | |
Incorporated | 17 Jan 2013 |
Age | 11 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH GLOS PARENT CARERS C.I.C. is an active with number 08364673. It was incorporated 11 years, 5 months, 20 days ago, on 17 January 2013. The company address is Poole Court Poole Court Drive Poole Court Poole Court Drive, Bristol, BS37 5PT, South Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
Old address: Poole Court Randolph Room Poole Court Drive Yate South Gloucestershire BS37 5PT England
New address: Poole Court Poole Court Drive Yate Bristol South Gloucestershire BS37 5PT
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Simmons Moore
Termination date: 2022-06-01
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Ruth Pocock
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Certificate change of name company
Date: 02 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed south glos parents and carers C.I.C.\certificate issued on 02/11/21
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Bye
Appointment date: 2019-08-28
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: Poole Court Randolph Room Poole Court Yate South Gloucestershire BS37 5PT England
New address: Poole Court Randolph Room Poole Court Drive Yate South Gloucestershire BS37 5PT
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: Randolph Room , Poole Court Poole Court Drive Yate Bristol South Gloucestershire BS37 5PP England
New address: Poole Court Randolph Room Poole Court Yate South Gloucestershire BS37 5PT
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
Change date: 2016-05-28
Old address: Poole Court Hooper Room Poole Court Drive Yate South Gloucestershire BS37 5PP
New address: Randolph Room , Poole Court Poole Court Drive Yate Bristol South Gloucestershire BS37 5PP
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mrs Leonie Pollinger
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mrs Sue Fairhurst
Documents
Change person director company with change date
Date: 17 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mrs Rachel Trueman
Documents
Change person director company with change date
Date: 17 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Susan Holt
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 09 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Appoint person director company with name date
Date: 07 Dec 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Fairhurst
Appointment date: 2014-09-29
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Frankcom
Termination date: 2014-12-03
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaynor Colston
Termination date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 17 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Ruth Pocock
Documents
Annual return company with made up date no member list
Date: 04 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-04
Old address: Hooper Room Poole Court Poole Court Drive Yate Bristol South Glos BS37 5PP England
Documents
Change account reference date company previous shortened
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Gaynor Colston
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Susan Holt
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Frankcom
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Rachel Trueman
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: 97 Guest Avenue Emersons Green Bristol South Gloucestershire BS16 7DA
Documents
Appoint person director company with name
Date: 05 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Simmons Moore
Documents
Appoint person director company with name
Date: 05 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leonie Pollinger
Documents
Incorporation community interest company
Date: 17 Jan 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
46 HALL POOL DRIVE,STOCKPORT,SK2 5ED
Number: | 04886123 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MULLION PLACE,MILTON KEYNES,MK6 2DX
Number: | 10416938 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONEHILL HOUSE,TAMWORTH,B78 3HY
Number: | 07719169 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WERN CRESCENT,NEATH,SA10 6NT
Number: | 11149255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KJA KILNER JOHNSON LTD NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 11554450 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. MARY'S STREET,NEWPORT,TF10 7AF
Number: | 10074495 |
Status: | ACTIVE |
Category: | Private Limited Company |