SOUTH GLOS PARENT CARERS C.I.C.

Poole Court Poole Court Drive Poole Court Poole Court Drive, Bristol, BS37 5PT, South Gloucestershire, England
StatusACTIVE
Company No.08364673
Category
Incorporated17 Jan 2013
Age11 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Ruth Pocock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Frankcom

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Simmons Moore

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leonie Pollinger

Documents

View document PDF

Incorporation community interest company

Date: 17 Jan 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

EVERGLADE SERVICES LIMITED

46 HALL POOL DRIVE,STOCKPORT,SK2 5ED

Number:04886123
Status:ACTIVE
Category:Private Limited Company

GGRES TRANS LTD

32 MULLION PLACE,MILTON KEYNES,MK6 2DX

Number:10416938
Status:ACTIVE
Category:Private Limited Company

GLOVERS PROPERTIES LTD

BONEHILL HOUSE,TAMWORTH,B78 3HY

Number:07719169
Status:ACTIVE
Category:Private Limited Company

LIZDPUBS LIMITED

22 WERN CRESCENT,NEATH,SA10 6NT

Number:11149255
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SC SPECIALIST CARS LIMITED

KJA KILNER JOHNSON LTD NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:11554450
Status:ACTIVE
Category:Private Limited Company

SK POULTRY SERVICES LIMITED

15 ST. MARY'S STREET,NEWPORT,TF10 7AF

Number:10074495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source