Advanced company searchLink opens in new window

CCT COMMUNITY ENABLEMENT TEAM LTD

Company number 07119935

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)
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Jun 2021 MR01 Registration of charge 071199350003, created on 21 June 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 AD01 Registered office address changed from Suite 2B Hamilton Way Mansfield NG18 5BU England to Enablement Care Enablement Care Brook Street Sutton in Ashfield Nottinghamshire NG17 1ES on 22 January 2019
22 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
04 Jun 2018 MR01 Registration of charge 071199350002, created on 1 June 2018
10 May 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Oct 2017 AD01 Registered office address changed from Ransom Hall Ransom Wood Business Park 421 Southwell Road West Mansfield Nottinghamshire NG18 4LE England to Suite 2B Hamilton Way Mansfield NG18 5BU on 10 October 2017
10 Oct 2017 PSC04 Change of details for Mrs Tracey Marie Green as a person with significant control on 10 October 2017
19 Jul 2017 AP01 Appointment of Mr Michael Darren Green as a director on 6 July 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
24 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Apr 2016 AD01 Registered office address changed from 21 Mansfield Road Tibshelf Alfreton DE55 5NF to Ransom Hall Ransom Wood Business Park 421 Southwell Road West Mansfield Nottinghamshire NG18 4LE on 21 April 2016
11 Mar 2016 MR01 Registration of charge 071199350001, created on 8 March 2016