Advanced company searchLink opens in new window

THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC)

Company number 07710339

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)
29 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 Jan 2024 AP01 Appointment of Dr Jennelle Marie Clarke as a director on 18 January 2024
03 Jan 2024 TM01 Termination of appointment of Sarah Jane Paget De Le Fosse as a director on 1 January 2024
20 Dec 2023 AP01 Appointment of Mr Luca Mingarelli as a director on 19 December 2023
12 Dec 2023 AP01 Appointment of Dr Deborah Jane Judge as a director on 1 December 2023
12 Dec 2023 AP01 Appointment of Ms Fitsum Fikre Teklu as a director on 1 December 2023
02 May 2023 AD01 Registered office address changed from 2 (A) Parkyn Road Nottingham NG5 6BG England to Unit 47 Block D Hartley Business Centre Haydn Road Nottingham Nottinghamshire NG5 1DG on 2 May 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Marie Clutton as a director on 7 February 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2022 AP01 Appointment of Ms Marie Clutton as a director on 7 October 2022
01 Oct 2022 AP01 Appointment of Ms Bethan Ines Thibaut as a director on 30 September 2022
01 Oct 2022 AP01 Appointment of Ms Neelam Khawani-Connett as a director on 30 September 2022
20 Sep 2022 AP01 Appointment of Mr Christopher Nicholson as a director on 20 September 2022
20 Sep 2022 TM01 Termination of appointment of Joygun Nessa as a director on 10 December 2021
20 Sep 2022 TM01 Termination of appointment of Chris Nicholson as a director on 10 December 2021
20 Sep 2022 TM01 Termination of appointment of Becka Seglow Hudson as a director on 10 December 2021
20 Sep 2022 TM01 Termination of appointment of Victoria Gavin as a director on 10 December 2021
20 Sep 2022 TM01 Termination of appointment of John Diamond as a director on 10 December 2021
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 AD01 Registered office address changed from Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL to 2 (A) Parkyn Road Nottingham NG5 6BG on 14 July 2021
11 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019