Advanced company searchLink opens in new window

IN TOUCH HEALTH AND HEALING CIC

Company number 08446873

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)
13 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
13 May 2024 AD01 Registered office address changed from Chapeltown Community Nursery Chapeltown Community Nursery Reginald Street Leeds LS7 3HL England to Chapeltown Community Nursery Reginald Street Leeds LS7 3HL on 13 May 2024
13 May 2024 AD01 Registered office address changed from 53 Reginald Street Leeds LS7 3HL England to Chapeltown Community Nursery Chapeltown Community Nursery Reginald Street Leeds LS7 3HL on 13 May 2024
29 Sep 2023 AP01 Appointment of Mx Ama Anima Asomaning as a director on 29 September 2023
07 Sep 2023 TM01 Termination of appointment of Jacqui Marie Burton as a director on 7 September 2023
04 Jul 2023 AD01 Registered office address changed from 35 Marshall Street Stanley Wakefield WF3 4HT England to 53 Reginald Street Leeds LS7 3HL on 4 July 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
24 Mar 2023 AP01 Appointment of Ms Lisa Juliette Labate as a director on 11 March 2023
21 Oct 2022 CERTNM Company name changed in touch massage & holistic therapies C.I.C.\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
07 Sep 2022 TM01 Termination of appointment of Gillian Gray as a director on 31 July 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 AD01 Registered office address changed from Woodhouse Community Centre 197 Woodhouse Street Leeds LS6 2NY England to 35 Marshall Street Stanley Wakefield WF3 4HT on 24 May 2022
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CH01 Director's details changed for Ms Jessica Cecilia Frances Morris on 1 August 2021
19 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
19 Mar 2021 AD01 Registered office address changed from Woodhouse Community Centre Mary Gawthorpe Room 197 Woodhouse Street Leeds LS6 2NY United Kingdom to Woodhouse Community Centre 197 Woodhouse Street Leeds LS6 2NY on 19 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 AP01 Appointment of Ms Gillian Gray as a director on 1 May 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
01 Jan 2020 CH01 Director's details changed for Miss Jacqui Marie Burton on 29 December 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 TM01 Termination of appointment of Megan Rebecca Sharples as a director on 27 September 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates