Advanced company searchLink opens in new window

WE CARE INTERNATIONAL COMMUNITY INTEREST COMPANY

Company number 10226915

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)
10 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 CH03 Secretary's details changed for Olamide Akin on 7 August 2020
07 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 TM01 Termination of appointment of Barthogomen Oyemaechi Orji as a director on 12 March 2020
16 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
28 May 2019 CH03 Secretary's details changed for Olamide Akin on 24 May 2019
09 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
16 Aug 2018 PSC01 Notification of George Chiedozi Akalonu as a person with significant control on 1 August 2018
31 May 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Apr 2018 CH01 Director's details changed for Bishop Bartholomew Oyemaechi Orji on 19 April 2018
20 Apr 2018 CH01 Director's details changed for Bishop Barthogomen Oyemaechi Orji on 18 April 2018
15 Feb 2018 CH01 Director's details changed for Bishop Barthogomen Oyemaechi Orji on 14 February 2018
14 Feb 2018 AP01 Appointment of Ms Bridget Osakuni as a director on 4 February 2018
14 Feb 2018 AP01 Appointment of Mr Olamide Oladipo Akin as a director on 4 February 2018
14 Feb 2018 TM01 Termination of appointment of Pearl Kupe as a director on 4 February 2018
04 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
24 Aug 2017 AD01 Registered office address changed from 160 Kemp House City Road London Greater London EC1V 2NX to 821 Old Kent Road South East London SE15 1NX on 24 August 2017