Advanced company searchLink opens in new window

HAVERHILL COMMUNITY CARE LTD

Company number 10500613

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)
22 May 2025 AA Total exemption full accounts made up to 30 November 2024
10 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
05 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
17 May 2023 CH01 Director's details changed for Mrs Nathalie Gilder on 17 May 2023
17 May 2023 PSC04 Change of details for Mrs Nathalie Gilder as a person with significant control on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr Scott Andrew Gilder on 17 May 2023
17 May 2023 AD01 Registered office address changed from Office 76 - 78 the Gothic Building Chauntry Mill Haverhill Suffolk CB9 8AZ England to Weavers Mill Chauntry Mills Haverhill Suffolk CB9 8DD on 17 May 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from Office 76 - 77a the Gothic Building Chauntry Mill Haverhill Suffolk CB9 8AZ England to Office 76 - 78 the Gothic Building Chauntry Mill Haverhill Suffolk CB9 8AZ on 3 January 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 May 2022 CH01 Director's details changed for Mr Scott Andrew Gilder on 31 May 2022
31 May 2022 PSC04 Change of details for Mrs Nathalie Gilder as a person with significant control on 31 May 2022
31 May 2022 CH01 Director's details changed for Mrs Nathalie Gilder on 31 May 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
31 Mar 2021 AD01 Registered office address changed from Unit 7 Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA England to Office 76 - 77a the Gothic Building Chauntry Mill Haverhill Suffolk CB9 8AZ on 31 March 2021
13 Jan 2021 AP01 Appointment of Mr Scott Andrew Gilder as a director on 13 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
02 Dec 2020 PSC04 Change of details for Mrs Nathalie Gilder as a person with significant control on 2 December 2020
02 Dec 2020 PSC07 Cessation of Lorraine Juniper as a person with significant control on 2 December 2020
02 Dec 2020 TM01 Termination of appointment of Lorraine Juniper as a director on 2 December 2020
08 Sep 2020 AA Total exemption full accounts made up to 30 November 2019