- Company Overview for HAVERHILL COMMUNITY CARE LTD (10500613)
- Filing history for HAVERHILL COMMUNITY CARE LTD (10500613)
- People for HAVERHILL COMMUNITY CARE LTD (10500613)
- More for HAVERHILL COMMUNITY CARE LTD (10500613)
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 |