Advanced company searchLink opens in new window

HOLDING HEARTS THERAPEUTIC SERVICES COMMUNITY INTEREST COMPANY

Company number 11811275

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Jan 2024 CH01 Director's details changed for Mrs Laura Elizabeth Gardner on 31 January 2024
31 Jan 2024 PSC04 Change of details for Mrs Laura Elizabeth Gardner as a person with significant control on 31 January 2024
30 Jan 2024 AD01 Registered office address changed from PO Box 111 Blyth Community Enterprise Centre, Ridley Street Blyth NE24 3AG England to Suite G02 Blyth Community Enterprise Centre Ridley Street Blyth NE24 3AG on 30 January 2024
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
10 Feb 2021 PSC04 Change of details for Miss Laura Elizabeth Seymour as a person with significant control on 3 August 2019
10 Feb 2021 CH01 Director's details changed for Mrs Laura Elizabeth Gardner on 3 August 2019
05 Feb 2021 CH01 Director's details changed for Miss Laura Elizabeth Seymour on 3 August 2019
21 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
10 Feb 2020 PSC04 Change of details for Miss Laura Elizabeth Seymour as a person with significant control on 7 January 2020
10 Feb 2020 PSC04 Change of details for Miss Jade Hickson as a person with significant control on 7 January 2020
10 Feb 2020 CH01 Director's details changed for Miss Jade Hickson on 7 January 2020
10 Feb 2020 CH01 Director's details changed for Miss Laura Elizabeth Seymour on 7 January 2020
07 Jan 2020 AD01 Registered office address changed from 52 Hillheads Court Whitley Bay Tyne and Wear NE25 8RY to PO Box 111 Blyth Community Enterprise Centre, Ridley Street Blyth NE24 3AG on 7 January 2020
11 Jul 2019 AP01 Appointment of Mrs Deborah Blyth as a director on 8 July 2019
06 Feb 2019 CICINC Incorporation of a Community Interest Company