Advanced company searchLink opens in new window

GABRIELS WELLBEING AND EDUCATION C.I.C.

Company number 12424399

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)
08 May 2024 PSC01 Notification of Lisa Michelle Bedlow as a person with significant control on 1 May 2024
26 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 Jan 2023 PSC04 Change of details for Mrs Naomi Elizabeth Charles as a person with significant control on 1 January 2023
26 Jan 2023 PSC01 Notification of Joanna Louise Feast as a person with significant control on 1 January 2023
26 Jan 2023 PSC07 Cessation of Lisa Michelle Bedlow as a person with significant control on 1 January 2023
31 Oct 2022 AD01 Registered office address changed from 25 Queens Road Queens Road Caversham Reading RG4 8DN England to 145 Henley Road Henley Road Caversham Reading RG4 6DW on 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with updates
28 Mar 2022 CH01 Director's details changed for Ms Lisa Michelle Bedlow on 1 July 2021
28 Mar 2022 AP01 Appointment of Ms Joanna Louise Feast as a director on 26 March 2022
28 Mar 2022 AP01 Appointment of Mrs Naomi Elizabeth Charles as a director on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 72 Grove Road Emmer Green Reading RG4 8LW England to 25 Queens Road Queens Road Caversham Reading RG4 8DN on 28 March 2022
16 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-29
27 Feb 2021 CICCON Change of name
27 Feb 2021 CONNOT Change of name notice
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted