Advanced company searchLink opens in new window

ISUPPORTEDHOUSING HUB CIC

Company number 13701075

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)
02 Sep 2024 CERTNM Company name changed soulful minds CIC\certificate issued on 02/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-29
29 Aug 2024 AD01 Registered office address changed from C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD United Kingdom to 8 Pendeford Place, Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD on 29 August 2024
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
27 Apr 2024 PSC04 Change of details for Miss Susan Elizabeth Clark as a person with significant control on 1 April 2024
26 Apr 2024 PSC04 Change of details for Miss Susan Elizabeth Clark as a person with significant control on 1 April 2024
26 Apr 2024 PSC01 Notification of Kuldip Kumar Chani as a person with significant control on 1 April 2024
26 Apr 2024 PSC07 Cessation of Kristy Louise Brown as a person with significant control on 1 April 2024
24 Apr 2024 AP01 Appointment of Mr Kuldip Kumar Chani as a director on 1 April 2024
28 Nov 2023 TM01 Termination of appointment of Kristy Louise Brown as a director on 21 November 2023
01 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
27 Apr 2023 AD01 Registered office address changed from C/O Copia Wealth & Tax Limited, Unit 8, Pendeford Business Park Wolverhampton West Midlands WV9 5HD England to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD on 27 April 2023
26 Apr 2023 AP01 Appointment of Ms Mharyia Kiran Sabar as a director on 6 April 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
26 Sep 2022 AD01 Registered office address changed from 20 Booths Farm Road Birmingham B42 2NH England to C/O Copia Wealth & Tax Limited, Unit 8, Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 26 September 2022
25 Oct 2021 CICINC Incorporation of a Community Interest Company