Advanced company searchLink opens in new window

TOUCHBASE CARE CIC

Company number 10016662

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)
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ CIC converted to a cio 14/12/2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 TM01 Termination of appointment of Patricia Ann Margaret Bishop as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Paul Simon Bishop as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Dawn Curtis as a director on 28 March 2023
27 Mar 2023 AP01 Appointment of Mrs Mary Elizabeth Lawes as a director on 27 March 2023
24 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 Feb 2023 PSC01 Notification of Richard Adam Martin as a person with significant control on 24 February 2023
24 Feb 2023 PSC07 Cessation of Patricia Ann Margaret Bishop as a person with significant control on 24 February 2023
17 Feb 2023 AD01 Registered office address changed from 6 Coolinge Lane Folkestone CT20 3RA England to Touchbase Care 17-19 Tontine Street Folkestone CT20 1JT on 17 February 2023
24 Jan 2023 AP01 Appointment of Mr Richard Adam Martin as a director on 24 January 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2022 CC04 Statement of company's objects
11 May 2022 MA Memorandum and Articles of Association
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
25 Feb 2022 PSC01 Notification of Patricia Ann Margaret Bishop as a person with significant control on 24 February 2022
25 Feb 2022 CH01 Director's details changed for Sandra Janman on 24 February 2022
24 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Patricia Ann Margaret Bishop on 24 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 AP01 Appointment of Mrs Dawn Curtis as a director on 29 April 2021
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Oct 2020 AP01 Appointment of Mr Paul Simon Bishop as a director on 26 October 2020