Advanced company searchLink opens in new window

SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE

Company number 12088460

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)
15 Jan 2024 AA Micro company accounts made up to 31 July 2023
13 Oct 2023 AP01 Appointment of Mr Martin Richard Rutter-Dacosta as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mrs Felicity Margaret Hulhern Stryjak as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mr David Brian Bernasconi as a director on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Horatio David Goodden as a director on 12 October 2023
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 July 2021
07 Sep 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2021 TM01 Termination of appointment of Brian Hudson as a director on 7 March 2021
29 Jan 2021 AP01 Appointment of Mr Horatio David Goodden as a director on 29 January 2021
29 Jan 2021 AP01 Appointment of Dr Jeremy Dunning-Davies as a director on 29 January 2021
27 Nov 2020 TM01 Termination of appointment of Frances Dorothy Lyon Ritchie as a director on 26 November 2020
16 Nov 2020 TM01 Termination of appointment of Gurpal Singh Virdi as a director on 16 November 2020
19 Oct 2020 PSC08 Notification of a person with significant control statement
28 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
28 Sep 2020 AP01 Appointment of Mr Brian Hudson as a director on 26 July 2020
28 Sep 2020 TM02 Termination of appointment of Sherrards Company Secretarial Limited as a secretary on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG to 83 Ducie Street Manchester M1 2JQ on 28 September 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 MA Memorandum and Articles of Association