CIRCLES OF SUPPORT AND ACCOUNTABILITY UK
Status | ACTIVE |
Company No. | 06457347 |
Category | |
Incorporated | 19 Dec 2007 |
Age | 16 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CIRCLES OF SUPPORT AND ACCOUNTABILITY UK is an active with number 06457347. It was incorporated 16 years, 5 months, 4 days ago, on 19 December 2007. The company address is Abbey House Abbey House, Reading, RG1 3BE, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-06
Officer name: Parasathi Mullan
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth John Williams
Termination date: 2023-12-06
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christiane Alexandra Louise Glennie
Appointment date: 2023-08-11
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Wilson
Termination date: 2023-07-27
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Asha Odedra
Appointment date: 2023-07-19
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rebecca Jane Milner
Appointment date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-20
Officer name: Duncan James Sheppard
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-29
Officer name: Mrs Justine Caroll
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Bailey
Appointment date: 2022-03-23
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Calvin Sidney Pike
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Boydell Marshall
Termination date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: James Andrew Wilson
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Mrs Justine Caroll
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Mr Nigel Geoffrey Barnes
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Frances Lewis
Termination date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Frances Lewis
Change date: 2016-02-01
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-06
Officer name: Mr Gareth John Williams
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Martin Mate
Termination date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence George Philpot
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Felicity Cabell
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Andrew Wilson
Appointment date: 2016-11-08
Documents
Appoint person secretary company with name date
Date: 15 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Riana Taylor
Appointment date: 2016-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Stanford
Termination date: 2016-11-08
Documents
Termination secretary company with name termination date
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-31
Officer name: Elizabeth Ruscoe Brown
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Sheppard
Appointment date: 2016-04-26
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Stanford
Appointment date: 2015-10-15
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Howard Suckley
Termination date: 2015-10-15
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Campbell
Termination date: 2015-10-15
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Parasathi Mullan
Appointment date: 2015-04-30
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-16
Officer name: Christopher Charles Thomas
Documents
Appoint person secretary company with name date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Ruscoe Brown
Appointment date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Rodney Hanvey
Termination date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Boydell Marshall
Change date: 2014-09-26
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-06
Officer name: Alan Roy Billings
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Suckley
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Birgit Vollm
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Richmond
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Carey
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gerald Boydell Marshall
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Campbell
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Beddall-Smith
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Canon Dr Alan Roy Billings
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Martin Mate
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Frances Lewis
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cowburn
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 07 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-07
Officer name: Helen Felicity Cabell
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Campbell
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Marshall
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Long
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Birgit Augola Vollm
Change date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Richmond
Change date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mr Gerald Boydell Marshall
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Campbell
Change date: 2012-01-31
Documents
Change person secretary company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stepehn Rodney Hanvey
Change date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mrs Helen Mary Beddall-Smith
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Ian Malcolm Cowburn
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Jeanette Long
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence George Philpot
Documents
Annual return company with made up date
Date: 09 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Drewery
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Philpot
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Old address: 1 St. Giles Court Southampton Street Reading Berkshire RG1 2QL
Change date: 2010-03-05
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Felicity Cabell
Documents
Annual return company with made up date
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed christopher charles thomas
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian fellowes
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter rado
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david braybrook
Documents
Some Companies
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 07089734 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHERRARDS SOLICITORS LLP,LONDON,EC4A 3BG
Number: | 10960099 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005132 |
Status: | ACTIVE |
Category: | Limited Partnership |
WEST HILL HOUSE,CHAPEL ALLERTON,LS7 3QB
Number: | 04194421 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT AQUATICS PROPERTY LIMITED
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 10316767 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH ROAD,DUNDEE,DD2 5SQ
Number: | SC616354 |
Status: | ACTIVE |
Category: | Private Limited Company |