HORSHAM AND CRAWLEY COUNSELLING GROUP CIC
Status | ACTIVE |
Company No. | 09442331 |
Category | |
Incorporated | 16 Feb 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HORSHAM AND CRAWLEY COUNSELLING GROUP CIC is an active with number 09442331. It was incorporated 9 years, 2 months, 13 days ago, on 16 February 2015. The company address is Alphacom House Alphacom House, Horsham, RH13 5SB, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 15 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Macfarlane
Notification date: 2023-07-15
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Macfarlane
Appointment date: 2023-07-15
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 12 May 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Jones
Cessation date: 2022-03-25
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Jones
Termination date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 29 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Booth
Termination date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzanne Booth
Cessation date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-27
Psc name: Kieron Wincer
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mrs Helen Jane Rattner
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-01
Psc name: Helen Jane Rattner
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-01
Officer name: Kieron Bernard Wincer
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 23 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-23
Psc name: Suzanne Booth
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Booth
Appointment date: 2019-03-23
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Frances Vivien Herbert
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Frances Vivien Herbert
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieron Bernard Wincer
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 16 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-07
Officer name: Jillian Catherine Pendlebury
Documents
Incorporation community interest company
Date: 16 Feb 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED
APM UNIT 40, NEWTOWN SHOPPING CENTRE,BIRMINGHAM,B19 2SS
Number: | 04881405 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RIPPLESIDE HOUSE RIPPLESIDE,BASILDON,SS14 1UA
Number: | 11636774 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07558805 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHESTERTON DRIVE,REDHILL,RH1 3NZ
Number: | 10102122 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 06368984 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTY DEVONSHIRE PLACE LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05825909 |
Status: | ACTIVE |
Category: | Private Limited Company |