CREATIVE HEALTH INITIATIVES CIC
Status | ACTIVE |
Company No. | 11139868 |
Category | |
Incorporated | 09 Jan 2018 |
Age | 6 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE HEALTH INITIATIVES CIC is an active with number 11139868. It was incorporated 6 years, 3 months, 29 days ago, on 09 January 2018. The company address is Roselea Roselea, Runcorn, WA7 4TN, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-20
Officer name: Tanya Louise Lowe
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Featherstone
Appointment date: 2022-11-06
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
New address: Roselea Penn Lane Runcorn WA7 4TN
Change date: 2022-01-05
Old address: 53 Victoria Road Runcorn Cheshire WA7 5BE
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Anne Thornton
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Philip Bruce Thornton
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Bruce Thornton
Change date: 2021-02-01
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Simon Thompson
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
New address: 53 Victoria Road Runcorn Cheshire WA7 5BE
Old address: 368 Stonelea Windmill Hill Runcorn Cheshire WA7 6LH
Change date: 2018-04-18
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanya Louise Lowe
Change date: 2018-01-09
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Anne Thornton
Change date: 2018-01-09
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Elliott
Termination date: 2018-04-04
Documents
Incorporation community interest company
Date: 09 Jan 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
CASCO LOGISTICS & MARKETING LTD
20 NEWERNE STREET,LYDNEY,GL15 5RA
Number: | 07794980 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11719088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDMAR CAPITAL INVESTMENT MANAGEMENT LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11099673 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFTCARE SILICONE UK LIMITED , FLOOR 6 223 REGENT STREET,LONDON,W1B 2QD
Number: | 04504338 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT
Number: | 07110915 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TRUMPINGTON DRIVE,ST ALBANS,AL1 2JW
Number: | 10885179 |
Status: | ACTIVE |
Category: | Private Limited Company |