UKBizDB.co.uk

FIRST COMMUNITY HEALTH & CARE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Community Health & Care C.i.c.. The company was founded 12 years ago and was given the registration number 07711859. The firm's registered office is in REDHILL. You can find them at Forum House Second Floor, 41-51 Brighton Road, Redhill, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FIRST COMMUNITY HEALTH & CARE C.I.C.
Company Number:07711859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Forum House Second Floor, 41-51 Brighton Road, Redhill, Surrey, RH1 6YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Secretary14 November 2016Active
36, Wickham Way, Beckenham, England, BR3 3AF

Director20 March 2024Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director01 October 2015Active
Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 April 2019Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director19 April 2021Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director02 April 2020Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director01 November 2019Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director01 April 2020Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director01 December 2022Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Secretary01 October 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director20 July 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, RH1 6YS

Director14 November 2016Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, RH1 6YS

Director01 October 2019Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 November 2012Active
St Johns Court, 51 St. Johns Road, Redhill, United Kingdom, RH1 6DS

Director01 October 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 October 2011Active
St Johns Court, 51 St. Johns Road, Redhill, United Kingdom, RH1 6DS

Director01 October 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director20 July 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director27 September 2012Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director20 February 2012Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 October 2011Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director23 February 2015Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, RH1 6YS

Director07 January 2015Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 October 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, RH1 6YS

Director09 October 2017Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, RH1 6YS

Director04 March 2015Active
Orchard House, Bonehurst Road, Unit 8a Orchard Business Park, Redhill, England, RH1 5EL

Director01 November 2023Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 October 2011Active
St Johns Court, 51 St. Johns Road, Redhill, United Kingdom, RH1 6DS

Director01 October 2011Active
Forum House, Second Floor, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director01 October 2011Active
St Johns Court, 51 St. Johns Road, Redhill, United Kingdom, RH1 6DS

Director01 October 2011Active

People with Significant Control

Ms Florence Marie Francoise Barras
Notified on:01 April 2019
Status:Active
Date of birth:June 1964
Nationality:British,French
Country of residence:England
Address:Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS
Nature of control:
  • Significant influence or control
Ms Elaine Carole Best
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Forum House, Second Floor, Redhill, RH1 6YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Incorporation

Memorandum articles.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.