UKBizDB.co.uk

TOUCHSTONES CHILD BEREAVEMENT SUPPORT

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

This company is commonly known as Touchstones Child Bereavement Support. The company was founded 12 years ago and was given the registration number 07858769. The firm's registered office is in ALCESTER. You can find them at 5 Church Lane, Cookhill, Alcester, Warwickshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TOUCHSTONES CHILD BEREAVEMENT SUPPORT
Company Number:07858769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Church Lane, Cookhill, Alcester, Warwickshire, B49 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Church Lane, Cookhill, Alcester, B49 5JS

Director27 November 2023Active
5, Church Lane, Cookhill, Alcester, B49 5JS

Director05 June 2020Active
5, Church Lane, Cookhill, Alcester, B49 5JS

Director13 July 2021Active
64, Greenwood Avenue, Birmingham, England, B27 7RH

Director20 April 2015Active
5, Church Lane, Cookhill, Alcester, B49 5JS

Director05 June 2020Active
5, Church Lane, Cookhill, Alcester, United Kingdom, B49 5JS

Director23 November 2011Active
5, Church Lane, Cookhill, Alcester, United Kingdom, B49 5JS

Director23 November 2011Active

People with Significant Control

Mrs Sharon Forrest
Notified on:06 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors
Ms Lee Francis Cowie
Notified on:06 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors
Mrs Victoria Ann Quarton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors
Mr Robert Andrew Quarton
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors
Mrs Wendy Townsend
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors
Mrs Gaye Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:5, Church Lane, Alcester, England, B49 5JS
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2020-11-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.