Touchstones Child Bereavement Support

General information

Office Address:

5 Church Lane Cookhill B49 5JS Alcester

Number: 07858769

Incorporation date: 2011-11-23

End of financial year: 30 November

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Registered with number 07858769 thirteen years ago, Touchstones Child Bereavement Support was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The actual registration address is 5 Church Lane, Cookhill Alcester. This firm is recognized as Touchstones Child Bereavement Support. Moreover it also operated as Touchstones Support Cic up till the company name was replaced 8 years ago. This business's classified under the NACE and SIC code 86900 and has the NACE code: Other human health activities. Touchstones Child Bereavement Support released its latest accounts for the financial period up to 2022-11-30. The latest annual confirmation statement was submitted on 2022-11-23.

Currently, the directors appointed by this specific business are as follow: Adele D. designated to this position in 2023, Star-Louise R. designated to this position in 2021, Sharon F. designated to this position in 2020 and 4 others listed below.

  • Previous company's names
  • Touchstones Child Bereavement Support 2016-06-10
  • Touchstones Support Cic 2011-11-23

Financial data based on annual reports

Company staff

Adele D.

Role: Director

Appointed: 27 November 2023

Latest update: 18 March 2024

Star-Louise R.

Role: Director

Appointed: 13 July 2021

Latest update: 18 March 2024

Sharon F.

Role: Director

Appointed: 05 June 2020

Latest update: 18 March 2024

Lee W.

Role: Director

Appointed: 05 June 2020

Latest update: 18 March 2024

Wendy T.

Role: Director

Appointed: 20 April 2015

Latest update: 18 March 2024

Victoria Q.

Role: Director

Appointed: 23 November 2011

Latest update: 18 March 2024

Robert Q.

Role: Director

Appointed: 23 November 2011

Latest update: 18 March 2024

People with significant control

Victoria Q.
Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control:
right to manage directors
Robert Q.
Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control:
right to manage directors
Sharon F.
Notified on 6 July 2016
Ceased on 24 November 2020
Nature of control:
right to manage directors
Wendy T.
Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control:
right to manage directors
Lee C.
Notified on 6 July 2016
Ceased on 23 November 2020
Nature of control:
right to manage directors
Gaye W.
Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-11-27 (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies