CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06853264

Incorporation date

20/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sparcells Surgery Midwinter Close, Peatmoor, Swindon SN5 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Change of details for Dr Richard Carter as a person with significant control on 2024-01-16
dot icon24/06/2025
Change of details for Mrs Lindsay Gibson as a person with significant control on 2024-01-16
dot icon24/06/2025
Change of details for Mrs Sarah Diana Smith as a person with significant control on 2016-04-06
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon02/01/2025
Notification of Richard Carter as a person with significant control on 2024-01-16
dot icon02/01/2025
Notification of Lindsay Gibson as a person with significant control on 2024-01-16
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Memorandum and Articles of Association
dot icon15/03/2024
Resolutions
dot icon15/02/2024
Satisfaction of charge 068532640003 in full
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/07/2022
Termination of appointment of Janet Katrina Trethewey as a director on 2022-03-31
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon12/03/2021
Termination of appointment of Tina Mccready as a secretary on 2021-03-12
dot icon24/02/2021
Appointment of Mrs Sarah Diana Smith as a secretary on 2021-02-24
dot icon12/02/2021
Statement of company's objects
dot icon12/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Registration of charge 068532640003, created on 2018-09-11
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon12/02/2018
Registration of charge 068532640002, created on 2018-02-09
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon03/07/2017
Cessation of Robert Frederick Sanderson as a person with significant control on 2017-03-31
dot icon11/04/2017
Termination of appointment of Robert Frederick Sanderson as a director on 2017-03-31
dot icon29/03/2017
Appointment of Mrs Janet Katrina Trethewey as a director on 2017-03-29
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Registered office address changed from , the Health Centre Carfax Street, Swindon, Wiltshire, SN1 1ED to Sparcells Surgery Midwinter Close Peatmoor Swindon SN5 5AN on 2016-07-19
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Termination of appointment of Peter Mark Kingston as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of Marilyn Hughes as a director on 2015-03-31
dot icon09/04/2015
Appointment of Dr Richard Charles Carter as a director on 2015-04-01
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of Marilyn Hughes as a secretary on 2014-11-19
dot icon20/11/2014
Appointment of Mrs Tina Mccready as a secretary on 2014-11-19
dot icon01/07/2014
Appointment of Dr. Peter Mark Kingston as a director
dot icon01/07/2014
Termination of appointment of Michael Peters as a director
dot icon01/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Peter Kingston as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2013
Memorandum and Articles of Association
dot icon17/01/2013
Resolutions
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Dr. Michael Arthur Peters as a director
dot icon05/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Lindsay Karen Gibson on 2010-01-01
dot icon16/04/2010
Director's details changed for Robert Frederick Sanderson on 2010-01-01
dot icon16/04/2010
Director's details changed for Sarah Diana Smith on 2010-01-01
dot icon16/04/2010
Director's details changed for Doctor Peter Mark Kingston on 2010-01-01
dot icon16/04/2010
Director's details changed for Marilyn Hughes on 2010-01-01
dot icon16/04/2010
Secretary's details changed for Marilyn Hughes on 2010-01-01
dot icon15/07/2009
Memorandum and Articles of Association
dot icon15/07/2009
Resolutions
dot icon11/04/2009
Certificate of change of name
dot icon20/03/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Robert Frederick
Director
20/03/2009 - 31/03/2017
1
Kingston, Peter Mark, Dr
Director
20/03/2009 - 30/06/2013
5
Kingston, Peter Mark, Dr
Director
08/05/2014 - 31/03/2015
5
Trethewey, Janet Katrina
Director
29/03/2017 - 31/03/2022
2
Carter, Richard Charles, Dr
Director
01/04/2015 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 20/03/2009 with the registered office located at Sparcells Surgery Midwinter Close, Peatmoor, Swindon SN5 5AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY?

toggle

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 20/03/2009 .

Where is CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY located?

toggle

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY is registered at Sparcells Surgery Midwinter Close, Peatmoor, Swindon SN5 5AN.

What does CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY do?

toggle

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.