CATCHPOINT THERAPEUTIC SERVICES CIC

Register to unlock more data on OkredoRegister

CATCHPOINT THERAPEUTIC SERVICES CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05388404

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon05/12/2023
Final Gazette dissolved following liquidation
dot icon05/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon21/06/2022
Death of a liquidator
dot icon23/03/2022
Registered office address changed from Spur 2, Vassall Centre Gill Avenue Bristol BS16 2QQ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-03-23
dot icon21/01/2022
Appointment of a voluntary liquidator
dot icon21/01/2022
Resolutions
dot icon21/01/2022
Statement of affairs
dot icon26/11/2021
Certificate of change of name
dot icon20/11/2021
Termination of appointment of Aimee Biggs as a director on 2021-11-16
dot icon13/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Change of name notice
dot icon29/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2020
Appointment of Ms Aimee Biggs as a director on 2020-12-17
dot icon17/12/2020
Appointment of Mr Andrew Arthur Hunter as a director on 2020-12-17
dot icon17/12/2020
Director's details changed for Christine Joan Whitmarsh on 2020-11-01
dot icon17/12/2020
Director's details changed for David Leslie Whitmarsh on 2020-11-01
dot icon17/12/2020
Termination of appointment of Alun David John as a director on 2020-12-17
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon03/10/2019
Cessation of Joy Hasler as a person with significant control on 2019-10-03
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon18/03/2019
Notification of Ann Hunter as a person with significant control on 2019-03-08
dot icon05/12/2018
Termination of appointment of Frances Joy Hasler as a director on 2018-12-02
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/09/2018
Termination of appointment of John Joseph Hasler as a director on 2018-09-01
dot icon16/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon12/09/2017
Appointment of Mr Alun David John as a director on 2017-09-01
dot icon10/09/2017
Registered office address changed from 24 st. Marks Grove Easton Bristol BS5 0LJ to Spur 2, Vassall Centre Gill Avenue Bristol BS16 2QQ on 2017-09-10
dot icon07/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon31/03/2016
Director's details changed for The Rev John Joseph Hasler on 2016-01-02
dot icon30/03/2016
Director's details changed for Mrs Ann Marie Hunter on 2016-01-01
dot icon30/03/2016
Director's details changed for Frances Joy Hasler on 2016-01-01
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon13/03/2014
Director's details changed for Thomas William Pyne on 2014-03-10
dot icon13/03/2014
Secretary's details changed for Thomas William Pyne on 2014-03-10
dot icon27/01/2014
Registered office address changed from Withey Cottage Broad Oak Hill Dundry BS41 8NB on 2014-01-27
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Appointment of Mrs Ann Marie Hunter as a director
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/09/2010
Amended accounts made up to 2010-04-30
dot icon27/07/2010
Certificate of change of name
dot icon27/07/2010
Change of name
dot icon27/07/2010
Change of name notice
dot icon26/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon24/05/2010
Director's details changed for The Rev John Joseph Hasler on 2010-03-10
dot icon21/05/2010
Director's details changed for Thomas William Pyne on 2010-03-10
dot icon21/05/2010
Director's details changed for Christine Joan Whitmarsh on 2010-03-10
dot icon21/05/2010
Director's details changed for Frances Joy Hasler on 2010-03-10
dot icon21/05/2010
Director's details changed for David Leslie Whitmarsh on 2010-03-10
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon12/09/2008
Return made up to 10/03/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 10/03/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2007
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon04/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 10/03/06; full list of members
dot icon29/04/2005
Ad 21/03/05--------- £ si 25@1=25 £ ic 15/40
dot icon10/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggs, Aimee
Director
16/12/2020 - 15/11/2021
2
Mrs Ann Marie Hunter
Director
20/03/2013 - Present
1
Whitmarsh, David Leslie
Director
09/03/2005 - Present
2
Hasler, John Joseph, The Rev
Director
09/03/2005 - 31/08/2018
1
Pyne, Thomas William
Director
09/03/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATCHPOINT THERAPEUTIC SERVICES CIC

CATCHPOINT THERAPEUTIC SERVICES CIC is an(a) Dissolved company incorporated on 10/03/2005 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 6 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 CATCHPOINT THERAPEUTIC SERVICES CIC?

toggle

CATCHPOINT THERAPEUTIC SERVICES CIC is currently Dissolved. It was registered on 10/03/2005 and dissolved on 05/12/2023.

Where is CATCHPOINT THERAPEUTIC SERVICES CIC located?

toggle

CATCHPOINT THERAPEUTIC SERVICES CIC is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CATCHPOINT THERAPEUTIC SERVICES CIC do?

toggle

CATCHPOINT THERAPEUTIC SERVICES CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CATCHPOINT THERAPEUTIC SERVICES CIC?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved following liquidation.