EAST COAST COMMUNITY HEALTHCARE C.I.C.

Register to unlock more data on OkredoRegister

EAST COAST COMMUNITY HEALTHCARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07573080

Incorporation date

22/03/2011

Size

Group

Contacts

Registered address

Registered address

Hamilton House, Battery Green Road, Lowestoft NR32 1DECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2022)
dot icon18/03/2026
Statement of capital on 2026-02-24
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-24
dot icon02/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon26/02/2026
-
dot icon18/02/2026
Statement of capital on 2025-12-02
dot icon11/02/2026
Statement of capital following an allotment of shares on 2025-12-02
dot icon02/12/2025
Statement of capital on 2025-10-07
dot icon02/12/2025
Termination of appointment of Ian Andrew Hutchison as a director on 2025-12-01
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon09/09/2025
Statement of capital on 2025-08-05
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon09/07/2025
Termination of appointment of Julie Thallon as a director on 2025-06-30
dot icon09/07/2025
Appointment of Dr Samantha Claire Chenery-Morris as a director on 2025-07-01
dot icon22/05/2025
Appointment of Mr Peter John Bailey as a director on 2025-05-07
dot icon19/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon17/04/2025
Termination of appointment of Tanya Elizabeth Ayers as a director on 2025-04-01
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-04-02
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-06-04
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-08-06
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-10-01
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-12-03
dot icon11/10/2024
Appointment of Mrs Geraldine Mary Rodgers as a director on 2024-10-07
dot icon10/10/2024
Termination of appointment of Roxy King as a director on 2024-10-04
dot icon10/10/2024
Appointment of Mr Ben James Parish as a director on 2024-10-05
dot icon11/07/2024
Termination of appointment of Louise Rachel Notley as a director on 2024-06-30
dot icon07/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-05-02
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-07-04
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-08-01
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-10-23
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon09/02/2024
Appointment of Mr Andrew Charles Wood as a director on 2024-01-08
dot icon04/01/2024
Termination of appointment of Amy Vallis as a director on 2023-10-31
dot icon04/01/2024
Termination of appointment of Anthony Osmanski as a director on 2023-09-24
dot icon04/01/2024
Appointment of Mrs Tanya Elizabeth Ayers as a director on 2023-11-01
dot icon06/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon24/04/2023
Appointment of Ms Louise Rachel Notley as a director on 2023-04-11
dot icon17/03/2023
Appointment of Ms Tracy Anne Cannell as a director on 2023-02-01
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-05-03
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-07-05
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-09-06
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-11-01
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon06/01/2023
Termination of appointment of Paul Stuart Benton as a director on 2022-12-31
dot icon09/12/2022
Appointment of Mrs Lindsey Miriam Hoy as a director on 2022-12-01
dot icon07/12/2022
Termination of appointment of Sally Ann Kent as a director on 2022-11-30
dot icon03/11/2022
Appointment of Mrs Julie Thallon as a director on 2022-11-01
dot icon22/09/2022
Appointment of Mr Stephen James Berry as a director on 2022-09-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacon, Ian
Director
21/06/2021 - 31/08/2022
21
Ms Anna Kathleen Mccreadie
Director
01/06/2016 - 31/08/2022
3
Berry, Stephen James
Director
12/09/2022 - Present
7
Thallon, Julie
Director
01/11/2022 - 30/06/2025
5
Dawson, Leslie William
Director
01/06/2012 - 31/01/2014
32

Persons with Significant Control

1
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 EAST COAST COMMUNITY HEALTHCARE C.I.C.

EAST COAST COMMUNITY HEALTHCARE C.I.C. is an(a) Active company incorporated on 22/03/2011 with the registered office located at Hamilton House, Battery Green Road, Lowestoft NR32 1DE. There are currently 11 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 EAST COAST COMMUNITY HEALTHCARE C.I.C.?

toggle

EAST COAST COMMUNITY HEALTHCARE C.I.C. is currently Active. It was registered on 22/03/2011 .

Where is EAST COAST COMMUNITY HEALTHCARE C.I.C. located?

toggle

EAST COAST COMMUNITY HEALTHCARE C.I.C. is registered at Hamilton House, Battery Green Road, Lowestoft NR32 1DE.

What does EAST COAST COMMUNITY HEALTHCARE C.I.C. do?

toggle

EAST COAST COMMUNITY HEALTHCARE C.I.C. operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for EAST COAST COMMUNITY HEALTHCARE C.I.C.?

toggle

The latest filing was on 18/03/2026: Statement of capital on 2026-02-24.