SO, HE CARES - EDUCATION AND CHILDCARE CIC - BARKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Accounts. Change account reference date company current extended. 2023-07-28 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-10-22 View Report
Address. New address: 121-125 Ripple Centre Ripple Road Ripple Centre Barking Essex IG11 7FN. Old address: Kemp House, 152 - 160 City Road London City Road London EC1V 2NX England. Change date: 2021-03-02. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-11-04 View Report
Officers. Officer name: Mr Emmanuel Dakoru-Whyte. Change date: 2020-04-04. 2020-04-16 View Report
Officers. Change date: 2020-04-03. Officer name: Mrs Morayo Amao. 2020-04-16 View Report
Officers. Officer name: Miss Oluwafunmilayo Amao. Change date: 2020-04-04. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Officers. Appointment date: 2019-10-10. Officer name: Miss Oluwafunmilayo Amao. 2019-10-10 View Report
Officers. Officer name: Mrs Morayo Amao. Appointment date: 2019-10-01. 2019-10-10 View Report
Officers. Officer name: Mr Emmanuel Dakoru-Whyte. Appointment date: 2019-10-01. 2019-10-09 View Report
Officers. Officer name: Ruth Ibinabo D-Whyte. Change date: 2019-02-13. 2019-02-13 View Report
Persons with significant control. Psc name: Mrs Ruth D-Whyte. Change date: 2019-02-13. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Resolution. Description: Resolutions. 2018-12-13 View Report
Resolution. Description: Resolutions. 2018-12-11 View Report
Resolution. Description: Resolutions. 2018-11-29 View Report
Change of name. Change of name notice. 2018-11-29 View Report
Officers. Officer name: Emmanuel Dakoru-Whyte. Termination date: 2018-11-15. 2018-11-16 View Report
Officers. Termination date: 2018-11-15. Officer name: Morayo Amao. 2018-11-15 View Report
Officers. Termination date: 2018-11-15. Officer name: Arinola Araba. 2018-11-15 View Report
Resolution. Description: Resolutions. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Officers. Officer name: Mr Emmanuel Dakoru-Whyte. Appointment date: 2018-01-10. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Address. New address: Kemp House, 152 - 160 City Road London City Road London EC1V 2NX. Change date: 2017-12-06. Old address: 16 Pickering Road Barking Essex IG11 8PG. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption full. 2016-11-18 View Report
Annual return. With made up date no member list. 2016-02-26 View Report
Accounts. Accounts type total exemption full. 2015-11-16 View Report
Annual return. With made up date no member list. 2015-03-04 View Report
Officers. Officer name: Eunice Fiberesima. 2014-03-28 View Report
Officers. Officer name: Ruth Whyte. Change date: 2014-03-03. 2014-03-25 View Report
Officers. Officer name: Dr Arinola Araba. 2014-03-25 View Report
Officers. Officer name: Mrs Morayo Amao. 2014-03-25 View Report
Incorporation. Incorporation community interest company. 2014-02-07 View Report