Advanced company searchLink opens in new window

CENTRE FOR ACTION ON RAPE AND ABUSE

Company number 06525343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN England to Mailbox 302, Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 27 March 2024
25 Mar 2024 TM01 Termination of appointment of Naz Khan as a director on 23 March 2024
19 Mar 2024 AD01 Registered office address changed from PO Box 548 - - Colchester CO1 1YP England to Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN on 19 March 2024
22 Feb 2024 CH01 Director's details changed for Ms Tina Elaine Powell on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Ms Victoria Beckwith on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from PO Box 548 PO Box 548 Colchester CO1 1YP England to PO Box 548 - - Colchester CO1 1YP on 22 February 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Oct 2023 CH01 Director's details changed for Ms Linda Jane Isaac on 6 October 2023
03 Oct 2023 AA Accounts for a small company made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Nov 2022 TM01 Termination of appointment of Judith Bastow as a director on 22 November 2022
29 Sep 2022 AA Accounts for a small company made up to 31 March 2022
17 Mar 2022 AD01 Registered office address changed from Shaftesbury House 72 Culver Street East Colchester Essex CO1 1LF to PO Box 548 PO Box 548 Colchester CO1 1YP on 17 March 2022
17 Mar 2022 AP01 Appointment of Ms Naz Khan as a director on 16 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
11 Nov 2021 CH01 Director's details changed for Ms Victoria Beckwith on 11 November 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
08 Nov 2019 TM01 Termination of appointment of Rosemary Sherratt as a director on 7 November 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
17 Jan 2019 AP01 Appointment of Ms Victoria Beckwith as a director on 15 January 2019