Advanced company searchLink opens in new window

THE ROOTS PROGRAMME C.I.C.

Company number 11389434

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)
16 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 May 2022
17 Aug 2022 PSC04 Change of details for Ms Ruth Ibegbuna as a person with significant control on 17 August 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ England to Room 519, Royal Exchange Offices Old Bank Street Manchester M2 7PE on 28 April 2022
02 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 Oct 2020 AP01 Appointment of Miss Roxanne Chen as a director on 13 September 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
15 Jan 2020 TM01 Termination of appointment of Kerry Whitelegg as a director on 3 January 2020
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Sep 2018 TM01 Termination of appointment of James Appleton as a director on 28 September 2018
04 Sep 2018 AP01 Appointment of Mr James Appleton as a director on 3 September 2018
04 Sep 2018 CH01 Director's details changed for Ms Ruth Ibegbuna on 3 September 2018
03 Sep 2018 AP01 Appointment of Miss Kerry Whitelegg as a director on 3 September 2018
03 Sep 2018 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 53 King Street Manchester M2 4LQ on 3 September 2018
24 Aug 2018 CERTNM Company name changed the roots programme LTD\certificate issued on 24/08/18
  • RES15 ‐ Change company name resolution on 2018-08-01
24 Aug 2018 CICCON Change of name
24 Aug 2018 CONNOT Change of name notice
30 May 2018 NEWINC Incorporation