About

Registered Number: 07711859
Date of Incorporation: 20/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Forum House Second Floor, 41-51 Brighton Road, Redhill, Surrey, RH1 6YS

 

First Community Health & Care C.I.C was established in 2011, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 20 directors listed as Baillieu, Adrian, Baillieu, Adrian Stuart, Billiald, Sarah Margaret, Ota, Jonathan Benjamin, Smith, Fiona Gertrude, Riley, Louise Ann, Best, Elaine Carole, Cunningham, Hazel Jane, Davey, Raymond, Don, Janet Susan, Frost, Valerie Mary, Galbraith, Kirstie Grace, Halliday, Brian David, Inskip, Jonathon David, Mills, Trudy Jacqueline, Moreton, Christopher Hugh Edward, Mouland, Elizabeth Kathryn, Perry, Howard William, Proudfoot, Andrew George, Tate, William John for First Community Health & Care C.I.C.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIEU, Adrian Stuart 01 October 2015 - 1
BILLIALD, Sarah Margaret 14 November 2016 - 1
OTA, Jonathan Benjamin 02 April 2020 - 1
SMITH, Fiona Gertrude 01 November 2019 - 1
BEST, Elaine Carole 20 July 2011 31 March 2019 1
CUNNINGHAM, Hazel Jane 01 November 2012 13 March 2015 1
DAVEY, Raymond 01 October 2011 06 July 2012 1
DON, Janet Susan 01 October 2011 07 January 2015 1
FROST, Valerie Mary 01 October 2011 15 October 2012 1
GALBRAITH, Kirstie Grace 27 September 2012 31 March 2020 1
HALLIDAY, Brian David 01 October 2011 31 July 2019 1
INSKIP, Jonathon David 07 January 2015 01 July 2015 1
MILLS, Trudy Jacqueline 09 October 2017 22 July 2018 1
MORETON, Christopher Hugh Edward 04 March 2015 01 October 2015 1
MOULAND, Elizabeth Kathryn 01 October 2011 29 February 2020 1
PERRY, Howard William 01 October 2011 16 March 2012 1
PROUDFOOT, Andrew George 01 October 2011 03 August 2014 1
TATE, William John 01 October 2011 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BAILLIEU, Adrian 14 November 2016 - 1
RILEY, Louise Ann 01 October 2011 13 May 2016 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
PSC08 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
RESOLUTIONS - N/A 28 November 2018
AA - Annual Accounts 16 November 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 19 July 2017
AP03 - Appointment of secretary 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 23 August 2016
SH01 - Return of Allotment of shares 23 August 2016
CS01 - N/A 28 July 2016
AUD - Auditor's letter of resignation 30 June 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 29 March 2016
MR01 - N/A 21 March 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 09 October 2015
SH01 - Return of Allotment of shares 13 August 2015
AR01 - Annual Return 13 August 2015
SH01 - Return of Allotment of shares 08 August 2015
SH01 - Return of Allotment of shares 29 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 02 January 2014
SH01 - Return of Allotment of shares 17 October 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 17 June 2013
SH01 - Return of Allotment of shares 22 April 2013
SH01 - Return of Allotment of shares 05 February 2013
AA01 - Change of accounting reference date 09 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 08 October 2012
SH01 - Return of Allotment of shares 08 August 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 19 July 2012
AA01 - Change of accounting reference date 18 June 2012
SH01 - Return of Allotment of shares 07 June 2012
SH01 - Return of Allotment of shares 04 April 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 28 February 2012
RESOLUTIONS - N/A 14 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AP01 - Appointment of director 14 October 2011
AP03 - Appointment of secretary 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 11 October 2011
CERTNM - Change of name certificate 17 August 2011
CICCON - N/A 17 August 2011
CONNOT - N/A 17 August 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.