FIRST COMMUNITY HEALTH & CARE C.I.C.
Overview
| Company Name | FIRST COMMUNITY HEALTH & CARE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07711859 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST COMMUNITY HEALTH & CARE C.I.C.?
- Other human health activities (86900) / Human health and social work activities
Where is FIRST COMMUNITY HEALTH & CARE C.I.C. located?
| Registered Office Address | Consort House 5-7 Queensway RH1 1YB Redhill Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| FIRST COMMUNITY HEALTH & CARE LTD | Jul 20, 2011 | Jul 20, 2011 |
What are the latest accounts for FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Caterham Dene Hospital Church Road Caterham Surrey CR3 5RA England to Consort House 5-7 Queensway Redhill Surrey RH1 1YB on Feb 11, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 61 pages | AA | ||||||||||
Termination of appointment of Renee Hobson as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Larry Koyama as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Gertrude Smith as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2025 with updates | 44 pages | CS01 | ||||||||||
Appointment of Mr Lorcan Deeny Woods as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Florence Marie Francoise Barras as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Orchard House Bonehurst Road Unit 8a Orchard Business Park Redhill Surrey RH1 5EL England to Caterham Dene Hospital Church Road Caterham Surrey CR3 5RA on Mar 28, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 62 pages | AA | ||||||||||
Director's details changed for Ms Florence Marie Francoise Barras on Sep 10, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Ahmad on Sep 10, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Ahmad as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Sidney Edgar Ingleby as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 58 pages | AA | ||||||||||
Termination of appointment of Keith Moss as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Moss as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Forum House Second Floor 41-51 Brighton Road Redhill Surrey RH1 6YS to Orchard House Bonehurst Road Unit 8a Orchard Business Park Redhill Surrey RH1 5EL on Feb 23, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sarah Louise Tomkins as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILLIEU, Adrian | Secretary | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | 218567890001 | |||||||
| AHMAD, David | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 109998390002 | |||||
| BAILLIEU, Adrian Stuart | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 186126040001 | |||||
| KOYAMA, Larry | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 340837060001 | |||||
| OTA, Jonathan Benjamin | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 268688700001 | |||||
| STUBBERFIELD, Deborah Mary | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 87594710001 | |||||
| TOMKINS, Sarah Louise | Director | Bonehurst Road Unit 8a Orchard Business Park RH1 5EL Redhill Orchard House England | England | British | 282887100001 | |||||
| WOODS, Lorcan Deeny | Director | 5-7 Queensway RH1 1YB Redhill Consort House Surrey England | England | British | 229984750001 | |||||
| RILEY, Louise Ann | Secretary | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | 163774310001 | |||||||
| BARRAS, Florence Marie Francoise | Director | Church Road CR3 5RA Caterham Caterham Dene Hospital Surrey England | England | British,French | 58686720001 | |||||
| BEST, Elaine Carole | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 161717420001 | |||||
| BILLIALD, Sarah Margaret | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | England | British | 198304770001 | |||||
| CLEMENT, Augustine Oluseyi | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | England | British | 106953870002 | |||||
| CUNNINGHAM, Hazel Jane | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 173641030001 | |||||
| DAVEY, Raymond | Director | 51 St. Johns Road RH1 6DS Redhill St Johns Court United Kingdom | United Kingdom | British | 135435830001 | |||||
| DON, Janet Susan | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 163701700001 | |||||
| FROST, Valerie Mary | Director | 51 St. Johns Road RH1 6DS Redhill St Johns Court United Kingdom | England | British | 161717410001 | |||||
| FROST, Valerie Mary | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 161717410001 | |||||
| GALBRAITH, Kirstie Grace | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | United Kingdom | British | 133455050001 | |||||
| GREENHILL, Philip Andrew, Managing Director | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | United Kingdom | British | 167086740001 | |||||
| HALLIDAY, Brian David | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 3797580002 | |||||
| HOBSON, Renee | Director | Church Road CR3 5RA Caterham Caterham Dene Hospital Surrey England | England | British | 283637820001 | |||||
| INGLEBY, Bryan Sidney Edgar | Director | Bonehurst Road Unit 8a Orchard Business Park RH1 5EL Redhill Orchard House Surrey England | England | British | 193423870001 | |||||
| INSKIP, Jonathon David | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | England | British | 194071600001 | |||||
| JERVIS, Catherine Ann | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | England | British | 163773980001 | |||||
| MILLS, Trudy Jacqueline | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | England | British | 238931780001 | |||||
| MORETON, Christopher Hugh Edward | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | England | British | 194410000001 | |||||
| MOSS, Keith | Director | Bonehurst Road Unit 8a Orchard Business Park RH1 5EL Redhill Orchard House Surrey England | England | British | 316503600001 | |||||
| MOULAND, Elizabeth Kathryn | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | United Kingdom | British | 163719920001 | |||||
| PERRY, Howard William | Director | 51 St. Johns Road RH1 6DS Redhill St Johns Court United Kingdom | England | British | 126536570001 | |||||
| PROUDFOOT, Andrew George | Director | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey England | United Kingdom | British | 24910830003 | |||||
| SMITH, Fiona Gertrude | Director | Church Road CR3 5RA Caterham Caterham Dene Hospital Surrey England | England | Irish | 193968750002 | |||||
| TATE, William John | Director | 51 St. Johns Road RH1 6DS Redhill St Johns Court United Kingdom | England | British | 153311440001 |
Who are the persons with significant control of FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Florence Marie Francoise Barras | Apr 01, 2019 | 41-51 Brighton Road RH1 6YS Redhill Forum House England | Yes |
Nationality: British,French Country of Residence: England | |||
Natures of Control
| |||
| Ms Elaine Carole Best | Apr 06, 2016 | Second Floor 41-51 Brighton Road RH1 6YS Redhill Forum House Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FIRST COMMUNITY HEALTH & CARE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0