ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Touchbase Care Cic

Touchbase Care Cic is a converted/closed company incorporated on 20 February 2016 with the registered office located in Folkestone, Kent. Touchbase Care Cic was registered 9 years ago.
Status
Converted/closed
Company No
10016662
Converted / closed
Age
9 years
Incorporated 20 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
Touchbase Care 17-19 Tontine Street
Folkestone
CT20 1JT
England
Address changed on 17 Feb 2023 (2 years 8 months ago)
Previous address was 6 Coolinge Lane Folkestone CT20 3RA England
Telephone
01303 211248
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • Ceo • British • Lives in UK • Born in Feb 1987
Director • Members Coordinator • British • Lives in UK • Born in Apr 1960
Director • Retired • British • Lives in England • Born in Sep 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Bowley And Sherwood Almshouses
Mrs Mary Elizabeth Lawes is a mutual person.
Active
Foundation Party Ltd
Mrs Mary Elizabeth Lawes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£236.86K
Increased by £6.7K (+3%)
Turnover
Unreported
Decreased by £364.27K (-100%)
Employees
17
Increased by 3 (+21%)
Total Assets
£377.97K
Increased by £83.06K (+28%)
Total Liabilities
-£304.18K
Increased by £137.97K (+83%)
Net Assets
£73.79K
Decreased by £54.91K (-43%)
Debt Ratio (%)
80%
Increased by 24.12% (+43%)
Latest Activity
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 23 Nov 2023
Dawn Curtis Resigned
2 Years 6 Months Ago on 28 Mar 2023
Patricia Ann Margaret Bishop Resigned
2 Years 6 Months Ago on 28 Mar 2023
Paul Simon Bishop Resigned
2 Years 6 Months Ago on 28 Mar 2023
Mrs Mary Elizabeth Lawes Appointed
2 Years 6 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Feb 2023
Richard Adam Martin (PSC) Appointed
2 Years 7 Months Ago on 24 Feb 2023
Patricia Ann Margaret Bishop (PSC) Resigned
2 Years 7 Months Ago on 24 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 17 Feb 2023
Get Credit Report
Discover Touchbase Care Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 14 Mar 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Termination of appointment of Paul Simon Bishop as a director on 28 March 2023
Submitted on 28 Mar 2023
Termination of appointment of Patricia Ann Margaret Bishop as a director on 28 March 2023
Submitted on 28 Mar 2023
Termination of appointment of Dawn Curtis as a director on 28 March 2023
Submitted on 28 Mar 2023
Appointment of Mrs Mary Elizabeth Lawes as a director on 27 March 2023
Submitted on 27 Mar 2023
Cessation of Patricia Ann Margaret Bishop as a person with significant control on 24 February 2023
Submitted on 24 Feb 2023
Notification of Richard Adam Martin as a person with significant control on 24 February 2023
Submitted on 24 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year