THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY

13 Buckland Road, Yeovil, BA21 5EA, Somerset
StatusACTIVE
Company No.07358159
Category
Incorporated26 Aug 2010
Age13 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY is an active with number 07358159. It was incorporated 13 years, 8 months, 19 days ago, on 26 August 2010. The company address is 13 Buckland Road, Yeovil, BA21 5EA, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Sebastian Bowes

Appointment date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Eveleigh

Appointment date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mrs Debra Jane Scarratt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Ian Alexander Wilson Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Ian Raby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Miss Julie Ann Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Charlotte Mauger

Termination date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mrs Kim Charlotte Mauger

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Michael John King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr James Stuart Mccabe

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-06

Psc name: Clive Charles Tuck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: 13 Buckland Road Yeovil Somerset BA21 5EA

Old address: Thorne House Eastville Yeovil Somerset BA21 4JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Neil Andrew Downton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Clive Charles Tuck

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kibby

Termination date: 2017-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Emma Samuels

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Yates

Termination date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John King

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kibby

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Ian Alexander Wilson Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Ian Raby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Warrender

Termination date: 2016-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William Yates

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Ms Emma Samuels

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Hannah Victoria Mars

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: The Retreat/130 Sherborne Road Yeovil Somerset BA21 4HQ

New address: Thorne House Eastville Yeovil Somerset BA21 4JD

Change date: 2014-11-11

Documents

View document PDF

Change of name community interest company

Date: 05 Sep 2014

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 05 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hub-yeovil CIC\certificate issued on 05/09/14

Documents

View document PDF

Change of name notice

Date: 05 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Warrender

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Incorporation community interest company

Date: 26 Aug 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLUEUK. LTD

46 STANWELL ROAD,MANCHESTER,M27 5TD

Number:07401782
Status:ACTIVE
Category:Private Limited Company

DELANCEY NW1 GROUP LTD

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11346572
Status:ACTIVE
Category:Private Limited Company

DOLLY DIMPLE BAKES LTD

2 ROOKWOOD AVENUE,LOUGHTON,IG10 2DG

Number:08877258
Status:ACTIVE
Category:Private Limited Company

GOLDEN SQUARE SERVICES 1 LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:06815981
Status:ACTIVE
Category:Private Limited Company

K.I.B. MANAGEMENT LTD

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:09078022
Status:ACTIVE
Category:Private Limited Company

RADIANT CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07403103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source