This company is commonly known as Hillcroft House Research Hub Limited. The company was founded 17 years ago and was given the registration number 05934422. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | HILLCROFT HOUSE RESEARCH HUB LIMITED |
---|---|---|
Company Number | : | 05934422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 13 September 2006 | Active |
The White House, 52 Knighton Road, Leicester, United Kingdom, LE2 3HH | Secretary | 01 June 2008 | Active |
Hillcroft, 107 Lower Street, Kettering, NN16 8DL | Secretary | 13 September 2006 | Active |
13 Ellis Road, Bedford, MK41 9DW | Secretary | 20 October 2006 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 27 February 2019 | Active |
The Farm, House, Grange Farm Newport Pagnell Road, Preston Deanery, United Kingdom, NN7 2DT | Director | 01 December 2009 | Active |
Mrs Sarah Jane Crizzle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 52 Knighton Road, Leicester, United Kingdom, LE2 3HH |
Nature of control | : |
|
Mr Adam Francis Crizzle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-02 | Change of name | Certificate change of name company. | Download |
2022-10-02 | Change of name | Change of name community interest company. | Download |
2022-10-02 | Change of name | Change of name notice. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-15 | Resolution | Resolution. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.