UKBizDB.co.uk

HILLCROFT HOUSE RESEARCH HUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director13 September 2006Active
The White House, 52 Knighton Road, Leicester, United Kingdom, LE2 3HH

Secretary01 June 2008Active
Hillcroft, 107 Lower Street, Kettering, NN16 8DL

Secretary13 September 2006Active
13 Ellis Road, Bedford, MK41 9DW

Secretary20 October 2006Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director27 February 2019Active
The Farm, House, Grange Farm Newport Pagnell Road, Preston Deanery, United Kingdom, NN7 2DT

Director01 December 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-10-02Change of name

Certificate change of name company.

Download
2022-10-02Change of name

Change of name community interest company.

Download
2022-10-02Change of name

Change of name notice.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.