This company is commonly known as Regenerate - Hope For Autism C.i.c.. The company was founded 9 years ago and was given the registration number 09129988. The firm's registered office is in STOCKTON ON TEES. You can find them at The Innovation Hub Newtown Community Resource Centre, Durham Road, Stockton On Tees, Cleveland. This company's SIC code is 86900 - Other human health activities.
Name | : | REGENERATE - HOPE FOR AUTISM C.I.C. |
---|---|---|
Company Number | : | 09129988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Hub Newtown Community Resource Centre, Durham Road, Stockton On Tees, Cleveland, TS19 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE | Director | 24 September 2019 | Active |
The Innovation Hub Newton Community Resource Centr, Durham Road, Stockton On Tees, TS19 0DE | Director | 14 July 2014 | Active |
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE | Director | 06 February 2019 | Active |
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE | Director | 04 July 2016 | Active |
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE | Director | 19 March 2016 | Active |
Mr Jeremy David Crow | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | The Innovation Hub, Newtown Community Resource Centre, Stockton On Tees, TS19 0DE |
Nature of control | : |
|
Miss Alison Mary Burdett Philbey | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | The Innovation Hub, Newtown Community Resource Centre, Stockton On Tees, TS19 0DE |
Nature of control | : |
|
Mrs Keely Joy Hutchinson Crow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | The Innovation Hub, Newtown Community Resource Centre, Stockton On Tees, TS19 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-29 | Officers | Change person director company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.