UKBizDB.co.uk

REGENERATE - HOPE FOR AUTISM C.I.C.

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE

Director24 September 2019Active
The Innovation Hub Newton Community Resource Centr, Durham Road, Stockton On Tees, TS19 0DE

Director14 July 2014Active
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE

Director06 February 2019Active
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE

Director04 July 2016Active
The Innovation Hub, Newtown Community Resource Centre, Durham Road, Stockton On Tees, TS19 0DE

Director19 March 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Change account reference date company previous shortened.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-29Officers

Change person director company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Change account reference date company previous shortened.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.