UKBizDB.co.uk

THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY

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

This company is commonly known as The Hub-yeovil Community Support Charity. The company was founded 13 years ago and was given the registration number 07358159. The firm's registered office is in YEOVIL. You can find them at 13 Buckland Road, , Yeovil, Somerset. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY
Company Number:07358159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:13 Buckland Road, Yeovil, Somerset, BA21 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Buckland Road, Yeovil, BA21 5EA

Director05 October 2022Active
The Bungles, Sandhurst Road, Yeovil, England, BA20 2LF

Director22 September 2017Active
13, Buckland Road, Yeovil, BA21 5EA

Director16 June 2022Active
13, Buckland Road, Yeovil, BA21 5EA

Director10 December 2020Active
13, Buckland Road, Yeovil, BA21 5EA

Director26 October 2018Active
29, Mountfields Road, Taunton, England, TA1 3BL

Director10 March 2022Active
Dotts Orchard View, Middle Leaze Drove, Ash, Martock, England, TA12 6PJ

Director15 May 2017Active
42, The Crescent, Yeovil, England, BA20 1XW

Director16 May 2017Active
The Retreat/130, Sherborne Road, Yeovil, BA21 4HQ

Director26 August 2010Active
Old Mill, Petters Way, Yeovil, England, BA20 1SH

Director03 September 2019Active
31, Richmond Road, Sherborne, England, DT9 3HL

Director10 May 2016Active
Myrtle Cottage, Stourton Caundle, Sturminster Newton, England, DT10 2JW

Director22 August 2017Active
Thorne House, Eastville, Yeovil, BA21 4JD

Director31 December 2014Active
The Retreat/130, Sherborne Road, Yeovil, BA21 4HQ

Director26 August 2010Active
Thorne House, Eastville, Yeovil, BA21 4JD

Director11 October 2011Active
Thorne House, Eastville, Yeovil, BA21 4JD

Director31 December 2014Active

People with Significant Control

Mr Clive Charles Tuck
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:13, Buckland Road, Yeovil, BA21 5EA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Change account reference date company previous extended.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.