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.
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 | : |
|
Registered Address | : | 13 Buckland Road, Yeovil, Somerset, BA21 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Buckland Road, Yeovil, BA21 5EA | Director | 05 October 2022 | Active |
The Bungles, Sandhurst Road, Yeovil, England, BA20 2LF | Director | 22 September 2017 | Active |
13, Buckland Road, Yeovil, BA21 5EA | Director | 16 June 2022 | Active |
13, Buckland Road, Yeovil, BA21 5EA | Director | 10 December 2020 | Active |
13, Buckland Road, Yeovil, BA21 5EA | Director | 26 October 2018 | Active |
29, Mountfields Road, Taunton, England, TA1 3BL | Director | 10 March 2022 | Active |
Dotts Orchard View, Middle Leaze Drove, Ash, Martock, England, TA12 6PJ | Director | 15 May 2017 | Active |
42, The Crescent, Yeovil, England, BA20 1XW | Director | 16 May 2017 | Active |
The Retreat/130, Sherborne Road, Yeovil, BA21 4HQ | Director | 26 August 2010 | Active |
Old Mill, Petters Way, Yeovil, England, BA20 1SH | Director | 03 September 2019 | Active |
31, Richmond Road, Sherborne, England, DT9 3HL | Director | 10 May 2016 | Active |
Myrtle Cottage, Stourton Caundle, Sturminster Newton, England, DT10 2JW | Director | 22 August 2017 | Active |
Thorne House, Eastville, Yeovil, BA21 4JD | Director | 31 December 2014 | Active |
The Retreat/130, Sherborne Road, Yeovil, BA21 4HQ | Director | 26 August 2010 | Active |
Thorne House, Eastville, Yeovil, BA21 4JD | Director | 11 October 2011 | Active |
Thorne House, Eastville, Yeovil, BA21 4JD | Director | 31 December 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-07-20 | Incorporation | Memorandum articles. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Change account reference date company previous extended. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.