UKBizDB.co.uk

THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

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

This company is commonly known as The Humberside, Lincolnshire And North Yorkshire Community Rehabilitation Company Limited. The company was founded 10 years ago and was given the registration number 08802522. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berks. This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company Number:08802522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park, Twyford, Reading, Berks, England, RG10 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, B3 3AX

Director14 December 2021Active
One, Chamberlain Square, Birmingham, B3 3AX

Director22 June 2021Active
5th Floor, Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Secretary20 July 2015Active
Interserve House, Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Secretary01 June 2014Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary05 December 2017Active
8, Corporation Street, Lincoln, England, LN2 1HN

Secretary10 April 2014Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary22 July 2016Active
8, Corporation Street, Lincoln, England, LN2 1HN

Director12 May 2014Active
8, Corporation Street, Lincoln, England, LN2 5RP

Director30 January 2014Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director02 January 2018Active
8, Corporation Street, Lincoln, England, LN2 1HN

Director12 May 2014Active
102, Petty France, London, United Kingdom, SW1H 9EX

Director04 December 2013Active
Interserve House, Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director01 June 2014Active
Interserve House, Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director01 February 2015Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 January 2017Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director01 February 2015Active
8, Corporation Street, Lincoln, England, LN2 1HN

Director01 April 2014Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director01 February 2015Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director20 February 2020Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director22 June 2021Active

People with Significant Control

Purple Futures Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-04Address

Change registered office address company with date old address new address.

Download
2023-02-10Resolution

Resolution.

Download
2022-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-08-03Capital

Capital alter shares redemption statement of capital.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.