UKBizDB.co.uk

THE MULTIPLE INTELLIGENCE HUB C.I.C.

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

This company is commonly known as The Multiple Intelligence Hub C.i.c.. The company was founded 5 years ago and was given the registration number 11525015. The firm's registered office is in DOVER. You can find them at Elvington Court Nursery Adelaide Road, Eythorne, Dover, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE MULTIPLE INTELLIGENCE HUB C.I.C.
Company Number:11525015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Elvington Court Nursery Adelaide Road, Eythorne, Dover, United Kingdom, CT15 4AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Mill Stream Place, Tonbridge, United Kingdom, TN9 1QJ

Director19 January 2024Active
Elvington Court Nursery, Adelaide Road, Eythorne, Dover, United Kingdom, CT15 4AN

Director10 March 2023Active
Elvington Court Nursery, Adelaide Road, Eythorne, Dover, United Kingdom, CT15 4AN

Director20 August 2018Active
Four Oaks, West Wood Road, Stockbury, Sittingbourne, United Kingdom, ME9 7SQ

Director20 August 2018Active
Elvington Court Nursery, Adelaide Road, Eythorne, Dover, United Kingdom, CT15 4AN

Director29 May 2020Active
Elvington Court Nursery, Adelaide Road, Eythorne, Dover, United Kingdom, CT15 4AN

Director29 September 2020Active

People with Significant Control

Mr Bryan Cormac Martin Hall
Notified on:11 May 2023
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Elvington Court Nursery, Adelaide Road, Dover, United Kingdom, CT15 4AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Harry Mark Thomas
Notified on:11 May 2023
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:Elvington Court Nursery, Adelaide Road, Dover, United Kingdom, CT15 4AN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kelly Louise Butler
Notified on:20 August 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Four Oaks, West Wood Road, Sittingbourne, United Kingdom, ME9 7SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Donna Louise Mclean
Notified on:20 August 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Elvington Court Nursery, Adelaide Road, Dover, United Kingdom, CT15 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Change of name

Change of name community interest company.

Download
2019-10-11Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.