UKBizDB.co.uk

THE YOU CAN HUB CIC

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

This company is commonly known as The You Can Hub Cic. The company was founded 13 years ago and was given the registration number 07624265. The firm's registered office is in CAMBRIDGE. You can find them at 34 Ditton Walk, , Cambridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE YOU CAN HUB CIC
Company Number:07624265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:34 Ditton Walk, Cambridge, England, CB5 8QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ditton Walk, Cambridge, England, CB5 8QE

Director29 March 2019Active
34, Ditton Walk, Cambridge, England, CB5 8QE

Director29 March 2019Active
34, Ditton Walk, Cambridge, England, CB5 8QE

Director17 April 2012Active
Edmnd House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP

Director06 May 2011Active
40, High Street, Landbeach, Cambridge, England, CB25 9FT

Director07 February 2018Active
Orwell House, Cowley Road, Cambridge, England, CB4 0PP

Director06 May 2011Active

People with Significant Control

Mr Paul James Simpson
Notified on:01 April 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:34, Queens Road, Whitley Bay, United Kingdom, NE26 3BH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Louise Anne Shackleton
Notified on:01 April 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:34, Queens Road, Whitley Bay, United Kingdom, NE26 3BH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Theresa Metcalfe
Notified on:13 February 2018
Status:Active
Date of birth:November 1980
Nationality:Canadian
Address:Orwell House, Cowley Road, Cambridge, CB4 0PP
Nature of control:
  • Right to appoint and remove directors
Ms Kadie Chapman
Notified on:13 February 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:34, Queens Road, Whitley Bay, United Kingdom, NE26 3BH
Nature of control:
  • Significant influence or control
Ms Melanie Jean Findlater
Notified on:06 May 2017
Status:Active
Date of birth:June 1983
Nationality:British,Canadian
Address:Orwell House, Cowley Road, Cambridge, CB4 0PP
Nature of control:
  • Right to appoint and remove directors
Mrs Louise Anne Shackleton
Notified on:06 May 2017
Status:Active
Date of birth:May 1982
Nationality:British
Address:Orwell House, Cowley Road, Cambridge, CB4 0PP
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Address

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

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Address

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

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.