CHAIN LANE COMMUNITY HUB

Register to unlock more data on OkredoRegister

CHAIN LANE COMMUNITY HUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527344

Incorporation date

11/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chain Lane Community Hub, Chain Lane, Knaresborough HG5 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Appointment of Mrs Christine Willoughby as a director on 2025-03-11
dot icon17/02/2025
Statement of company's objects
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/11/2024
Termination of appointment of Jane Farquharson as a director on 2024-11-04
dot icon24/09/2024
Termination of appointment of John William Gray as a director on 2024-06-12
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Appointment of Ms Jane Farquharson as a director on 2023-09-12
dot icon20/02/2024
Appointment of Mr Hasan Abdullah Muhammad as a director on 2023-09-13
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/10/2023
Memorandum and Articles of Association
dot icon30/10/2023
Resolutions
dot icon05/10/2023
Secretary's details changed for Mrs Sue Lynn Vasey on 2023-10-05
dot icon19/09/2023
Registered office address changed from Chain Lane Community Centre Chain Lane Knaresborough North Yorkshire HG5 0AS to Chain Lane Community Hub Chain Lane Knaresborough HG5 0AS on 2023-09-19
dot icon19/09/2023
Appointment of Mrs Sue Lynn Vasey as a secretary on 2023-09-12
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Samantha Alexander as a director on 2023-09-15
dot icon11/08/2023
Termination of appointment of Hannah Gostlow as a director on 2023-06-19
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon18/01/2023
Appointment of Mrs Natasha Babar-Evans as a director on 2022-08-11
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Susan Lynn Vasey as a director on 2021-09-16
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon19/02/2021
Director's details changed for Mrs Wendy Francine Hunwick-Brown on 2021-02-01
dot icon19/02/2021
Director's details changed for Ms Hannah Gostlow on 2021-02-01
dot icon19/02/2021
Director's details changed for Mr Leon Gregory Fijalkowski on 2021-02-01
dot icon11/01/2021
Director's details changed for Mrs Susan Lynn Vasey on 2020-12-09
dot icon11/01/2021
Appointment of Ms Hannah Gostlow as a director on 2020-12-09
dot icon15/12/2020
Appointment of Mrs Susan Lynn Vasey as a director on 2020-12-09
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr Nicholas Hugh Ravi Garrett as a director on 2020-04-22
dot icon07/09/2020
Termination of appointment of Lizzie Medwell as a director on 2020-08-26
dot icon07/09/2020
Termination of appointment of Julie Madeleine Bradbury-Sharp as a director on 2020-08-26
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/02/2020
Director's details changed for Mr Leon Gregory Fijalkowski on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Leon Gregory Fijalkowski on 2020-02-18
dot icon25/10/2019
Appointment of Mrs Sarah Jane Sturgeon as a director on 2019-10-23
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Justin Keen as a director on 2019-08-12
dot icon16/08/2019
Appointment of Mrs Wendy Francine Hunwick-Brown as a director on 2019-08-01
dot icon16/08/2019
Appointment of Mr John William Gray as a director on 2019-08-01
dot icon25/03/2019
Second filing for the appointment of Mrs Julie Bradbury Sharp as a director
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon08/02/2019
Termination of appointment of Geoffrey Clark as a director on 2018-12-31
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/06/2018
Appointment of Mrs Julie Bradbury-Sharp as a director on 2018-04-11
dot icon03/06/2018
Termination of appointment of Judith Anne Courts as a director on 2018-05-09
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon14/02/2018
Appointment of Ms Lizzie Medwell as a director on 2018-01-15
dot icon14/02/2018
Appointment of Mr Justin Keen as a director on 2018-01-15
dot icon14/02/2018
Termination of appointment of John Andrew Sargent as a director on 2018-01-15
dot icon13/02/2018
Termination of appointment of Paul Kelley as a director on 2018-01-15
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Susan Lesley Gradwell as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Mike Ianson as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Elizabeth Jane Burdett as a director on 2017-03-14
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Miss Samantha Alexander as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Susan Lynn Vasey as a director on 2016-05-25
dot icon11/02/2016
Annual return made up to 2016-02-11 no member list
dot icon18/09/2015
Termination of appointment of Gilly Bryerley as a director on 2015-09-17
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Mike Ianson as a director on 2015-07-09
dot icon09/07/2015
Appointment of Elizabeth Burdett as a director on 2015-07-09
dot icon08/07/2015
Appointment of Mr Geoff Clark as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr Paul Kelley as a director on 2015-07-08
dot icon08/07/2015
Director's details changed for Miss Judith Courtd on 2015-07-08
dot icon08/07/2015
Appointment of Miss Judith Courtd as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr John Andrew Sargent as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Keith Vasey as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mrs Susan Lesley Gradwell as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Daniel Vasey as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Anne Jones as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Charlotte Mcevoy as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Philip George Ireland as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr Leon Fijalkowski as a director on 2015-07-08
dot icon08/07/2015
Appointment of Miss Gilly Bryerley as a director on 2015-07-08
dot icon11/02/2015
Annual return made up to 2015-02-11 no member list
dot icon26/11/2014
Appointment of Mr Daniel Vasey as a director on 2014-11-26
dot icon24/11/2014
Termination of appointment of William Hoult as a director on 2014-11-17
dot icon24/11/2014
Termination of appointment of William Hoult as a director on 2014-11-17
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Laura Harris as a director
dot icon09/04/2014
Termination of appointment of Julie Leonard as a director
dot icon21/02/2014
Appointment of Mrs Anne Jones as a director
dot icon11/02/2014
Annual return made up to 2014-02-11 no member list
dot icon11/02/2014
Termination of appointment of Lee Steel as a director
dot icon27/01/2014
Appointment of Mr Keith Vasey as a director
dot icon19/12/2013
Appointment of Mrs Julie Anne Leonard as a director
dot icon19/12/2013
Termination of appointment of David Smith as a director
dot icon19/12/2013
Termination of appointment of Kathryn Milburn as a director
dot icon21/11/2013
Termination of appointment of Barrington Batt as a director
dot icon18/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr William Hoult as a director
dot icon19/02/2013
Annual return made up to 2013-02-11 no member list
dot icon31/01/2013
Termination of appointment of Bill Hoult as a director
dot icon25/01/2013
Appointment of Miss Kathryn Milburn as a director
dot icon25/01/2013
Appointment of Miss Laura Harris as a director
dot icon25/01/2013
Appointment of Miss Charlotte Mcevoy as a director
dot icon25/01/2013
Termination of appointment of Alan Duffy as a director
dot icon24/01/2013
Memorandum and Articles of Association
dot icon24/01/2013
Statement of company's objects
dot icon22/01/2013
Certificate of change of name
dot icon22/01/2013
Change of name notice
dot icon22/01/2013
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon20/11/2012
Termination of appointment of Rita Lawson as a director
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-11 no member list
dot icon07/03/2012
Director's details changed for Councillor Bill Hovlt on 2012-03-07
dot icon26/01/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon22/11/2011
Appointment of Lee Steel as a director
dot icon22/11/2011
Appointment of Rita Lawson as a director
dot icon22/11/2011
Appointment of Barrington John Batt as a director
dot icon22/11/2011
Appointment of Councillor Bill Hovlt as a director
dot icon21/11/2011
Termination of appointment of Bernadette Bradley as a director
dot icon21/11/2011
Termination of appointment of Judith Courts as a director
dot icon23/09/2011
Appointment of Mr Philip George Ireland as a director
dot icon23/09/2011
Appointment of Alan Duffy as a director
dot icon23/09/2011
Appointment of Bernadette Anne Bradley as a director
dot icon23/09/2011
Registered office address changed from Room F8 Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2011-09-23
dot icon14/04/2011
Appointment of Susan Lynn Vasey as a director
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryerley, Gillian
Director
08/07/2015 - 17/09/2015
4
Smith, David John
Director
11/02/2011 - 09/12/2013
15
Jones, Anne
Director
10/01/2014 - 08/07/2015
7
Clark, Geoffrey
Director
08/07/2015 - 31/12/2018
6
Farquharson, Jane
Director
12/09/2023 - 04/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAIN LANE COMMUNITY HUB

CHAIN LANE COMMUNITY HUB is an(a) Active company incorporated on 11/02/2011 with the registered office located at Chain Lane Community Hub, Chain Lane, Knaresborough HG5 0AS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIN LANE COMMUNITY HUB?

toggle

CHAIN LANE COMMUNITY HUB is currently Active. It was registered on 11/02/2011 .

Where is CHAIN LANE COMMUNITY HUB located?

toggle

CHAIN LANE COMMUNITY HUB is registered at Chain Lane Community Hub, Chain Lane, Knaresborough HG5 0AS.

What does CHAIN LANE COMMUNITY HUB do?

toggle

CHAIN LANE COMMUNITY HUB operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAIN LANE COMMUNITY HUB?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with updates.