CHARLES HILL CENTRE CIC

Register to unlock more data on OkredoRegister

CHARLES HILL CENTRE CIC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08013816

Incorporation date

30/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

31 Brook Street, Loscoe, Heanor DE75 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon04/10/2021
Resolutions
dot icon29/06/2021
Termination of appointment of Edward Ernest Pearce as a director on 2021-06-10
dot icon07/06/2021
Director's details changed for Mr John Mcculloch on 2021-06-03
dot icon07/06/2021
Termination of appointment of Francis Carmichael as a director on 2021-06-03
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/12/2020
Director's details changed for John Hague on 2020-12-18
dot icon20/12/2020
Appointment of Mr Glenn Phillip, Jason Wadsley as a director on 2020-12-18
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2020
Director's details changed for Mr John Mcculloch on 2019-10-10
dot icon28/10/2020
Appointment of Mr Edward Ernest Pearce as a director on 2020-10-28
dot icon28/10/2020
Appointment of Mr Francis Carmichael as a director on 2020-10-28
dot icon28/10/2020
Appointment of Mrs Eileen Hamilton as a director on 2020-10-28
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/09/2019
Registered office address changed from 2 Lark Hill Swanwick Alfreton Derbyshire DE55 1DD to 31 Brook Street Loscoe Heanor DE75 7LP on 2019-09-22
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/03/2017
Termination of appointment of Stephen Andrew Hayes as a director on 2017-03-16
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-30 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Termination of appointment of Tracey Palfreyman as a director on 2015-06-11
dot icon08/04/2015
Annual return made up to 2015-03-30 no member list
dot icon20/03/2015
Termination of appointment of Alan Longdon as a director on 2014-06-01
dot icon20/03/2015
Termination of appointment of David Barber as a director on 2015-03-01
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-30 no member list
dot icon15/04/2014
Register(s) moved to registered inspection location
dot icon15/04/2014
Register inspection address has been changed
dot icon10/02/2014
Appointment of Mr Stephen Andrew Hayes as a director
dot icon10/02/2014
Director's details changed for John Hague on 2013-10-08
dot icon10/02/2014
Appointment of Mr David Barber as a director
dot icon10/02/2014
Termination of appointment of Kevin O'kine as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-30 no member list
dot icon07/12/2012
Termination of appointment of Chris Short as a director
dot icon25/09/2012
Termination of appointment of Alan Longdon as a director
dot icon13/09/2012
Appointment of Alan Longdon as a director
dot icon13/09/2012
Termination of appointment of Malcolm Spray as a director
dot icon13/09/2012
Termination of appointment of Roger Betts as a director
dot icon13/09/2012
Termination of appointment of Sandra Mclelland as a director
dot icon13/09/2012
Registered office address changed from Suite 6 the Business Place Langford Road Mansfield Nottinghamshire NG19 6QG on 2012-09-13
dot icon13/09/2012
Appointment of Tracy Palfreyman as a director
dot icon13/09/2012
Appointment of John Hague as a director
dot icon13/09/2012
Appointment of Kevin O'kine as a director
dot icon30/03/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, John
Director
30/03/2012 - Present
7
Pearce, Edward Ernest
Director
28/10/2020 - 10/06/2021
3
Betts, Roger Clifton
Director
30/03/2012 - 14/08/2012
5
Spray, Malcolm Owen
Director
30/03/2012 - 14/08/2012
6
Hayes, Stephen Andrew
Director
19/12/2013 - 16/03/2017
1

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES HILL CENTRE CIC

CHARLES HILL CENTRE CIC is an(a) Converted / Closed company incorporated on 30/03/2012 with the registered office located at 31 Brook Street, Loscoe, Heanor DE75 7LP. There are currently 4 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 CHARLES HILL CENTRE CIC?

toggle

CHARLES HILL CENTRE CIC is currently Converted / Closed. It was registered on 30/03/2012 and dissolved on 04/10/2021.

Where is CHARLES HILL CENTRE CIC located?

toggle

CHARLES HILL CENTRE CIC is registered at 31 Brook Street, Loscoe, Heanor DE75 7LP.

What does CHARLES HILL CENTRE CIC do?

toggle

CHARLES HILL CENTRE CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHARLES HILL CENTRE CIC?

toggle

The latest filing was on 04/10/2021: Resolutions.