THE CHURN COMMUNITY HUB LTD

Register to unlock more data on OkredoRegister

THE CHURN COMMUNITY HUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672529

Incorporation date

11/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-16 The Waterloo, Cirencester, Gloucestershire GL7 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon12/03/2026
Certificate of change of name
dot icon21/01/2026
Termination of appointment of Robert Stephen Towill as a director on 2026-01-20
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon21/07/2025
Termination of appointment of Shirley Anne Alexander as a director on 2025-07-09
dot icon21/07/2025
Termination of appointment of David Warren Bellamy as a director on 2025-07-09
dot icon21/07/2025
Termination of appointment of Robert Stephen Towill as a secretary on 2025-07-09
dot icon21/07/2025
Appointment of Mr Crispin Dawe as a secretary on 2025-07-09
dot icon24/06/2025
Memorandum and Articles of Association
dot icon10/06/2025
Appointment of Mr Marcus Hedley Scrivens as a director on 2025-06-03
dot icon04/06/2025
Resolutions
dot icon03/06/2025
Statement of company's objects
dot icon03/06/2025
Appointment of Mr Paul Keith Styles as a director on 2025-06-03
dot icon03/06/2025
Appointment of Mr Crispin Dawe as a director on 2025-06-03
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon13/01/2025
Appointment of Mr Simon Nicholas Jones as a director on 2024-11-13
dot icon20/11/2024
Termination of appointment of William John Cobbett as a director on 2024-11-13
dot icon13/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Termination of appointment of Margaret Anne Blumsom as a director on 2024-07-10
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon27/05/2023
Appointment of Mrs Catherine Sarah Groombridge as a director on 2023-05-18
dot icon27/05/2023
Appointment of Mr William John Cobbett as a director on 2023-05-18
dot icon01/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/01/2022
Appointment of Mrs Frances Rebecca Penny as a director on 2022-01-26
dot icon23/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/10/2021
Termination of appointment of Elizabeth Quilter Darroch as a director on 2021-09-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/02/2020
Termination of appointment of Robert John Allison as a director on 2020-02-06
dot icon16/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/03/2018
Appointment of Mr David George Sutherland as a director on 2018-03-07
dot icon09/02/2018
Appointment of Mr David Warren Bellamy as a director on 2018-01-30
dot icon31/01/2018
Appointment of Mrs Margaret Anne Blumsom as a director on 2018-01-30
dot icon31/01/2018
Appointment of Mr Robert John Allison as a director on 2018-01-30
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/08/2017
Termination of appointment of Peter Andrew Braidwood as a director on 2017-08-23
dot icon21/06/2017
Resolutions
dot icon20/06/2017
Termination of appointment of Peter Edward Marrow as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Peter Edward Marrow as a secretary on 2017-06-20
dot icon20/06/2017
Appointment of Mr Robert Stephen Towill as a secretary on 2017-06-20
dot icon31/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/11/2016
Appointment of Mr Robert Stephen Towill as a director on 2016-07-21
dot icon28/11/2016
Appointment of Mrs Shirley Anne Alexander as a director on 2015-09-30
dot icon28/11/2016
Termination of appointment of Jacqueline Blanning Squires as a director on 2016-03-08
dot icon23/02/2016
Annual return made up to 2016-01-11 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/01/2015
Annual return made up to 2015-01-11 no member list
dot icon26/01/2015
Appointment of Mrs Rosemary Lynn as a director on 2014-01-22
dot icon08/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon22/08/2014
Termination of appointment of Graham Stewart Clarke as a director on 2014-08-03
dot icon22/08/2014
Registered office address changed from 86B Dyer Street Cirencester Gloucestershire GL7 2PF to 14-16 the Waterloo Cirencester Gloucestershire GL7 2PY on 2014-08-22
dot icon29/01/2014
Annual return made up to 2014-01-11 no member list
dot icon29/01/2014
Appointment of Mr Peter Andrew Braidwood as a director
dot icon29/01/2014
Appointment of Mr Graham Stewart Clarke as a director
dot icon28/01/2014
Termination of appointment of Elizabeth Allen as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/02/2013
Appointment of Mrs Jacqueline Blanning Squires as a director
dot icon08/02/2013
Appointment of Mrs Elizabeth Quilter Darroch as a director
dot icon07/02/2013
Annual return made up to 2013-01-11 no member list
dot icon07/02/2013
Termination of appointment of Richard Newman as a director
dot icon07/02/2013
Termination of appointment of Rose Leicester as a director
dot icon07/02/2013
Termination of appointment of Alison Brown as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/02/2012
Annual return made up to 2012-01-11 no member list
dot icon02/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/02/2011
Annual return made up to 2011-01-11 no member list
dot icon14/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2010-01-11 no member list
dot icon02/02/2010
Director's details changed for Alison Brown on 2010-01-01
dot icon02/02/2010
Director's details changed for Peter Marrow on 2010-01-01
dot icon02/02/2010
Director's details changed for Rose Leicester on 2010-01-01
dot icon02/02/2010
Director's details changed for Richard John Newman on 2010-01-01
dot icon02/02/2010
Director's details changed for Elizabeth Jane Allen on 2010-01-01
dot icon02/02/2010
Secretary's details changed for Peter Marrow on 2010-01-01
dot icon01/02/2010
Appointment of Elizabeth Jane Allen as a director
dot icon26/02/2009
Annual return made up to 11/01/09
dot icon12/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2008
Annual return made up to 11/01/08
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/09/2007
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon02/03/2007
New director appointed
dot icon19/02/2007
Annual return made up to 11/01/07
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon10/07/2006
Resolutions
dot icon11/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
185.66K
-
366.97K
176.12K
-
2022
14
160.54K
-
393.79K
182.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon
Director
13/11/2024 - Present
5
Groombridge, Catherine Sarah, Dr
Director
18/05/2023 - Present
2
Bellamy, David Warren
Director
30/01/2018 - 09/07/2025
5
Lynn, Rosemary Anne Mcdonald
Director
22/01/2014 - Present
3
Towill, Robert Stephen
Director
21/07/2016 - 20/01/2026
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About THE CHURN COMMUNITY HUB LTD

THE CHURN COMMUNITY HUB LTD is an(a) Active company incorporated on 11/01/2006 with the registered office located at 14-16 The Waterloo, Cirencester, Gloucestershire GL7 2PY. There are currently 9 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 THE CHURN COMMUNITY HUB LTD?

toggle

THE CHURN COMMUNITY HUB LTD is currently Active. It was registered on 11/01/2006 .

Where is THE CHURN COMMUNITY HUB LTD located?

toggle

THE CHURN COMMUNITY HUB LTD is registered at 14-16 The Waterloo, Cirencester, Gloucestershire GL7 2PY.

What does THE CHURN COMMUNITY HUB LTD do?

toggle

THE CHURN COMMUNITY HUB LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE CHURN COMMUNITY HUB LTD?

toggle

The latest filing was on 12/03/2026: Certificate of change of name.