UMBRELLA YOGA CIC

Register to unlock more data on OkredoRegister

UMBRELLA YOGA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12516725

Incorporation date

13/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dirker Barn, Spring Head Lane, Huddersfield, West Yorkshire HD7 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon25/03/2026
Director's details changed for Mr Dean Dawson on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/01/2026
Termination of appointment of Petronella Szandra Katona-Washington as a director on 2026-01-07
dot icon26/09/2025
Appointment of Mr Dean Dawson as a director on 2025-09-21
dot icon26/09/2025
Appointment of Ms Carrianne Victoria Lackie as a director on 2025-09-21
dot icon26/09/2025
Termination of appointment of Polly Anna Rose Steiner as a director on 2025-09-20
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Appointment of Mr Richard Edward Grenville Cox as a director on 2025-08-04
dot icon14/08/2025
Appointment of Ms Petronella Szandra Katona-Washington as a director on 2025-08-04
dot icon27/03/2025
Director's details changed for Mrs Carole Frances Roberts on 2025-03-16
dot icon27/03/2025
Termination of appointment of Carole Frances Roberts as a director on 2025-03-20
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/12/2024
Director's details changed for Miss Polly Anna Rose Steiner on 2024-12-05
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Cessation of Catherine Eleanor Firth as a person with significant control on 2024-04-01
dot icon04/06/2024
Cessation of Rachel Suzanne Gosling as a person with significant control on 2024-04-01
dot icon04/06/2024
Cessation of Pollyanna Rose Steiner as a person with significant control on 2024-04-01
dot icon04/06/2024
Notification of a person with significant control statement
dot icon08/04/2024
Notification of Catherine Eleanor Firth as a person with significant control on 2024-04-01
dot icon08/04/2024
Notification of Rachel Suzanne Gosling as a person with significant control on 2024-04-01
dot icon08/04/2024
Notification of Pollyanna Rose Steiner as a person with significant control on 2024-04-01
dot icon21/03/2024
Cessation of Catherine Eleanor Firth as a person with significant control on 2024-03-20
dot icon21/03/2024
Cessation of Rachel Suzanne Gosling as a person with significant control on 2024-03-20
dot icon21/03/2024
Cessation of Pollyanna Rose Steiner as a person with significant control on 2024-03-20
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon25/10/2023
Notification of Catherine Eleanor Firth as a person with significant control on 2023-10-24
dot icon25/10/2023
Notification of Rachel Gosling as a person with significant control on 2023-10-24
dot icon25/10/2023
Notification of Pollyanna Rose Steiner as a person with significant control on 2023-10-24
dot icon09/10/2023
Termination of appointment of Gabriella Tamara Brooke as a director on 2023-10-01
dot icon09/10/2023
Cessation of Gabriella Tamara Brooke as a person with significant control on 2023-10-01
dot icon09/10/2023
Cessation of Catherine Eleanor Firth as a person with significant control on 2023-10-09
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Termination of appointment of Laura Joy Merriman as a director on 2023-03-22
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon09/01/2023
Appointment of Mrs Anna Margaret Riddell-Roberts as a director on 2023-01-09
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.95K
-
70.43K
35.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiltshire, Nikki Louise
Director
13/03/2020 - 01/07/2022
-
Firth, Catherine Eleanor, Dr
Director
13/03/2020 - Present
-
Brooke, Gabriella Tamara
Director
13/04/2020 - 01/10/2023
-
Gosling, Rachel Suzanne
Director
01/07/2022 - Present
1
Merriman, Laura Joy
Director
01/07/2022 - 22/03/2023
-

Persons with Significant Control

17
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 UMBRELLA YOGA CIC

UMBRELLA YOGA CIC is an(a) Active company incorporated on 13/03/2020 with the registered office located at Dirker Barn, Spring Head Lane, Huddersfield, West Yorkshire HD7 6AU. There are currently 6 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 UMBRELLA YOGA CIC?

toggle

UMBRELLA YOGA CIC is currently Active. It was registered on 13/03/2020 .

Where is UMBRELLA YOGA CIC located?

toggle

UMBRELLA YOGA CIC is registered at Dirker Barn, Spring Head Lane, Huddersfield, West Yorkshire HD7 6AU.

What does UMBRELLA YOGA CIC do?

toggle

UMBRELLA YOGA CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for UMBRELLA YOGA CIC?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Dean Dawson on 2026-03-25.