THE PEOPLE HUB NETWORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2020-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MISS ROBYN FEICITY CHAPPELL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ADOPT ARTICLES 22/11/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE FITZGERALD

View Document

12/12/1812 December 2018 CESSATION OF COLIN MICHAEL ROYLE AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF JOANNE KATHRYN FITZGERALD AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN ROYLE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE FITZGERALD

View Document

28/06/1828 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA KELLY BREWIS

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ROYLE

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KATHRYN FITZGERALD

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/08/1715 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATHERINE FITZGERALD / 06/02/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KATHRYN FITZGERALD / 06/02/2017

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O HAYES & CO ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG

View Document

05/02/165 February 2016 31/01/16 NO MEMBER LIST

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KATHRYN FITZGERALD / 30/11/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 31/01/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KATHRYN FITZGERALD / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL ROYLE / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RITA KELLY BREWIS / 25/02/2015

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATHERINE FITZGERALD / 25/02/2015

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BOOTSTRAP ENTERPRISES 35 RAILWAY ROAD BLACKBURN LANCASHIRE BB1 1EZ

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 31/01/14 NO MEMBER LIST

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 31/01/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR LINNET MACINTYRE

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company