THE YOU CAN HUB CIC

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from 34 Ditton Walk Cambridge CB5 8QE England to 34 Queens Road Monkseaton Whitley Bay NE26 3BH on 2023-05-30

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE FINDLATER

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O THE YOU CAN HUB ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PP

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SIMPSON

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE SHACKLETON

View Document

10/06/1910 June 2019 CESSATION OF SARAH THERESA METCALFE AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF MELANIE JEAN FINDLATER AS A PSC

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MS LOUISE ANNE SHACKLETON

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH METCALFE

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MR PAUL JAMES SIMPSON

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADIE CHAPMAN

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH METCALFE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS SARAH THERESA METCALFE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHACKLETON

View Document

07/02/187 February 2018 CESSATION OF LOUISE ANNE SHACKLETON AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 06/05/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 06/05/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM C/O C/O THE YOU CAN HUB PLOUGH AND FLEECE COMMUNITY PUB HIGH STREET HORNINGSEA CAMBRIDGESHIRE CB25 9JG

View Document

19/05/1419 May 2014 06/05/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE SHACKLETON / 01/01/2013

View Document

22/05/1322 May 2013 06/05/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O THE YOU CAN HUB EDMUND HOUSE 9 CHURCH LANE FULBOURN CAMBS CB21 5EP ENGLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/05/1218 May 2012 06/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM EDMND HOUSE 9 CHURCH LANE FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5EP

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FINDLATER / 17/04/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MELANIE FINDLATER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HILL

View Document

06/05/116 May 2011 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