Active
Company Information for HAZLEHURST CRAFT STUDIOS COMMUNITY INTEREST COMPANY
73A HIGH STREET, RUNCORN, CHESHIRE, WA7 1AH,
|
Company Registration Number
07835091
Community Interest Company
Active |
Company Name | |
---|---|
HAZLEHURST CRAFT STUDIOS COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
73A HIGH STREET RUNCORN CHESHIRE WA7 1AH Other companies in WA7 | |
Company Number | 07835091 | |
---|---|---|
Company ID Number | 07835091 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 15:50:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARGARET ROUNTHWAITE |
||
NICK CARRILLO |
||
MARIA TARN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER RUTH KENWORTHY |
Director | ||
CARYS ANNE HUGHES |
Company Secretary | ||
CARYS ANNE HUGHES |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON JOHN | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AP03 | Appointment of Ms Claire Pitt as company secretary on 2021-01-02 | |
AP01 | DIRECTOR APPOINTED DR CLIFF RICHARDS | |
AP01 | DIRECTOR APPOINTED MS CLAIRE PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA TARN | |
TM02 | Termination of appointment of Catherine Margaret Rounthwaite on 2020-12-31 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALLISON JOHN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH KENWORTHY | |
AP01 | DIRECTOR APPOINTED MR NICK CARRILLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARYS HUGHES | |
AP03 | Appointment of Mrs Carys Anne Hughes as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARYS HUGHES | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA TARN / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARYS ANNE HUGHES / 14/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE MARGARET ROUNTHWAITE on 2012-11-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH KENWORTHY / 14/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/12 FROM 315 Warrington Road Widnes Cheshire WA8 0AU | |
AA01 | Current accounting period extended from 30/11/12 TO 31/03/13 | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as HAZLEHURST CRAFT STUDIOS COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |