About

Registered Number: 03320477
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BR

 

Founded in 1997, Hugglescote, Ellistown & Snibston Community Project are based in Hugglescote, Coalville, Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Robinson, Clark, Johnson, Russell, Lakin, Jean, Robinson, Clark, Walker, David, Woolcock, Olwen Sylvia, Reverend, Carrington, John Eliott, Clare, George Raymond, Glass, John David, Goodman, Victor Terence, Hall, Jeffrey Ernest, Johnson, Winifred, Sherwin, Sandra Lesley, Walker, Allan James, Webb, Michael David, Reverend, Whittingham, Ronald Norman, Reverend, Wright, Alan at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Russell 23 June 2011 - 1
LAKIN, Jean 21 June 2012 - 1
ROBINSON, Clark 18 February 1997 - 1
WALKER, David 18 February 1997 - 1
WOOLCOCK, Olwen Sylvia, Reverend 18 June 2009 - 1
CARRINGTON, John Eliott 18 February 1997 12 December 2013 1
CLARE, George Raymond 18 February 1997 15 February 1998 1
GLASS, John David 18 February 1997 23 August 1998 1
GOODMAN, Victor Terence 05 June 2003 20 September 2007 1
HALL, Jeffrey Ernest 25 February 1998 22 January 2008 1
JOHNSON, Winifred 18 June 2009 21 June 2012 1
SHERWIN, Sandra Lesley 22 June 2000 02 November 2001 1
WALKER, Allan James 20 June 2002 30 June 2016 1
WEBB, Michael David, Reverend 18 February 1997 30 August 1998 1
WHITTINGHAM, Ronald Norman, Reverend 22 June 2000 31 March 2002 1
WRIGHT, Alan 18 February 1997 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Clark 12 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 02 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 February 2014
AP03 - Appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 03 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 01 March 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 24 January 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 04 March 1998
225 - Change of Accounting Reference Date 19 January 1998
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.