About

Registered Number: 05581826
Date of Incorporation: 04/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 51 Trinity Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5DE

 

Established in 2005, The Adviser Support Hub Ltd has its registered office in Chelmsford, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBALLY, Dean Alan 01 July 2020 - 1
BREEN, John Charles Anthony 04 October 2005 22 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
PSC07 - N/A 15 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 21 October 2014
SH01 - Return of Allotment of shares 07 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AP01 - Appointment of director 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AD01 - Change of registered office address 06 October 2009
CERTNM - Change of name certificate 26 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
225 - Change of Accounting Reference Date 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.