HUBBUB FOUNDATION UK
Overview
| Company Name | HUBBUB FOUNDATION UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09038107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUBBUB FOUNDATION UK?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HUBBUB FOUNDATION UK located?
| Registered Office Address | Somerset House Strand WC2R 1LA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUBBUB FOUNDATION UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HUBBUB FOUNDATION UK?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for HUBBUB FOUNDATION UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 173 Odessa Road London E7 9DX England to Somerset House Strand London WC2R 1LA on Apr 24, 2026 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Raveley Street London NW5 2HX England to 173 Odessa Road London E7 9DX on Apr 14, 2026 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Samuel Laurence Mccarthy on Feb 20, 2026 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Katz as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Somerset House Strand London WC2R 1LA England to 11 Raveley Street London NW5 2HX on Oct 01, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Sariba Fofana as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 56 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP England to Somerset House Strand London WC2R 1LA | 1 pages | AD02 | ||||||||||
Appointment of Mr Samuel Laurence Mccarthy as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louisa Ziane as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jack Paul Taylor as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Anton Lackmann as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Brown as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheetal Shinh as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Elizabeth Turrell as a director on Aug 13, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Somerset House Strand London WC2R 1LA | 1 pages | AD04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Stewart Murray as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Sariba Fofana as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of HUBBUB FOUNDATION UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOHN, Ryan Matthew | Director | Strand WC2R 1LA London Somerset House United Kingdom | England | British | 270199010001 | |||||
| LACKMANN, Richard Anton | Director | Shooters Hill Pangbourne RG8 7DU Reading 14 Shooters Hill England | England | British | 251614720001 | |||||
| LAMBERT, Stephanie Hayden | Director | Strand WC2R 1LA London Somerset House United Kingdom | England | British | 270444490001 | |||||
| LUFFMAN, Deborah Michelle | Director | Strand WC2R 1LA London Somerset House United Kingdom | England | British | 155835580002 | |||||
| MCCARTHY, Samuel Laurence | Director | Hubbub Somerset House, Strand WC2R 1LA London Somerset House United Kingdom | United Kingdom | British | 333642990002 | |||||
| SMITH, Dan | Director | Strand WC2R 1LA London Somerset House United Kingdom | England | British | 292943790001 | |||||
| TAYLOR, Jack Paul | Director | The Maples SG4 9HA Hitchin 33 England | England | British | 309579580001 | |||||
| THOMPSON, Elizabeth Claire, Dr | Director | Heathfield SG8 5BN Royston 30 England | England | British | 206136000002 | |||||
| ZIANE, Louisa | Director | Maynard Road E17 9JF London 100 England | England | British | 277087140001 | |||||
| RESTORICK, Trewin | Secretary | Kean Street WC2B 4AY London 9-13 | 187657590001 | |||||||
| ARDEN, Zoe | Director | Strand WC2R 1LA London Somerset House England | England | British | 154012750001 | |||||
| BROWN, Catherine, Ms. | Director | Pen Y Pound NP7 7RN Abergavenny 36 Wales | Wales | British | 239753960001 | |||||
| CAVACO, Ines | Director | Strand WC2R 1LA London Somerset House England | England | Portuguese | 289143990001 | |||||
| CHARLES, Timothy John | Director | Barrington Court Argosy Gardens TW18 2HB Staines 1 Middlesex England | United Kingdom | British | 187657600001 | |||||
| COOKE, Victoria Louise | Director | River GU28 9AT Petworth River Lodge West Sussex England | United Kingdom | British | 21261670005 | |||||
| DALY, Fiona Claire | Director | Robertson Way Sapley PE28 2GG Huntingdon 67 Cambridgeshire England | England | British | 164468290001 | |||||
| FOFANA, Rebecca Sariba | Director | Aylesbury Road SE17 2EQ London Old Queen Anne House England | England | British | 301756630001 | |||||
| GORDON, Robert Leslie | Director | Strand WC2R 1LA London Somerset House England | England | British | 222848970001 | |||||
| JOHNSON, Benjamin Thomas | Director | Strand WC2R 1LA London Somerset House England | England | British | 270198930001 | |||||
| KATZ, Jonathan | Director | Raveley Street NW5 2HX London 11 England | England | British | 33805490001 | |||||
| KNOWLES, Hugh John Oliver | Director | c/o Forum For The Future 19-23 Ironmonger Row EC1V 3QN London Overseas House England | England | British | 192597290001 | |||||
| LATCHFORD, Tom | Director | Corsham Street N1 6DR London 27 England | England | British | 207187240001 | |||||
| LE MASURIER, Andre | Director | Strand WC2R 1LA London Somerset House England | England | Canadian | 269113760001 | |||||
| MADDEN, Paul Thornton | Director | Strand WC2R 1LA London Somerset House England | England | Australian | 258141010001 | |||||
| MERRIMAN, Nicholas Flavelle | Director | College Road SE21 7BA London 48 England | England | British | 141995520001 | |||||
| MURRAY, James Stewart | Director | 68 Messina Avenue NW6 4LE London Flat 2 England | United Kingdom | British | 187657610001 | |||||
| OSWALD, Simon | Director | Milborne Street E9 6BQ London Flat 12, 9-11 England | England | British | 201954120001 | |||||
| PUIG CORTADA, Pilar | Director | NW1 6ES London 7 Linhope Street England | England | Spanish | 223559690001 | |||||
| SHINH, Sheetal | Director | Strand WC2R 1LA London Somerset House England | England | British | 184557940001 | |||||
| TURRELL, Anna Elizabeth | Director | Strand WC2R 1LA London Somerset House England | United Kingdom | British | 186425130001 |
What are the latest statements on persons with significant control for HUBBUB FOUNDATION UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0