HUBBUB FOUNDATION UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHUBBUB FOUNDATION UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09038107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HUBBUB FOUNDATION UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for HUBBUB FOUNDATION UK?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for HUBBUB FOUNDATION UK?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 173 Odessa Road London E7 9DX England to Somerset House Strand London WC2R 1LA on Apr 24, 2026

    1 pagesAD01

    Registered office address changed from 11 Raveley Street London NW5 2HX England to 173 Odessa Road London E7 9DX on Apr 14, 2026

    1 pagesAD01

    Director's details changed for Mr Samuel Laurence Mccarthy on Feb 20, 2026

    2 pagesCH01

    Termination of appointment of Jonathan Katz as a director on Dec 10, 2025

    1 pagesTM01

    Registered office address changed from Somerset House Strand London WC2R 1LA England to 11 Raveley Street London NW5 2HX on Oct 01, 2025

    1 pagesAD01

    Termination of appointment of Rebecca Sariba Fofana as a director on Sep 23, 2025

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2024

    56 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Samuel Laurence Mccarthy as a director on Mar 19, 2025

    2 pagesAP01

    Appointment of Ms Louisa Ziane as a director on Mar 19, 2025

    2 pagesAP01

    Appointment of Mr Jack Paul Taylor as a director on Mar 19, 2025

    2 pagesAP01

    Appointment of Mr Richard Anton Lackmann as a director on Mar 19, 2025

    2 pagesAP01

    Termination of appointment of Catherine Brown as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Sheetal Shinh as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of Anna Elizabeth Turrell as a director on Aug 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2023

    36 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Somerset House Strand London WC2R 1LA

    1 pagesAD04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Group of companies' accounts made up to Oct 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Stewart Murray as a director on Feb 21, 2023

    1 pagesTM01

    Appointment of Ms Rebecca Sariba Fofana as a director on Nov 01, 2022

    2 pagesAP01

    Who are the officers of HUBBUB FOUNDATION UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOHN, Ryan Matthew
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    Director
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    EnglandBritish270199010001
    LACKMANN, Richard Anton
    Shooters Hill
    Pangbourne
    RG8 7DU Reading
    14 Shooters Hill
    England
    Director
    Shooters Hill
    Pangbourne
    RG8 7DU Reading
    14 Shooters Hill
    England
    EnglandBritish251614720001
    LAMBERT, Stephanie Hayden
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    Director
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    EnglandBritish270444490001
    LUFFMAN, Deborah Michelle
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    Director
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    EnglandBritish155835580002
    MCCARTHY, Samuel Laurence
    Hubbub
    Somerset House, Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    Director
    Hubbub
    Somerset House, Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    United KingdomBritish333642990002
    SMITH, Dan
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    Director
    Strand
    WC2R 1LA London
    Somerset House
    United Kingdom
    EnglandBritish292943790001
    TAYLOR, Jack Paul
    The Maples
    SG4 9HA Hitchin
    33
    England
    Director
    The Maples
    SG4 9HA Hitchin
    33
    England
    EnglandBritish309579580001
    THOMPSON, Elizabeth Claire, Dr
    Heathfield
    SG8 5BN Royston
    30
    England
    Director
    Heathfield
    SG8 5BN Royston
    30
    England
    EnglandBritish206136000002
    ZIANE, Louisa
    Maynard Road
    E17 9JF London
    100
    England
    Director
    Maynard Road
    E17 9JF London
    100
    England
    EnglandBritish277087140001
    RESTORICK, Trewin
    Kean Street
    WC2B 4AY London
    9-13
    Secretary
    Kean Street
    WC2B 4AY London
    9-13
    187657590001
    ARDEN, Zoe
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish154012750001
    BROWN, Catherine, Ms.
    Pen Y Pound
    NP7 7RN Abergavenny
    36
    Wales
    Director
    Pen Y Pound
    NP7 7RN Abergavenny
    36
    Wales
    WalesBritish239753960001
    CAVACO, Ines
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandPortuguese289143990001
    CHARLES, Timothy John
    Barrington Court
    Argosy Gardens
    TW18 2HB Staines
    1
    Middlesex
    England
    Director
    Barrington Court
    Argosy Gardens
    TW18 2HB Staines
    1
    Middlesex
    England
    United KingdomBritish187657600001
    COOKE, Victoria Louise
    River
    GU28 9AT Petworth
    River Lodge
    West Sussex
    England
    Director
    River
    GU28 9AT Petworth
    River Lodge
    West Sussex
    England
    United KingdomBritish21261670005
    DALY, Fiona Claire
    Robertson Way
    Sapley
    PE28 2GG Huntingdon
    67
    Cambridgeshire
    England
    Director
    Robertson Way
    Sapley
    PE28 2GG Huntingdon
    67
    Cambridgeshire
    England
    EnglandBritish164468290001
    FOFANA, Rebecca Sariba
    Aylesbury Road
    SE17 2EQ London
    Old Queen Anne House
    England
    Director
    Aylesbury Road
    SE17 2EQ London
    Old Queen Anne House
    England
    EnglandBritish301756630001
    GORDON, Robert Leslie
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish222848970001
    JOHNSON, Benjamin Thomas
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish270198930001
    KATZ, Jonathan
    Raveley Street
    NW5 2HX London
    11
    England
    Director
    Raveley Street
    NW5 2HX London
    11
    England
    EnglandBritish33805490001
    KNOWLES, Hugh John Oliver
    c/o Forum For The Future
    19-23 Ironmonger Row
    EC1V 3QN London
    Overseas House
    England
    Director
    c/o Forum For The Future
    19-23 Ironmonger Row
    EC1V 3QN London
    Overseas House
    England
    EnglandBritish192597290001
    LATCHFORD, Tom
    Corsham Street
    N1 6DR London
    27
    England
    Director
    Corsham Street
    N1 6DR London
    27
    England
    EnglandBritish207187240001
    LE MASURIER, Andre
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandCanadian269113760001
    MADDEN, Paul Thornton
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandAustralian258141010001
    MERRIMAN, Nicholas Flavelle
    College Road
    SE21 7BA London
    48
    England
    Director
    College Road
    SE21 7BA London
    48
    England
    EnglandBritish141995520001
    MURRAY, James Stewart
    68 Messina Avenue
    NW6 4LE London
    Flat 2
    England
    Director
    68 Messina Avenue
    NW6 4LE London
    Flat 2
    England
    United KingdomBritish187657610001
    OSWALD, Simon
    Milborne Street
    E9 6BQ London
    Flat 12, 9-11
    England
    Director
    Milborne Street
    E9 6BQ London
    Flat 12, 9-11
    England
    EnglandBritish201954120001
    PUIG CORTADA, Pilar
    NW1 6ES London
    7 Linhope Street
    England
    Director
    NW1 6ES London
    7 Linhope Street
    England
    EnglandSpanish223559690001
    SHINH, Sheetal
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish184557940001
    TURRELL, Anna Elizabeth
    Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    WC2R 1LA London
    Somerset House
    England
    United KingdomBritish186425130001

    What are the latest statements on persons with significant control for HUBBUB FOUNDATION UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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