THE CORE SKATE HEREFORD CIC
Overview
| Company Name | THE CORE SKATE HEREFORD CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09060430 |
| 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 THE CORE SKATE HEREFORD CIC?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is THE CORE SKATE HEREFORD CIC located?
| Registered Office Address | Sme House Holme Lacy Industrial Estate HR2 6DR Hereford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CORE SKATE HEREFORD CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE CORE SKATE HEREFORD CIC?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for THE CORE SKATE HEREFORD CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Matthew Stephen Bushkes on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Annee Bushkes on May 28, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2024 | 14 pages | AA | ||
Termination of appointment of James Llewelyn Vivian Kenyon as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary-Jane Vanessa Mcnicol as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lily-May Dowey as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to May 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 14 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Samantha Clare Smith on May 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Llewelyn Vivian Kenyon on May 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Lily-May Dowey on May 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Matthew Stephen Bushkes on May 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Annee Bushkes on May 28, 2022 | 2 pages | CH01 | ||
Appointment of Miss Mary-Jane Vanessa Mcnicol as a director on May 31, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Ms Lily-May Dowey as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Cessation of Samantha Annee Bushkes as a person with significant control on Mar 18, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Matthew James Robson as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Louise Robson as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Helen Louise Robson as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Who are the officers of THE CORE SKATE HEREFORD CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHKES, Matthew Stephen | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | United Kingdom | British | 188066320001 | |||||
| BUSHKES, Samantha Annee | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | United Kingdom | British | 188066290001 | |||||
| DENTON, Phillipa | Director | Holme Lacy Industrial Estate HR2 6DR Hereford 1 Sme House Herefordshire England | England | British | 274364880001 | |||||
| SMITH, Samantha Clare | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | England | British | 284721030001 | |||||
| BAIN, Ingrid | Director | Foley Trading Estate HR1 2SF Hereford Unit 31 Herefordshire United Kingdom | United Kingdom | British | 188066310001 | |||||
| CAMPBELL, Steven | Director | Foley Trading Est HR1 2SF Hereford Unit 31 Herefordshire United Kingdom | England United Kingdom | British | 188066330001 | |||||
| COOK, Anne Louise | Director | Foley Trading Estate HR1 2SF Hereford Unit 31 Herefordshire United Kingdom | United Kingdom | British | 188066300001 | |||||
| DOWEY, Lily-May | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | United Kingdom | British | 293762530001 | |||||
| KENYON, James Llewelyn Vivian | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | England | British | 209099800001 | |||||
| MCNICOL, Mary-Jane Vanessa | Director | Holme Lacy Industrial Estate HR2 6DR Hereford Sme House England | England | British | 296447470001 | |||||
| NAYLOR, William James | Director | Foley Trading Estate HR1 2SF Hereford Unit 31 Herefordshire Uk | United Kingdom | British | 60324210001 | |||||
| ROBSON, Helen Louise | Director | Foley Trading Estate HR1 2SF Hereford The Core 31 Foley Trading Estate England | England | British | 196161890002 | |||||
| ROBSON, Matthew James | Director | Foley Trading Estate HR1 2SF Hereford The Core 31 Foley Trading Estate England | England | British | 196161900002 |
Who are the persons with significant control of THE CORE SKATE HEREFORD CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Samantha Annee Bushkes | Jun 01, 2016 | Foley Trading Estate HR1 2SF Hereford 31 United Kingdom | Yes |
Nationality: British Country of Residence: Herefordshire | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CORE SKATE HEREFORD CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2022 | 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