Greenhome Calderdale Cic HALIFAX


Founded in 2016, Greenhome Calderdale Cic, classified under reg no. 10187284 is an active company. Currently registered at Centre At Threeways Nursery Lane HX3 5SX, Halifax the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Laura R., Beverley S. and Caroline F. and others. In addition one secretary - Laura R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenhome Calderdale Cic Address / Contact

Office Address Centre At Threeways Nursery Lane
Office Address2 Ovenden
Town Halifax
Post code HX3 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10187284
Date of Incorporation Wed, 18th May 2016
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Laura R.

Position: Director

Appointed: 24 January 2023

Laura R.

Position: Secretary

Appointed: 11 October 2022

Beverley S.

Position: Director

Appointed: 12 July 2022

Caroline F.

Position: Director

Appointed: 07 February 2019

Lawrence F.

Position: Director

Appointed: 18 May 2016

Ian H.

Position: Director

Appointed: 20 June 2022

Resigned: 22 September 2023

Charles H.

Position: Director

Appointed: 05 October 2020

Resigned: 16 April 2021

Norman T.

Position: Director

Appointed: 02 April 2019

Resigned: 05 June 2019

Paul H.

Position: Director

Appointed: 07 February 2019

Resigned: 12 July 2022

Alison L.

Position: Secretary

Appointed: 07 February 2019

Resigned: 12 July 2022

Alison L.

Position: Director

Appointed: 02 January 2019

Resigned: 12 July 2022

Robert F.

Position: Secretary

Appointed: 13 December 2018

Resigned: 07 February 2019

Robert F.

Position: Director

Appointed: 14 February 2018

Resigned: 07 February 2019

Nicola M.

Position: Secretary

Appointed: 18 May 2016

Resigned: 12 December 2018

Linda J.

Position: Director

Appointed: 18 May 2016

Resigned: 11 November 2021

Tracey I.

Position: Director

Appointed: 18 May 2016

Resigned: 10 December 2018

Lorna H.

Position: Director

Appointed: 18 May 2016

Resigned: 01 March 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Lawrence F. This PSC has significiant influence or control over the company,. The second one in the PSC register is Tracey I. This PSC has significiant influence or control over the company,.

Lawrence F.

Notified on 18 May 2016
Nature of control: significiant influence or control

Tracey I.

Notified on 18 May 2016
Ceased on 10 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, March 2024
Free Download (6 pages)

Company search

Advertisements