Hereford Make Community Interest Company HEREFORD


Founded in 2011, Hereford Make Community Interest Company, classified under reg no. 07842377 is an active company. Currently registered at 204b Whitecross Road HR4 0DJ, Hereford the company has been in the business for 13 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 3 directors, namely Matthew B., James B. and Sarah J.. Of them, James B., Sarah J. have been with the company the longest, being appointed on 10 November 2011 and Matthew B. has been with the company for the least time - from 1 January 2017. As of 26 April 2024, there were 9 ex directors - Stuart B., Stuart B. and others listed below. There were no ex secretaries.

Hereford Make Community Interest Company Address / Contact

Office Address 204b Whitecross Road
Town Hereford
Post code HR4 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07842377
Date of Incorporation Thu, 10th Nov 2011
Industry Artistic creation
Industry Operation of arts facilities
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 01 January 2017

James B.

Position: Director

Appointed: 10 November 2011

Sarah J.

Position: Director

Appointed: 10 November 2011

Stuart B.

Position: Director

Appointed: 01 May 2021

Resigned: 31 October 2022

Stuart B.

Position: Director

Appointed: 01 December 2019

Resigned: 14 March 2020

Robert G.

Position: Director

Appointed: 06 July 2015

Resigned: 09 July 2015

Britannia H.

Position: Director

Appointed: 06 July 2015

Resigned: 19 August 2020

Paul T.

Position: Director

Appointed: 01 July 2015

Resigned: 13 October 2015

Ben Q.

Position: Director

Appointed: 16 February 2015

Resigned: 05 August 2015

Hollie A.

Position: Director

Appointed: 06 August 2013

Resigned: 27 March 2014

Alfred H.

Position: Director

Appointed: 30 July 2012

Resigned: 06 August 2013

Frances H.

Position: Director

Appointed: 10 November 2011

Resigned: 10 December 2012

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Sarah J. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Britannia H. This PSC and has 25-50% voting rights. Then there is James B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sarah J.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights

Britannia H.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights

James B.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 6th, March 2023
Free Download (19 pages)

Company search

Advertisements