Holder House Garden Community Interest Company HEBBURN


Holder House Garden Community Interest Company started in year 2008 as Community Interest Company with registration number 06660797. The Holder House Garden Community Interest Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hebburn at 2 Scarborough Parade. Postal code: NE31 2AL.

The company has 4 directors, namely Sophie C., Julie P. and Philip B. and others. Of them, Christopher C. has been with the company the longest, being appointed on 1 July 2016 and Sophie C. has been with the company for the least time - from 31 August 2022. At present 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.

Holder House Garden Community Interest Company Address / Contact

Office Address 2 Scarborough Parade
Town Hebburn
Post code NE31 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06660797
Date of Incorporation Wed, 30th Jul 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Sophie C.

Position: Director

Appointed: 31 August 2022

Julie P.

Position: Director

Appointed: 04 October 2019

Philip B.

Position: Director

Appointed: 01 October 2019

Christopher C.

Position: Director

Appointed: 01 July 2016

Ian A.

Position: Director

Appointed: 25 April 2017

Resigned: 01 October 2019

Frederick T.

Position: Director

Appointed: 25 April 2017

Resigned: 30 July 2018

Susan T.

Position: Director

Appointed: 25 April 2017

Resigned: 30 July 2018

Ann P.

Position: Director

Appointed: 06 July 2012

Resigned: 01 October 2019

Margaret G.

Position: Director

Appointed: 06 July 2012

Resigned: 10 March 2017

Ian J.

Position: Director

Appointed: 23 April 2012

Resigned: 30 June 2016

Janet B.

Position: Secretary

Appointed: 24 November 2011

Resigned: 30 June 2016

Janet B.

Position: Director

Appointed: 24 November 2011

Resigned: 30 June 2016

Kenneth G.

Position: Director

Appointed: 30 July 2008

Resigned: 10 March 2017

Robert W.

Position: Secretary

Appointed: 30 July 2008

Resigned: 24 November 2011

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Chris C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ann P. This PSC has significiant influence or control over the company,. Moving on, there is Ian A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Chris C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ann P.

Notified on 1 August 2017
Ceased on 1 October 2019
Nature of control: significiant influence or control

Ian A.

Notified on 1 August 2017
Ceased on 1 October 2019
Nature of control: significiant influence or control

Frederick T.

Notified on 1 August 2017
Ceased on 30 July 2018
Nature of control: significiant influence or control

Susan T.

Notified on 1 August 2017
Ceased on 28 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (11 pages)

Company search