Hoylake Village Life Community Interest Company HOYLAKE


Founded in 2010, Hoylake Village Life Community Interest Company, classified under reg no. 07246081 is an active company. Currently registered at Town Hall Chambers CH47 2EE, Hoylake the company has been in the business for 14 years. Its financial year was closed on Thu, 26th Sep and its latest financial statement was filed on September 26, 2022.

The company has 5 directors, namely Andrew S., Michael T. and Richard A. and others. Of them, Mark H., Julian P. have been with the company the longest, being appointed on 27 September 2016 and Andrew S. has been with the company for the least time - from 23 June 2020. As of 29 April 2024, there were 22 ex directors - Jonathan C., Kate P. and others listed below. There were no ex secretaries.

Hoylake Village Life Community Interest Company Address / Contact

Office Address Town Hall Chambers
Office Address2 1 The Quadrant
Town Hoylake
Post code CH47 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07246081
Date of Incorporation Thu, 6th May 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 26th September
Company age 14 years old
Account next due date Wed, 26th Jun 2024 (58 days left)
Account last made up date Mon, 26th Sep 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 23 June 2020

Michael T.

Position: Director

Appointed: 21 February 2020

Richard A.

Position: Director

Appointed: 16 December 2019

Mark H.

Position: Director

Appointed: 27 September 2016

Julian P.

Position: Director

Appointed: 27 September 2016

Jonathan C.

Position: Director

Appointed: 27 August 2020

Resigned: 31 January 2022

Kate P.

Position: Director

Appointed: 16 December 2019

Resigned: 07 July 2021

Terence D.

Position: Director

Appointed: 11 April 2018

Resigned: 03 November 2022

Sarah B.

Position: Director

Appointed: 18 February 2018

Resigned: 07 July 2021

Colin K.

Position: Director

Appointed: 27 September 2016

Resigned: 08 May 2018

Paul W.

Position: Director

Appointed: 18 November 2014

Resigned: 06 April 2016

Stewart L.

Position: Director

Appointed: 15 May 2013

Resigned: 27 September 2016

Rosemary K.

Position: Director

Appointed: 13 March 2013

Resigned: 27 September 2016

Linda G.

Position: Director

Appointed: 13 March 2013

Resigned: 27 September 2016

Julian P.

Position: Director

Appointed: 27 July 2012

Resigned: 01 November 2014

Rosemary S.

Position: Director

Appointed: 06 April 2011

Resigned: 10 May 2012

Christopher M.

Position: Director

Appointed: 06 April 2011

Resigned: 06 April 2016

John H.

Position: Director

Appointed: 06 May 2010

Resigned: 03 July 2012

Paula M.

Position: Director

Appointed: 06 May 2010

Resigned: 17 August 2011

Victoria B.

Position: Director

Appointed: 06 May 2010

Resigned: 14 December 2010

Richard S.

Position: Director

Appointed: 06 May 2010

Resigned: 27 September 2016

Edwin B.

Position: Director

Appointed: 06 May 2010

Resigned: 06 July 2011

Matthew B.

Position: Director

Appointed: 06 May 2010

Resigned: 05 March 2014

Kate V.

Position: Director

Appointed: 06 May 2010

Resigned: 01 November 2014

Celia H.

Position: Director

Appointed: 06 May 2010

Resigned: 03 July 2012

Mark H.

Position: Director

Appointed: 06 May 2010

Resigned: 03 November 2013

Margaret R.

Position: Director

Appointed: 06 May 2010

Resigned: 13 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 11 names. As BizStats identified, there is Richard A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Julian P. This PSC has significiant influence or control over the company,. Moving on, there is Mark H., 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,.

Richard A.

Notified on 16 December 2019
Nature of control: significiant influence or control

Julian P.

Notified on 27 September 2016
Nature of control: significiant influence or control

Mark H.

Notified on 27 September 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 23 June 2020
Nature of control: significiant influence or control

Michael T.

Notified on 21 February 2020
Nature of control: significiant influence or control

Terence D.

Notified on 11 April 2018
Ceased on 3 November 2022
Nature of control: significiant influence or control

Jonathan C.

Notified on 27 August 2020
Ceased on 31 January 2022
Nature of control: significiant influence or control

Kate P.

Notified on 16 December 2019
Ceased on 7 July 2021
Nature of control: significiant influence or control

Sarah B.

Notified on 18 February 2018
Ceased on 7 July 2021
Nature of control: significiant influence or control

Julian P.

Notified on 9 May 2018
Ceased on 9 May 2019
Nature of control: significiant influence or control

Colin K.

Notified on 27 September 2016
Ceased on 9 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 26, 2022
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements