LIBERTY TEA ROOMS AND COMMUNITY HUB - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

LIBERTY TEA ROOMS AND COMMUNITY HUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
LIBERTY TEA ROOMS AND COMMUNITY HUB was incorporated 24 years ago on 16/08/1999 and has the registered number: 03826371. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

LIBERTY TEA ROOMS AND COMMUNITY HUB - HEMEL HEMPSTEAD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LIBERTY TEA ROOMS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1BS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE BASE HEMEL LTD. (until 08/07/2020)
HEMEL HEMPSTEAD CHURCHES' BOOKSHOP (until 27/01/2015)

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL BRIAN BURGESS Apr 1961 British Director 2022-10-16 CURRENT
MISS HELEN MARY ISABEL FELLOWS Secretary 2023-06-29 CURRENT
MRS PAULINE BOWLES Jun 1952 British Director 2014-06-10 CURRENT
MRS DEBORAH JOY WOOD Jan 1973 British Director 2022-05-10 CURRENT
MISS NIKKI JEFFERSON Oct 1985 British Director 2014-06-10 CURRENT
MRS HELEN MARY ISABEL FELLOWS Apr 1961 British Director 2019-08-19 CURRENT
MR MARTIN RUSSELL WARNER Jun 1953 British Director 2022-01-25 CURRENT
GARRY JENKINS Jul 1954 British Director 2004-10-21 UNTIL 2007-01-08 RESIGNED
CLARE BAYNES Jul 1957 British Secretary 2005-08-01 UNTIL 2008-08-22 RESIGNED
DR JOHN SIMON GEORGE WRIGHT Dec 1953 British Secretary 2008-12-18 UNTIL 2023-06-29 RESIGNED
HEATHER MARY LEWIS Apr 1951 British Secretary 1999-08-16 UNTIL 2005-07-31 RESIGNED
HEATHER MARY LEWIS Apr 1951 British Secretary 2008-08-22 UNTIL 2008-12-18 RESIGNED
MR DAVID JOHN YOUNG Apr 1969 British Director 2014-06-10 UNTIL 2016-11-10 RESIGNED
ROBIN BASIL WOODD Sep 1942 British Director 2002-01-12 UNTIL 2009-03-17 RESIGNED
REVEREND STEPHEN RALPH WOOD Jan 1956 British Director 2008-12-18 UNTIL 2014-06-10 RESIGNED
DR JOHN SIMON GEORGE WRIGHT Dec 1953 British Director 2018-08-15 UNTIL 2022-07-06 RESIGNED
DR JOHN SIMON GEORGE WRIGHT Dec 1953 British Director 2008-12-18 UNTIL 2014-06-10 RESIGNED
ANDREW THEODORE LIVERSIDGE Nov 1955 British Director 1999-08-16 UNTIL 2003-12-31 RESIGNED
MR DAVID JOHN YOUNG Apr 1969 British Director 2014-06-10 UNTIL 2021-12-06 RESIGNED
MRS JANE MARY WARD Nov 1960 British Director 2019-08-19 UNTIL 2023-04-18 RESIGNED
REV. KAREN LESLEY TURNER Jun 1948 British Director 2010-06-14 UNTIL 2014-06-10 RESIGNED
DR. JUSTIN GRAY MCDOUGALL THACKER Sep 1969 British Director 2008-12-18 UNTIL 2010-01-26 RESIGNED
MRS ANGELA JANE SUCH Sep 1970 British Director 2010-04-28 UNTIL 2014-06-10 RESIGNED
MR. GRAHAM JOHN RICHARDSON Aug 1950 British Director 2010-04-28 UNTIL 2014-06-10 RESIGNED
MISS BARBARA NEWTON May 1951 British Director 2014-06-10 UNTIL 2017-04-18 RESIGNED
MISS GRACE ELIZABETH MASTERS Aug 1996 British Director 2016-12-05 UNTIL 2018-05-01 RESIGNED
HEATHER MARY LEWIS Apr 1951 British Director 2005-08-01 UNTIL 2009-03-12 RESIGNED
GWYNETH MAUDE Jun 1955 British Director 2002-01-12 UNTIL 2003-05-20 RESIGNED
REVD AUSTIN STEVEN JANES Nov 1975 British Director 2020-08-13 UNTIL 2023-09-07 RESIGNED
FRANCIS ELIZABETH KILLICK ALLSOP Sep 1939 British Director 1999-08-16 UNTIL 2002-01-12 RESIGNED
THE REVEREND JOHN GEORGE FRANCIS GRAHAM BROWN Mar 1934 British Director 2002-01-12 UNTIL 2009-03-12 RESIGNED
MR JAMES KEVIN DOONA Oct 1960 British Director 2014-06-10 UNTIL 2016-09-18 RESIGNED
THE REVEREND PETER JOHN COTTON Feb 1945 British Director 1999-08-16 UNTIL 2004-10-31 RESIGNED
MR OWEN NICHOLAS COOPER Sep 1962 British Director 2014-06-10 UNTIL 2022-07-06 RESIGNED
MR DAVID WYNDHAM BOWLES Nov 1951 British Director 2014-06-10 UNTIL 2022-10-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRICULTURAL CENTRAL TRADING LIMITED SHREWSBURY UNITED KINGDOM Active FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
MCALPINE OFFSHORE LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
REACHOUT PLUS LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DACORUM COUNCIL FOR VOLUNTARY SERVICE HERTS Active GROUP 96090 - Other service activities n.e.c.
ENTERPRISE ISLINGTON LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
SYMTECH LIMITED SHOREHAM-BY-SEA ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
PC SOLUTIONS & SUPPORT LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
CENTRAL BAPTIST ASSOCIATION AYLESBURY ENGLAND Active SMALL 94910 - Activities of religious organizations
HEMEL HEMPSTEAD COMMUNITY CHURCH HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
INDIGIO LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ALTERNATIVES TRADING LIMITED WATFORD Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
AIRBORNE IMAGES LTD HEMEL HEMPSTEAD ENGLAND Dissolved... NO ACCOUNTS FILED 74202 - Other specialist photography
BEAUTIFUL CEREMONIES BY ANGELA SUCH LTD HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LIBERTY TEA ROOMS AND COMMUNITY HUB 2023-07-22 31-10-2022 £54,166 equity
Micro-entity Accounts - LIBERTY TEA ROOMS AND COMMUNITY HUB 2022-07-26 31-10-2021 £52,859 equity
Micro-entity Accounts - LIBERTY TEA ROOMS AND COMMUNITY HUB 2021-07-20 31-10-2020 £43,868 equity
Micro-entity Accounts - LIBERTY TEA ROOMS AND COMMUNITY HUB 2020-07-21 31-10-2019 £15,477 equity
Micro-entity Accounts - THE BASE HEMEL LTD. 2019-07-31 31-10-2018 £19,592 equity
Micro-entity Accounts - THE BASE HEMEL LTD. 2018-08-01 31-10-2017 £15,324 equity
Micro-entity Accounts - THE BASE HEMEL LTD. 2017-07-14 31-10-2016 £14,705 equity
Micro-entity Accounts - THE BASE HEMEL LTD. 2016-08-17 31-10-2015 £19,479 equity
Abbreviated Company Accounts - THE BASE HEMEL LTD. 2015-07-15 31-10-2014 £21,169 Cash £21,169 equity