MELBOURN COMMUNITY HUB MANAGEMENT GROUP - ROYSTON


Company Profile Company Filings

Overview

MELBOURN COMMUNITY HUB MANAGEMENT GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROYSTON and has the status: Active.
MELBOURN COMMUNITY HUB MANAGEMENT GROUP was incorporated 11 years ago on 06/12/2012 and has the registered number: 08320569. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

MELBOURN COMMUNITY HUB MANAGEMENT GROUP - ROYSTON

This company is listed in the following categories:
56101 - Licensed restaurants
88990 - Other social work activities without accommodation n.e.c.
91011 - Library activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

30 HIGH STREET
ROYSTON
HERTFORDSHIRE
SG8 6DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH EILEEN ALDERTON Jun 1973 Irish Director 2024-06-06 CURRENT
MR STEPHEN JOHN KILMURRAY Secretary 2017-02-25 CURRENT
MR JOHN WILLIAM TRAVIS Apr 1944 British Director 2017-02-22 CURRENT
MS JEAN IRENE SEERS Nov 1957 British Director 2017-05-16 CURRENT
MR STEPHEN JOHN KILMURRAY Oct 1966 British Director 2017-02-22 CURRENT
MR GRAHAM KEITH HALES Jun 1960 British Director 2017-02-22 CURRENT
MRS LINSEY CRAIKE Jan 1986 British Director 2022-09-29 CURRENT
MR JONATHAN GEORGE BERKS Aug 1950 British Director 2018-06-13 CURRENT
MS DEBRA DAWN FELTS Jul 1968 British Director 2014-03-05 UNTIL 2014-05-20 RESIGNED
MRS JANE SHEPHERD Jun 1979 British Director 2017-02-22 UNTIL 2017-03-24 RESIGNED
JOHN POLEY Sep 1950 Uk Director 2012-12-06 UNTIL 2014-02-01 RESIGNED
MR CLIVE GERALD PORTER Oct 1941 British Director 2017-02-20 UNTIL 2021-11-11 RESIGNED
MR GEORGE MELINIOTIS Sep 1946 British Director 2016-04-20 UNTIL 2017-01-26 RESIGNED
MS BRENDA MELINIOTIS Sep 1947 British Director 2014-09-23 UNTIL 2014-10-01 RESIGNED
MRS YVONNE JANE MACKINTOSH Mar 1960 British Director 2015-02-22 UNTIL 2015-04-20 RESIGNED
BRUCE ANDREW HUETT Aug 1945 English Director 2012-12-06 UNTIL 2014-06-02 RESIGNED
MR GRAHAM KEITH HALES Jun 1960 British Director 2012-12-06 UNTIL 2015-02-18 RESIGNED
MRS EMMA JAYNE GRANT Dec 1973 British Director 2017-03-24 UNTIL 2022-04-27 RESIGNED
MS JULIE AMANDA NORMAN Apr 1958 British Director 2014-09-23 UNTIL 2015-02-19 RESIGNED
JOHN POLEY Secretary 2012-12-06 UNTIL 2014-02-01 RESIGNED
MS DEBRA DAWN FELTS Secretary 2014-03-05 UNTIL 2014-06-02 RESIGNED
MRS KIM CROSBY Apr 1964 British Director 2013-06-26 UNTIL 2017-02-22 RESIGNED
MRS NICOLA JANE CROSS Feb 1967 British Director 2017-02-22 UNTIL 2022-09-29 RESIGNED
MR ROBERT THOMSON TULLOCH Dec 1948 British Director 2013-06-26 UNTIL 2017-02-22 RESIGNED
CLIVE PURBROOK Sep 1955 British Director 2012-12-06 UNTIL 2013-09-03 RESIGNED
MRS ANTHONY JOHN REGAN Aug 1947 British Director 2014-09-23 UNTIL 2015-02-18 RESIGNED
MS PAULA ANN SANTOMAURO May 1968 British Director 2015-02-22 UNTIL 2016-11-14 RESIGNED
MR STUART COOK Oct 1947 British Director 2014-09-23 UNTIL 2016-11-21 RESIGNED
PETER ANTHONY SIMMONETT Jan 1956 British Director 2012-12-06 UNTIL 2013-03-19 RESIGNED
MR JOHN WILLIAM TRAVIS Apr 1944 British Director 2012-12-06 UNTIL 2014-06-02 RESIGNED
MR JOHN DAVID FROGGETT Mar 1958 British Director 2013-09-18 UNTIL 2014-10-01 RESIGNED
MR LEE KEITH DAWSON Feb 1973 British Director 2016-02-25 UNTIL 2016-04-12 RESIGNED
MISS HENRIETTA TAMSIN EASTWOOD Sep 1960 British Director 2015-02-22 UNTIL 2016-02-23 RESIGNED
MRS ANTONIA ANDERSON Dec 1980 British Director 2017-02-25 UNTIL 2018-05-03 RESIGNED
DANIEL ARTHUR ALDERTON Mar 1937 British Director 2012-12-06 UNTIL 2015-02-18 RESIGNED
MR KIERON ANTHONY BAKER Aug 1990 British Director 2022-01-12 UNTIL 2022-02-25 RESIGNED
MR JONATHAN GEORGE BERKS Aug 1950 British Director 2015-02-22 UNTIL 2017-02-22 RESIGNED
MRS IRENE BLOOMFIELD May 1957 British Director 2015-02-22 UNTIL 2017-02-22 RESIGNED
MRS IRENE BLOOMFIELD May 1957 British Director 2012-12-06 UNTIL 2013-03-20 RESIGNED
ALAN KEITH BRETT Aug 1947 British Director 2012-12-06 UNTIL 2014-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.A.C. (HOLDINGS) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C HOLD 123 LIMITED ROYSTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CATHOLIC TRUST FOR ENGLAND AND WALES Active GROUP 94910 - Activities of religious organizations
MAKES SCENTS PERFUMES LIMITED ROYSTON Dissolved... DORMANT 99999 - Dormant Company
CARTEZIA CAMBRIDGE LIMITED ROYSTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE ACCOUNTANCY PRACTICE LONDON LTD ROYSTON Active MICRO ENTITY 69201 - Accounting and auditing activities
LIQUID FEET LIMITED MUCH HADHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE ACCOUNTANCY PRACTICE (SMALL BUSINESS) LIMITED ROYSTON Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
HARLYN CAPITAL LIMITED ROYSTON Dissolved... DORMANT 64205 - Activities of financial services holding companies
BUSINESS SUPPORT SHOP LTD RUSHDEN Active MICRO ENTITY 69202 - Bookkeeping activities
CAMBRIDGE AHEAD NORWICH Active SMALL 94110 - Activities of business and employers membership organizations
THE ACCOUNTANCY PRACTICE CONSULTANCY LTD ROYSTON Active DORMANT 99999 - Dormant Company
TAP BOOKKEEPING LTD ROYSTON Dissolved... 69202 - Bookkeeping activities
M BLENKLEY CONSULTING LTD ROYSTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRAND GUARDIANS IP LTD ROYSTON ENGLAND Active DORMANT 99999 - Dormant Company
THE DEBORAH ROGERS FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
KIRWIN DAVIES FOUNDATION SHAFTESBURY ENGLAND Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
STONE KING LLP BATH ENGLAND Active FULL None Supplied
HARLYN RESEARCH LLP ROYSTON Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2024-06-12 30-09-2023 £103,916 equity
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2023-06-13 30-09-2022 £87,607 equity
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2022-05-18 30-09-2021 £65,281 equity
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2021-08-10 30-09-2020 £43,852 equity
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2020-06-03 30-09-2019 £30,774 equity
Micro-entity Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2019-06-15 30-09-2018 £20,078 equity
Abbreviated Company Accounts - MELBOURN COMMUNITY HUB MANAGEMENT GROUP 2017-02-24 30-09-2016 £23,220 Cash £20,338 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK DOG BOOKS LIMITED ROYSTON Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
SOLANKI ENTERPRISES LTD ROYSTON Active UNAUDITED ABRIDGED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CAMBRIDGE NEURODIAGNOSTICS LIMITED ROYSTON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
35 CLARE CRESCENT (2013) LTD ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CIRRUSAGE LIMITED ROYSTON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
FUTURE WORLD DESIGN LIMITED ROYSTON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
BARKER AND COX GROUP CIC ROYSTON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes