Company NameHertfordshire Lgbt*Q Health And Wellbeing C.I.C.
Company StatusActive
Company Number09664445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tyson Bruce Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameClive Jonathan Duffey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleMen's Sexual Health Worker
Country of ResidenceEngland
Correspondence Address29 Tattershall Drive
Hemel Hempstead
HP2 7QF
Director NameMr Stephen Robert Phillpott
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address29 Tattershall Drive
Hemel Hempstead
HP2 7QF
Secretary NameClive Jonathan Duffey
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address29 Tattershall Drive
Hemel Hempstead
HP2 7QF
Director NameMs Alison May Foster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tattershall Drive
Hemel Hempstead
HP2 7QF
Director NameAlex Torlini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher Charles Skinner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleSelf-Employed Broadcaster
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMiss Michelle Maddison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

25 October 2020Termination of appointment of Michelle Maddison as a director on 23 October 2020 (1 page)
25 October 2020Director's details changed for Clive Jonathan Duffey on 25 October 2020 (2 pages)
25 October 2020Secretary's details changed for Clive Jonathan Duffey on 25 October 2020 (1 page)
25 October 2020Director's details changed for Ms Alison May Foster on 25 October 2020 (2 pages)
25 October 2020Director's details changed for Mr Stephen Robert Phillpott on 25 October 2020 (2 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (21 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 November 2018Appointment of Miss Michelle Maddison as a director on 27 October 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 January 2018Termination of appointment of Christopher Charles Skinner as a director on 31 December 2017 (1 page)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
20 March 2017Director's details changed for Mr Tyson Bruce Martin on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Christopher Charles Skinner on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Christopher Charles Skinner on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Tyson Bruce Martin on 20 March 2017 (2 pages)
18 February 2017Appointment of Ms Alison May Foster as a director on 11 February 2017 (2 pages)
18 February 2017Appointment of Ms Alison May Foster as a director on 11 February 2017 (2 pages)
23 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
23 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
18 December 2015Termination of appointment of Alex Torlini as a director on 7 December 2015 (2 pages)
18 December 2015Termination of appointment of Alex Torlini as a director on 7 December 2015 (2 pages)
30 June 2015Incorporation of a Community Interest Company (51 pages)
30 June 2015Incorporation of a Community Interest Company (51 pages)