Company NameActivity For All Hub Cic
Company StatusActive
Company Number08018946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2012(12 years ago)
Previous NameActivity For All Cic

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJohn Mouton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
Director NameMr James Joseph Hoskinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
Director NameMr Micheal Smethurst
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(8 years after company formation)
Appointment Duration4 years
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House Kelvin Road
Wallasey
CH44 7JW
Wales
Director NameMr Paul Robert Lewis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
Director NameMs Anna Coleman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
Director NameMr Joe Havey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2020)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressActivity For All Hub Cic Maguire Avenue
Bootle
Merseyside
L20 9PQ

Contact

Websitewww.activityforall.com/
Telephone0151 5218099
Telephone regionLiverpool

Location

Registered AddressGibraltar House Kelvin Road
Wallasey
Wirral
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,225
Cash£85,422
Current Liabilities£156,623

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
2 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 April 2023Registered office address changed from Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ England to Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW on 5 April 2023 (1 page)
25 July 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 January 2022Appointment of Miss Anna Coleman as a director on 1 January 2022 (2 pages)
9 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
16 September 2020Appointment of Mr Paul Robert Lewis as a director on 1 September 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
21 July 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Micheal Smethurst as a director on 6 April 2020 (2 pages)
17 April 2020Termination of appointment of Joe Havey as a director on 13 April 2020 (1 page)
9 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 April 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Registered office address changed from Activity for All Cic Bootle Stadium Sports Centre Maguire Avenue Bootle Sefton to Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
25 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
25 May 2016Registered office address changed from Activity for All Cic Bootle Stadium Sports Centre Maguire Avenue Bootle Sefton to Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ on 25 May 2016 (1 page)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
2 March 2016Appointment of Mr Joe Havey as a director on 1 January 2015 (2 pages)
2 March 2016Appointment of Mr Joe Havey as a director on 1 January 2015 (2 pages)
16 February 2016Appointment of Mr James Hoskinson as a director on 1 January 2016 (2 pages)
16 February 2016Appointment of Mr James Hoskinson as a director on 1 January 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 May 2015Annual return made up to 4 April 2015 no member list (2 pages)
28 May 2015Annual return made up to 4 April 2015 no member list (2 pages)
28 May 2015Annual return made up to 4 April 2015 no member list (2 pages)
13 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Registered office address changed from 283 Woodchurch Road Prenton Wirral CH42 9LE on 23 April 2014 (1 page)
23 April 2014Annual return made up to 4 April 2014 no member list (2 pages)
23 April 2014Annual return made up to 4 April 2014 no member list (2 pages)
23 April 2014Registered office address changed from 283 Woodchurch Road Prenton Wirral CH42 9LE on 23 April 2014 (1 page)
23 April 2014Annual return made up to 4 April 2014 no member list (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 May 2013Annual return made up to 4 April 2013 no member list (2 pages)
16 May 2013Annual return made up to 4 April 2013 no member list (2 pages)
16 May 2013Annual return made up to 4 April 2013 no member list (2 pages)
4 April 2012Incorporation of a Community Interest Company (50 pages)
4 April 2012Incorporation of a Community Interest Company (50 pages)