Company NameDe Hood Cic
Company StatusActive
Company Number10226951
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Reagan Denton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Peter Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMiss Laura Maria Jackson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Mark Andrew Smallman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(11 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Peter Mark Wilkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(11 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMiss Kelly Francis Pardoe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2020)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 March 2023Cessation of Mark Andrew Smallman as a person with significant control on 20 March 2023 (1 page)
20 March 2023Termination of appointment of Mark Andrew Smallman as a director on 20 March 2023 (1 page)
19 December 2022Termination of appointment of Peter Mark Wilkinson as a director on 31 March 2022 (1 page)
19 December 2022Cessation of Peter Mark Wilkinson as a person with significant control on 31 March 2022 (1 page)
12 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 March 2020Termination of appointment of Kelly Francis Pardoe as a director on 16 January 2020 (1 page)
12 November 2019Appointment of Miss Kelly Francis Pardoe as a director on 4 October 2019 (2 pages)
10 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
22 June 2017Appointment of Mr Peter Mark Wilkinson as a director on 5 June 2017 (2 pages)
22 June 2017Appointment of Mr Mark Andrew Smallman as a director on 5 June 2017 (2 pages)
22 June 2017Appointment of Mr Peter Mark Wilkinson as a director on 5 June 2017 (2 pages)
22 June 2017Appointment of Mr Mark Andrew Smallman as a director on 5 June 2017 (2 pages)
11 June 2016Incorporation of a Community Interest Company (51 pages)
11 June 2016Incorporation of a Community Interest Company (51 pages)