Background WavePink WaveYellow Wave

LIBERTY TEA ROOMS AND COMMUNITY HUB (03826371)

LIBERTY TEA ROOMS AND COMMUNITY HUB (03826371) is an active UK company. incorporated on 16 August 1999. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LIBERTY TEA ROOMS AND COMMUNITY HUB has been registered for 26 years. Current directors include BOWLES, Pauline, FELLOWS, Helen Mary Isabel, JEFFERSON, Nikki and 1 others.

Company Number
03826371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 1999
Age
26 years
Address
Liberty Tea Rooms, Hemel Hempstead, HP1 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWLES, Pauline, FELLOWS, Helen Mary Isabel, JEFFERSON, Nikki, KITSON, Mark David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY TEA ROOMS AND COMMUNITY HUB

LIBERTY TEA ROOMS AND COMMUNITY HUB is an active company incorporated on 16 August 1999 with the registered office located in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LIBERTY TEA ROOMS AND COMMUNITY HUB was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03826371

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 16 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

THE BASE HEMEL LTD.
From: 27 January 2015To: 8 July 2020
HEMEL HEMPSTEAD CHURCHES' BOOKSHOP
From: 16 August 1999To: 27 January 2015
Contact
Address

Liberty Tea Rooms 12 Bank Court Hemel Hempstead, HP1 1BS,

Previous Addresses

Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU
From: 23 January 2015To: 10 May 2018
15 Hollybush Lane Hemel Hempstead Hertfordshire HP1 2PF
From: 16 August 1999To: 23 January 2015
Timeline

40 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FELLOWS, Helen Mary Isabel

Active
12 Bank Court, Hemel HempsteadHP1 1BS
Secretary
Appointed 29 Jun 2023

BOWLES, Pauline

Active
St. Johns Road, Hemel HempsteadHP1 1NR
Born June 1952
Director
Appointed 10 Jun 2014

FELLOWS, Helen Mary Isabel

Active
12 Bank Court, Hemel HempsteadHP1 1BS
Born April 1961
Director
Appointed 19 Aug 2019

JEFFERSON, Nikki

Active
Perry Green, Hemel HempsteadHP2 7NB
Born October 1985
Director
Appointed 10 Jun 2014

KITSON, Mark David

Active
12 Bank Court, Hemel HempsteadHP1 1BS
Born October 1973
Director
Appointed 12 Jun 2024

BAYNES, Clare

Resigned
4 Pilgrim Close, St AlbansAL2 2JD
Secretary
Appointed 01 Aug 2005
Resigned 22 Aug 2008

LEWIS, Heather Mary

Resigned
20 Concorde Drive, Hemel HempsteadHP2 4AW
Secretary
Appointed 22 Aug 2008
Resigned 18 Dec 2008

LEWIS, Heather Mary

Resigned
20 Concorde Drive, Hemel HempsteadHP2 4AW
Secretary
Appointed 16 Aug 1999
Resigned 31 Jul 2005

WRIGHT, John Simon George, Dr

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Secretary
Appointed 18 Dec 2008
Resigned 29 Jun 2023

BOWLES, David Wyndham

Resigned
St. Johns Road, Hemel HempsteadHP1 1NR
Born November 1951
Director
Appointed 10 Jun 2014
Resigned 22 Oct 2022

BURGESS, Michael Brian

Resigned
12 Bank Court, Hemel HempsteadHP1 1BS
Born April 1961
Director
Appointed 16 Oct 2022
Resigned 07 Mar 2026

COOPER, Owen Nicholas

Resigned
Bank Court, Hemel HempsteadHP1 1BS
Born September 1962
Director
Appointed 10 Jun 2014
Resigned 06 Jul 2022

COTTON, Peter John, The Reverend

Resigned
The Rectory, Hemel HempsteadHP1 3AE
Born February 1945
Director
Appointed 16 Aug 1999
Resigned 31 Oct 2004

DOONA, James Kevin

Resigned
Marriotts Way, Hemel HempsteadHP3 9EN
Born October 1960
Director
Appointed 10 Jun 2014
Resigned 18 Sept 2016

GRAHAM BROWN, John George Francis, The Reverend

Resigned
40 Hunters Oak, Hemel HempsteadHP2 7SW
Born March 1934
Director
Appointed 12 Jan 2002
Resigned 12 Mar 2009

JANES, Austin Steven, Revd

Resigned
Craigavon Road, Hemel HempsteadHP2 6BA
Born November 1975
Director
Appointed 13 Aug 2020
Resigned 07 Sept 2023

JENKINS, Garry

Resigned
55 Newell Road, Hemel HempsteadHP3 9PB
Born July 1954
Director
Appointed 21 Oct 2004
Resigned 08 Jan 2007

KILLICK ALLSOP, Francis Elizabeth

Resigned
43 Gravel Lane, Hemel HempsteadHP1 1SA
Born September 1939
Director
Appointed 16 Aug 1999
Resigned 12 Jan 2002

LEWIS, Heather Mary

Resigned
20 Concorde Drive, Hemel HempsteadHP2 4AW
Born April 1951
Director
Appointed 01 Aug 2005
Resigned 12 Mar 2009

LIVERSIDGE, Andrew Theodore

Resigned
12 Ridge Lea, Hemel HempsteadHP1 2AY
Born November 1955
Director
Appointed 16 Aug 1999
Resigned 31 Dec 2003

MASTERS, Grace Elizabeth

Resigned
St. Johns Road, Hemel HempsteadHP1 1NR
Born August 1996
Director
Appointed 05 Dec 2016
Resigned 01 May 2018

MAUDE, Gwyneth

Resigned
Charis, Hemel HempsteadHP1 2TA
Born June 1955
Director
Appointed 12 Jan 2002
Resigned 20 May 2003

NEWTON, Barbara

Resigned
Chiltern Park Avenue, BerkhamstedHP4 1EX
Born May 1951
Director
Appointed 10 Jun 2014
Resigned 18 Apr 2017

RICHARDSON, Graham John, Mr.

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born August 1950
Director
Appointed 28 Apr 2010
Resigned 10 Jun 2014

SUCH, Angela Jane

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born September 1970
Director
Appointed 28 Apr 2010
Resigned 10 Jun 2014

THACKER, Justin Gray Mcdougall, Dr.

Resigned
Northridge Way, Hemel HempsteadHP1 2AU
Born September 1969
Director
Appointed 18 Dec 2008
Resigned 26 Jan 2010

TURNER, Karen Lesley, Rev.

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born June 1948
Director
Appointed 14 Jun 2010
Resigned 10 Jun 2014

WARD, Jane Mary

Resigned
Green End Gardens, Hemel HempsteadHP1 1SN
Born November 1960
Director
Appointed 19 Aug 2019
Resigned 18 Apr 2023

WARNER, Martin Russell

Resigned
Bank Court, Hemel HempsteadHP1 1BS
Born June 1953
Director
Appointed 25 Jan 2022
Resigned 27 Feb 2025

WOOD, Deborah Joy

Resigned
Osbourne Avenue, Kings LangleyWD4 8DB
Born January 1973
Director
Appointed 10 May 2022
Resigned 24 Apr 2024

WOOD, Stephen Ralph, Reverend

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born January 1956
Director
Appointed 18 Dec 2008
Resigned 10 Jun 2014

WOODD, Robin Basil

Resigned
81 Alexandra Road, Hemel HempsteadHP2 4AG
Born September 1942
Director
Appointed 12 Jan 2002
Resigned 17 Mar 2009

WRIGHT, John Simon George, Dr

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born December 1953
Director
Appointed 15 Aug 2018
Resigned 06 Jul 2022

WRIGHT, John Simon George, Dr

Resigned
Hollybush Lane, Hemel HempsteadHP1 2PF
Born December 1953
Director
Appointed 18 Dec 2008
Resigned 10 Jun 2014

YOUNG, David John

Resigned
12 Bank Court, Hemel HempsteadHP1 1BS
Born April 1969
Director
Appointed 10 Jun 2014
Resigned 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
6 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Resolution
10 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Memorandum Articles
29 November 2023
MAMA
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Statement Of Companys Objects
25 May 2022
CC04CC04
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
19 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Resolution
8 July 2020
RESOLUTIONSResolutions
Miscellaneous
8 July 2020
MISCMISC
Change Of Name Notice
8 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
13 May 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
10 January 2009
287Change of Registered Office
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
16 November 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 January 2004
AAAnnual Accounts
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
225Change of Accounting Reference Date
Incorporation Company
16 August 1999
NEWINCIncorporation