Background WavePink WaveYellow Wave

THE CHURN COMMUNITY HUB LTD (05672529)

THE CHURN COMMUNITY HUB LTD (05672529) is an active UK company. incorporated on 11 January 2006. with registered office in Cirencester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CHURN COMMUNITY HUB LTD has been registered for 20 years. Current directors include DAWE, Crispin, GROOMBRIDGE, Catherine Sarah, JONES, Simon Nicholas and 5 others.

Company Number
05672529
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2006
Age
20 years
Address
14-16 The Waterloo, Cirencester, GL7 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWE, Crispin, GROOMBRIDGE, Catherine Sarah, JONES, Simon Nicholas, LYNN, Rosemary Anne Mcdonald, PENNY, Frances Rebecca, SCRIVENS, Marcus Hedley, STYLES, Paul Keith, SUTHERLAND, David George
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURN COMMUNITY HUB LTD

THE CHURN COMMUNITY HUB LTD is an active company incorporated on 11 January 2006 with the registered office located in Cirencester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CHURN COMMUNITY HUB LTD was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05672529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CHURN PROJECT LIMITED
From: 21 June 2017To: 12 March 2026
CHURN NEIGHBOURHOOD PROJECT LIMITED
From: 11 January 2006To: 21 June 2017
Contact
Address

14-16 The Waterloo Cirencester, GL7 2PY,

Previous Addresses

86B Dyer Street Cirencester Gloucestershire GL7 2PF
From: 11 January 2006To: 22 August 2014
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

DAWE, Crispin

Active
The Waterloo, CirencesterGL7 2PY
Secretary
Appointed 09 Jul 2025

DAWE, Crispin

Active
The Waterloo, CirencesterGL7 2PY
Born December 1959
Director
Appointed 03 Jun 2025

GROOMBRIDGE, Catherine Sarah

Active
Ampney St. Mary, CirencesterGL7 5SN
Born July 1960
Director
Appointed 18 May 2023

JONES, Simon Nicholas

Active
Old House, CirencesterGL7 5RY
Born April 1968
Director
Appointed 13 Nov 2024

LYNN, Rosemary Anne Mcdonald

Active
The Waterloo, CirencesterGL7 2PY
Born September 1954
Director
Appointed 22 Jan 2014

PENNY, Frances Rebecca

Active
The Waterloo, CirencesterGL7 2PY
Born October 1985
Director
Appointed 26 Jan 2022

SCRIVENS, Marcus Hedley

Active
The Waterloo, CirencesterGL7 2PY
Born June 1987
Director
Appointed 03 Jun 2025

STYLES, Paul Keith

Active
The Waterloo, CirencesterGL7 2PY
Born October 1950
Director
Appointed 03 Jun 2025

SUTHERLAND, David George

Active
Siddington, CirencesterGL7 6HR
Born August 1954
Director
Appointed 07 Mar 2018

MARROW, Peter Edward

Resigned
The Waterloo, CirencesterGL7 2PY
Secretary
Appointed 24 May 2006
Resigned 20 Jun 2017

NEWMAN, Richard John

Resigned
11 Chesterton Park, CirencesterGL7 1XU
Secretary
Appointed 11 Jan 2006
Resigned 24 May 2006

TOWILL, Robert Stephen

Resigned
Duntisbourne Abbotts, CirencesterGL7 7JW
Secretary
Appointed 20 Jun 2017
Resigned 09 Jul 2025

ALEXANDER, Shirley Anne

Resigned
The Waterloo, CirencesterGL7 2PY
Born April 1946
Director
Appointed 30 Sept 2015
Resigned 09 Jul 2025

ALLEN, Elizabeth Jane

Resigned
86b Dyer Street, GloucestershireGL7 2PF
Born April 1962
Director
Appointed 16 Sept 2009
Resigned 16 Oct 2013

ALLISON, Robert John

Resigned
Abbey Way, CirencesterGL7 2DT
Born November 1952
Director
Appointed 30 Jan 2018
Resigned 06 Feb 2020

BELLAMY, David Warren

Resigned
The Maples, CirencesterGL7 1TQ
Born September 1972
Director
Appointed 30 Jan 2018
Resigned 09 Jul 2025

BLUMSOM, Margaret Anne

Resigned
St. Peters Road, CirencesterGL7 1RG
Born September 1950
Director
Appointed 30 Jan 2018
Resigned 10 Jul 2024

BRAIDWOOD, Peter Andrew

Resigned
The Waterloo, CirencesterGL7 2PY
Born April 1963
Director
Appointed 27 Nov 2013
Resigned 23 Aug 2017

BROWN, Alison

Resigned
86b Dyer Street, GloucestershireGL7 2PF
Born June 1954
Director
Appointed 11 Jan 2006
Resigned 27 Jun 2012

CLARKE, Graham Stewart

Resigned
The Waterloo, CirencesterGL7 2PY
Born January 1951
Director
Appointed 27 Nov 2013
Resigned 03 Aug 2014

COBBETT, William John

Resigned
31 Chesterton Lane, CirencesterGL7 1XQ
Born December 1957
Director
Appointed 18 May 2023
Resigned 13 Nov 2024

DARROCH, Elizabeth Quilter

Resigned
The Waterloo, CirencesterGL7 2PY
Born February 1948
Director
Appointed 17 Oct 2012
Resigned 30 Sept 2021

LEICESTER, Rose

Resigned
86b Dyer Street, GloucestershireGL7 2PF
Born May 1945
Director
Appointed 11 Jan 2006
Resigned 29 Feb 2012

MARROW, Peter Edward

Resigned
The Waterloo, CirencesterGL7 2PY
Born September 1968
Director
Appointed 11 Jan 2006
Resigned 20 Jun 2017

NEWMAN, Richard John

Resigned
86b Dyer Street, GloucestershireGL7 2PF
Born May 1947
Director
Appointed 24 May 2006
Resigned 31 Mar 2012

SQUIRES, Jacqueline Blanning

Resigned
The Waterloo, CirencesterGL7 2PY
Born October 1976
Director
Appointed 17 Oct 2012
Resigned 08 Mar 2016

TOWILL, Robert Stephen

Resigned
The Waterloo, CirencesterGL7 2PY
Born February 1947
Director
Appointed 21 Jul 2016
Resigned 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

96

Certificate Change Of Name Company
12 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Memorandum Articles
24 June 2025
MAMA
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Resolution
4 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Statement Of Companys Objects
3 June 2025
CC04CC04
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Resolution
21 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Incorporation Company
11 January 2006
NEWINCIncorporation