Background WavePink WaveYellow Wave

HAREHILLS COMMUNITY INTEREST COMPANY (06177332)

HAREHILLS COMMUNITY INTEREST COMPANY (06177332) is an active UK company. incorporated on 21 March 2007. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. HAREHILLS COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include GLASS, Colin, HANNULA, Todd Kenneth, OKEEFE HANNULA, Dawn.

Company Number
06177332
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Shine Harehills Road, Leeds, LS8 5HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GLASS, Colin, HANNULA, Todd Kenneth, OKEEFE HANNULA, Dawn
SIC Codes
56210, 68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREHILLS COMMUNITY INTEREST COMPANY

HAREHILLS COMMUNITY INTEREST COMPANY is an active company incorporated on 21 March 2007 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. HAREHILLS COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 56210, 68202, 68209)

Status

active

Active since 19 years ago

Company No

06177332

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Shine Harehills Road Harehills Leeds, LS8 5HS,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
May 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Mar 14
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
May 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OKEEFE HANNULA, Dawn

Active
Harehills Road, LeedsLS8 5HS
Secretary
Appointed 21 Mar 2007

GLASS, Colin

Active
St. Marys Street, LeedsLS9 7DP
Born June 1943
Director
Appointed 23 May 2016

HANNULA, Todd Kenneth

Active
Harehills Road, LeedsLS8 5HS
Born March 1969
Director
Appointed 21 Mar 2007

OKEEFE HANNULA, Dawn

Active
Harehills Road, LeedsLS8 5HS
Born April 1969
Director
Appointed 21 Mar 2007

HARINGTON, Roger John Urquhart

Resigned
Spencer Place, LeedsLS7 4DQ
Secretary
Appointed 08 Feb 2009
Resigned 08 Feb 2009

HILL, Chris Mark

Resigned
73 Alma Road, LeedsLS6 2AH
Secretary
Appointed 21 Mar 2007
Resigned 22 Mar 2007

CLARE, John

Resigned
Harehills Road, LeedsLS8 5HS
Born February 1949
Director
Appointed 09 Dec 2008
Resigned 17 May 2011

HARINGTON, Roger John Urquhart

Resigned
Spencer Place, LeedsLS7 4DQ
Born March 1948
Director
Appointed 08 Feb 2009
Resigned 23 May 2016

HILL, Chris Mark

Resigned
73 Alma Road, LeedsLS6 2AH
Born September 1953
Director
Appointed 21 Mar 2007
Resigned 02 May 2012

SLATER, Christine Anna

Resigned
Harehills Road, LeedsLS8 5HS
Born September 1970
Director
Appointed 01 Jul 2009
Resigned 11 Jan 2011

WALLACE, Willam Alan Patrick

Resigned
Upper Flat 8 Kingswood Gardens, LeedsLS8 2BT
Born March 1953
Director
Appointed 21 Mar 2007
Resigned 06 May 2009

WALLACE, William Alan Patrick

Resigned
Harehills Road, LeedsLS8 5HS
Born March 1953
Director
Appointed 13 Sept 2011
Resigned 10 Mar 2014

Persons with significant control

1

Harlow Moor Drive, HarrogateHG2 0JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Memorandum Articles
13 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Memorandum Articles
24 February 2015
MAMA
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Completion
6 August 2013
1.41.4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
4 July 2013
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Memorandum Articles
11 May 2011
MEM/ARTSMEM/ARTS
Resolution
11 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Accounts Amended With Made Up Date
23 September 2009
AAMDAAMD
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Incorporation Community Interest Company
21 March 2007
CICINCCICINC