Background WavePink WaveYellow Wave

WARWICKSHIRE RURAL HUB CIC (07026157)

WARWICKSHIRE RURAL HUB CIC (07026157) is an active UK company. incorporated on 22 September 2009. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WARWICKSHIRE RURAL HUB CIC has been registered for 16 years. Current directors include BRANT, Amy, COLLIER, Rosemary Helen, Professor, ELLIS, Karen and 3 others.

Company Number
07026157
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
Countrywide House, Banbury, OX16 9SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BRANT, Amy, COLLIER, Rosemary Helen, Professor, ELLIS, Karen, EVANS, Emlyn Thomas, PERRETT-PEARSON, Marion, ROBINSON, Alexandra Janet
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICKSHIRE RURAL HUB CIC

WARWICKSHIRE RURAL HUB CIC is an active company incorporated on 22 September 2009 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WARWICKSHIRE RURAL HUB CIC was registered 16 years ago.(SIC: 81300)

Status

active

Active since 16 years ago

Company No

07026157

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

WARWICKSHIRE RURAL HUB LIMITED
From: 22 September 2009To: 9 September 2010
Contact
Address

Countrywide House 23 West Bar Banbury, OX16 9SA,

Previous Addresses

Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England
From: 5 August 2013To: 4 September 2013
C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 22 September 2009To: 5 August 2013
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
May 20
Director Left
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Apr 25
Director Left
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ROBINSON, Alexandra Janet

Active
23 West Bar, BanburyOX16 9SA
Secretary
Appointed 01 Jan 2020

BRANT, Amy

Active
23 West Bar, BanburyOX16 9SA
Born July 1983
Director
Appointed 25 May 2021

COLLIER, Rosemary Helen, Professor

Active
23 West Bar, BanburyOX16 9SA
Born June 1953
Director
Appointed 25 May 2021

ELLIS, Karen

Active
23 West Bar, BanburyOX16 9SA
Born September 1961
Director
Appointed 22 Jul 2019

EVANS, Emlyn Thomas

Active
23 West Bar, BanburyOX16 9SA
Born March 1979
Director
Appointed 10 Mar 2022

PERRETT-PEARSON, Marion

Active
23 West Bar, BanburyOX16 9SA
Born December 1975
Director
Appointed 23 Sept 2021

ROBINSON, Alexandra Janet

Active
23 West Bar, BanburyOX16 9SA
Born July 1973
Director
Appointed 21 Aug 2018

RICE, Paul Mathison

Resigned
23 West Bar, BanburyOX16 9SA
Secretary
Appointed 22 Sept 2009
Resigned 31 Dec 2019

BARRAS, Stephen

Resigned
23 West Bar, BanburyOX16 9SA
Born November 1963
Director
Appointed 16 Apr 2010
Resigned 01 Jan 2013

COLLIER, Graham Fraser, Dr

Resigned
23 West Bar, BanburyOX16 9SA
Born February 1947
Director
Appointed 16 Apr 2010
Resigned 20 Oct 2021

HARRISON, Wendy

Resigned
23 West Bar, BanburyOX16 9SA
Born June 1950
Director
Appointed 16 Apr 2010
Resigned 18 Feb 2014

JELLEY, Ian Phillip

Resigned
23 West Bar, BanburyOX16 9SA
Born August 1982
Director
Appointed 10 Mar 2022
Resigned 31 Mar 2025

LUCAS, Henry John

Resigned
23 West Bar, BanburyOX16 9SA
Born March 1949
Director
Appointed 22 Sept 2009
Resigned 11 Mar 2026

RICE, Paul Mathison

Resigned
Hardwick Farm, KinetonCV35 0DY
Born July 1959
Director
Appointed 22 Sept 2009
Resigned 31 Dec 2019

ROBBINS, Carrie Ann

Resigned
KenilworthCV8 2QQ
Born February 1973
Director
Appointed 18 Mar 2014
Resigned 16 Mar 2022

WALTON, James Kent

Resigned
23 West Bar, BanburyOX16 9SA
Born December 1962
Director
Appointed 16 Apr 2010
Resigned 15 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Alexandra Janet Robinson

Active
23 West Bar, BanburyOX16 9SA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019

Mr Paul Mathison Rice

Ceased
Hardwick Farm, KinetonCV35 0DY
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Henry John Lucas

Active
23 West Bar, BanburyOX16 9SA
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 October 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
5 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
9 September 2010
CICCONCICCON
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Incorporation Company
22 September 2009
NEWINCIncorporation