Background WavePink WaveYellow Wave

THE HIVE PSJ LTD. (07195185)

THE HIVE PSJ LTD. (07195185) is an active UK company. incorporated on 18 March 2010. with registered office in Bath. The company operates in the Education sector, engaged in other education n.e.c.. THE HIVE PSJ LTD. has been registered for 16 years. Current directors include FRASER, Joy Vivien, HILLS, Lorna Pearl, MAUGHAN, David and 1 others.

Company Number
07195185
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2010
Age
16 years
Address
The Hive Community Centre Bath Road, Bath, BA2 8DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRASER, Joy Vivien, HILLS, Lorna Pearl, MAUGHAN, David, STOBIE, Kate
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE PSJ LTD.

THE HIVE PSJ LTD. is an active company incorporated on 18 March 2010 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HIVE PSJ LTD. was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07195185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

BUTCOMBE & BLAGDON YOUTHWORK TRUST
From: 18 March 2010To: 11 September 2025
Contact
Address

The Hive Community Centre Bath Road Peasedown St. John Bath, BA2 8DH,

Previous Addresses

The Hive Bath Road Peasedown St. John Bath BA2 8DH England
From: 26 June 2025To: 26 June 2025
Flourish House Cathedral Park Wells Somerset BA5 1FD England
From: 1 October 2022To: 26 June 2025
1a Forum Buildings St James's Parade Bath BA1 1UG England
From: 11 November 2019To: 1 October 2022
Phoenix, 4 Grib Cottages Grib Lane Blagdon Bristol BS40 7SA England
From: 29 February 2016To: 11 November 2019
Bellevue Farm Blagdon Bristol BS40 7XD
From: 1 April 2011To: 29 February 2016
Bellvue Farm Blagdon Bristol Avon BS40 7XD
From: 18 March 2010To: 1 April 2011
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FRASER, Joy Vivien

Active
Under Knoll, BathBA2 8TY
Born August 1951
Director
Appointed 26 Jun 2025

HILLS, Lorna Pearl

Active
Bath Road, BathBA2 8DH
Born October 1973
Director
Appointed 13 Jan 2026

MAUGHAN, David

Active
Eckweek Lane, BathBA2 8PH
Born November 1953
Director
Appointed 26 Jun 2025

STOBIE, Kate

Active
Bath Road, BathBA2 8DH
Born August 1972
Director
Appointed 13 Jan 2026

BACON, Nicholas Charles

Resigned
Blagdon, BristolBS40 7XD
Secretary
Appointed 18 Mar 2010
Resigned 11 Nov 2013

HAYWARD, Jonathan James

Resigned
Nempnett Thrubwell, BristolBS40 7XD
Secretary
Appointed 29 Feb 2016
Resigned 30 Jun 2020

WALKER, Guy St John

Resigned
Grib Lane, BristolBS40 7SA
Secretary
Appointed 11 Nov 2013
Resigned 29 Feb 2016

BACON, Nicholas Charles

Resigned
Blagdon, BristolBS40 7XD
Born August 1955
Director
Appointed 18 Mar 2010
Resigned 19 Feb 2016

CHAMBERLAIN, Jane Louise, The Revd

Resigned
The Street, BristolBS40 6JF
Born August 1962
Director
Appointed 07 May 2011
Resigned 07 Jan 2015

CHURCH, Peter Noel

Resigned
Mead Lane, BristolBS40 7UA
Born May 1951
Director
Appointed 18 Mar 2010
Resigned 14 May 2015

GOODMAN, Victoria Elizabeth

Resigned
Hugh Street, BristolBS40 7UA
Born June 1951
Director
Appointed 18 Mar 2010
Resigned 05 Sept 2010

HAYWARD, Jonathan James

Resigned
St. Katharines Way, LondonE1W 1UF
Born March 1956
Director
Appointed 18 Mar 2010
Resigned 30 Jun 2020

HEMMING, Andrew Martyn, Reverend

Resigned
Garston Lane, BristolBS40 7TF
Born March 1956
Director
Appointed 19 Feb 2016
Resigned 21 Aug 2019

HILLS, William David

Resigned
Forum Buildings, BathBA1 1UG
Born September 1964
Director
Appointed 19 Aug 2019
Resigned 31 Jul 2020

JARRETT-KERR, Nicolas Cunningham

Resigned
Grib Lane, BristolBS40 7SA
Born August 1947
Director
Appointed 18 Sept 2015
Resigned 30 Jun 2020

JOYNER, Gene Austin

Resigned
Mill Lane, BanesBS40 6NA
Born October 1958
Director
Appointed 18 Mar 2010
Resigned 11 Sept 2012

MADDOCK, Nicholas, Reverend

Resigned
3 Alburys, BristolBS40 5NZ
Born May 1947
Director
Appointed 18 Mar 2010
Resigned 31 Dec 2018

MILES, Richard James, Revd

Resigned
Bath Road, BathBA2 8DH
Born November 1984
Director
Appointed 19 Aug 2019
Resigned 04 Jul 2025

STREET, Matthew Graham, Reverend

Resigned
Church Road, BathBA2 8AA
Born March 1961
Director
Appointed 19 Aug 2019
Resigned 07 Jan 2026

THOMPSON, Peter Brian

Resigned
Haydon, WellsBA5 3EF
Born March 1938
Director
Appointed 04 Feb 2013
Resigned 19 Aug 2019

WALKER, Guy St John

Resigned
Garston Lane, BristolBS40 7TF
Born December 1970
Director
Appointed 18 Mar 2010
Resigned 19 Feb 2016

YOUINGS, Adrian, The Revd Dr

Resigned
Grange Road, BristolBS31 3AG
Born July 1965
Director
Appointed 19 Aug 2019
Resigned 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Resolution
2 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Memorandum Articles
18 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
31 March 2017
EH04EH04
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Termination Secretary Company With Name
5 April 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Incorporation Company
18 March 2010
NEWINCIncorporation