Background WavePink WaveYellow Wave

THE ESTUARY COMMUNITY HUB C.I.C. (09333118)

THE ESTUARY COMMUNITY HUB C.I.C. (09333118) is an active UK company. incorporated on 28 November 2014. with registered office in Topsham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE ESTUARY COMMUNITY HUB C.I.C. has been registered for 11 years. Current directors include GARCIA, Ian Anthony, GILPIN, Rachel June, LEADBETTER, Andrew Robert.

Company Number
09333118
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Nancy Potter House Nancy Potter House, Topsham, EX3 0DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
GARCIA, Ian Anthony, GILPIN, Rachel June, LEADBETTER, Andrew Robert
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ESTUARY COMMUNITY HUB C.I.C.

THE ESTUARY COMMUNITY HUB C.I.C. is an active company incorporated on 28 November 2014 with the registered office located in Topsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE ESTUARY COMMUNITY HUB C.I.C. was registered 11 years ago.(SIC: 88100)

Status

active

Active since 11 years ago

Company No

09333118

LTD Company

Age

11 Years

Incorporated 28 November 2014

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 8 October 2025 (6 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Nancy Potter House Nancy Potter House Topsham Topsham, EX3 0DX,

Previous Addresses

Rydon House 20 C High Street Topsham Exeter Devon EX3 0EA
From: 28 November 2014To: 8 October 2018
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GILPIN, Rachel June

Active
Nancy Potter House, TopshamEX3 0DX
Secretary
Appointed 12 Nov 2021

GARCIA, Ian Anthony

Active
Nancy Potter House, TopshamEX3 0DX
Born September 1961
Director
Appointed 01 Jan 2024

GILPIN, Rachel June

Active
Nancy Potter House, TopshamEX3 0DX
Born July 1967
Director
Appointed 24 Mar 2015

LEADBETTER, Andrew Robert

Active
Tresillian Gardens, ExeterEX3 0BA
Born August 1964
Director
Appointed 01 Nov 2019

BIRCH, John Percy

Resigned
Nancy Potter House, TopshamEX3 0DX
Born December 1947
Director
Appointed 28 Nov 2014
Resigned 01 Nov 2019

CROMBIE, Iain Kirk James

Resigned
Nancy Potter House, TopshamEX3 0DX
Born September 1988
Director
Appointed 28 Nov 2017
Resigned 13 Nov 2020

DIFFEY, Pamela

Resigned
Nancy Potter House, TopshamEX3 0DX
Born October 1947
Director
Appointed 01 Nov 2019
Resigned 13 Nov 2020

FLINT, William Charles Dalton

Resigned
20 C High Street, ExeterEX3 0EA
Born February 1978
Director
Appointed 28 Nov 2014
Resigned 10 Apr 2017

HODGES, Elizabeth Georgina

Resigned
20 C High Street, ExeterEX3 0EA
Born April 1966
Director
Appointed 28 Nov 2014
Resigned 01 Oct 2018

NEWBY, Robert Charles, Cllr

Resigned
Nancy Potter House, TopshamEX3 0DX
Born June 1954
Director
Appointed 28 Nov 2017
Resigned 01 Oct 2019

NORWOOD, Graham Michael Mark

Resigned
Nancy Potter House, TopshamEX3 0DX
Born October 1956
Director
Appointed 28 Nov 2014
Resigned 01 Dec 2018

RAMSDEN, Marilyn Ann

Resigned
Nancy Potter House, TopshamEX3 0DX
Born March 1947
Director
Appointed 28 Nov 2017
Resigned 01 Jan 2024

STAKER, Roger

Resigned
Nancy Potter House, TopshamEX3 0DX
Born May 1943
Director
Appointed 24 Mar 2015
Resigned 01 Nov 2019

WARIN, Philippa Anne

Resigned
Nancy Potter House, TopshamEX3 0DX
Born February 1953
Director
Appointed 01 Dec 2018
Resigned 13 Nov 2020

WILKINSON, Susan Maureen Margaret

Resigned
Nancy Potter House, TopshamEX3 0DX
Born September 1943
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2024

Persons with significant control

1

Nelson Close, ExeterEX3 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company
8 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Incorporation Community Interest Company
28 November 2014
CICINCCICINC