Background WavePink WaveYellow Wave

ABLE HANDS TOGETHER C.I.C. (09372240)

ABLE HANDS TOGETHER C.I.C. (09372240) is an active UK company. incorporated on 2 January 2015. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ABLE HANDS TOGETHER C.I.C. has been registered for 11 years. Current directors include O'MARA, Joanne Louise, RHODES, Jason Sam, TWEEN, Laura.

Company Number
09372240
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2015
Age
11 years
Address
Little Wishford Farm Warminster Road, Salisbury, SP2 0PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
O'MARA, Joanne Louise, RHODES, Jason Sam, TWEEN, Laura
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLE HANDS TOGETHER C.I.C.

ABLE HANDS TOGETHER C.I.C. is an active company incorporated on 2 January 2015 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ABLE HANDS TOGETHER C.I.C. was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09372240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

ABLE HANDS TRAINING PROJECT LTD
From: 2 January 2015To: 26 May 2015
Contact
Address

Little Wishford Farm Warminster Road Stoford Salisbury, SP2 0PS,

Previous Addresses

River Bourne Cow Lane Salisbury SP1 2SR England
From: 14 February 2018To: 8 October 2019
3 Clatford Manor Estate 3 Clatford Manor Estate Upper Clatford Andover Hampshire SP11 7PZ
From: 28 September 2015To: 14 February 2018
The Kennels Red Rice Andover SP117PD England
From: 2 January 2015To: 28 September 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PARSONS, Robin

Active
Warminster Road, SalisburySP2 0PS
Secretary
Appointed 18 Nov 2022

O'MARA, Joanne Louise

Active
Warminster Road, SalisburySP2 0PS
Born April 1971
Director
Appointed 21 Jan 2019

RHODES, Jason Sam

Active
Warminster Road, SalisburySP2 0PS
Born December 1971
Director
Appointed 11 Jan 2015

TWEEN, Laura

Active
Warminster Road, SalisburySP2 0PS
Born September 1977
Director
Appointed 02 Jan 2015

TWEEN, Simon

Resigned
Warminster Road, SalisburySP2 0PS
Secretary
Appointed 02 Jan 2015
Resigned 18 Nov 2022

GODDARD-BROWN, Victoria

Resigned
Red Rice, AndoverSP117PD
Born June 1979
Director
Appointed 11 Jan 2015
Resigned 06 May 2015

LE ROUX, Jarred Craig

Resigned
Union Street, AndoverSP10 2AR
Born May 1983
Director
Appointed 06 May 2015
Resigned 03 Apr 2017

MILLS, Maria Kathryn

Resigned
Cow Lane, SalisburySP1 2SR
Born June 1965
Director
Appointed 08 Jan 2018
Resigned 20 Jan 2019

TWEEN, Jake

Resigned
Warminster Road, SalisburySP2 0PS
Born November 1979
Director
Appointed 16 Sept 2017
Resigned 18 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Jarred Craig Le Roux

Ceased
3 Clatford Manor Estate, AndoverSP11 7PZ
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2017

Mrs Laura Tween

Active
Warminster Road, SalisburySP2 0PS
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jason Sam Rhodes

Active
Warminster Road, SalisburySP2 0PS
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2016
AR01AR01
Change Person Director Company With Change Date
2 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
26 May 2015
CICCONCICCON
Change Of Name Notice
26 May 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Incorporation Company
2 January 2015
NEWINCIncorporation