Background WavePink WaveYellow Wave

HERTS PCI CIC (10157697)

HERTS PCI CIC (10157697) is an active UK company. incorporated on 30 April 2016. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HERTS PCI CIC has been registered for 9 years. Current directors include COOPER, Leise, DUCE, Angela, JEFFRIES, Wendy Michelle and 7 others.

Company Number
10157697
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2016
Age
9 years
Address
Censeo House, St. Albans, AL1 3LF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOPER, Leise, DUCE, Angela, JEFFRIES, Wendy Michelle, JENKINS, Sylvia Ann, MCKECHNIE, Siobhann, MUKHERJI, Dahlia, ORR, Sarah Veronica Emmeline, TURNER, Kirsty Victoria, WARWICK-THOMPSON, Gillian Margaret, WATTS, Renata Emma
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS PCI CIC

HERTS PCI CIC is an active company incorporated on 30 April 2016 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HERTS PCI CIC was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10157697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 April 2016

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HERTS PARENT CARER INVOLVEMENT COMMUNITY INTEREST COMPANY
From: 30 April 2016To: 4 April 2017
Contact
Address

Censeo House St. Peters Street St. Albans, AL1 3LF,

Previous Addresses

Unit 30 Campus 5 Letchworth Garden City SG6 2JF England
From: 7 March 2017To: 31 March 2022
Unit 30 Campus 5 Thrid Avenue Letchworth Garden City Hertfordshire SG6 2JF
From: 30 April 2016To: 7 March 2017
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
May 17
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

COOPER, Leise

Active
St. Peters Street, St. AlbansAL1 3LF
Born February 1970
Director
Appointed 30 Apr 2016

DUCE, Angela

Active
St. Peters Street, St. AlbansAL1 3LF
Born October 1972
Director
Appointed 12 May 2025

JEFFRIES, Wendy Michelle

Active
St. Peters Street, St. AlbansAL1 3LF
Born April 1956
Director
Appointed 25 May 2016

JENKINS, Sylvia Ann

Active
St. Peters Street, St. AlbansAL1 3LF
Born June 1965
Director
Appointed 30 Apr 2016

MCKECHNIE, Siobhann

Active
St. Peters Street, St. AlbansAL1 3LF
Born October 1989
Director
Appointed 20 Apr 2022

MUKHERJI, Dahlia

Active
St. Peters Street, St. AlbansAL1 3LF
Born June 1981
Director
Appointed 01 Mar 2025

ORR, Sarah Veronica Emmeline

Active
St. Peters Street, St. AlbansAL1 3LF
Born December 1960
Director
Appointed 01 Apr 2025

TURNER, Kirsty Victoria

Active
St. Peters Street, St. AlbansAL1 3LF
Born April 1974
Director
Appointed 20 Apr 2022

WARWICK-THOMPSON, Gillian Margaret

Active
St. Peters Street, St. AlbansAL1 3LF
Born October 1967
Director
Appointed 29 Jan 2024

WATTS, Renata Emma

Active
St. Peters Street, St. AlbansAL1 3LF
Born July 1975
Director
Appointed 25 May 2016

CURTIS, Stephanie Marie

Resigned
Campus 5, Letchworth Garden CitySG6 2JF
Born June 1972
Director
Appointed 25 May 2016
Resigned 04 May 2017

ERRINGTON, Helen Rosamund

Resigned
St. Peters Street, St. AlbansAL1 3LF
Born July 1961
Director
Appointed 26 Apr 2017
Resigned 19 Apr 2023

KELSEY, Carol Margaret

Resigned
Campus 5, Letchworth Garden CitySG6 2JF
Born May 1960
Director
Appointed 25 May 2016
Resigned 15 Apr 2019

MCKENNA, Mary Fiona

Resigned
Campus 5, Letchworth Garden CitySG6 2JF
Born August 1962
Director
Appointed 02 Mar 2020
Resigned 12 Jul 2021

PARTRIDGE, Anne Bernadette

Resigned
St. Peters Street, St. AlbansAL1 3LF
Born November 1977
Director
Appointed 20 Apr 2022
Resigned 11 Mar 2024

SOULEIMAN, Feray

Resigned
St. Peters Street, St. AlbansAL1 3LF
Born August 1974
Director
Appointed 02 Mar 2020
Resigned 02 Feb 2024

THOMAS, Diane Lisa

Resigned
Campus 5, Letchworth Garden CitySG6 2JF
Born September 1966
Director
Appointed 25 May 2016
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Incorporation Community Interest Company
30 April 2016
CICINCCICINC