Background WavePink WaveYellow Wave

GREENHOME CALDERDALE CIC (10187284)

GREENHOME CALDERDALE CIC (10187284) is an active UK company. incorporated on 18 May 2016. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). GREENHOME CALDERDALE CIC has been registered for 9 years. Current directors include FEAR, Lawrence Howard.

Company Number
10187284
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2016
Age
9 years
Address
15 Bethel Street, Halifax, HX3 5QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
FEAR, Lawrence Howard
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHOME CALDERDALE CIC

GREENHOME CALDERDALE CIC is an active company incorporated on 18 May 2016 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). GREENHOME CALDERDALE CIC was registered 9 years ago.(SIC: 47799)

Status

active

Active since 9 years ago

Company No

10187284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

15 Bethel Street Halifax, HX3 5QD,

Previous Addresses

Unit 1a South Mill Holdsworth Road Halifax HX3 6SN England
From: 9 February 2024To: 8 December 2025
Centre at Threeways Nursery Lane Ovenden Halifax West Yorkshire HX3 5SX
From: 18 May 2016To: 9 February 2024
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

FEAR, Lawrence Howard

Active
Bethel Street, HalifaxHX3 5QD
Born June 1962
Director
Appointed 18 May 2016

FEW, Robert Duncan

Resigned
Nursery Lane, HalifaxHX3 5SX
Secretary
Appointed 13 Dec 2018
Resigned 07 Feb 2019

LODGE, Alison

Resigned
Nursery Lane, HalifaxHX3 5SX
Secretary
Appointed 07 Feb 2019
Resigned 12 Jul 2022

MERRIMAN, Nicola Dawn

Resigned
Nursery Lane, HalifaxHX3 5SX
Secretary
Appointed 18 May 2016
Resigned 12 Dec 2018

RYAN, Laura Jayne

Resigned
Bethel Street, HalifaxHX3 5QD
Secretary
Appointed 11 Oct 2022
Resigned 16 Jan 2026

FEAR, Caroline Jayne

Resigned
Bethel Street, HalifaxHX3 5QD
Born August 1964
Director
Appointed 07 Feb 2019
Resigned 16 Jan 2026

FEW, Robert Duncan

Resigned
Nursery Lane, HalifaxHX3 5SX
Born November 1953
Director
Appointed 14 Feb 2018
Resigned 07 Feb 2019

HANDSCOMB, Charles Bernard

Resigned
Beverley Close, EllandHX5 9EQ
Born June 1968
Director
Appointed 05 Oct 2020
Resigned 16 Apr 2021

HARDY, Lorna Diane

Resigned
Nursery Lane, HalifaxHX3 5SX
Born November 1956
Director
Appointed 18 May 2016
Resigned 01 Mar 2017

HARRIS, Ian

Resigned
Nursery Avenue, HalifaxHX3 5SZ
Born June 1968
Director
Appointed 20 Jun 2022
Resigned 22 Sept 2023

HOLDSWORTH, Paul Anthony

Resigned
Nursery Lane, HalifaxHX3 5SX
Born June 1981
Director
Appointed 07 Feb 2019
Resigned 12 Jul 2022

IRELAND, Tracey Jayne

Resigned
Nursery Lane, HalifaxHX3 5SX
Born May 1970
Director
Appointed 18 May 2016
Resigned 10 Dec 2018

JOHNSON, Linda Denise

Resigned
Nursery Lane, HalifaxHX3 5SX
Born August 1970
Director
Appointed 18 May 2016
Resigned 11 Nov 2021

LODGE, Alison

Resigned
Nursery Lane, HalifaxHX3 5SX
Born September 1986
Director
Appointed 02 Jan 2019
Resigned 12 Jul 2022

RYAN, Laura Jayne

Resigned
Clough Place, HalifaxHX2 8RN
Born December 1987
Director
Appointed 24 Jan 2023
Resigned 16 Jan 2026

RYAN, Patrick James

Resigned
Clough Place, HalifaxHX2 8RN
Born February 1979
Director
Appointed 12 Feb 2024
Resigned 18 Mar 2026

SAYLE, Beverley Mary

Resigned
Digley Drive, HalifaxHX2 8NN
Born February 1962
Director
Appointed 12 Jul 2022
Resigned 21 Mar 2025

TURNBULL, Norman

Resigned
Nursery Lane, HalifaxHX3 5SX
Born February 1962
Director
Appointed 02 Apr 2019
Resigned 05 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Tracey Jayne Ireland

Ceased
Nursery Lane, HalifaxHX3 5SX
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 May 2016
Ceased 10 Dec 2018

Mr Lawrence Howard Fear

Active
Bethel Street, HalifaxHX3 5QD
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Incorporation Community Interest Company
18 May 2016
CICINCCICINC