Background WavePink WaveYellow Wave

THE HARMONY HUB CIC (10704758)

THE HARMONY HUB CIC (10704758) is an active UK company. incorporated on 3 April 2017. with registered office in Chorley. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THE HARMONY HUB CIC has been registered for 9 years. Current directors include ASHWORTH, Kelly Georgina, CROSBY, Janet Mary, HILL, Christine Janet and 3 others.

Company Number
10704758
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
15 The Dell, Chorley, PR6 9AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHWORTH, Kelly Georgina, CROSBY, Janet Mary, HILL, Christine Janet, KINGSTON, Anne, WESTON, Carol Ann, WHITTALL, Elizabeth Ann
SIC Codes
85590, 86900, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARMONY HUB CIC

THE HARMONY HUB CIC is an active company incorporated on 3 April 2017 with the registered office located in Chorley. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THE HARMONY HUB CIC was registered 9 years ago.(SIC: 85590, 86900, 96040)

Status

active

Active since 9 years ago

Company No

10704758

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

15 The Dell Heapey Chorley, PR6 9AH,

Previous Addresses

Higher Cunliffe Farm Whalley Old Road Blackburn Lancashire BB1 4AA
From: 3 April 2017To: 20 June 2022
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ASHWORTH, Kelly Georgina

Active
Brandwood Street, BoltonBL3 4BQ
Born April 1978
Director
Appointed 14 Nov 2024

CROSBY, Janet Mary

Active
63 Town Lane, ChorleyPR7 5HP
Born July 1950
Director
Appointed 14 Nov 2024

HILL, Christine Janet

Active
The Dell, ChorleyPR6 9AH
Born August 1956
Director
Appointed 14 Nov 2024

KINGSTON, Anne

Active
Langdale Road, PrestonPR3 3EQ
Born February 1955
Director
Appointed 01 Aug 2020

WESTON, Carol Ann

Active
28 Ashfield Road, ChorleyPR7 1LH
Born April 1961
Director
Appointed 14 Nov 2024

WHITTALL, Elizabeth Ann

Active
Whalley Old Road, BlackburnBB1 4AA
Born December 1960
Director
Appointed 03 Apr 2017

PATEL, Resma

Resigned
Bentinck Street, BoltonBL1 4JB
Born July 1967
Director
Appointed 01 Aug 2020
Resigned 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Incorporation Community Interest Company
3 April 2017
CICINCCICINC