Background WavePink WaveYellow Wave

HALL FARM EASTOFT CIC (11236573)

HALL FARM EASTOFT CIC (11236573) is an active UK company. incorporated on 6 March 2018. with registered office in Goole. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. HALL FARM EASTOFT CIC has been registered for 8 years. Current directors include COULMAN, Edward Mark, COULMAN, Martha Helen.

Company Number
11236573
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Carlisle Chambers, Goole, DN14 5DX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
COULMAN, Edward Mark, COULMAN, Martha Helen
SIC Codes
85510, 88910, 88990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL FARM EASTOFT CIC

HALL FARM EASTOFT CIC is an active company incorporated on 6 March 2018 with the registered office located in Goole. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. HALL FARM EASTOFT CIC was registered 8 years ago.(SIC: 85510, 88910, 88990, 93199)

Status

active

Active since 8 years ago

Company No

11236573

LTD Company

Age

8 Years

Incorporated 6 March 2018

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 12 January 2026 (3 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HALL FARM EASTOFF CIC
From: 6 March 2018To: 8 March 2018
Contact
Address

Carlisle Chambers Carlisle Street Goole, DN14 5DX,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COULMAN, Edward Mark

Active
Carlisle Street, GooleDN14 5DX
Born March 1964
Director
Appointed 06 Mar 2018

COULMAN, Martha Helen

Active
Carlisle Street, GooleDN14 5DX
Born October 1970
Director
Appointed 06 Mar 2018

PINCHARD, Michaela Jane

Resigned
Carlisle Street, GooleDN14 5DX
Born August 1965
Director
Appointed 18 Feb 2019
Resigned 03 Nov 2020

WELTON, Rachel

Resigned
Carlisle Street, GooleDN14 5DX
Born June 1964
Director
Appointed 06 Mar 2018
Resigned 20 Nov 2018

Persons with significant control

2

Mr Edward Mark Coulman

Active
Carlisle Street, GooleDN14 5DX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018

Martha Helen Coulman

Active
Carlisle Street, GooleDN14 5DX
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Miscellaneous
15 March 2018
MISCMISC
Incorporation Community Interest Company
6 March 2018
CICINCCICINC