Background WavePink WaveYellow Wave

THE HUBB FOUNDATION (11707416)

THE HUBB FOUNDATION (11707416) is an active UK company. incorporated on 3 December 2018. with registered office in Newcastle. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE HUBB FOUNDATION has been registered for 7 years. Current directors include AMISON, Pamela Mary, BARTLEY, Nicola Maureen, EELES, Jonathan David and 4 others.

Company Number
11707416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2018
Age
7 years
Address
The Whitehouse, 566 Etruria Road, Newcastle, ST5 0SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
AMISON, Pamela Mary, BARTLEY, Nicola Maureen, EELES, Jonathan David, HIBBERTS, Jonathan James, O'NEILL, David Denis, SAWYERS, Hilary Jane, STANYER, Mark
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUBB FOUNDATION

THE HUBB FOUNDATION is an active company incorporated on 3 December 2018 with the registered office located in Newcastle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE HUBB FOUNDATION was registered 7 years ago.(SIC: 88910)

Status

active

Active since 7 years ago

Company No

11707416

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Whitehouse, 566 Etruria Road Newcastle, ST5 0SU,

Previous Addresses

C/O Synectics Solutions Hamil Road Burslem Stoke-on-Trent ST6 1AJ United Kingdom
From: 3 December 2018To: 18 February 2025
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 20
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Mar 25
Director Joined
Jul 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

AMISON, Pamela Mary

Active
Etruria Road, NewcastleST5 0SU
Born December 1970
Director
Appointed 16 May 2024

BARTLEY, Nicola Maureen

Active
Etruria Road, NewcastleST5 0SU
Born July 1970
Director
Appointed 16 May 2024

EELES, Jonathan David

Active
Etruria Road, NewcastleST5 0SU
Born May 1968
Director
Appointed 17 Mar 2025

HIBBERTS, Jonathan James

Active
Etruria Road, NewcastleST5 0SU
Born October 1972
Director
Appointed 26 Jun 2025

O'NEILL, David Denis

Active
Etruria Road, NewcastleST5 0SU
Born March 1959
Director
Appointed 09 Mar 2022

SAWYERS, Hilary Jane

Active
Etruria Road, NewcastleST5 0SU
Born January 1965
Director
Appointed 09 Mar 2022

STANYER, Mark

Active
Etruria Road, NewcastleST5 0SU
Born January 1962
Director
Appointed 16 May 2024

BEARDMORE, Katherine May

Resigned
Hamil Road, Stoke-On-TrentST6 1AJ
Born April 1988
Director
Appointed 27 Jan 2020
Resigned 08 Feb 2024

HIGGINS, Gareth Michael

Resigned
Millennium Way, StaffordshireST5 7UF
Born April 1969
Director
Appointed 03 Dec 2018
Resigned 17 Aug 2023

SHANAHAN, Carol Ann

Resigned
Hamil Road, Stoke-On-TrentST6 1AJ
Born December 1957
Director
Appointed 03 Dec 2018
Resigned 26 Sept 2024

TIDESWELL, Martin Peter

Resigned
Hamil Road, Stoke-On-TrentST6 1AJ
Born March 1972
Director
Appointed 03 Dec 2018
Resigned 17 Aug 2023

Persons with significant control

3

0 Active
3 Ceased

Mrs Carol Ann Shanahan

Ceased
Hamil Road, Stoke-On-TrentST6 1AJ
Born December 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 26 Sept 2024

Mr Gareth Michael Higgins

Ceased
Millennium Way, StaffordshireST5 7UF
Born April 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 17 Aug 2023

Mr Martin Peter Tideswell

Ceased
Hamil Road, Stoke-On-TrentST6 1AJ
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 February 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
3 December 2018
NEWINCIncorporation