Background WavePink WaveYellow Wave

PHOTO HUB NORTH COMMUNITY INTEREST COMPANY (13237431)

PHOTO HUB NORTH COMMUNITY INTEREST COMPANY (13237431) is an active UK company. incorporated on 2 March 2021. with registered office in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. PHOTO HUB NORTH COMMUNITY INTEREST COMPANY has been registered for 5 years. Current directors include HOLMES, Lisa, MORRISROE, Deboarah, POWELL, Sophie Laura.

Company Number
13237431
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2021
Age
5 years
Address
47 Low Street, Keighley, BD21 3PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
HOLMES, Lisa, MORRISROE, Deboarah, POWELL, Sophie Laura
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO HUB NORTH COMMUNITY INTEREST COMPANY

PHOTO HUB NORTH COMMUNITY INTEREST COMPANY is an active company incorporated on 2 March 2021 with the registered office located in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. PHOTO HUB NORTH COMMUNITY INTEREST COMPANY was registered 5 years ago.(SIC: 74209)

Status

active

Active since 5 years ago

Company No

13237431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

KEIGHLEY PHOTO HUB CIC
From: 2 March 2021To: 10 May 2024
Contact
Address

47 Low Street Old Marks & Spencer Building Keighley, BD21 3PP,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLMES, Lisa

Active
Lower Town, KeighleyBD22 9JQ
Born March 1979
Director
Appointed 02 Mar 2021

MORRISROE, Deboarah

Active
Low Street, KeighleyBD21 3PP
Born July 1971
Director
Appointed 12 Mar 2026

POWELL, Sophie Laura

Active
Wilmer Road, BradfordBD9 4RX
Born August 1978
Director
Appointed 01 Jan 2022

HALL, Sophie

Resigned
Pear Street, Oxenhope
Born May 1988
Director
Appointed 20 Jan 2023
Resigned 12 Mar 2026

MCKEVITT, William

Resigned
Shaw Lane, KeighleyBD22 9QL
Born May 1952
Director
Appointed 02 Mar 2021
Resigned 01 Aug 2021

ROCHFORD, Emma

Resigned
Low Street, KeighleyBD22 6LZ
Born November 1989
Director
Appointed 02 Mar 2021
Resigned 28 Nov 2022

SHARP, Nicholas

Resigned
Stradmore Road, BradfordBD13 4BX
Born October 1981
Director
Appointed 02 Mar 2021
Resigned 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Incorporation Community Interest Company
2 March 2021
CICINCCICINC