Company NameHartlepool Regeneration Group Limited
DirectorThomas Cook
Company StatusActive
Company Number11131092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2018(6 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Thomas Cook
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Specialist
Country of ResidenceEngland
Correspondence Address17 Elizabeth Way
Seaton Carew
Hartlepool
TS25 2AD
Director NameMr Michael Young
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Michael Young
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressWm Fortune & Son Collingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 June 2020Termination of appointment of Michael Young as a secretary on 7 May 2020 (1 page)
17 June 2020Cessation of Michael Young as a person with significant control on 7 May 2020 (1 page)
17 June 2020Termination of appointment of Michael Young as a director on 7 May 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 October 2019Registered office address changed from 3rd Floor 73 Church Street Hartlepool TS24 7DN England to Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN on 8 October 2019 (1 page)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered office address changed from , 154 Kesteven Road, Hartlepool, TS25 2NJ, United Kingdom to 3rd Floor 73 Church Street Hartlepool TS24 7DN on 28 February 2018 (1 page)
28 February 2018Appointment of Mr Thomas Cook as a director on 28 February 2018 (2 pages)
3 January 2018Incorporation (21 pages)