Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Umbrella Hugs Cic
Umbrella Hugs Cic is an active company incorporated on 21 September 2022 with the registered office located in Middlesbrough, North Yorkshire. Umbrella Hugs Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14368928
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
21 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 September 2025
(1 month ago)
Next confirmation dated
11 September 2026
Due by
25 September 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Umbrella Hugs Cic
Contact
Update Details
Address
24 Glendale Road Glendale Road
Tollesby
Middlesbrough
TS5 7QB
England
Address changed on
1 May 2023
(2 years 6 months ago)
Previous address was
24 Glendale Road Touesby Middlesbrough Cleveland TS5 7QB
Companies in TS5 7QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Ms Diane Richards
Director • Secretary • None • British • Lives in England • Born in Jun 1967
Susan Kathryn Sedgwick
Director • None • British • Lives in England • Born in Sep 1962
Gillian Nora Moore
Director • Retired • British • Lives in England • Born in Jan 1957
Janet Shahverdi
Director • Entrepreneur • British • Lives in England • Born in Oct 1968
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£3.27K
Decreased by £4.21K (-56%)
Turnover
Unreported
Decreased by £15.74K (-100%)
Employees
2
Increased by 2 (%)
Total Assets
£3.27K
Decreased by £4.21K (-56%)
Total Liabilities
-£1.45K
Increased by £1.45K (%)
Net Assets
£1.82K
Decreased by £5.66K (-76%)
Debt Ratio (%)
44%
Increased by 44.3% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Janet Shahverdi Resigned
5 Months Ago on 29 May 2025
Mrs Gillian Nora Moore Appointed
5 Months Ago on 29 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 1 May 2023
Mrs Janet Shahverdi Appointed
2 Years 6 Months Ago on 1 May 2023
Susan Kathryn Mc Manus Details Changed
3 Years Ago on 24 Oct 2022
Get Alerts
Get Credit Report
Discover Umbrella Hugs Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 30 Sep 2025
Termination of appointment of Janet Shahverdi as a director on 29 May 2025
Submitted on 11 Sep 2025
Appointment of Mrs Gillian Nora Moore as a director on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 11 September 2024 with no updates
Submitted on 27 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 6 Sep 2024
Confirmation statement made on 11 September 2023 with no updates
Submitted on 11 Sep 2023
Appointment of Mrs Janet Shahverdi as a director on 1 May 2023
Submitted on 1 May 2023
Registered office address changed from 24 Glendale Road Touesby Middlesbrough Cleveland TS5 7QB to 24 Glendale Road Glendale Road Tollesby Middlesbrough TS5 7QB on 1 May 2023
Submitted on 1 May 2023
Director's details changed for Susan Kathryn Mc Manus on 24 October 2022
Submitted on 24 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs