Company NameCoffee House Cafe Limited
DirectorMark Jackson
Company StatusActive
Company Number02169218
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)
Previous NameHumberside Accountancy Courses Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Braids Walk
Kirk Ella
Hull
HU10 7PD
Secretary NameMr Andrew Stephen Richardson
StatusCurrent
Appointed13 March 2018(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address26 West Ella Way
Kirk Ella
Hull
HU10 7LW
Secretary NameIvor Mark Fryza
NationalityBritish
StatusResigned
Appointed17 March 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address14 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Secretary NameMargarita Esther Della Sera
NationalityPanamanian
StatusResigned
Appointed05 August 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 May 2013)
RoleElectronic Engineer
Correspondence Address60 Braids Walk
Kirk Ella
Hull
HU10 7PD
Secretary NameMr Kenneth Foster
StatusResigned
Appointed02 May 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2018)
RoleCompany Director
Correspondence AddressFlat 4 85 George Street
Hull
East Yorkshire
HU1 3BN

Location

Registered Address60 Braids Walk
Kirk Ella
Hull
North Humberside
HU10 7PD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mark Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,807
Cash£7,716
Current Liabilities£11,020

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

18 October 2023Company name changed humberside accountancy courses LIMITED\certificate issued on 18/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-17
(3 pages)
16 May 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
27 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
29 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
9 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
13 March 2018Termination of appointment of Kenneth Foster as a secretary on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Andrew Stephen Richardson as a secretary on 13 March 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
12 May 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Appointment of Mr Kenneth Foster as a secretary (2 pages)
2 May 2013Appointment of Mr Kenneth Foster as a secretary (2 pages)
2 May 2013Termination of appointment of Margarita Della Sera as a secretary (1 page)
2 May 2013Termination of appointment of Margarita Della Sera as a secretary (1 page)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mark Jackson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Jackson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Jackson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 February 2007Return made up to 04/02/07; full list of members (6 pages)
21 February 2007Return made up to 04/02/07; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2005Return made up to 04/02/05; full list of members (6 pages)
8 February 2005Return made up to 04/02/05; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
24 October 2002Ad 05/08/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 October 2002Ad 05/08/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
2 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 May 2002Company name changed the ventura trading company limi ted\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed the ventura trading company limi ted\certificate issued on 29/05/02 (2 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 February 1996Return made up to 22/02/96; no change of members (4 pages)
26 February 1996Return made up to 22/02/96; no change of members (4 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)