Geneva Way
Leads Road
Hull
HU7 0DG
Director Name | Dr Paul Edwin Sewell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(7 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(7 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Hull Citycare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | C/O Sewell Group Plc Geneva Way Lead Road Hull HU7 0DG |
Director Name | Dr Paul Edwin Sewell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Park Lane Cottingham North Humberside HU16 5RX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | semperian.co.uk |
---|
Registered Address | C/O Sewell Group Plc Geneva Way Leads Road Hull HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
3.2k at £1 | Hull Citycare (Intermediate 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,555,873 |
Gross Profit | £4,314,949 |
Net Worth | £318,676 |
Cash | £2,781,981 |
Current Liabilities | £2,474,113 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
16 December 2008 | Delivered on: 23 December 2008 Persons entitled: Co-Operative Bank PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as land at diadem grove and milne road kingston upon hull t/n HS345201, see image for full details. Outstanding |
---|---|
16 December 2008 | Delivered on: 23 December 2008 Persons entitled: Co-Operative Bank PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as land at kingswood village centre kingswood kingston upon hull t/n HS344648, see image for full details. Outstanding |
17 March 2008 | Delivered on: 27 March 2008 Persons entitled: The Co-Operative Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at orchard park road/hall road, kingston upon hull t/no HS339945 all rental sums see image for full details. Outstanding |
20 December 2006 | Delivered on: 9 January 2007 Persons entitled: The Co-Operative Bank P.L.C.(As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at calvert lane kingston upon hull t/nos HS309748 HS250708 and HS310103 all rental sums the benefit of all covenants, rights, claims and guarantees relating to the property. See the mortgage charge document for full details. Outstanding |
5 July 2006 | Delivered on: 22 July 2006 Persons entitled: The Co-Operative Bank P.L.C. (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south east side of holderness road kingston upon hull. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 July 2006 | Delivered on: 22 July 2006 Persons entitled: The Co-Operative Bank P.L.C. (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of shannon road and the south side of kyle close in the city of kingston upon hull part t/n HS326535. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
12 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Co-Operative Bank P.L.C. (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land k/a 59-65 alexandra road hull and land to the rear thereof t/n HS26043, HS270047 and HS268587 all rental sums the benefit of all covenants, rights, claims and guarantees relating to the property. See the mortgage charge document for full details. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Aviva Public Private Finance Limited as Security Trustee Classification: A registered charge Particulars: (1) anlaby property means the freehold property known as anlaby methodist church, anlaby, kingston upon hull, which is registered at the land registry under title number HS320968 and HS320973; (2) bilton grange property means the freehold property known as land at milne road, kingston upon hull which is registered at the land registry as part of title number HS350994; and various other properties as further described in the security agreement. Outstanding |
20 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Co-Operative Bank PLC (As Security Trustee for the Finance Parties (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
7 June 2022 | Memorandum and Articles of Association (6 pages) |
7 June 2022 | Resolutions
|
13 May 2022 | Satisfaction of charge 6 in full (1 page) |
13 May 2022 | Satisfaction of charge 8 in full (1 page) |
13 May 2022 | Satisfaction of charge 1 in full (1 page) |
13 May 2022 | Satisfaction of charge 3 in full (1 page) |
13 May 2022 | Satisfaction of charge 9 in full (1 page) |
13 May 2022 | Satisfaction of charge 4 in full (2 pages) |
13 May 2022 | Satisfaction of charge 5 in full (2 pages) |
13 May 2022 | Satisfaction of charge 7 in full (1 page) |
5 May 2022 | Registration of charge 050691040010, created on 29 April 2022 (39 pages) |
21 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 May 2011 | Appointment of Paul Edwin Sewell as a director (3 pages) |
17 May 2011 | Appointment of Paul Edwin Sewell as a director (3 pages) |
16 May 2011 | Appointment of Mr David Adrian Leedham as a director (3 pages) |
16 May 2011 | Appointment of Mr David Adrian Leedham as a director (3 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Director's details changed for Hull Citycare Limited on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Hull Citycare Limited on 10 March 2010 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 May 2007 | Return made up to 10/03/07; full list of members
|
9 May 2007 | Return made up to 10/03/07; full list of members
|
9 January 2007 | Particulars of mortgage/charge (6 pages) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 July 2006 | Particulars of mortgage/charge (11 pages) |
22 July 2006 | Particulars of mortgage/charge (6 pages) |
22 July 2006 | Particulars of mortgage/charge (6 pages) |
22 July 2006 | Particulars of mortgage/charge (11 pages) |
19 June 2006 | Return made up to 10/03/06; full list of members (6 pages) |
19 June 2006 | Return made up to 10/03/06; full list of members (6 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 April 2005 | Return made up to 10/03/05; full list of members
|
29 April 2005 | Return made up to 10/03/05; full list of members
|
8 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Ad 20/09/04--------- £ si 3199@1=3199 £ ic 1/3200 (2 pages) |
21 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Ad 20/09/04--------- £ si 3199@1=3199 £ ic 1/3200 (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
6 October 2004 | Particulars of mortgage/charge (11 pages) |
6 October 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 March 2004 | Company name changed inhoco 3055 LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed inhoco 3055 LIMITED\certificate issued on 29/03/04 (2 pages) |
10 March 2004 | Incorporation (18 pages) |
10 March 2004 | Incorporation (18 pages) |