Hull
East Yorkshire
HU3 1LW
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Dominic Anthony Gibbons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Christopher Martin Read |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Peter Glenn Burgess |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Gemma Victoria Vickerman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Jonathan Geoffrey Leafe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Nicola Shipley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr John Ferdinand Connolly |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Elizabeth Ann Maliakal |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Michael Peter Astell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Justin Paul Stanley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Daniel Rosinke |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Elizabeth Ann Wilson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Andrew Hamilton Chicken |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Dr Tabitha Tinker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Anjon Mallik |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Secretary Name | Mr Matthew Tuckwood-Hill |
---|---|
Status | Current |
Appointed | 02 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Richard Patrick Ashton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Box Cottage 2 Hogg Lane Kirkella East Yorkshire HU10 7NU |
Secretary Name | Mr Geoffrey David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 43 North Bar Without Beverley East Yorkshire HU17 7AG |
Director Name | Mrs Glenda Anne Greendale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Diana Rosalind Fisher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Tranby Lane Anlaby North Humberside HU10 7DT |
Director Name | Mrs Lynne Elizabeth Frostick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Highwood Cottage Kilnwick Driffield North Humberside YO25 9JF |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Barbara Elaine Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 July 2015) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Megson Way Walkington Beverley North Humberside HU17 8YA |
Director Name | Stuart Martyn Ledger |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2007) |
Role | Retired River Pilot |
Correspondence Address | Lime Tree Lodge 2 Baynard Avenue Cottingham North Humberside HU16 5AA |
Director Name | Robert Ian Laucht |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Dr Sara Ann Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2013) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 36 West End Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mrs Tracey Ann Carruthers |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2020) |
Role | Clinical Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Jo Lloyd |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Arco Ltd Waverley Street Hull HU1 2SJ |
Director Name | Mr Robert Antony John Crampton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Secretary Name | Mrs Kathleen Foster Walker |
---|---|
Status | Resigned |
Appointed | 20 August 2014(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Dr Georgina Gateshill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mrs Sameera Anwar West |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Secretary Name | Miss Kerry Dennison |
---|---|
Status | Resigned |
Appointed | 01 February 2023(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Website | hymerscollege.co.uk |
---|---|
Telephone | 01482 470224 |
Telephone region | Hull |
Registered Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,858,722 |
Net Worth | £10,275,963 |
Cash | £2,044,205 |
Current Liabilities | £819,222 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
3 October 2023 | Appointment of Mr Matthew Tuckwood-Hill as a secretary on 2 October 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Kerry Dennison as a secretary on 2 October 2023 (1 page) |
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
15 August 2023 | Appointment of Dr Tabitha Tinker as a director on 24 March 2023 (2 pages) |
15 August 2023 | Appointment of Mr Anjon Mallik as a director on 24 March 2023 (2 pages) |
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 May 2023 | Appointment of Miss Kerry Dennison as a secretary on 1 February 2023 (2 pages) |
18 May 2023 | Termination of appointment of Kathleen Foster Walker as a secretary on 31 January 2023 (1 page) |
9 May 2023 | Termination of appointment of Sameera Anwar West as a director on 27 April 2023 (1 page) |
20 February 2023 | Termination of appointment of Christopher Martin Read as a director on 31 August 2022 (1 page) |
20 February 2023 | Termination of appointment of Glenda Anne Greendale as a director on 31 December 2022 (1 page) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
8 September 2021 | Appointment of Mrs Elizabeth Ann Wilson as a director on 27 November 2020 (2 pages) |
8 September 2021 | Director's details changed for Mr Andrew Hamilton Chicken on 2 July 2021 (2 pages) |
2 September 2021 | Termination of appointment of William Hornby Gore as a director on 31 August 2021 (1 page) |
2 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
2 September 2021 | Termination of appointment of John Graham Robinson as a director on 31 August 2021 (1 page) |
27 August 2021 | Appointment of Mr Andrew Hamilton Chicken as a director on 2 July 2021 (2 pages) |
9 August 2021 | Termination of appointment of Peter John Edward Wildsmith as a director on 2 July 2021 (1 page) |
9 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 January 2021 | Cessation of Nicola Shipley as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Notification of a person with significant control statement (2 pages) |
7 January 2021 | Cessation of John Maybin Vivian Redman as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Justin Paul Stanley as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Peter Glenn Burgess as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Michael Peter Astell as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Glenda Anne Greendale as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Dominic Anthony Gibbons as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of Kathleen Foster Walker as a person with significant control on 25 November 2020 (1 page) |
7 January 2021 | Cessation of James Robert Wheldon as a person with significant control on 25 November 2020 (1 page) |
9 December 2020 | Director's details changed for Mr Peter Glenn Burgess on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Ashok Pathak as a director on 27 November 2020 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
12 August 2020 | Appointment of Mr Justin Paul Stanley as a director on 1 September 2019 (2 pages) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
12 August 2020 | Notification of Justin Paul Stanley as a person with significant control on 1 September 2019 (2 pages) |
12 August 2020 | Notification of Nicola Shipley as a person with significant control on 27 March 2020 (2 pages) |
12 August 2020 | Cessation of Martin Charles Sheridan Hall as a person with significant control on 19 June 2020 (1 page) |
12 August 2020 | Cessation of William Hornby Gore as a person with significant control on 27 March 2020 (1 page) |
10 August 2020 | Cessation of David Charles Elstone as a person with significant control on 1 September 2019 (1 page) |
17 June 2020 | Termination of appointment of Tracey Ann Carruthers as a director on 10 June 2020 (1 page) |
30 January 2020 | Appointment of Mr Daniel Rosinke as a director on 29 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mrs Glenda Anne Greendale on 30 July 2019 (2 pages) |
30 July 2019 | Cessation of Peter John Edward Wildsmith as a person with significant control on 1 January 2019 (1 page) |
30 July 2019 | Cessation of Michael De Villamar Roberts as a person with significant control on 1 January 2019 (1 page) |
30 July 2019 | Notification of Michael Peter Astell as a person with significant control on 1 January 2019 (2 pages) |
30 July 2019 | Director's details changed for Mrs Tracey Carruthers on 30 July 2019 (2 pages) |
30 July 2019 | Notification of John Maybin Vivian Redman as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Notification of Glenda Anne Greendale as a person with significant control on 15 May 2018 (2 pages) |
30 July 2019 | Director's details changed for Mr Adrian Beecroft on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Adrian Barlow Beecroft on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr James Robert Wheldon on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Dr Ashok Pathak on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Christopher Martin Read on 30 July 2019 (2 pages) |
30 July 2019 | Notification of William Hornby Gore as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Director's details changed for Mr Jonathan Leafe on 30 July 2019 (2 pages) |
30 July 2019 | Notification of Martin Charles Sheridan Hall as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Director's details changed for Peter John Edward Wildsmith on 30 July 2019 (2 pages) |
18 April 2019 | Resolutions
|
1 April 2019 | Group of companies' accounts made up to 31 August 2018 (48 pages) |
24 January 2019 | Termination of appointment of Georgina Gateshill as a director on 13 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page) |
15 November 2018 | Director's details changed for Mr Adrian Beecroft on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Peter John Edward Wildsmith on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Councillor John Graham Robinson on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Michael De Villamar Roberts on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Nicola Shipley on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Glenda Anne Greendale on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Professor Peter Glenn Burgess on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr James Robert Wheldon on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Jonathan Leafe on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Gemma Victoria Vickerman on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Martin Charles Sheridan Hall on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr William Hornby Gore on 15 November 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr John Maybin Vivian Redman on 22 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 May 2018 | Group of companies' accounts made up to 31 August 2017 (50 pages) |
18 December 2017 | Appointment of Mr Michael Peter Astell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sameera Anwar West as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Michael Peter Astell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sameera Anwar West as a director on 15 December 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Cessation of David John Stone as a person with significant control on 30 June 2017 (1 page) |
8 August 2017 | Notification of Peter Glenn Burgess as a person with significant control on 30 June 2017 (2 pages) |
8 August 2017 | Notification of Peter Glenn Burgess as a person with significant control on 30 June 2017 (2 pages) |
8 August 2017 | Cessation of David John Stone as a person with significant control on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Dr Georgina Gateshill as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Dr Georgina Gateshill as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Elizabeth Ann Maliakal as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of David John Stone as a director on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mrs Elizabeth Ann Maliakal as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of David John Stone as a director on 30 June 2017 (1 page) |
8 June 2017 | Appointment of Mr John Ferdinand Connolly as a director on 9 December 2016 (2 pages) |
8 June 2017 | Appointment of Mr John Ferdinand Connolly as a director on 9 December 2016 (2 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (50 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (50 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
11 August 2016 | Appointment of Mr Jonathan Leafe as a director on 1 July 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Nicola Shipley as a director on 1 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Jonathan Leafe as a director on 1 July 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Nicola Shipley as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Gemma Victoria Vickerman as a director on 18 March 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Gemma Victoria Vickerman as a director on 18 March 2016 (2 pages) |
3 August 2016 | Termination of appointment of Jo Lloyd as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Jo Lloyd as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Robert Antony John Crampton as a director on 11 December 2015 (1 page) |
3 August 2016 | Termination of appointment of Robert Antony John Crampton as a director on 11 December 2015 (1 page) |
29 March 2016 | Group of companies' accounts made up to 31 August 2015 (50 pages) |
29 March 2016 | Group of companies' accounts made up to 31 August 2015 (50 pages) |
21 August 2015 | Annual return made up to 30 July 2015 no member list (16 pages) |
21 August 2015 | Annual return made up to 30 July 2015 no member list (16 pages) |
30 July 2015 | Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page) |
21 May 2015 | Termination of appointment of Barry Winn as a director on 27 June 2014 (1 page) |
21 May 2015 | Termination of appointment of Stephen Martin as a director on 12 December 2014 (1 page) |
21 May 2015 | Termination of appointment of Barry Winn as a director on 27 June 2014 (1 page) |
21 May 2015 | Termination of appointment of Stephen Martin as a director on 12 December 2014 (1 page) |
29 April 2015 | Appointment of Mrs Kathleen Foster Walker as a secretary on 20 August 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Kathleen Foster Walker as a secretary on 20 August 2014 (2 pages) |
17 January 2015 | Group of companies' accounts made up to 31 August 2014 (41 pages) |
17 January 2015 | Group of companies' accounts made up to 31 August 2014 (41 pages) |
18 December 2014 | Second filing of TM01 previously delivered to Companies House (3 pages) |
18 December 2014 | Second filing of TM01 previously delivered to Companies House (3 pages) |
21 October 2014 | Appointment of Mr Robert Antony John Crampton as a director on 27 June 2014 (2 pages) |
21 October 2014 | Appointment of Mr Robert Antony John Crampton as a director on 27 June 2014 (2 pages) |
20 October 2014 | Termination of appointment of Neil Houston Richard Robinson as a director on 27 June 2014
|
20 October 2014 | Termination of appointment of Neil Houston Richard Robinson as a director on 27 June 2014
|
1 September 2014 | Annual return made up to 30 July 2014 no member list (20 pages) |
1 September 2014 | Annual return made up to 30 July 2014 no member list (20 pages) |
30 May 2014 | Appointment of Mrs Jo Lloyd as a director on 28 March 2014 (2 pages) |
30 May 2014 | Appointment of Mrs Jo Lloyd as a director on 28 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages) |
19 February 2014 | Group of companies' accounts made up to 31 August 2013 (38 pages) |
19 February 2014 | Group of companies' accounts made up to 31 August 2013 (38 pages) |
7 February 2014 | Termination of appointment of Geoffrey David Noble as a secretary on 31 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Geoffrey David Noble as a secretary on 31 January 2014 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 no member list (20 pages) |
31 July 2013 | Annual return made up to 30 July 2013 no member list (20 pages) |
18 July 2013 | Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page) |
18 July 2013 | Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page) |
18 July 2013 | Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page) |
16 May 2013 | Appointment of Mr John Maybin Vivian Redman as a director on 15 May 2013 (2 pages) |
16 May 2013 | Appointment of Mr John Maybin Vivian Redman as a director on 15 May 2013 (2 pages) |
7 May 2013 | Group of companies' accounts made up to 31 August 2012 (38 pages) |
7 May 2013 | Group of companies' accounts made up to 31 August 2012 (38 pages) |
14 March 2013 | Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages) |
14 March 2013 | Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages) |
14 March 2013 | Appointment of Professor Peter Glenn Burgess as a director on 19 September 2012 (2 pages) |
14 March 2013 | Appointment of Professor Peter Glenn Burgess as a director on 19 September 2012 (2 pages) |
14 March 2013 | Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages) |
21 November 2012 | Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 26 September 2012 (1 page) |
21 November 2012 | Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 26 September 2012 (1 page) |
21 November 2012 | Appointment of Dr Ashok Pathak as a director on 19 September 2012 (2 pages) |
21 November 2012 | Appointment of Dr Ashok Pathak as a director on 19 September 2012 (2 pages) |
8 August 2012 | Appointment of Mr Christopher Martin Read as a director on 29 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 30 July 2012 no member list (18 pages) |
8 August 2012 | Appointment of Mr Christopher Martin Read as a director on 29 June 2012 (2 pages) |
8 August 2012 | Termination of appointment of John Harris Robinson as a director on 29 June 2012 (1 page) |
8 August 2012 | Annual return made up to 30 July 2012 no member list (18 pages) |
8 August 2012 | Termination of appointment of John Harris Robinson as a director on 29 June 2012 (1 page) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (47 pages) |
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (47 pages) |
11 August 2011 | Director's details changed for David John Stone on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David John Stone on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 30 July 2011 no member list (20 pages) |
10 August 2011 | Annual return made up to 30 July 2011 no member list (20 pages) |
1 April 2011 | Termination of appointment of Diana Fisher as a director (1 page) |
1 April 2011 | Termination of appointment of Diana Fisher as a director (1 page) |
17 January 2011 | Group of companies' accounts made up to 31 August 2010 (37 pages) |
17 January 2011 | Group of companies' accounts made up to 31 August 2010 (37 pages) |
21 December 2010 | Appointment of Mrs Tracey Carruthers as a director (2 pages) |
21 December 2010 | Appointment of Mr Dominic Anthony Gibbons as a director (2 pages) |
21 December 2010 | Appointment of Mrs Tracey Carruthers as a director (2 pages) |
21 December 2010 | Appointment of Mr Dominic Anthony Gibbons as a director (2 pages) |
21 December 2010 | Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages) |
21 December 2010 | Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages) |
25 November 2010 | Termination of appointment of Robert Laucht as a director (1 page) |
25 November 2010 | Termination of appointment of Robert Laucht as a director (1 page) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (19 pages) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (19 pages) |
3 August 2010 | Director's details changed for Mr Michael De Villamar Roberts on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Barbara Elaine Elliott on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter John Edward Wildsmith on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Adrian Beecroft on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Michael De Villamar Roberts on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for James Robert Wheldon on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Cllr John Graham Robinson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Sara Ann Johnson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Cllr John Graham Robinson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Diana Rosalind Fisher on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Stephen George West on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Barbara Elaine Elliott on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Stephen George West on 30 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Pamela Locker as a director (1 page) |
3 August 2010 | Director's details changed for Dr Sara Ann Johnson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Martin Charles Sheridan Hall on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Ian Laucht on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Diana Rosalind Fisher on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter John Edward Wildsmith on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Adrian Beecroft on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for James Robert Wheldon on 30 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Pamela Locker as a director (1 page) |
3 August 2010 | Director's details changed for Robert Ian Laucht on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Martin Charles Sheridan Hall on 30 July 2010 (2 pages) |
23 July 2010 | Appointment of Mr Neil Houston Richard Robinson as a director (2 pages) |
23 July 2010 | Termination of appointment of Lynne Frostick as a director (1 page) |
23 July 2010 | Termination of appointment of Mark Day as a director (1 page) |
23 July 2010 | Termination of appointment of Lynne Frostick as a director (1 page) |
23 July 2010 | Termination of appointment of Mark Day as a director (1 page) |
23 July 2010 | Appointment of Mr Neil Houston Richard Robinson as a director (2 pages) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
17 January 2010 | Group of companies' accounts made up to 31 August 2009 (43 pages) |
17 January 2010 | Group of companies' accounts made up to 31 August 2009 (43 pages) |
12 August 2009 | Annual return made up to 30/07/09 (8 pages) |
12 August 2009 | Annual return made up to 30/07/09 (8 pages) |
7 August 2009 | Appointment terminated director pamela wilkinson (1 page) |
7 August 2009 | Appointment terminated director john townend (1 page) |
7 August 2009 | Appointment terminated director john townend (1 page) |
7 August 2009 | Appointment terminated director pamela wilkinson (1 page) |
30 April 2009 | Group of companies' accounts made up to 31 August 2008 (37 pages) |
30 April 2009 | Group of companies' accounts made up to 31 August 2008 (37 pages) |
27 January 2009 | Director appointed professor barry winn (1 page) |
27 January 2009 | Director appointed professor barry winn (1 page) |
22 December 2008 | Director appointed dr sara ann johnson (1 page) |
22 December 2008 | Director appointed dr sara ann johnson (1 page) |
30 July 2008 | Annual return made up to 30/07/08 (8 pages) |
30 July 2008 | Annual return made up to 30/07/08 (8 pages) |
16 July 2008 | Director appointed mr adrian beecroft (2 pages) |
16 July 2008 | Director appointed mr martin hall (2 pages) |
16 July 2008 | Director appointed mr martin hall (2 pages) |
16 July 2008 | Director appointed mr adrian beecroft (2 pages) |
10 July 2008 | Appointment terminated director david westwood (1 page) |
10 July 2008 | Appointment terminated director andrew milner (1 page) |
10 July 2008 | Appointment terminated director andrew milner (1 page) |
10 July 2008 | Appointment terminated director david westwood (1 page) |
10 July 2008 | Appointment terminated director stuart ledger (1 page) |
10 July 2008 | Appointment terminated director stuart ledger (1 page) |
10 July 2008 | Appointment terminated director edward mccobb (1 page) |
10 July 2008 | Appointment terminated director edward mccobb (1 page) |
2 April 2008 | Appointment terminated director anthony wood (1 page) |
2 April 2008 | Appointment terminated director anthony wood (1 page) |
8 February 2008 | Memorandum and Articles of Association (17 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (17 pages) |
8 February 2008 | Resolutions
|
29 November 2007 | Group of companies' accounts made up to 31 August 2007 (41 pages) |
29 November 2007 | Group of companies' accounts made up to 31 August 2007 (41 pages) |
9 August 2007 | Annual return made up to 30/07/07 (5 pages) |
9 August 2007 | Annual return made up to 30/07/07 (5 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
2 February 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
2 February 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 30/07/06 (5 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 30/07/06 (5 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
12 December 2005 | Group of companies' accounts made up to 31 August 2005 (38 pages) |
12 December 2005 | Group of companies' accounts made up to 31 August 2005 (38 pages) |
8 August 2005 | Annual return made up to 30/07/05 (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Annual return made up to 30/07/05 (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
10 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
10 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
30 July 2004 | Incorporation (23 pages) |
30 July 2004 | Incorporation (23 pages) |