Park Lane
Cottingham
North Humberside
HU16 5RX
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Sewell Group Plc Geneva Way Leads Road Hull Yorkshire HU7 0DG |
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sewell Group Plc Geneva Way Leads Road Hull Yorkshire HU7 0DG |
Director Name | Hull Citycare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | C/O Sewell Group Plc Geneva Way Leads Road Hull Yorkshire HU7 0DG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(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 Yorkshire 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 |
1 at £1 | Hull Citycare (Intermediate2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
1 December 2006 | Delivered on: 14 December 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture 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: 63, 65,m 67, 69 and 71 anlaby road and 2, 4, 6, 6A, 8 and 10 pease street, kingston upon hull t/no HS204450. 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 |
---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (11 pages) |
22 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
16 February 2018 | Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 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) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Hull Citycare Limited on 19 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Hull Citycare Limited on 19 July 2010 (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
14 December 2006 | Particulars of mortgage/charge (6 pages) |
14 December 2006 | Particulars of mortgage/charge (6 pages) |
11 December 2006 | New secretary appointed;new director appointed (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 December 2006 | New secretary appointed;new director appointed (3 pages) |
11 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 October 2006 | Company name changed inhoco 3345 LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed inhoco 3345 LIMITED\certificate issued on 23/10/06 (2 pages) |
19 July 2006 | Incorporation (18 pages) |
19 July 2006 | Incorporation (18 pages) |