Hull
East Yorkshire
HU9 5HE
Director Name | Mr David Alan Peacock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Gary Sainty |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Craven Park Preston Road Hull HU9 5HE |
Director Name | Ms Julia Margaret Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven Park Preston Road Hull HU9 5HE |
Director Name | Mr Timothy John Wigglesworth |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Craven Park Preston Road Hull HU9 5HE |
Director Name | Mr Marc Cooper |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Senior School Improvement Lead |
Country of Residence | England |
Correspondence Address | Craven Park Preston Road Hull HU9 5HE |
Director Name | Miss Claire Harrison |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Craven Park Preston Road Hull HU9 5HE |
Director Name | Hull Kingston Rovers (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Hull College Craven Park Preston Road Hull HU9 5HE |
Director Name | Dr John Kenelm Gosnold |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | Kenelm House Main Street, Lelley Hull East Yorkshire HU12 8SN |
Director Name | Mr Neil Michael Hudgell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Saltshouse Road Hull East Yorkshire HU8 9HJ |
Director Name | John North |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Commuity Liason Manager |
Country of Residence | England |
Correspondence Address | 18 Dunston Drive Hessle North Humberside HU13 0HF |
Director Name | Mr Robert Mark Broadbent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Southside Kilham North Humberside YO25 4ST |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr Sean Chaytor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Secretary Name | Mr Sean Chaytor |
---|---|
Status | Resigned |
Appointed | 04 November 2010(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Gerard Andrew Toplass |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Michael Andrew Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ms3 Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mrs Kathryn Yvonne Lavery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1113 Hessle Road Hull East Yorkshire HU4 6SB |
Director Name | Ms Julia Lee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Prof Antony Collins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 2019) |
Role | Univorsity Professor |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Shaun Barrie Cray |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Christopher William Mulqueen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Miss Lorraine Kerry Prentice |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2018) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr James Andrew Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years after company formation) |
Appointment Duration | 6 years (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Andrew Michael Shipley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(9 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2021) |
Role | Legal Clerk |
Country of Residence | England |
Correspondence Address | Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Evan Richard Charles Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2020) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | The Monks Barn Carr Lane Watton Driffield YO25 9AH |
Director Name | Mr Roger Ernest Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hull College Craven Park Preston Road Hull HU9 5HE |
Director Name | Mrs Kathryn Yvonne Layery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hull College Craven Park Preston Road Hull HU9 5HE |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | 1 St James' Gate Newcastle Newcastle Upon Tyne NE99 1YQ |
Website | hullkr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 374648 |
Telephone region | Hull |
Registered Address | Craven Park Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £180,485 |
Net Worth | £76,599 |
Cash | £9,251 |
Current Liabilities | £30,660 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
23 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 30 November 2022 (20 pages) |
17 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 30 November 2021 (21 pages) |
19 July 2022 | Registered office address changed from Hull College Craven Park Preston Road Hull HU9 5HE England to Craven Park Preston Road Hull HU9 5HE on 19 July 2022 (1 page) |
24 May 2022 | Director's details changed for Mr Gary Sainty on 23 May 2022 (2 pages) |
6 December 2021 | Termination of appointment of Kathryn Yvonne Layery as a director on 30 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Andrew Michael Shipley as a director on 30 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Christopher William Mulqueen as a director on 30 November 2021 (1 page) |
6 December 2021 | Termination of appointment of James Andrew Harris as a director on 30 November 2021 (1 page) |
6 December 2021 | Notification of a person with significant control statement (2 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Kathryn Yvonne Lavery as a director on 18 October 2021 (1 page) |
10 November 2021 | Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2021 (1 page) |
30 September 2021 | Appointment of Hull Kingston Rovers as a director on 24 September 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 30 November 2020 (18 pages) |
23 April 2021 | Appointment of Miss Claire Harrison as a director on 10 April 2021 (2 pages) |
11 February 2021 | Appointment of Mr Marc Cooper as a director on 29 January 2021 (2 pages) |
10 February 2021 | Termination of appointment of Michael Andrew Smith as a director on 29 January 2021 (1 page) |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
5 November 2020 | Termination of appointment of a director (1 page) |
5 November 2020 | Appointment of Mrs Kathryn Yvonne Lavery as a director on 31 May 2019 (2 pages) |
9 September 2020 | Appointment of Mr Timothy John Wigglesworth as a director on 14 August 2020 (2 pages) |
22 July 2020 | Registered office address changed from Kcom Craven Park Preston Road Hull HU9 5HE England to Hull College Craven Park Preston Road Hull HU9 5HE on 22 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Roger Ernest Pugh as a director on 17 July 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 30 November 2019 (17 pages) |
19 March 2020 | Termination of appointment of Evan Richard Charles Lewis as a director on 5 February 2020 (1 page) |
19 March 2020 | Appointment of Ms Julia Margaret Lee as a director on 27 September 2019 (2 pages) |
19 March 2020 | Cessation of Helen Schofield as a person with significant control on 1 January 2020 (1 page) |
16 March 2020 | Notification of Kathryn Yvonne Lavery as a person with significant control on 16 March 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (16 pages) |
25 June 2019 | Appointment of Mr Roger Ernest Pugh as a director on 31 May 2019 (2 pages) |
25 June 2019 | Appointment of Mrs Kathryn Yvonne Layery as a director on 31 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Robert Mark Broadbent as a director on 17 April 2019 (1 page) |
25 February 2019 | Termination of appointment of Antony Collins as a director on 29 January 2019 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Lorraine Kerry Prentice as a director on 27 September 2018 (1 page) |
30 May 2018 | Termination of appointment of Kathryn Yvonne Lavery as a director on 18 May 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Notification of Helen Schofield as a person with significant control on 1 November 2017 (2 pages) |
14 November 2017 | Notification of Helen Schofield as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE England to Kcom Craven Park Preston Road Hull HU9 5HE on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE England to Kcom Craven Park Preston Road Hull HU9 5HE on 13 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mr Christopher William Mulqueen on 27 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Christopher William Mulqueen on 27 October 2017 (2 pages) |
25 October 2017 | Cessation of Michael Andrew Smith as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of James Andrew Harris as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of David Alan Peacock as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Christopher William Mulqueen as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Antony Collins as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Cessation of James Andrew Harris as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Michael Andrew Smith as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Paul Robinson as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Cessation of Christopher William Mulqueen as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of David Alan Peacock as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Robert Mark Broadbent as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Robert Mark Broadbent as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Lorraine Kerry Prentice as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Paul Robinson as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Cessation of Antony Collins as a person with significant control on 19 October 2017 (1 page) |
25 October 2017 | Cessation of Lorraine Kerry Prentice as a person with significant control on 18 October 2017 (1 page) |
19 October 2017 | Cessation of Shaun Barrie Cray as a person with significant control on 12 October 2017 (1 page) |
19 October 2017 | Cessation of Shaun Barrie Cray as a person with significant control on 12 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr David Alan Peacock on 12 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David Alan Peacock on 12 October 2017 (2 pages) |
25 August 2017 | Appointment of Mr Evan Richard Charles Lewis as a director on 21 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Gary Sainty as a director on 21 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Evan Richard Charles Lewis as a director on 21 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Gary Sainty as a director on 21 July 2017 (2 pages) |
1 June 2017 | Termination of appointment of Paul Robinson as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Shaun Barrie Cray as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Shaun Barrie Cray as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Robinson as a director on 26 May 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
28 April 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
20 February 2017 | Registered office address changed from Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE to Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE to Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE on 20 February 2017 (1 page) |
15 December 2016 | Appointment of Mr Andrew Michael Shipley as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Andrew Michael Shipley as a director on 25 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (13 pages) |
14 November 2016 | Secretary's details changed for Mrs Angela Julie Rollinson on 15 October 2016 (1 page) |
14 November 2016 | Secretary's details changed for Mrs Angela Julie Rollinson on 15 October 2016 (1 page) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (13 pages) |
4 October 2016 | Director's details changed for Mr David Alan Peacock on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr David Alan Peacock on 4 October 2016 (2 pages) |
23 March 2016 | Total exemption full accounts made up to 30 November 2015 (19 pages) |
23 March 2016 | Total exemption full accounts made up to 30 November 2015 (19 pages) |
4 February 2016 | Appointment of Mr Christopher William Mulqueen as a director on 7 October 2015 (2 pages) |
4 February 2016 | Appointment of Mr Christopher William Mulqueen as a director on 7 October 2015 (2 pages) |
23 December 2015 | Annual return made up to 13 November 2015 no member list (11 pages) |
23 December 2015 | Annual return made up to 13 November 2015 no member list (11 pages) |
3 December 2015 | Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Miss Lorraine Kerry Prentice as a director on 30 October 2015 (2 pages) |
3 December 2015 | Appointment of Miss Lorraine Kerry Prentice as a director on 30 October 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mrs Angela Julie Rollinson on 18 November 2015 (1 page) |
20 November 2015 | Secretary's details changed for Mrs Angela Julie Rollinson on 18 November 2015 (1 page) |
7 October 2015 | Appointment of Mr Shaun Barrie Cray as a director on 26 June 2015 (2 pages) |
7 October 2015 | Appointment of Mr Shaun Barrie Cray as a director on 26 June 2015 (2 pages) |
27 May 2015 | Total exemption full accounts made up to 30 November 2014 (20 pages) |
27 May 2015 | Total exemption full accounts made up to 30 November 2014 (20 pages) |
7 April 2015 | Appointment of Professor Antony Collins as a director on 17 October 2014 (2 pages) |
7 April 2015 | Appointment of Professor Antony Collins as a director on 17 October 2014 (2 pages) |
31 March 2015 | Termination of appointment of Julia Lee as a director on 27 February 2015 (1 page) |
31 March 2015 | Appointment of Mr David Alan Peacock as a director on 28 February 2015 (2 pages) |
31 March 2015 | Appointment of Mr David Alan Peacock as a director on 28 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Julia Lee as a director on 27 February 2015 (1 page) |
25 March 2015 | Appointment of Mr Robert Mark Broadbent as a director on 17 October 2014 (2 pages) |
25 March 2015 | Appointment of Mr Paul Robinson as a director on 17 October 2014 (2 pages) |
25 March 2015 | Appointment of Mr Paul Robinson as a director on 17 October 2014 (2 pages) |
25 March 2015 | Appointment of Mr Robert Mark Broadbent as a director on 17 October 2014 (2 pages) |
27 February 2015 | Memorandum and Articles of Association (36 pages) |
27 February 2015 | Memorandum and Articles of Association (36 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
13 February 2015 | Company name changed hull kingston rovers education and sport trust\certificate issued on 13/02/15
|
13 February 2015 | Company name changed hull kingston rovers education and sport trust\certificate issued on 13/02/15
|
2 February 2015 | NE01 form (2 pages) |
2 February 2015 | NE01 form (2 pages) |
2 February 2015 | Resolutions
|
2 February 2015 | Resolutions
|
6 January 2015 | Registered office address changed from Craven Park Stadium, Preston Road Hull Humberside HU9 5HE to Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Craven Park Stadium, Preston Road Hull Humberside HU9 5HE to Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Craven Park Stadium, Preston Road Hull Humberside HU9 5HE to Kc Lightstream Stadium Preston Road Hull East Yorkshire HU9 5HE on 6 January 2015 (1 page) |
25 November 2014 | Annual return made up to 13 November 2014 no member list (5 pages) |
25 November 2014 | Annual return made up to 13 November 2014 no member list (5 pages) |
24 November 2014 | Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
14 August 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
14 August 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
27 February 2014 | Termination of appointment of Gerard Toplass as a director (1 page) |
27 February 2014 | Termination of appointment of Gerard Toplass as a director (1 page) |
4 February 2014 | Termination of appointment of Sean Chaytor as a director (1 page) |
4 February 2014 | Termination of appointment of Robert Broadbent as a director (1 page) |
4 February 2014 | Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages) |
4 February 2014 | Appointment of Ms Julia Lee as a director (2 pages) |
4 February 2014 | Termination of appointment of Sean Chaytor as a director (1 page) |
4 February 2014 | Termination of appointment of Sean Chaytor as a secretary (1 page) |
4 February 2014 | Termination of appointment of Robert Broadbent as a director (1 page) |
4 February 2014 | Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages) |
4 February 2014 | Appointment of Ms Julia Lee as a director (2 pages) |
4 February 2014 | Termination of appointment of Sean Chaytor as a secretary (1 page) |
30 January 2014 | Annual return made up to 11 December 2013 no member list (6 pages) |
30 January 2014 | Annual return made up to 11 December 2013 no member list (6 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2012 (20 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2012 (20 pages) |
11 December 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
11 December 2012 | Annual return made up to 13 November 2012 no member list (6 pages) |
7 December 2012 | Director's details changed for Mr Gerard Andrew Toplass on 14 August 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Gerard Andrew Toplass on 14 August 2012 (2 pages) |
4 December 2012 | Appointment of Mr Gerard Andrew Toplass as a director (2 pages) |
4 December 2012 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
4 December 2012 | Appointment of Mr Gerard Andrew Toplass as a director (2 pages) |
4 December 2012 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
4 December 2012 | Termination of appointment of Neil Hudgell as a director (1 page) |
4 December 2012 | Termination of appointment of Neil Hudgell as a director (1 page) |
4 December 2012 | Termination of appointment of John North as a director (1 page) |
4 December 2012 | Termination of appointment of John North as a director (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (20 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (20 pages) |
21 December 2011 | Annual return made up to 5 December 2011 no member list (6 pages) |
21 December 2011 | Annual return made up to 5 December 2011 no member list (6 pages) |
21 December 2011 | Annual return made up to 5 December 2011 no member list (6 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (20 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (20 pages) |
5 May 2011 | Termination of appointment of John Brignall as a director (1 page) |
5 May 2011 | Appointment of Mr Sean Chaytor as a director (2 pages) |
5 May 2011 | Appointment of Mr Sean Chaytor as a director (2 pages) |
5 May 2011 | Termination of appointment of John Brignall as a director (1 page) |
4 May 2011 | Termination of appointment of John Gosnold as a director (1 page) |
4 May 2011 | Termination of appointment of John Gosnold as a director (1 page) |
7 February 2011 | Annual return made up to 12 November 2010 no member list (6 pages) |
7 February 2011 | Annual return made up to 12 November 2010 no member list (6 pages) |
23 November 2010 | Appointment of Mr Sean Chaytor as a secretary (2 pages) |
23 November 2010 | Appointment of Mr Sean Chaytor as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
23 November 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (21 pages) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (21 pages) |
7 December 2009 | Annual return made up to 7 November 2009 no member list (6 pages) |
7 December 2009 | Annual return made up to 7 November 2009 no member list (6 pages) |
7 December 2009 | Annual return made up to 7 November 2009 no member list (6 pages) |
26 May 2009 | Partial exemption accounts made up to 30 November 2008 (18 pages) |
26 May 2009 | Partial exemption accounts made up to 30 November 2008 (18 pages) |
19 May 2009 | Director's change of particulars / jack brignall / 18/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / jack brignall / 18/05/2009 (1 page) |
18 December 2008 | Director's change of particulars / john north / 24/09/2008 (1 page) |
18 December 2008 | Director's change of particulars / john north / 24/09/2008 (1 page) |
25 November 2008 | Director's change of particulars / john gosnold / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / john gosnold / 24/11/2008 (1 page) |
14 November 2008 | Annual return made up to 07/11/08 (3 pages) |
14 November 2008 | Annual return made up to 07/11/08 (3 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
29 August 2008 | Director appointed jack brignall logged form (3 pages) |
29 August 2008 | Director appointed jack brignall logged form (3 pages) |
21 August 2008 | Director appointed jack frederick brignall (2 pages) |
21 August 2008 | Director appointed jack frederick brignall (2 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Memorandum and Articles of Association (16 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Memorandum and Articles of Association (16 pages) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | New director appointed (3 pages) |
7 November 2007 | Incorporation (25 pages) |
7 November 2007 | Incorporation (25 pages) |