Company NameHull Kingston Rovers Community Trust
Company StatusActive
Company Number06420278
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2007(16 years, 5 months ago)
Previous NameHull Kingston Rovers Education And Sport Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Julie Jackson
StatusCurrent
Appointed01 October 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr David Alan Peacock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Gary Sainty
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressCraven Park Preston Road
Hull
HU9 5HE
Director NameMs Julia Margaret Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven Park Preston Road
Hull
HU9 5HE
Director NameMr Timothy John Wigglesworth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressCraven Park Preston Road
Hull
HU9 5HE
Director NameMr Marc Cooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior School Improvement Lead
Country of ResidenceEngland
Correspondence AddressCraven Park Preston Road
Hull
HU9 5HE
Director NameMiss Claire Harrison
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(13 years, 5 months after company formation)
Appointment Duration3 years
RoleProject Director
Country of ResidenceEngland
Correspondence AddressCraven Park Preston Road
Hull
HU9 5HE
Director NameHull Kingston Rovers (Corporation)
StatusCurrent
Appointed24 September 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressHull College Craven Park Preston Road
Hull
HU9 5HE
Director NameDr John Kenelm Gosnold
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressKenelm House
Main Street, Lelley
Hull
East Yorkshire
HU12 8SN
Director NameMr Neil Michael Hudgell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Saltshouse Road
Hull
East Yorkshire
HU8 9HJ
Director NameJohn North
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCommuity Liason Manager
Country of ResidenceEngland
Correspondence Address18 Dunston Drive
Hessle
North Humberside
HU13 0HF
Director NameMr Robert Mark Broadbent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
Southside
Kilham
North Humberside
YO25 4ST
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Sean Chaytor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Secretary NameMr Sean Chaytor
StatusResigned
Appointed04 November 2010(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Gerard Andrew Toplass
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Michael Andrew Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMs3 Craven Park Stadium
Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMrs Kathryn Yvonne Lavery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1113 Hessle Road
Hull
East Yorkshire
HU4 6SB
Director NameMs Julia Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameProf Antony Collins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2019)
RoleUnivorsity Professor
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Paul Robinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Shaun Barrie Cray
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Christopher William Mulqueen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMiss Lorraine Kerry Prentice
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr James Andrew Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years after company formation)
Appointment Duration6 years (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Andrew Michael Shipley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(9 years after company formation)
Appointment Duration5 years (resigned 30 November 2021)
RoleLegal Clerk
Country of ResidenceEngland
Correspondence AddressKc Lightstream Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Evan Richard Charles Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2020)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressThe Monks Barn Carr Lane
Watton
Driffield
YO25 9AH
Director NameMr Roger Ernest Pugh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHull College Craven Park Preston Road
Hull
HU9 5HE
Director NameMrs Kathryn Yvonne Layery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHull College Craven Park Preston Road
Hull
HU9 5HE
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address1 St James' Gate
Newcastle
Newcastle Upon Tyne
NE99 1YQ

Contact

Websitehullkr.co.uk
Email address[email protected]
Telephone01482 374648
Telephone regionHull

Location

Registered AddressCraven Park
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£180,485
Net Worth£76,599
Cash£9,251
Current Liabilities£30,660

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 30 November 2022 (20 pages)
17 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (21 pages)
19 July 2022Registered 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 2022Director's details changed for Mr Gary Sainty on 23 May 2022 (2 pages)
6 December 2021Termination of appointment of Kathryn Yvonne Layery as a director on 30 November 2021 (1 page)
6 December 2021Termination of appointment of Andrew Michael Shipley as a director on 30 November 2021 (1 page)
6 December 2021Termination of appointment of Christopher William Mulqueen as a director on 30 November 2021 (1 page)
6 December 2021Termination of appointment of James Andrew Harris as a director on 30 November 2021 (1 page)
6 December 2021Notification of a person with significant control statement (2 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 November 2021Termination of appointment of Kathryn Yvonne Lavery as a director on 18 October 2021 (1 page)
10 November 2021Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2021 (1 page)
30 September 2021Appointment of Hull Kingston Rovers as a director on 24 September 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 30 November 2020 (18 pages)
23 April 2021Appointment of Miss Claire Harrison as a director on 10 April 2021 (2 pages)
11 February 2021Appointment of Mr Marc Cooper as a director on 29 January 2021 (2 pages)
10 February 2021Termination of appointment of Michael Andrew Smith as a director on 29 January 2021 (1 page)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 November 2020Termination of appointment of a director (1 page)
5 November 2020Appointment of Mrs Kathryn Yvonne Lavery as a director on 31 May 2019 (2 pages)
9 September 2020Appointment of Mr Timothy John Wigglesworth as a director on 14 August 2020 (2 pages)
22 July 2020Registered 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 2020Termination of appointment of Roger Ernest Pugh as a director on 17 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 30 November 2019 (17 pages)
19 March 2020Termination of appointment of Evan Richard Charles Lewis as a director on 5 February 2020 (1 page)
19 March 2020Appointment of Ms Julia Margaret Lee as a director on 27 September 2019 (2 pages)
19 March 2020Cessation of Helen Schofield as a person with significant control on 1 January 2020 (1 page)
16 March 2020Notification of Kathryn Yvonne Lavery as a person with significant control on 16 March 2020 (2 pages)
17 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (16 pages)
25 June 2019Appointment of Mr Roger Ernest Pugh as a director on 31 May 2019 (2 pages)
25 June 2019Appointment of Mrs Kathryn Yvonne Layery as a director on 31 May 2019 (2 pages)
30 April 2019Termination of appointment of Robert Mark Broadbent as a director on 17 April 2019 (1 page)
25 February 2019Termination of appointment of Antony Collins as a director on 29 January 2019 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Lorraine Kerry Prentice as a director on 27 September 2018 (1 page)
30 May 2018Termination of appointment of Kathryn Yvonne Lavery as a director on 18 May 2018 (1 page)
26 April 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Notification of Helen Schofield as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Notification of Helen Schofield as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Christopher William Mulqueen on 27 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Christopher William Mulqueen on 27 October 2017 (2 pages)
25 October 2017Cessation of Michael Andrew Smith as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of James Andrew Harris as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of David Alan Peacock as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Christopher William Mulqueen as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Antony Collins as a person with significant control on 19 October 2017 (1 page)
25 October 2017Cessation of James Andrew Harris as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Michael Andrew Smith as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Kathryn Yvonne Lavery as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Paul Robinson as a person with significant control on 19 October 2017 (1 page)
25 October 2017Cessation of Christopher William Mulqueen as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of David Alan Peacock as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Robert Mark Broadbent as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Robert Mark Broadbent as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Lorraine Kerry Prentice as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Paul Robinson as a person with significant control on 19 October 2017 (1 page)
25 October 2017Cessation of Antony Collins as a person with significant control on 19 October 2017 (1 page)
25 October 2017Cessation of Lorraine Kerry Prentice as a person with significant control on 18 October 2017 (1 page)
19 October 2017Cessation of Shaun Barrie Cray as a person with significant control on 12 October 2017 (1 page)
19 October 2017Cessation of Shaun Barrie Cray as a person with significant control on 12 October 2017 (1 page)
16 October 2017Director's details changed for Mr David Alan Peacock on 12 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David Alan Peacock on 12 October 2017 (2 pages)
25 August 2017Appointment of Mr Evan Richard Charles Lewis as a director on 21 July 2017 (2 pages)
25 August 2017Appointment of Mr Gary Sainty as a director on 21 July 2017 (2 pages)
25 August 2017Appointment of Mr Evan Richard Charles Lewis as a director on 21 July 2017 (2 pages)
25 August 2017Appointment of Mr Gary Sainty as a director on 21 July 2017 (2 pages)
1 June 2017Termination of appointment of Paul Robinson as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Shaun Barrie Cray as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Shaun Barrie Cray as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Paul Robinson as a director on 26 May 2017 (1 page)
28 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
28 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
20 February 2017Registered 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 2017Registered 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 2016Appointment of Mr Andrew Michael Shipley as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Mr Andrew Michael Shipley as a director on 25 November 2016 (2 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (13 pages)
14 November 2016Secretary's details changed for Mrs Angela Julie Rollinson on 15 October 2016 (1 page)
14 November 2016Secretary's details changed for Mrs Angela Julie Rollinson on 15 October 2016 (1 page)
14 November 2016Confirmation statement made on 13 November 2016 with updates (13 pages)
4 October 2016Director's details changed for Mr David Alan Peacock on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr David Alan Peacock on 4 October 2016 (2 pages)
23 March 2016Total exemption full accounts made up to 30 November 2015 (19 pages)
23 March 2016Total exemption full accounts made up to 30 November 2015 (19 pages)
4 February 2016Appointment of Mr Christopher William Mulqueen as a director on 7 October 2015 (2 pages)
4 February 2016Appointment of Mr Christopher William Mulqueen as a director on 7 October 2015 (2 pages)
23 December 2015Annual return made up to 13 November 2015 no member list (11 pages)
23 December 2015Annual return made up to 13 November 2015 no member list (11 pages)
3 December 2015Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr James Andrew Harris as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Miss Lorraine Kerry Prentice as a director on 30 October 2015 (2 pages)
3 December 2015Appointment of Miss Lorraine Kerry Prentice as a director on 30 October 2015 (2 pages)
20 November 2015Secretary's details changed for Mrs Angela Julie Rollinson on 18 November 2015 (1 page)
20 November 2015Secretary's details changed for Mrs Angela Julie Rollinson on 18 November 2015 (1 page)
7 October 2015Appointment of Mr Shaun Barrie Cray as a director on 26 June 2015 (2 pages)
7 October 2015Appointment of Mr Shaun Barrie Cray as a director on 26 June 2015 (2 pages)
27 May 2015Total exemption full accounts made up to 30 November 2014 (20 pages)
27 May 2015Total exemption full accounts made up to 30 November 2014 (20 pages)
7 April 2015Appointment of Professor Antony Collins as a director on 17 October 2014 (2 pages)
7 April 2015Appointment of Professor Antony Collins as a director on 17 October 2014 (2 pages)
31 March 2015Termination of appointment of Julia Lee as a director on 27 February 2015 (1 page)
31 March 2015Appointment of Mr David Alan Peacock as a director on 28 February 2015 (2 pages)
31 March 2015Appointment of Mr David Alan Peacock as a director on 28 February 2015 (2 pages)
31 March 2015Termination of appointment of Julia Lee as a director on 27 February 2015 (1 page)
25 March 2015Appointment of Mr Robert Mark Broadbent as a director on 17 October 2014 (2 pages)
25 March 2015Appointment of Mr Paul Robinson as a director on 17 October 2014 (2 pages)
25 March 2015Appointment of Mr Paul Robinson as a director on 17 October 2014 (2 pages)
25 March 2015Appointment of Mr Robert Mark Broadbent as a director on 17 October 2014 (2 pages)
27 February 2015Memorandum and Articles of Association (36 pages)
27 February 2015Memorandum and Articles of Association (36 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 February 2015Company name changed hull kingston rovers education and sport trust\certificate issued on 13/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 February 2015Company name changed hull kingston rovers education and sport trust\certificate issued on 13/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2015NE01 form (2 pages)
2 February 2015NE01 form (2 pages)
2 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
2 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 13 November 2014 no member list (5 pages)
25 November 2014Annual return made up to 13 November 2014 no member list (5 pages)
24 November 2014Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages)
24 November 2014Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages)
24 November 2014Appointment of Mrs Angela Julie Rollinson as a secretary on 1 October 2014 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Memorandum forms part of articles 11/04/2014
(37 pages)
10 October 2014Resolutions
  • RES13 ‐ Memorandum forms part of articles 11/04/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 August 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
14 August 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
27 February 2014Termination of appointment of Gerard Toplass as a director (1 page)
27 February 2014Termination of appointment of Gerard Toplass as a director (1 page)
4 February 2014Termination of appointment of Sean Chaytor as a director (1 page)
4 February 2014Termination of appointment of Robert Broadbent as a director (1 page)
4 February 2014Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages)
4 February 2014Appointment of Ms Julia Lee as a director (2 pages)
4 February 2014Termination of appointment of Sean Chaytor as a director (1 page)
4 February 2014Termination of appointment of Sean Chaytor as a secretary (1 page)
4 February 2014Termination of appointment of Robert Broadbent as a director (1 page)
4 February 2014Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages)
4 February 2014Appointment of Ms Julia Lee as a director (2 pages)
4 February 2014Termination of appointment of Sean Chaytor as a secretary (1 page)
30 January 2014Annual return made up to 11 December 2013 no member list (6 pages)
30 January 2014Annual return made up to 11 December 2013 no member list (6 pages)
16 May 2013Total exemption full accounts made up to 30 November 2012 (20 pages)
16 May 2013Total exemption full accounts made up to 30 November 2012 (20 pages)
11 December 2012Annual return made up to 13 November 2012 no member list (6 pages)
11 December 2012Annual return made up to 13 November 2012 no member list (6 pages)
7 December 2012Director's details changed for Mr Gerard Andrew Toplass on 14 August 2012 (2 pages)
7 December 2012Director's details changed for Mr Gerard Andrew Toplass on 14 August 2012 (2 pages)
4 December 2012Appointment of Mr Gerard Andrew Toplass as a director (2 pages)
4 December 2012Appointment of Mr Michael Andrew Smith as a director (2 pages)
4 December 2012Appointment of Mr Gerard Andrew Toplass as a director (2 pages)
4 December 2012Appointment of Mr Michael Andrew Smith as a director (2 pages)
4 December 2012Termination of appointment of Neil Hudgell as a director (1 page)
4 December 2012Termination of appointment of Neil Hudgell as a director (1 page)
4 December 2012Termination of appointment of John North as a director (1 page)
4 December 2012Termination of appointment of John North as a director (1 page)
31 August 2012Total exemption full accounts made up to 30 November 2011 (20 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (20 pages)
21 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
21 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
21 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (20 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (20 pages)
5 May 2011Termination of appointment of John Brignall as a director (1 page)
5 May 2011Appointment of Mr Sean Chaytor as a director (2 pages)
5 May 2011Appointment of Mr Sean Chaytor as a director (2 pages)
5 May 2011Termination of appointment of John Brignall as a director (1 page)
4 May 2011Termination of appointment of John Gosnold as a director (1 page)
4 May 2011Termination of appointment of John Gosnold as a director (1 page)
7 February 2011Annual return made up to 12 November 2010 no member list (6 pages)
7 February 2011Annual return made up to 12 November 2010 no member list (6 pages)
23 November 2010Appointment of Mr Sean Chaytor as a secretary (2 pages)
23 November 2010Appointment of Mr Sean Chaytor as a secretary (2 pages)
23 November 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
23 November 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
16 August 2010Total exemption full accounts made up to 30 November 2009 (21 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (21 pages)
7 December 2009Annual return made up to 7 November 2009 no member list (6 pages)
7 December 2009Annual return made up to 7 November 2009 no member list (6 pages)
7 December 2009Annual return made up to 7 November 2009 no member list (6 pages)
26 May 2009Partial exemption accounts made up to 30 November 2008 (18 pages)
26 May 2009Partial exemption accounts made up to 30 November 2008 (18 pages)
19 May 2009Director's change of particulars / jack brignall / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / jack brignall / 18/05/2009 (1 page)
18 December 2008Director's change of particulars / john north / 24/09/2008 (1 page)
18 December 2008Director's change of particulars / john north / 24/09/2008 (1 page)
25 November 2008Director's change of particulars / john gosnold / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / john gosnold / 24/11/2008 (1 page)
14 November 2008Annual return made up to 07/11/08 (3 pages)
14 November 2008Annual return made up to 07/11/08 (3 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
29 August 2008Director appointed jack brignall logged form (3 pages)
29 August 2008Director appointed jack brignall logged form (3 pages)
21 August 2008Director appointed jack frederick brignall (2 pages)
21 August 2008Director appointed jack frederick brignall (2 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2008Memorandum and Articles of Association (16 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2008Memorandum and Articles of Association (16 pages)
15 February 2008New director appointed (3 pages)
15 February 2008New director appointed (3 pages)
7 November 2007Incorporation (25 pages)
7 November 2007Incorporation (25 pages)