Hessle
HU13 0QT
Director Name | Mrs Jennifer Anne Neylon |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Care Support |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cherry Avenue Hessle HU13 0QT |
Director Name | Mr Stuart Dean Neylon |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(12 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 119, Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Director Name | Christopher David Oakley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Director Name | Mr Stephen David Hopkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Secretary Name | Christopher David Oakley |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Secretary Name | Mr Stephen David Hopkins |
---|---|
Status | Resigned |
Appointed | 20 June 2014(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | Unit 119, Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Website | easyaccess.org.uk |
---|---|
Telephone | 01482 210952 |
Telephone region | Hull |
Registered Address | Unit 119, Louis Pearlman Centre Goulton Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £4,106 |
Cash | £4,266 |
Current Liabilities | £160 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Director's details changed for Ms Jennifer Anne Reynolds on 1 June 2023 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
14 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from Unit 7 Louis Pearlman Centre Goulton Street Hull HU3 4DL to Unit 119, Louis Pearlman Centre Goulton Street Hull HU3 4DL on 5 February 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Ms Jennifer Anne Reynolds as a director on 1 June 2018 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Notification of Stephen David Hopkins as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Stephen David Hopkins as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
6 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
12 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Appointment of Mr Stephen David Hopkins as a secretary on 20 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Stephen David Hopkins as a secretary on 20 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher David Oakley as a secretary on 20 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher David Oakley as a director on 20 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher David Oakley as a secretary on 20 June 2014 (1 page) |
14 July 2014 | Annual return made up to 21 June 2014 no member list (2 pages) |
14 July 2014 | Termination of appointment of Christopher David Oakley as a director on 20 June 2014 (1 page) |
14 July 2014 | Annual return made up to 21 June 2014 no member list (2 pages) |
9 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 July 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
12 July 2013 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
16 July 2012 | Director's details changed for Christopher David Oakley on 19 March 2012 (2 pages) |
16 July 2012 | Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
16 July 2012 | Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages) |
16 July 2012 | Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages) |
16 July 2012 | Director's details changed for Christopher David Oakley on 19 March 2012 (2 pages) |
19 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
19 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|