Hull
East Riding Of Yorkshire
HU5 2SH
Director Name | Katie Dale |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Lambert Street Hull HU5 2SH |
Director Name | Miss Bangari Pyla |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 January 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Volunteer Coordinator |
Country of Residence | England |
Correspondence Address | 33 Edgecumbe Street Hull HU5 2EU |
Director Name | Miss Saba Nisar |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 08 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 56 Lambert Street 56 Lambert Street Hull Yorkshire HU5 2SH |
Director Name | Miss Negar Masooleh |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 15 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 56 56 Lambert Street Hull East Riding Of Yorkshire HU5 2SH |
Director Name | Miss Gladys Koiki |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 September 2023(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 12 Station Drive Temple Street Hull HU5 1AD |
Director Name | Miss Gulshan Tahira |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 14 March 2024(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 56 56 Lambert Street Hull East Riding Of Yorkshire HU5 2SH |
Director Name | Nasar Khan Khan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderbury Grove Hull North Humberside HU5 1AS |
Director Name | Muhammad Asif Khan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 33, Edgecumbe Street Newland Avenue Hull East Riding Of Yorkshire HU5 2EU |
Director Name | Miss Bangari Pyla |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2018) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 33 33, Edgecumbe Street Newland Avenue Hull East Riding Of Yorkshire HU5 2EU |
Director Name | Mrs Luminita Mihiela Lupu |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 56 56 Lambert Street Hull East Riding Of Yorkshire HU5 2SH |
Director Name | Mrs Isra Qadir Yosif |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 08 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 56 56 Lambert Street Hull East Riding Of Yorkshire HU5 2SH |
Registered Address | 56 56 Lambert Street Hull East Riding Of Yorkshire HU5 2SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,275 |
Cash | £438 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
5 January 2024 | Cessation of Zainab Jalal as a person with significant control on 4 January 2024 (1 page) |
---|---|
5 January 2024 | Notification of a person with significant control statement (2 pages) |
5 January 2024 | Cessation of Katie Dale as a person with significant control on 4 January 2024 (1 page) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
16 November 2023 | Director's details changed for Katie Dale on 7 November 2023 (2 pages) |
16 November 2023 | Director's details changed for Miss Negar Masooleh on 12 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Miss Gladys Koiki on 5 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Miss Saba Nisar on 8 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Miss Zainab Jalal on 10 November 2023 (2 pages) |
26 September 2023 | Appointment of Miss Gladys Koiki as a director on 25 September 2023 (2 pages) |
24 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
9 June 2023 | Director's details changed for Miss Zainab Zainab Jalal on 9 June 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
31 December 2020 | Appointment of Miss Negar Masooleh as a director on 15 October 2020 (2 pages) |
31 December 2020 | Termination of appointment of Isra Qadir Yosif as a director on 23 November 2020 (1 page) |
31 December 2020 | Termination of appointment of Luminita Mihiela Lupu as a director on 23 November 2020 (1 page) |
15 October 2020 | Appointment of Mrs Isra Qadir Yosif as a director on 8 October 2020 (2 pages) |
15 October 2020 | Appointment of Miss Saba Nisar as a director on 8 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
19 September 2020 | Registered office address changed from 33 33, Edgecumbe Street Newland Avenue Hull East Riding of Yorkshire HU5 2EU United Kingdom to 56 56 Lambert Street Hull East Riding of Yorkshire HU5 2SH on 19 September 2020 (1 page) |
27 July 2020 | Appointment of Mrs Luminita Mihiela Lupu as a director on 4 May 2020 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Miss Bangari Pyla as a director on 3 January 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
29 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Bangari Pyla as a director on 30 July 2018 (1 page) |
15 April 2018 | Termination of appointment of Muhammad Asif Khan as a director on 12 April 2018 (1 page) |
15 April 2018 | Appointment of Mrs Bangari Pyla as a director on 12 April 2018 (2 pages) |
15 January 2018 | Registered office address changed from Unit 3, 439 Beverley Road Hull Yorkshire of East Riding HU5 1NR England to 33 33, Edgecumbe Street Newland Avenue Hull East Riding of Yorkshire HU5 2EU on 15 January 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 February 2017 | Registered office address changed from 196 Park Avenue Park Avenue Princes Avenue Hull HU5 3EY to Unit 3, 439 Beverley Road Hull Yorkshire of East Riding HU5 1NR on 12 February 2017 (1 page) |
12 February 2017 | Registered office address changed from 196 Park Avenue Park Avenue Princes Avenue Hull HU5 3EY to Unit 3, 439 Beverley Road Hull Yorkshire of East Riding HU5 1NR on 12 February 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
21 August 2015 | Memorandum and Articles of Association (34 pages) |
21 August 2015 | Memorandum and Articles of Association (34 pages) |
21 August 2015 | Resolutions
|
28 July 2015 | Resolutions
|
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
2 July 2015 | Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
2 July 2015 | Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
2 July 2015 | Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
28 October 2014 | Director's details changed for Katie Dale on 30 August 2014 (2 pages) |
28 October 2014 | Termination of appointment of Nasar Khan Khan as a director on 30 April 2014 (1 page) |
28 October 2014 | Director's details changed for Zainab Jalal on 30 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Zainab Jalal on 30 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Katie Dale on 30 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Muhammad Asif Khan on 30 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Muhammad Asif Khan on 30 August 2014 (2 pages) |
28 October 2014 | Termination of appointment of Nasar Khan Khan as a director on 30 April 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Adderbury Grove Beverly Road Hull HU5 1AS to 196 Park Avenue Park Avenue Princes Avenue Hull HU5 3EY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Adderbury Grove Beverly Road Hull HU5 1AS to 196 Park Avenue Park Avenue Princes Avenue Hull HU5 3EY on 28 August 2014 (1 page) |
28 October 2013 | Incorporation
|
28 October 2013 | Incorporation
|