Company NameHull Sisters Ltd
Company StatusActive
Company Number08751071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Zainab Jalal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH
Director NameKatie Dale
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lambert Street
Hull
HU5 2SH
Director NameMiss Bangari Pyla
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed03 January 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleVolunteer Coordinator
Country of ResidenceEngland
Correspondence Address33 Edgecumbe Street
Hull
HU5 2EU
Director NameMiss Saba Nisar
Date of BirthNovember 1998 (Born 25 years ago)
NationalityPakistani
StatusCurrent
Appointed08 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56 Lambert Street 56
Lambert Street
Hull
Yorkshire
HU5 2SH
Director NameMiss Negar Masooleh
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIranian
StatusCurrent
Appointed15 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH
Director NameMiss Gladys Koiki
Date of BirthMarch 1993 (Born 31 years ago)
NationalityNigerian
StatusCurrent
Appointed25 September 2023(9 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 12 Station Drive Temple Street
Hull
HU5 1AD
Director NameMiss Gulshan Tahira
Date of BirthAugust 1993 (Born 30 years ago)
NationalityPakistani
StatusCurrent
Appointed14 March 2024(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleIT Professional
Country of ResidenceEngland
Correspondence Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH
Director NameNasar Khan Khan
Date of BirthApril 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderbury Grove
Hull
North Humberside
HU5 1AS
Director NameMuhammad Asif Khan
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 33, Edgecumbe Street
Newland Avenue
Hull
East Riding Of Yorkshire
HU5 2EU
Director NameMiss Bangari Pyla
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed12 April 2018(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2018)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address33 33, Edgecumbe Street
Newland Avenue
Hull
East Riding Of Yorkshire
HU5 2EU
Director NameMrs Luminita Mihiela Lupu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed04 May 2020(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH
Director NameMrs Isra Qadir Yosif
Date of BirthJune 1984 (Born 39 years ago)
NationalityIraqi
StatusResigned
Appointed08 October 2020(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH

Location

Registered Address56 56 Lambert Street
Hull
East Riding Of Yorkshire
HU5 2SH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,275
Cash£438

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

5 January 2024Cessation of Zainab Jalal as a person with significant control on 4 January 2024 (1 page)
5 January 2024Notification of a person with significant control statement (2 pages)
5 January 2024Cessation of Katie Dale as a person with significant control on 4 January 2024 (1 page)
5 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
16 November 2023Director's details changed for Katie Dale on 7 November 2023 (2 pages)
16 November 2023Director's details changed for Miss Negar Masooleh on 12 November 2023 (2 pages)
15 November 2023Director's details changed for Miss Gladys Koiki on 5 November 2023 (2 pages)
15 November 2023Director's details changed for Miss Saba Nisar on 8 November 2023 (2 pages)
15 November 2023Director's details changed for Miss Zainab Jalal on 10 November 2023 (2 pages)
26 September 2023Appointment of Miss Gladys Koiki as a director on 25 September 2023 (2 pages)
24 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
9 June 2023Director's details changed for Miss Zainab Zainab Jalal on 9 June 2023 (2 pages)
31 March 2023Micro company accounts made up to 5 April 2022 (3 pages)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 5 April 2021 (3 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
31 December 2020Appointment of Miss Negar Masooleh as a director on 15 October 2020 (2 pages)
31 December 2020Termination of appointment of Isra Qadir Yosif as a director on 23 November 2020 (1 page)
31 December 2020Termination of appointment of Luminita Mihiela Lupu as a director on 23 November 2020 (1 page)
15 October 2020Appointment of Mrs Isra Qadir Yosif as a director on 8 October 2020 (2 pages)
15 October 2020Appointment of Miss Saba Nisar as a director on 8 October 2020 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 September 2020Registered 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 2020Appointment of Mrs Luminita Mihiela Lupu as a director on 4 May 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 January 2019Appointment of Miss Bangari Pyla as a director on 3 January 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
29 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Bangari Pyla as a director on 30 July 2018 (1 page)
15 April 2018Termination of appointment of Muhammad Asif Khan as a director on 12 April 2018 (1 page)
15 April 2018Appointment of Mrs Bangari Pyla as a director on 12 April 2018 (2 pages)
15 January 2018Registered 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 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
19 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
21 August 2015Memorandum and Articles of Association (34 pages)
21 August 2015Memorandum and Articles of Association (34 pages)
21 August 2015Resolutions
  • RES13 ‐ Dissolution 16/06/2015
(2 pages)
28 July 2015Resolutions
  • RES13 ‐ To pass and adopt the "dissolution clause". 16/06/2015
(4 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
2 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
2 July 2015Previous accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (4 pages)
28 October 2014Director's details changed for Katie Dale on 30 August 2014 (2 pages)
28 October 2014Termination of appointment of Nasar Khan Khan as a director on 30 April 2014 (1 page)
28 October 2014Director's details changed for Zainab Jalal on 30 August 2014 (2 pages)
28 October 2014Director's details changed for Zainab Jalal on 30 August 2014 (2 pages)
28 October 2014Director's details changed for Katie Dale on 30 August 2014 (2 pages)
28 October 2014Director's details changed for Muhammad Asif Khan on 30 August 2014 (2 pages)
28 October 2014Director's details changed for Muhammad Asif Khan on 30 August 2014 (2 pages)
28 October 2014Termination of appointment of Nasar Khan Khan as a director on 30 April 2014 (1 page)
28 August 2014Registered 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 2014Registered 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 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)