Company NameActive Humber Ltd
Company StatusActive
Company Number08759196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 2013(10 years, 6 months ago)
Previous NameThe Humber Sports Partnership Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard James Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(11 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Christopher Harry Adams
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
Director NameMrs Jane Stafford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
Director NameMs Natalie Murphy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
Director NameMr Richard Skewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
Director NameMr Steven Curtis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleInterim Head Of Sport
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
Director NameMrs Rebecca Ann D'Arcy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressC/O 360 Accountants, 18 - 19 Albion Street, Hull A
Hull
HU1 3TG
Secretary NameMr David Robin Gent
StatusCurrent
Appointed15 November 2022(9 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address18 - 19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Benjamin Stewart Pepperell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Secretary NameMr Benjamin Stewart Pepperell
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Alfred Gelder Street
Hull
East Yorkshire
HU1 2AE
Director NameMrs Jeanette Elizabeth Dawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2015)
RoleEducation Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPalouse York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameMrs Kathryn Yvonne Lavery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleGovernance Consultant
Country of ResidenceEngland
Correspondence Address1113 1113 Hessle Road
Hull
East Yorkshire
HU4 6SB
Secretary NameMr Gary Anthony Hood
StatusResigned
Appointed05 December 2013(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Director NameMr Richard Nicholas Keighley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark View, 48 Main Street
Saxby-All-Saints
Brigg
South Humberside
DN20 0QB
Director NameMs Alicia Claire Jardine Laurie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gates South Ings Lane
North Cave
Brough
East Yorkshire
HU15 2PA
Director NameMs Helen Rowes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stevensons Way
Barton Upon Humber
North Lincolnshire
DN18 5NZ
Director NameCllr Alan Clark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2017)
RolePolitician
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Director NameMr Stephen Pintus
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2021)
RoleDirector Of Health And Wellbeing
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Director NameMrs Larisaa Friese-Greene
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2018)
RoleGlobal Insights Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Director NameDr Nicholas Adrian Tupper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Secretary NameMrs Kerry Conner
StatusResigned
Appointed13 October 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2022)
RoleCompany Director
Correspondence Address360 Accountants Ltd 18 - 19 Albion Street
Hull
HU1 3TG
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Bilton Grange Health Annex Diadem Grove
Hull
HU9 4AL
Director NameMrs Claire Pickthall
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2023)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address360 Accountants Ltd 18 - 19 Albion Street
Hull
HU1 3TG
Director NameMr Bibhash Dash
Date of BirthJune 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2024)
RoleBame Wellbeing Coordinator, He
Country of ResidenceEngland
Correspondence AddressC/O 360 Accountants, 18 - 19 Albion Street, Hull A
Hull
HU1 3TG

Contact

Websitehumbersport.com

Location

Registered AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hull
Hessle
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£835,602
Net Worth£78,365
Cash£227,270
Current Liabilities£166,046

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2023Full accounts made up to 31 March 2023 (27 pages)
14 November 2023Notification of a person with significant control statement (2 pages)
14 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 November 2023Cessation of Richard James Smith as a person with significant control on 13 November 2023 (1 page)
13 November 2023Registered office address changed from 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD on 13 November 2023 (1 page)
26 June 2023Termination of appointment of Claire Pickthall as a director on 16 June 2023 (1 page)
17 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
16 November 2022Secretary's details changed for Mr David Robin Gent on 15 November 2022 (1 page)
16 November 2022Full accounts made up to 31 March 2022 (26 pages)
16 November 2022Termination of appointment of Kerry Conner as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Mr David Robin Gent as a secretary on 15 November 2022 (2 pages)
23 May 2022Appointment of Mr Bibhash Dash as a director on 1 April 2022 (2 pages)
20 May 2022Appointment of Mrs Rebecca Ann D'arcy as a director on 1 April 2022 (2 pages)
9 February 2022Amended full accounts made up to 31 March 2021 (26 pages)
13 December 2021Full accounts made up to 31 March 2021 (25 pages)
11 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
3 November 2021Director's details changed for Mr Richard James Smith on 3 November 2021 (2 pages)
3 November 2021Change of details for Mr Richard James Smith as a person with significant control on 3 November 2021 (2 pages)
11 August 2021Memorandum and Articles of Association (18 pages)
2 August 2021Termination of appointment of Stephen Pintus as a director on 31 July 2021 (1 page)
29 April 2021Registered office address changed from Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL to 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG on 29 April 2021 (1 page)
18 November 2020Full accounts made up to 31 March 2020 (25 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
6 November 2020Director's details changed for Mr Stephen Pintus on 5 November 2020 (2 pages)
6 November 2020Termination of appointment of a director (1 page)
13 October 2020Memorandum and Articles of Association (18 pages)
23 September 2020Termination of appointment of Nicholas Adrian Tupper as a director on 21 September 2020 (1 page)
23 September 2020Appointment of Mr Richard Skewis as a director on 1 December 2019 (2 pages)
20 December 2019Appointment of Mr Steven Curtis as a director on 1 December 2019 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (20 pages)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 October 2019Change of details for Mr Richard James Smith as a person with significant control on 29 October 2019 (2 pages)
3 June 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 May 2019Termination of appointment of Steven Edmund as a director on 23 May 2019 (1 page)
20 May 2019Termination of appointment of Larisaa Friese-Greene as a director on 1 December 2018 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (20 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
8 May 2018Appointment of Mrs Claire Pickthall as a director on 1 March 2018 (2 pages)
26 April 2018Appointment of Mrs Jane Stafford as a director on 1 March 2018 (2 pages)
26 April 2018Appointment of Ms Natalie Murphy as a director on 1 March 2018 (2 pages)
26 April 2018Appointment of Mr Stephen Edmund as a director on 1 March 2018 (2 pages)
2 February 2018Memorandum and Articles of Association (18 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 February 2018Memorandum and Articles of Association (20 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
20 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
18 October 2017Cessation of Benjamin Stewart Pepperell as a person with significant control on 30 September 2017 (1 page)
18 October 2017Cessation of Benjamin Stewart Pepperell as a person with significant control on 30 September 2017 (1 page)
18 October 2017Appointment of Mrs Kerry Conner as a secretary on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Christopher Harry Adams as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Christopher Harry Adams as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mrs Kerry Conner as a secretary on 13 October 2017 (2 pages)
10 October 2017Termination of appointment of Richard Nicholas Keighley as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Benjamin Stewart Pepperell as a director on 30 September 2017 (1 page)
10 October 2017Cessation of Kathryn Yvonne Lavery as a person with significant control on 30 September 2017 (1 page)
10 October 2017Cessation of Richard Nicholas Keighley as a person with significant control on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Alicia Claire Jardine Laurie as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Benjamin Stewart Pepperell as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Kathryn Yvonne Lavery as a director on 30 September 2017 (1 page)
10 October 2017Cessation of Alicia Claire Jardine Laurie as a person with significant control on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Richard Nicholas Keighley as a director on 30 September 2017 (1 page)
10 October 2017Cessation of Alicia Claire Jardine Laurie as a person with significant control on 30 September 2017 (1 page)
10 October 2017Cessation of Richard Nicholas Keighley as a person with significant control on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Alan Clark as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Alicia Claire Jardine Laurie as a director on 30 September 2017 (1 page)
10 October 2017Cessation of Kathryn Yvonne Lavery as a person with significant control on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Kathryn Yvonne Lavery as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Gary Anthony Hood as a secretary on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Gary Anthony Hood as a secretary on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Alan Clark as a director on 30 September 2017 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (17 pages)
9 October 2017Full accounts made up to 31 March 2017 (17 pages)
21 September 2017Appointment of Dr Nicholas Adrian Tupper as a director on 11 August 2017 (2 pages)
21 September 2017Appointment of Mrs Larisaa Friese-Greene as a director on 11 August 2017 (2 pages)
21 September 2017Appointment of Dr Nicholas Adrian Tupper as a director on 11 August 2017 (2 pages)
21 September 2017Appointment of Mrs Larisaa Friese-Greene as a director on 11 August 2017 (2 pages)
27 June 2017Appointment of Councillor Alan Clark as a director on 21 January 2016 (2 pages)
27 June 2017Appointment of Councillor Alan Clark as a director on 21 January 2016 (2 pages)
27 June 2017Appointment of Mr Stephen Pintus as a director on 9 December 2016 (2 pages)
27 June 2017Appointment of Mr Stephen Pintus as a director on 9 December 2016 (2 pages)
26 June 2017Cessation of Helen Rowe as a person with significant control on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Helen Rowes as a director on 1 January 2017 (1 page)
26 June 2017Cessation of Helen Rowes as a person with significant control on 1 January 2017 (1 page)
26 June 2017Termination of appointment of Helen Rowes as a director on 1 January 2017 (1 page)
26 June 2017Cessation of Helen Rowes as a person with significant control on 1 January 2017 (1 page)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
12 December 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
12 December 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
26 September 2016Full accounts made up to 31 March 2016 (21 pages)
26 September 2016Full accounts made up to 31 March 2016 (21 pages)
16 June 2016Appointment of Ms Alicia Claire Jardine Laurie as a director on 5 November 2015 (2 pages)
16 June 2016Appointment of Ms Alicia Claire Jardine Laurie as a director on 5 November 2015 (2 pages)
24 May 2016Appointment of Ms Helen Rowes as a director on 10 November 2015 (2 pages)
24 May 2016Appointment of Ms Helen Rowes as a director on 10 November 2015 (2 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
27 October 2015Termination of appointment of Jeanette Elizabeth Dawson as a director on 19 June 2015 (1 page)
27 October 2015Termination of appointment of Jeanette Elizabeth Dawson as a director on 19 June 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (15 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (15 pages)
5 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 December 2014Annual return made up to 4 November 2014 no member list (6 pages)
18 December 2014Annual return made up to 4 November 2014 no member list (6 pages)
18 December 2014Annual return made up to 4 November 2014 no member list (6 pages)
28 November 2014Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages)
28 November 2014Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages)
28 November 2014Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages)
28 November 2014Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages)
28 November 2014Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages)
28 November 2014Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages)
2 April 2014Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 December 2013Appointment of Mrs Jeanette Elizabeth Dawson as a director (2 pages)
13 December 2013Appointment of Mr Gary Anthony Hood as a secretary (2 pages)
13 December 2013Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages)
13 December 2013Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages)
13 December 2013Appointment of Mrs Jeanette Elizabeth Dawson as a director (2 pages)
13 December 2013Appointment of Mr Gary Anthony Hood as a secretary (2 pages)
13 December 2013Termination of appointment of Benjamin Pepperell as a secretary (1 page)
13 December 2013Termination of appointment of Benjamin Pepperell as a secretary (1 page)
4 November 2013Incorporation (19 pages)
4 November 2013Incorporation (19 pages)