Hull
East Yorkshire
HU1 3TG
Director Name | Mr Christopher Harry Adams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
Director Name | Mrs Jane Stafford |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
Director Name | Ms Natalie Murphy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
Director Name | Mr Richard Skewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
Director Name | Mr Steven Curtis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Interim Head Of Sport |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
Director Name | Mrs Rebecca Ann D'Arcy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | C/O 360 Accountants, 18 - 19 Albion Street, Hull A Hull HU1 3TG |
Secretary Name | Mr David Robin Gent |
---|---|
Status | Current |
Appointed | 15 November 2022(9 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 18 - 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr Benjamin Stewart Pepperell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Secretary Name | Mr Benjamin Stewart Pepperell |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE |
Director Name | Mrs Jeanette Elizabeth Dawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2015) |
Role | Education Executive |
Country of Residence | United Kingdom |
Correspondence Address | Palouse York Road Bishop Burton Beverley North Humberside HU17 8QF |
Director Name | Mrs Kathryn Yvonne Lavery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Governance Consultant |
Country of Residence | England |
Correspondence Address | 1113 1113 Hessle Road Hull East Yorkshire HU4 6SB |
Secretary Name | Mr Gary Anthony Hood |
---|---|
Status | Resigned |
Appointed | 05 December 2013(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Director Name | Mr Richard Nicholas Keighley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park View, 48 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QB |
Director Name | Ms Alicia Claire Jardine Laurie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gates South Ings Lane North Cave Brough East Yorkshire HU15 2PA |
Director Name | Ms Helen Rowes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stevensons Way Barton Upon Humber North Lincolnshire DN18 5NZ |
Director Name | Cllr Alan Clark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2017) |
Role | Politician |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Director Name | Mr Stephen Pintus |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2021) |
Role | Director Of Health And Wellbeing |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Director Name | Mrs Larisaa Friese-Greene |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2018) |
Role | Global Insights Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Director Name | Dr Nicholas Adrian Tupper |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Secretary Name | Mrs Kerry Conner |
---|---|
Status | Resigned |
Appointed | 13 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL |
Director Name | Mrs Claire Pickthall |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2023) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG |
Director Name | Mr Bibhash Dash |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2024) |
Role | Bame Wellbeing Coordinator, He |
Country of Residence | England |
Correspondence Address | C/O 360 Accountants, 18 - 19 Albion Street, Hull A Hull HU1 3TG |
Website | humbersport.com |
---|
Registered Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £835,602 |
Net Worth | £78,365 |
Cash | £227,270 |
Current Liabilities | £166,046 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
6 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
14 November 2023 | Notification of a person with significant control statement (2 pages) |
14 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
14 November 2023 | Cessation of Richard James Smith as a person with significant control on 13 November 2023 (1 page) |
13 November 2023 | Registered 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 2023 | Termination of appointment of Claire Pickthall as a director on 16 June 2023 (1 page) |
17 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
16 November 2022 | Secretary's details changed for Mr David Robin Gent on 15 November 2022 (1 page) |
16 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
16 November 2022 | Termination of appointment of Kerry Conner as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Mr David Robin Gent as a secretary on 15 November 2022 (2 pages) |
23 May 2022 | Appointment of Mr Bibhash Dash as a director on 1 April 2022 (2 pages) |
20 May 2022 | Appointment of Mrs Rebecca Ann D'arcy as a director on 1 April 2022 (2 pages) |
9 February 2022 | Amended full accounts made up to 31 March 2021 (26 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
11 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
3 November 2021 | Director's details changed for Mr Richard James Smith on 3 November 2021 (2 pages) |
3 November 2021 | Change of details for Mr Richard James Smith as a person with significant control on 3 November 2021 (2 pages) |
11 August 2021 | Memorandum and Articles of Association (18 pages) |
2 August 2021 | Termination of appointment of Stephen Pintus as a director on 31 July 2021 (1 page) |
29 April 2021 | Registered 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 2020 | Full accounts made up to 31 March 2020 (25 pages) |
10 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
6 November 2020 | Director's details changed for Mr Stephen Pintus on 5 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of a director (1 page) |
13 October 2020 | Memorandum and Articles of Association (18 pages) |
23 September 2020 | Termination of appointment of Nicholas Adrian Tupper as a director on 21 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Richard Skewis as a director on 1 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Steven Curtis as a director on 1 December 2019 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
8 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 October 2019 | Change of details for Mr Richard James Smith as a person with significant control on 29 October 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Steven Edmund as a director on 23 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Larisaa Friese-Greene as a director on 1 December 2018 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mrs Claire Pickthall as a director on 1 March 2018 (2 pages) |
26 April 2018 | Appointment of Mrs Jane Stafford as a director on 1 March 2018 (2 pages) |
26 April 2018 | Appointment of Ms Natalie Murphy as a director on 1 March 2018 (2 pages) |
26 April 2018 | Appointment of Mr Stephen Edmund as a director on 1 March 2018 (2 pages) |
2 February 2018 | Memorandum and Articles of Association (18 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Memorandum and Articles of Association (20 pages) |
2 February 2018 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Benjamin Stewart Pepperell as a person with significant control on 30 September 2017 (1 page) |
18 October 2017 | Cessation of Benjamin Stewart Pepperell as a person with significant control on 30 September 2017 (1 page) |
18 October 2017 | Appointment of Mrs Kerry Conner as a secretary on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Christopher Harry Adams as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Christopher Harry Adams as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Kerry Conner as a secretary on 13 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Richard Nicholas Keighley as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Benjamin Stewart Pepperell as a director on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Kathryn Yvonne Lavery as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Richard Nicholas Keighley as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Alicia Claire Jardine Laurie as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Benjamin Stewart Pepperell as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Kathryn Yvonne Lavery as a director on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Alicia Claire Jardine Laurie as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Richard Nicholas Keighley as a director on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Alicia Claire Jardine Laurie as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Richard Nicholas Keighley as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Alan Clark as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Alicia Claire Jardine Laurie as a director on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Kathryn Yvonne Lavery as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Kathryn Yvonne Lavery as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Gary Anthony Hood as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Gary Anthony Hood as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Alan Clark as a director on 30 September 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 September 2017 | Appointment of Dr Nicholas Adrian Tupper as a director on 11 August 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Larisaa Friese-Greene as a director on 11 August 2017 (2 pages) |
21 September 2017 | Appointment of Dr Nicholas Adrian Tupper as a director on 11 August 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Larisaa Friese-Greene as a director on 11 August 2017 (2 pages) |
27 June 2017 | Appointment of Councillor Alan Clark as a director on 21 January 2016 (2 pages) |
27 June 2017 | Appointment of Councillor Alan Clark as a director on 21 January 2016 (2 pages) |
27 June 2017 | Appointment of Mr Stephen Pintus as a director on 9 December 2016 (2 pages) |
27 June 2017 | Appointment of Mr Stephen Pintus as a director on 9 December 2016 (2 pages) |
26 June 2017 | Cessation of Helen Rowe as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Helen Rowes as a director on 1 January 2017 (1 page) |
26 June 2017 | Cessation of Helen Rowes as a person with significant control on 1 January 2017 (1 page) |
26 June 2017 | Termination of appointment of Helen Rowes as a director on 1 January 2017 (1 page) |
26 June 2017 | Cessation of Helen Rowes as a person with significant control on 1 January 2017 (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
12 December 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 June 2016 | Appointment of Ms Alicia Claire Jardine Laurie as a director on 5 November 2015 (2 pages) |
16 June 2016 | Appointment of Ms Alicia Claire Jardine Laurie as a director on 5 November 2015 (2 pages) |
24 May 2016 | Appointment of Ms Helen Rowes as a director on 10 November 2015 (2 pages) |
24 May 2016 | Appointment of Ms Helen Rowes as a director on 10 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
27 October 2015 | Termination of appointment of Jeanette Elizabeth Dawson as a director on 19 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Jeanette Elizabeth Dawson as a director on 19 June 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (15 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (15 pages) |
5 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
18 December 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
28 November 2014 | Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Richard James Smith as a director on 6 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Richard Nicholas Keighley as a director on 6 October 2014 (2 pages) |
2 April 2014 | Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2 April 2014 (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
13 December 2013 | Appointment of Mrs Jeanette Elizabeth Dawson as a director (2 pages) |
13 December 2013 | Appointment of Mr Gary Anthony Hood as a secretary (2 pages) |
13 December 2013 | Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages) |
13 December 2013 | Appointment of Mrs Kathryn Yvonne Lavery as a director (2 pages) |
13 December 2013 | Appointment of Mrs Jeanette Elizabeth Dawson as a director (2 pages) |
13 December 2013 | Appointment of Mr Gary Anthony Hood as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Benjamin Pepperell as a secretary (1 page) |
13 December 2013 | Termination of appointment of Benjamin Pepperell as a secretary (1 page) |
4 November 2013 | Incorporation (19 pages) |
4 November 2013 | Incorporation (19 pages) |