Silvester Street
Hull
East Yorkshire
HU1 3HA
Director Name | Mr Peter David Duffield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Director Name | Mr Paul Jeffery Worthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mrs Julie Karen Dearing |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House Porter Street Hull East Yorkshire HU1 2RH |
Director Name | Mrs Lynda Christine Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House Porter Street Hull East Yorkshire HU1 2RH |
Director Name | Mrs Pamela Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Registered Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
17 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
7 August 2020 | Change of details for Age Uk Hull as a person with significant control on 24 July 2020 (2 pages) |
7 August 2020 | Registered office address changed from Bradbury House Porter Street Hull East Yorkshire HU1 2RH England to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (3 pages) |
15 May 2019 | Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page) |
17 December 2018 | Termination of appointment of John Michael Butler as a director on 31 December 9999
|
7 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Termination of appointment of Julie Karen Dearing as a director on 31 March 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Director's details changed for Mrs Julie Karen Wolley on 13 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Julie Karen Wolley on 13 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
17 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
17 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 September 2015 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page) |
26 August 2015 | Appointment of Mrs Pamela Davies as a director on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Paul Jeffery Worthy as a director on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mrs Lynda Christine Brown as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Peter David Duffield as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Michael Butler as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Peter David Duffield as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Michael Butler as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Julie Karen Wolley as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Lynda Christine Brown as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Pamela Davies as a director on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Paul Jeffery Worthy as a director on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mrs Julie Karen Wolley as a director on 26 August 2015 (2 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|