Company NameHull Citycare (Intermediate 6) Limited
DirectorsDavid Adrian Leedham and Paul Edwin Sewell
Company StatusActive
Company Number10303894
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Previous NameAghoco 1448 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Secretary NameDavid Adrian Leedham
StatusCurrent
Appointed20 September 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

15 December 2016Delivered on: 16 December 2016
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
31 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Hull Citycare Limited as a person with significant control on 14 July 2017 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 14 July 2017 (1 page)
31 July 2017Notification of Hull Citycare Limited as a person with significant control on 14 July 2017 (1 page)
31 July 2017Notification of Hull Citycare Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 14 July 2017 (1 page)
16 December 2016Registration of charge 103038940001, created on 15 December 2016 (46 pages)
16 December 2016Registration of charge 103038940001, created on 15 December 2016 (46 pages)
11 October 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Geneva Way Leads Road Hull HU7 0DG on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Geneva Way Leads Road Hull HU7 0DG on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Roger Hart as a director on 20 September 2016 (1 page)
11 October 2016Appointment of David Adrian Leedham as a secretary on 20 September 2016 (2 pages)
11 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 20 September 2016 (1 page)
11 October 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 October 2016Termination of appointment of a G Secretarial Limited as a director on 20 September 2016 (1 page)
11 October 2016Termination of appointment of Inhoco Formations Limited as a director on 20 September 2016 (1 page)
11 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 20 September 2016 (1 page)
11 October 2016Termination of appointment of Roger Hart as a director on 20 September 2016 (1 page)
11 October 2016Termination of appointment of Inhoco Formations Limited as a director on 20 September 2016 (1 page)
11 October 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 October 2016Appointment of Mr David Adrian Leedham as a director on 20 September 2016 (2 pages)
11 October 2016Appointment of David Adrian Leedham as a secretary on 20 September 2016 (2 pages)
11 October 2016Termination of appointment of a G Secretarial Limited as a director on 20 September 2016 (1 page)
11 October 2016Appointment of Mr Paul Edwin Sewell as a director on 20 September 2016 (2 pages)
11 October 2016Appointment of Mr Paul Edwin Sewell as a director on 20 September 2016 (2 pages)
11 October 2016Appointment of Mr David Adrian Leedham as a director on 20 September 2016 (2 pages)
20 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)