HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Antonio Tombanane as a director on 2023-04-24

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

10/11/2210 November 2022 Registered office address changed from Swale House Cottingham Road Hull HU6 7RX England to Swale House Cottingham Road Hull HU6 7RS on 2022-11-10

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

26/04/2226 April 2022 Change of name notice

View Document

26/04/2226 April 2022 Change of name with request to seek comments from relevant body

View Document

26/04/2226 April 2022 Certificate of change of name

View Document

01/02/221 February 2022 Termination of appointment of Ashley Jordan Smith as a director on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mrs Wendy Jane Newman on 2022-01-13

View Document

26/01/2226 January 2022 Appointment of Mr Antonio Tombanane as a director on 2021-11-24

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Ashley Jordan Smith on 2021-07-16

View Document

28/09/2128 September 2021 Appointment of Mrs Leigh Cathryn Hudson as a director on 2021-05-19

View Document

28/09/2128 September 2021 Termination of appointment of Katherine Lorna Van Der Sluis as a director on 2021-03-17

View Document

12/07/2112 July 2021 Director's details changed for Mrs Wendy Jane Newman on 2021-05-08

View Document

12/07/2112 July 2021 Registered office address changed from 65 Salmon Grove Hull HU6 7SZ to Swale House Cottingham Road Hull HU6 7RX on 2021-07-12

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MISS NATASHA BANKE

View Document

02/10/142 October 2014 11/09/14 NO MEMBER LIST

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN IRVING

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
63 SALMON GROVE
UNIVERSITY OF HULL
COTTINGHAM ROAD HULL
E. YORKSHIRE
HU6 7RX

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 11/09/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ALAN WILLIAM HEMINGWAY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED ANITA PACE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GORE

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANDREW GARY HOLMES

View Document

19/09/1219 September 2012 11/09/12 NO MEMBER LIST

View Document

07/08/127 August 2012 DIRECTOR APPOINTED CLAIRE THOMAS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN HEALAND

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED LINDA ANN KILBURN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARY WRIGHT

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DENHAM ERNEST CHARLES KITE

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR NIGEL PARISH

View Document

08/12/118 December 2011 DIRECTOR APPOINTED JOAN IRVING

View Document

06/12/116 December 2011 DIRECTOR APPOINTED JANE MAY BRODIE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED JANET ADAMSON

View Document

06/12/116 December 2011 DIRECTOR APPOINTED STEPHEN KEENAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED RONALD WILLIAM DICKINSON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

20/10/1120 October 2011 11/09/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER JACKSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COYLE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRUNTON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MILLER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOWLIE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESTERS

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MARY ROSE WRIGHT

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 12/09/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY CHAMBERS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLETCHER

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MARTIN STANLEY GORE

View Document

23/09/1023 September 2010 11/09/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD FIELD / 11/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RICHARD FIELD / 11/09/2010

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNN ROBINSON / 11/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN FLETCHER / 11/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER JOHN COYLE / 11/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MILLER / 11/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BRUNTON / 11/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES CHAMBERS / 11/09/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR JOHN KEVIN WALSH

View Document

08/12/098 December 2009 11/09/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR CHARLES RICHARD FIELD

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY DENISE ROBINSON

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENISE ROBINSON

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR CHARLES RICHARD FIELD

View Document

02/12/092 December 2009 DIRECTOR APPOINTED CLLR ALLEN FREDERICK HEALAND

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MRS ELIZABETH ANNE FOWLIE

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROSS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MRS MAUREEN BRUNTON

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE INCE

View Document

05/06/085 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MRS HELEN MILLER

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company