This company is commonly known as Age Uk Hull. The company was founded 20 years ago and was given the registration number 04792749. The firm's registered office is in HULL. You can find them at Age Uk Hull Silvester House, Silvester Street, Hull, East Yorkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE UK HULL |
---|---|---|
Company Number | : | 04792749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Age Uk Hull Silvester House, Silvester Street, Hull, East Yorkshire, England, HU1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27a, Victoria Avenue, Willerby, Hull, England, HU10 6DD | Secretary | 06 June 2022 | Active |
Age Uk Hull, Silvester House, Silvester Street, Hull, England, HU1 3HA | Director | 01 May 2018 | Active |
Age Uk Hull, Silvester House, Silvester Street, Hull, England, HU1 3HA | Director | 13 March 2023 | Active |
Age Uk Hull, Silvester House, Silvester Street, Hull, England, HU1 3HA | Director | 01 September 2017 | Active |
32, Mulberry Avenue, Beverley, England, HU17 7SS | Director | 25 July 2014 | Active |
Poplars, Danthorpe Road, Burton Pidsea, Hull, HU12 9AA | Secretary | 09 June 2003 | Active |
Bradbury House, Porter Street, Hull, HU1 2RH | Secretary | 02 April 2012 | Active |
47 Riverview Avenue, North Ferriby, HU14 3DT | Secretary | 06 September 2004 | Active |
Albany House, Main Road, Gilberdyke, HU15 2SL | Director | 23 October 2008 | Active |
5, Aldenham Park, Kingswood, Hull, England, HU7 3JP | Director | 25 July 2014 | Active |
35 Riverview Gardens, Hull, HU7 6DZ | Director | 23 October 2008 | Active |
73 Station Road, Preston, HU12 8UY | Director | 08 December 2005 | Active |
Bradbury House, Porter Street, Hull, HU1 2RH | Director | 15 September 2013 | Active |
18 Glebe Road, Wawne, HU7 5XR | Director | 09 June 2003 | Active |
Age Uk Hull, Silvester House, Silvester Street, Hull, England, HU1 3HA | Director | 08 December 2017 | Active |
Age Uk Hull, Silvester House, Silvester Street, Hull, England, HU1 3HA | Director | 01 July 2017 | Active |
49 Elms Drive, Kirk Ella, Hull, HU10 7QH | Director | 09 June 2003 | Active |
154, Westbourne Avenue, Westbourne Avenue Princes Avenue, Hull, England, HU5 3HZ | Director | 30 September 2012 | Active |
28, Lowerdale, Elloughton, Brough, England, HU15 1SD | Director | 05 December 2014 | Active |
The Vicarage St Georges Road, Kingston Upon Hull, HU3 3SP | Director | 09 June 2003 | Active |
West Lea Rectory Road, Roos, Hull, HU12 0LD | Director | 09 June 2003 | Active |
Flat 6 Ferensway House, Prospect Street, Hull, HU2 8NR | Director | 23 October 2008 | Active |
Elstronwick House, Elstronwick, Hull, HU12 9BP | Director | 09 June 2003 | Active |
6 Greenstiles Lane, Swanland, North Ferriby, HU14 3NH | Director | 13 January 2004 | Active |
Bradbury House, Porter Street, Hull, HU1 2RH | Director | 15 September 2013 | Active |
41 Beverley Road, Kirk Ella, Hull, HU10 7AA | Director | 09 June 2003 | Active |
5, Heads Lane, Hessle, England, HU13 0JT | Director | 25 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.