UKBizDB.co.uk

HULL COUNCIL OF DISABLED PEOPLE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hull Council Of Disabled People. The company was founded 24 years ago and was given the registration number 04016363. The firm's registered office is in HULL. You can find them at 75 Ferensway, , Hull, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HULL COUNCIL OF DISABLED PEOPLE
Company Number:04016363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:75 Ferensway, Hull, HU2 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Ferensway, Hull, United Kingdom, HU2 8LD

Director09 July 2012Active
75, Ferensway, Hull, HU2 8LD

Director06 July 2009Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Director05 July 2010Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Director09 July 2012Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Director05 July 2010Active
75, Ferensway, Hull, England, HU2 8LD

Director04 June 2022Active
74 Hull Road, Hedon, Hull, HU12 8DF

Director13 July 2005Active
3 Easton Court Beverley Road, Hull, HU5 1LR

Secretary16 September 2002Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Secretary08 July 2013Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Secretary09 July 2012Active
75, Ferensway, Hull, United Kingdom, HU2 8LD

Secretary05 July 2010Active
Flat 3 Coltman Street, Hull, HU3 2SG

Secretary21 March 2002Active
11, Catherine Mcauley Close, Hull, HU6 7FD

Secretary06 July 2009Active
75, Ferensway, Hull, HU2 8LD

Secretary06 July 2015Active
40 Greygarth Close, Hull, HU7 5AP

Secretary16 June 2000Active
197 Newtondale, Sutton Park, Hull, HU7 4BQ

Secretary12 July 2006Active
3 Easton Court Beverley Road, Hull, HU5 1LR

Director26 June 2002Active
45 Dressay Grove, Hull, HU8 9JH

Director16 June 2000Active
58 Lorraine Street, Hull, HU8 8EQ

Director25 June 2003Active
31 Hallgate, Cottingham, HU16 4DN

Director25 June 2003Active
18 Trawden Close, Bransholme, Hull, HU7 5AY

Director16 June 2000Active
18 Trawden Close, North Bransholme, Kingston Upon Hull, HU7 5AY

Director23 August 2000Active
73 Mirfield Grove, Hull, HU9 4QR

Director23 August 2000Active
Langdale, Main Road, Burton Pidsea, Kingston Upon Hull, HU12 9AX

Director23 August 2000Active
7 Amy Johnson Court, Hull, HU1 2AJ

Director13 July 2005Active
37, Rustenburg Street, Hull, Great Britain, HU9 2BT

Director06 July 2009Active
5 Eastfield Far Grange Park, Hornsea Road, Skipsea, YO25 8SY

Director07 March 2002Active
19 Hartland Close, Branshome, Hull, HU7 4DT

Director13 July 2005Active
5 Eastfield Fargrange Park, Hornsea Road, Skipsea, YO25 3QW

Director07 March 2002Active
73 Wexford Avenue, Hull, HU9 5DS

Director26 June 2002Active
34 Farringdon Street, Hull, HU5 1JA

Director25 June 2003Active
6 Burdale Close, Hull, HU9 3ND

Director14 July 2004Active
212, Parthian Road, Hull, HU9 4SZ

Director06 July 2009Active
18, 20th Avenue, Hull, HU6 9JE

Director25 June 2003Active
18 20th Avenue, North Hull Estate, Kingston Upon Hull, HU6 9JE

Director23 August 2000Active

People with Significant Control

Mr Brian Cooper
Notified on:04 July 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Right to appoint and remove directors
Mr Joseph Hall
Notified on:04 July 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Right to appoint and remove directors
Rev John Howard Tasker
Notified on:04 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Cooper
Notified on:04 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Significant influence or control as trust
Ms Rachel Nason
Notified on:04 July 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Significant influence or control as trust
Mrs Jeannette Cooper
Notified on:04 July 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Significant influence or control
Mrs Margaret Anita Carnes
Notified on:04 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Significant influence or control as trust
Mr Christopher Stark
Notified on:04 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:75, Ferensway, Hull, HU2 8LD
Nature of control:
  • Significant influence or control as trust
Mr Neil Dudding
Notified on:04 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:75, Ferensway, Hull, United Kingdom, HU2 8LD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-07-31Annual return

Annual return company with made up date no member list.

Download
2015-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.