This company is commonly known as Hull Homeless Outreach Ltd. The company was founded 9 years ago and was given the registration number 09321609. The firm's registered office is in HULL. You can find them at Unit 44, 266-290 Wincolmlee, Hull, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HULL HOMELESS OUTREACH LTD |
---|---|---|
Company Number | : | 09321609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2014 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 44, 266-290 Wincolmlee, Hull, England, HU2 0PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 44, 266-290 Wincolmlee, Hull, England, HU2 0PZ | Director | 15 January 2018 | Active |
13, Tranmere Close, Hull, England, HU3 3HF | Director | 01 October 2018 | Active |
8 Prospect Buildings, Caroline Street, Hull, England, HU2 8DZ | Director | 10 October 2019 | Active |
326, Hopewell Road, Hull, England, HU9 4HH | Director | 27 February 2021 | Active |
265, Coronation Road, Hull, United Kingdom, HU5 5RE | Secretary | 30 December 2014 | Active |
116, Cotterdale, Hull, England, HU7 4AE | Secretary | 01 December 2014 | Active |
20, Beech Road, Elloughton, United Kingdom, HU15 1JX | Director | 09 February 2017 | Active |
116, Cotterdale, Sutton Park, Hull, England, HU7 4AE | Director | 20 November 2014 | Active |
116, Cotterdale, Sutton Park, Hull, England, HU7 4AE | Director | 30 December 2014 | Active |
116, Cotterdale, Hull, England, HU7 4AE | Director | 05 July 2016 | Active |
85, Kestral Avenue, Sutton, United Kingdom, HU8 9XT | Director | 08 February 2018 | Active |
Unit 44, 266-290 Wincolmlee, Hull, England, HU2 0PZ | Director | 30 December 2014 | Active |
31, 31 St. James Close, Sutton-On-Hull, Hull, England, HU7 4XF | Director | 06 April 2019 | Active |
12, Dunston Drive, Hessle, England, HU13 0HF | Director | 02 November 2016 | Active |
116, Cotterdale, Hull, England, HU7 4AE | Director | 10 January 2015 | Active |
Miss Jane Elizabeth D'Arcy | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 44, 266-290 Wincolmlee, Hull, England, HU2 0PZ |
Nature of control | : |
|
Mr Paul Anthony Barker | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 44, 266-290 Wincolmlee, Hull, England, HU2 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.