This company is commonly known as Hull Kingston Rovers Community Trust. The company was founded 16 years ago and was given the registration number 06420278. The firm's registered office is in HULL. You can find them at Hull College Craven Park, Preston Road, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HULL KINGSTON ROVERS COMMUNITY TRUST |
---|---|---|
Company Number | : | 06420278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hull College Craven Park, Preston Road, Hull, England, HU9 5HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Secretary | 01 October 2014 | Active |
Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 29 January 2021 | Active |
Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 10 April 2021 | Active |
Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 27 September 2019 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 28 February 2015 | Active |
Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 21 July 2017 | Active |
Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 14 August 2020 | Active |
Hull College Craven Park, Preston Road, Hull, England, HU9 5HE | Corporate Director | 24 September 2021 | Active |
Craven Park Stadium, Preston Road, Hull, England, HU9 5HE | Secretary | 04 November 2010 | Active |
1 St James' Gate, Newcastle, NE99 1YQ | Corporate Secretary | 07 November 2007 | Active |
Wickersley, Cave Road, Brough, HU15 1HH | Director | 09 April 2008 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 17 October 2014 | Active |
Elm House, Southside, Kilham, YO25 4ST | Director | 31 January 2008 | Active |
Craven Park Stadium, Preston Road, Hull, England, HU9 5HE | Director | 29 July 2010 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 17 October 2014 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 26 June 2015 | Active |
Kenelm House, Main Street, Lelley, Hull, HU12 8SN | Director | 07 November 2007 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 01 December 2015 | Active |
254 Saltshouse Road, Hull, HU8 9HJ | Director | 07 November 2007 | Active |
1113 Hessle Road, Hull, England, HU4 6SB | Director | 31 May 2019 | Active |
1113, Hessle Road, Hull, England, HU4 6SB | Director | 17 January 2014 | Active |
Hull College Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 31 May 2019 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 17 January 2014 | Active |
The Monks Barn, Carr Lane, Watton, Driffield, England, YO25 9AH | Director | 21 July 2017 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 07 October 2015 | Active |
18, Dunston Drive, Hessle, HU13 0HF | Director | 07 November 2007 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 30 October 2015 | Active |
Hull College Craven Park, Preston Road, Hull, England, HU9 5HE | Director | 31 May 2019 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 17 October 2014 | Active |
Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE | Director | 25 November 2016 | Active |
Ms3, Craven Park Stadium, Preston Road, Hull, England, HU9 5HE | Director | 14 August 2012 | Active |
Craven Park Stadium, Preston Road, Hull, England, HU9 5HE | Director | 14 August 2012 | Active |
Mrs Kathryn Yvonne Lavery | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kcom Craven Park, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Ms Helen Schofield | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kcom Craven Park, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Professor Antony Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr Paul Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr Christopher William Mulqueen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr James Andrew Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mrs Kathryn Yvonne Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1113 Hessle Road, Hull, England, HU4 6SB |
Nature of control | : |
|
Miss Lorraine Kerry Prentice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr Michael Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ms3 Craven Park Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr David Alan Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr Robert Mark Broadbent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Mr Shaun Barrie Cray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Appoint corporate director company with name date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Termination director company. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.