UKBizDB.co.uk

HULME HALL EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Hulme Hall Educational Trust Limited. The company was founded 60 years ago and was given the registration number 00773867. The firm's registered office is in STOCKPORT. You can find them at 4 Beech Avenue, , Stockport, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:HULME HALL EDUCATIONAL TRUST LIMITED
Company Number:00773867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1963
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:4 Beech Avenue, Stockport, England, SK3 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beech Avenue, Stockport, England, SK3 8HA

Secretary01 September 2019Active
4, Beech Avenue, Stockport, England, SK3 8HA

Director23 March 2017Active
Sycamore Farm, Mill Brow, Mellor, Stockport, England, SK6 5LR

Director14 May 2013Active
Hulme Hall Grammar School, Beech Avenue, Stockport, England, SK3 8HA

Director13 June 2021Active
Beech House, 6 West Terrace, Corbridge, England, NE45 5HH

Director22 April 2014Active
77 Hulme Hall Road, Cheadle Hulme, Cheadle, SK8 6JZ

Secretary01 October 1999Active
7 Beathwaite Drive, Bramhall, Stockport, SK7 3NY

Secretary13 February 1997Active
25 Campion Way, Liverpool, L36 0XR

Secretary15 November 2007Active
54 Glandon Drive, Cheadle Hulme, SK8 7EY

Secretary14 June 2007Active
8, Sandby Drive, Marple Bridge, Stockport, England, SK6 5DP

Secretary01 October 2014Active
Lower Bent Farm 1 Stanley Road, Cheadle Hulme, Stockport, SK4 4HL

Secretary-Active
Ivy Cottage, Station Road, Cheadle Hulme, Cheadle, England, SK8 7AB

Director05 June 2013Active
Hulme Hall Grammar School, Beech Avenue, Stockport, England, SK3 8HA

Director25 April 2019Active
4 Coniston Road, Gatley, Cheadle, SK8 4AP

Director-Active
30 Brook Lane, Alderley Edge, SK9 7QQ

Director09 June 2006Active
3 Lorna Road, Cheadle Hulme, Cheadle, SK8 5BJ

Director09 June 2006Active
Maple Tree 7 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director23 November 1992Active
404 Lower Broughton Road, Salford, M7 2GD

Director01 December 2003Active
Four Winds 29 Spring Avenue, Hyde, SK14 5LT

Director-Active
34 Kingsbridge Drive, Dukinfield, SK16 4HH

Director01 March 2000Active
3 Fern Bank, Stalybridge, SK15 2QY

Director22 November 2000Active
12 Ashbourne Road, Hazel Grove, Stockport, SK7 6DX

Director11 November 1997Active
4, Beech Avenue, Stockport, England, SK3 8HA

Director26 January 2018Active
42 Spath Lane East, Cheadle Hulme, Stockport, SK8 7NL

Director28 November 2001Active
58 Moss Lane, Alderley Edge, SK9 7HN

Director-Active
57, Whaley Lane, Whaley Bridge, High Peak, England, SK23 7BA

Director03 May 2016Active
Hunters Gate Woodseats Lane, Charlesworth, SK13 5DR

Director23 February 1999Active
2, Briars Mount, Stockport, England, SK4 2EB

Director08 September 2016Active
29 Watersedge Close, Cheadle Hulme, Cheadle, SK8 5PY

Director09 June 2006Active
1 Alderdale Close, Heaton Moor, Stockport, SK4 4AT

Director09 June 2006Active
1 Alderdale Close, Heaton Moor, Stockport, SK4 4AT

Director19 December 2001Active
Hulme Hall Grammar School, Beech Avenue, Stockport, England, SK3 8HA

Director25 April 2019Active
4, Beech Avenue, Stockport, England, SK3 8HA

Director08 February 2018Active
119 Gillbent Road, Cheadle Hulme, Cheadle, SK8 6NH

Director-Active
The Old Coach House, Horseshoe Lane, Alderley Edge, SK9 7GP

Director13 June 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.