UKBizDB.co.uk

HYMERS COLLEGE TRUSTEE LIMITED

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

This company is commonly known as Hymers College Trustee Limited. The company was founded 19 years ago and was given the registration number 05193649. The firm's registered office is in EAST YORKSHIRE. You can find them at 83 Hymers Avenue, Hull, East Yorkshire, . This company's SIC code is 85200 - Primary education.

Company Information

Name:HYMERS COLLEGE TRUSTEE LIMITED
Company Number:05193649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Secretary02 October 2023Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director15 December 2017Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director27 March 2008Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director19 September 2012Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director02 July 2021Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director09 December 2016Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director10 December 2010Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director27 March 2008Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director01 July 2016Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director30 June 2017Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director24 March 2023Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director15 May 2013Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director29 November 2019Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director01 July 2016Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director01 September 2019Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director24 March 2023Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director18 March 2016Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director01 September 2006Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director27 November 2020Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Secretary01 February 2023Active
Oak House, 43 North Bar Without, Beverley, HU17 7AG

Secretary30 July 2004Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Secretary20 August 2014Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director15 December 2017Active
Box Cottage, 2 Hogg Lane, Kirkella, HU10 7NU

Director30 July 2004Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director10 December 2010Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director27 June 2014Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director01 July 2005Active
11 Megson Way, Walkington, Beverley, HU17 8YA

Director01 September 2004Active
45 Tranby Lane, Anlaby, HU10 7DT

Director01 September 2004Active
Highwood Cottage, Kilnwick, Driffield, YO25 9JF

Director01 September 2004Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director30 June 2017Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director09 September 2012Active
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

Director01 September 2004Active
PO BOX 21, Waverley Street, Hull, HU1 2SJ

Director01 September 2004Active
36, West End, Swanland, Hull, Uk, HU14 3PE

Director05 December 2008Active

People with Significant Control

Mrs Nicola Shipley
Notified on:27 March 2020
Status:Active
Date of birth:January 1979
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr Justin Paul Stanley
Notified on:01 September 2019
Status:Active
Date of birth:March 1973
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr Michael Peter Astell
Notified on:01 January 2019
Status:Active
Date of birth:September 1966
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mrs Glenda Anne Greendale
Notified on:15 May 2018
Status:Active
Date of birth:January 1959
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Professor Peter Glenn Burgess
Notified on:30 June 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr Dominic Anthony Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mrs Kathleen Foster Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr James Robert Wheldon
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr John Maybin Vivian Redman
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr Martin Charles Sheridan Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr William Hornby Gore
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr David Charles Elstone
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr Michael De Villamar Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
District Judge Peter John Edward Wildsmith
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control
Mr David John Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:83 Hymers Avenue, East Yorkshire, HU3 1LW
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.