This company is commonly known as Relate Hull And East Yorkshire. The company was founded 20 years ago and was given the registration number 05098895. The firm's registered office is in EAST YORKSHIRE. You can find them at 1 Charlotte Street Mews, Hull, East Yorkshire, . This company's SIC code is 86900 - Other human health activities.
Name | : | RELATE HULL AND EAST YORKSHIRE |
---|---|---|
Company Number | : | 05098895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128 Thwaite Street, Cottingham, HU16 4RF | Secretary | 08 April 2004 | Active |
1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP | Director | 16 November 2021 | Active |
1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP | Director | 20 July 2021 | Active |
23, Coopers Meadow, Long Riston, Hull, England, HU11 5JZ | Director | 08 April 2004 | Active |
1, Charlotte Street Mews, Hull, England, HU1 3BP | Director | 12 February 2014 | Active |
1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP | Director | 21 September 2016 | Active |
54 Ridgestone Avenue, Bilton, Hull, HU11 4AJ | Director | 13 December 2005 | Active |
1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP | Director | 21 September 2016 | Active |
6, Westwood Way, Beverley, England, HU17 8EG | Director | 15 July 2004 | Active |
12 West Ella Way, Hull, HU10 7LW | Director | 08 April 2004 | Active |
67, Butterfly Meadows, Beverley, England, HU17 9GA | Director | 26 November 2013 | Active |
1 Charlotte Street Mews, Hull, East Yorkshire, HU1 3BP | Director | 22 December 2010 | Active |
37 Avenue Morley, Fort George St Peter Port, Guernsey, GY1 2SZ | Director | 08 April 2004 | Active |
33 Hull Road, Cottingham, HU16 4PN | Director | 08 April 2004 | Active |
8 Parliament Street, Hull, HU1 2BB | Director | 08 April 2004 | Active |
The Old Vicarage, Minster Yard North, Beverley, HU17 0DP | Director | 08 April 2004 | Active |
5 Kilton Court, Howdale Road, Hull, HU8 9FE | Director | 14 September 2006 | Active |
17, Springhead Gardens, Hull, England, HU5 5YT | Director | 26 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Officers | Second filing of director appointment with name. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.