UKBizDB.co.uk

THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE

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

This company is commonly known as The Hull & East Yorkshire Medical Research Centre. The company was founded 23 years ago and was given the registration number 04017833. The firm's registered office is in COTTINGHAM. You can find them at The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, East Yorkshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE
Company Number:04017833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, East Yorkshire, HU16 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 New Walk, Beverley, HU17 7AD

Secretary16 June 2000Active
Lincoln Fields, Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LZ

Director09 September 2003Active
61, Wolfreton Lane, Willerby, HU10 6PS

Director23 March 2010Active
12 Molescroft Road, Beverley, England, HU17 7DU

Director17 October 2013Active
St Mary's House, Main Street, Etton, Beverley, England, HU17 7PQ

Director05 March 2020Active
St. Marys House, Main Street, Etton, Beverley, United Kingdom, HU17 7PQ

Director10 March 2016Active
6, Churchill Avenue, Cottingham, HU16 5NL

Director23 March 2010Active
54, Westwood Road, Beverley, United Kingdom, HU17 8EJ

Director16 June 2000Active
56, George Street, Cottingham, England, HU16 5QP

Director27 January 2009Active
29, Eastgate, Beverley, United Kingdom, HU17 0DR

Director16 June 2000Active
Pine Tree Cottage, Godmans Lane, Kirk Ella, Hull, HU10 7NX

Director01 May 2001Active
162 Beverley Road, Kirkella, Hull, HU17 8UU

Director22 September 2005Active
67, Westella Way, Kirkella, United Kingdom, HU10 7LP

Director24 August 2010Active
The Coach House, Main Street, Hotham, York, England, YO43 4UF

Director19 April 2012Active
7, The Mansion House, 17 Atkinson Way, Beverley, United Kingdom, HU17 8FX

Director26 October 2017Active
Beech House 191 Northgate, Cottingham, HU16 5QL

Director27 January 2009Active
Wickersley, Cave Road, Brough, HU15 1HH

Director27 January 2009Active
8 North View, Little Weighton, Cottingham, HU20 3UL

Director26 April 2005Active
111, Main Street, Skidby, Cottingham, United Kingdom, HU16 5TX

Director16 June 2000Active
209 Westgate, Leeman Rod, York, YO26 4ZF

Director23 January 2007Active
16, St Giles Croft, Beverley, England, HU17 8LA

Director25 April 2013Active
Beech Hill House, Beech Hill Road, Swanland, North Ferriby, United Kingdom, HU14 3QY

Director11 May 2010Active
55 West Ella Road, Kirkella, HU10 7QL

Director25 November 2002Active
1 Pasture Lane, Beverley, HU17 8DU

Director01 May 2001Active
44 Westwood Road, Beverley, HU17 8EJ

Director16 June 2000Active
Elstronwick Hall, Elstronwick, Hull, HU12 9BP

Director09 September 2003Active
35 West Leys Road, Swanland, Hull, HU14 3PA

Director20 March 2004Active
The Grange, Rein Road Morley, Leeds, LS27 0HZ

Director01 May 2001Active
8, West End, Walkington, Beverley, England, HU17 8SX

Director18 July 2019Active
Leighton House, Goodmanham, York, YO43 3HX

Director10 October 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type group.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-14Accounts

Accounts with accounts type group.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type group.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.