HULL COLLABORATIVE ACADEMY TRUST
Status | ACTIVE |
Company No. | 08542806 |
Category | |
Incorporated | 23 May 2013 |
Age | 10 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HULL COLLABORATIVE ACADEMY TRUST is an active with number 08542806. It was incorporated 10 years, 11 months, 9 days ago, on 23 May 2013. The company address is C/O Dorchester Primary School C/O Dorchester Primary School, Hull, HU7 6AH, England.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Huscroft
Termination date: 2024-04-30
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Cunningham
Termination date: 2024-03-19
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-22
Officer name: Mr William Anthony Taylor
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-20
Officer name: Mr Lee Michael West
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-05
Officer name: Mr Nick Oxtoby
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Barmby
Appointment date: 2023-12-19
Documents
Accounts with accounts type full
Date: 06 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Yates
Change date: 2023-12-13
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Winn
Termination date: 2023-07-21
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Frances Edwards
Termination date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type full
Date: 14 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Nathan Ashley Greenfield
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Miss Alison Claire Oxtoby
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-22
Officer name: Mrs Lisa Cunningham
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-07
Officer name: Liz Winn
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-28
Officer name: Graham David Wilson
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-17
Officer name: Paul John Lakin
Documents
Termination secretary company with name termination date
Date: 22 Sep 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-22
Officer name: Timothy James Horne
Documents
Appoint person secretary company with name date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin John Matchett
Appointment date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type full
Date: 17 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-12
Officer name: Mrs Colleen Oconnell
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Liz Winn
Appointment date: 2021-09-12
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Wilson
Termination date: 2021-09-27
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Lakin
Appointment date: 2021-09-12
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Frances Edwards
Appointment date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-24
New address: C/O Dorchester Primary School Dorchester Road Hull HU7 6AH
Old address: The Marvell College Barham Road Hull HU9 4EE England
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Jane Harris
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Harris
Appointment date: 2020-12-10
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Louise Tomlinson
Termination date: 2021-02-17
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles John Ryan
Termination date: 2020-12-16
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stephen Barber
Termination date: 2020-07-10
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-15
Officer name: Mrs Estelle Miriam Macdonald
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type full
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Tomlinson
Appointment date: 2019-10-02
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry Whitaker
Termination date: 2019-09-11
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Charles John Ryan
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Simpson
Termination date: 2018-12-13
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mrs Pauline Winn
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Catherine Hindson
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Shaw Kingston
Termination date: 2018-09-25
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham David Wilson
Change date: 2018-07-16
Documents
Change sail address company with old address new address
Date: 01 Jun 2018
Category: Address
Type: AD02
Old address: Eastfield Primary School Eastfield Road Hull HU4 6DT England
New address: The Marvell College Barham Road Hull HU9 4EE
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-14
Officer name: Estelle Miriam Macdonald
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Barber
Appointment date: 2017-12-04
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Huscroft
Appointment date: 2017-10-05
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Mrs Gail Simpson
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: Eastfield Primary School Anlaby Road Hull HU4 6DT England
New address: The Marvell College Barham Road Hull HU9 4EE
Change date: 2017-07-21
Documents
Resolution
Date: 27 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Andrew Stephen Barber
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Andrew Stephen Barber
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mrs Catherine Hindson
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Adrian Adrian Storr
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Keating
Termination date: 2017-04-05
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Michelle Sharpe
Termination date: 2017-03-29
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristina Jane Dawson
Termination date: 2017-01-22
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-05
Officer name: Kathryn Ann Sowerby
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Mary Anderson
Termination date: 2017-01-05
Documents
Appoint person secretary company with name date
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy James Horne
Appointment date: 2017-01-05
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-04
Officer name: Claire Mudd
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Jane Milner
Termination date: 2016-10-04
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Beal
Termination date: 2016-10-04
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type full
Date: 21 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Garron Carlile
Termination date: 2015-12-15
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Whitaker
Appointment date: 2015-12-15
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm George Mathias
Appointment date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: Eastfield Primary School Anlaby Road Hull HU4 6DT
Change date: 2016-01-18
Old address: C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road, Hessle Hull East Yorkshire HU13 0EN
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Ann Sowerby
Appointment date: 2015-09-15
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Shaw Kingston
Appointment date: 2015-09-15
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Smith
Termination date: 2015-09-15
Documents
Annual return company with made up date no member list
Date: 17 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Malcolm Marks
Termination date: 2015-05-14
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Adrian Storr
Appointment date: 2015-03-12
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mrs Elizabeth Ann Wilson
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mrs Cheryl Yates
Documents
Accounts amended with accounts type full
Date: 25 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Accounts with accounts type full
Date: 19 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Paul Lindsay Raymond Brooke
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ronald Bertholini
Termination date: 2014-11-19
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Lisa Faulkner
Termination date: 2014-11-11
Documents
Move registers to sail company with new address
Date: 24 Sep 2014
Category: Address
Type: AD03
New address: Eastfield Primary School Eastfield Road Hull HU4 6DT
Documents
Change sail address company with new address
Date: 23 Sep 2014
Category: Address
Type: AD02
New address: Eastfield Primary School Eastfield Road Hull HU4 6DT
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mr Darren Malcolm Marks
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Plumridge
Termination date: 2014-06-25
Documents
Annual return company with made up date no member list
Date: 05 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Smith
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Garron Carlile
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Lisa Faulkner
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Elliott
Documents
Some Companies
AGINCARE HOUSE ADMIRALTY BUILDINGS,PORTLAND,DT5 1BB
Number: | 11153408 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10121224 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 06546842 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FARRELL HOUSE ARLINGTON WAY,SPENNYMOOR,DL16 6NL
Number: | 10474352 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MOSLEY STREET,MANCHESTER,M2 3HZ
Number: | 10974455 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST FRANCIS CENTRE LIMITED,HANDSWORTH,B19 1ED
Number: | 03407755 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |