HULL YOUTH SUPPORT TRUST

161 Unit 5 High Street, Hull, HU1 1NQ
StatusACTIVE
Company No.10099113
Category
Incorporated02 Apr 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

HULL YOUTH SUPPORT TRUST is an active with number 10099113. It was incorporated 8 years, 2 months, 19 days ago, on 02 April 2016. The company address is 161 Unit 5 High Street, Hull, HU1 1NQ.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Melvyn Warren Sadofsky

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Bowden

Notification date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Robert Douglas Whitmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Douglas Whitmore

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Sangwin

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Rebecca Louise Latus

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Stocks

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Warren Sadofsky

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bowden

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wigglesworth

Appointment date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-22

Officer name: Mr Robert Douglas Whitmore

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Clair Ferguson

Termination date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Sangwin

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Michael James Stocks

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Sangwin

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Miss Rebecca Louise Latus

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Miss Clair Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Sangwin

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clair Ferguson

Appointment date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE OCCUPATIONAL THERAPY LTD

35 PARK COTTAGES,ST. NEOTS,PE19 5HP

Number:09597336
Status:ACTIVE
Category:Private Limited Company

BUILD EXPERT LTD

17 EMERTON GARDENS,MILTON KEYNES,MK11 1LH

Number:11486844
Status:ACTIVE
Category:Private Limited Company

ELEMENTARY ENERGY LIMITED

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:08318216
Status:ACTIVE
Category:Private Limited Company

JUSTIN'S HOMES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10445513
Status:ACTIVE
Category:Private Limited Company

KANAI LTD

220 WHITEHORSE LANE,LONDON,SE25 6UX

Number:10861214
Status:ACTIVE
Category:Private Limited Company

MAROTRANS LIMITED

20 RIVERSIDE CLOSE,BRIDGWATER,TA6 3PE

Number:11564552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source