About

Registered Number: 03300693
Date of Incorporation: 10/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 80-86 Pickering Road, Hull, East Yorkshire, HU4 6TE

 

Hull Sports Medicine Centre Ltd was founded on 10 January 1997 with its registered office in East Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Hull Sports Medicine Centre Ltd. The companies directors are listed as Barraclough, Emma, Grantham, Jeffrey, Mahoney, Ben, Windas, Antonio in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRACLOUGH, Emma 22 September 2011 10 December 2015 1
GRANTHAM, Jeffrey 10 December 2015 21 July 2016 1
MAHONEY, Ben 30 January 1997 11 January 2000 1
WINDAS, Antonio 06 May 2000 02 January 2006 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 21 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AR01 - Annual Return 12 January 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 December 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 12 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 January 2003
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 24 January 2002
225 - Change of Accounting Reference Date 16 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.