About

Registered Number: 03300693
Date of Incorporation: 10/01/1997 (27 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 established in 1997, it's status at Companies House is "Active". The organisation has 4 directors listed as Barraclough, Emma, Grantham, Jeffrey, Mahoney, Ben, Windas, Antonio at Companies House. We don't know the number of employees at the business.

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.