About

Registered Number: 00773867
Date of Incorporation: 12/09/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: 4 Beech Avenue, Stockport, SK3 8HA,

 

Hulme Hall Educational Trust Ltd was established in 1963, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 47 directors listed as Lynch, Mark Michael, Bradbury, Yvonne Olivia, Goulbourn, David John, Harris, Mary, Ashman, Janet Evelyn, Buchanan, Marjory, Holt, Susan, Robertson, Chris, Rogerson, Frances Phyllis, Aplin, Arnold, Barrett, John Michael Gowran, Baslington, Stephanie Mary, Batters, Royce, Benham, Brian Richard, Booth, Derek, Booth, Iain James, Bowden, Christine, Briscoe, Roy Alan, Cross, Susan, Findlay, Eric George, Foster, Peter, Gallagher, Elizabeth Amanda, Hartley, Robert, Herald, Duncan George, Hodge, Eain Rodger, Howarth, Jennifer, James, Elaine, Joseph, Susan Margaret, Kellock, Graham, Legg, Mollie, Lewis-beckett, Sandra, Lucas, Tina Ann, Mcdermott, Huda Altikarli, Moore, Sam, Newton, Elaine Frances Morrison, Penkethman, Paul Christopher, Pridham, Gerald Allen, Rickson, Jennifer Elizabeth, Robinson, Peter John, Rogerson, David Perrin, Rubert, Paul, Singh, Daljit, Stripe, Andrew, Tipple, Monica Ann, Vickers, Robert James, Waterhouse, James Maris, Doctor, Wise, Paul William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Yvonne Olivia 26 January 2018 - 1
GOULBOURN, David John 25 April 2019 - 1
HARRIS, Mary 08 February 2018 - 1
APLIN, Arnold N/A 04 June 1993 1
BARRETT, John Michael Gowran 09 June 2006 01 April 2009 1
BASLINGTON, Stephanie Mary 09 June 2006 01 April 2010 1
BATTERS, Royce 23 November 1992 25 June 1995 1
BENHAM, Brian Richard 01 December 2003 14 September 2006 1
BOOTH, Derek N/A 22 August 1999 1
BOOTH, Iain James 01 March 2000 18 October 2001 1
BOWDEN, Christine 11 November 1997 24 February 1998 1
BRISCOE, Roy Alan 28 November 2001 04 October 2002 1
CROSS, Susan N/A 30 April 1993 1
FINDLAY, Eric George 23 February 1999 19 October 2000 1
FOSTER, Peter 08 September 2016 01 September 2017 1
GALLAGHER, Elizabeth Amanda 09 June 2006 31 December 2011 1
HARTLEY, Robert N/A 19 March 1996 1
HERALD, Duncan George 13 June 2001 23 June 2006 1
HODGE, Eain Rodger 01 September 2010 16 May 2012 1
HOWARTH, Jennifer 15 June 2012 15 October 2012 1
JAMES, Elaine 09 June 2006 05 July 2007 1
JOSEPH, Susan Margaret 18 October 2001 14 September 2006 1
KELLOCK, Graham 11 November 1997 29 March 2000 1
LEGG, Mollie N/A 15 September 1997 1
LEWIS-BECKETT, Sandra 20 November 2014 03 July 2015 1
LUCAS, Tina Ann 02 July 2014 03 September 2015 1
MCDERMOTT, Huda Altikarli 15 June 2012 01 February 2014 1
MOORE, Sam 10 June 2014 25 April 2019 1
NEWTON, Elaine Frances Morrison 01 March 2000 24 May 2000 1
PENKETHMAN, Paul Christopher 09 June 2006 11 February 2013 1
PRIDHAM, Gerald Allen 09 June 2006 04 July 2008 1
RICKSON, Jennifer Elizabeth 24 September 1996 01 March 2000 1
ROBINSON, Peter John 09 June 2006 31 December 2011 1
ROGERSON, David Perrin N/A 29 September 2000 1
RUBERT, Paul 15 June 2012 01 February 2014 1
SINGH, Daljit 14 June 2007 27 February 2009 1
STRIPE, Andrew 01 February 2014 20 March 2018 1
TIPPLE, Monica Ann 13 September 1995 15 September 1997 1
VICKERS, Robert James 21 June 2000 13 June 2001 1
WATERHOUSE, James Maris, Doctor 13 September 1993 25 June 1995 1
WISE, Paul William 01 February 2014 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Mark Michael 01 September 2019 - 1
ASHMAN, Janet Evelyn 01 October 1999 14 June 2007 1
BUCHANAN, Marjory 13 February 1997 01 October 1999 1
HOLT, Susan 14 June 2007 15 November 2007 1
ROBERTSON, Chris 01 October 2014 31 August 2019 1
ROGERSON, Frances Phyllis N/A 13 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
MR04 - N/A 12 June 2020
MR04 - N/A 12 June 2020
MR05 - N/A 22 May 2020
CS01 - N/A 25 February 2020
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 04 March 2019
MR01 - N/A 27 November 2018
MR01 - N/A 08 August 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 20 February 2018
PSC08 - N/A 20 February 2018
PSC09 - N/A 20 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 27 November 2017
AD01 - Change of registered office address 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 24 February 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 27 October 2014
AP03 - Appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
DISS40 - Notice of striking-off action discontinued 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 28 February 2008
353 - Register of members 27 February 2008
RESOLUTIONS - N/A 26 February 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 06 March 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 16 May 2002
363a - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288 - N/A 27 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 28 February 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 January 1994
288 - N/A 13 July 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 15 February 1993
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 30 January 1990
363 - Annual Return 25 April 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 29 April 1988
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
288 - N/A 18 February 1987
NEWINC - New incorporation documents 12 September 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Fully Satisfied

N/A

A registered charge 08 August 2018 Fully Satisfied

N/A

Legal charge 08 September 1965 Outstanding

N/A

Legal charge 07 September 1965 Outstanding

N/A

Legal charge 07 September 1965 Outstanding

N/A

Charge 15 January 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.