About

Registered Number: 04017833
Date of Incorporation: 16/06/2000 (24 years ago)
Company Status: Active
Registered Address: The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, East Yorkshire, HU16 5JQ

 

Established in 2000, The Hull & East Yorkshire Medical Research Centre are based in Cottingham, East Yorkshire, it's status is listed as "Active". We don't know the number of employees at this business. There are 27 directors listed as Boanas, Trevor Samuel Eric, Dyer, Peter Edward, Guest, Karen Marie, Heuck, David Charles, Heuck, Victoria Rixon, Howey, Sydney, Lind, Michael John, Professor, Rowland-hill, Christopher Andrew, Dr, Simms, Matthew Stewart, Stafford, Nicholas David, Professor, Aber, Clive Peter, Dr, Alamgir, Mohammad Farqad, Dr, Auton, Michael Colin, Bellsey, Lisa, Blakey, Ian Johnston, Brignall, John Frederick, Campion, Peter David, Cleland, John George Franklin, Professor, Greer, Ian Andrew, Professor, Hartley, John Edward, Kaye, Gerry, Dr, Lee, Peter William Ray, Professor, Monson, John Rowat Telford, Professor, Morice, Alyn Hugh, Professor, Raghunath, Ananthakrishnapuram, Doctor, Roberts, Alan Clive, Colonel, Smith, Scilla Ann for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOANAS, Trevor Samuel Eric 09 September 2003 - 1
DYER, Peter Edward 23 March 2010 - 1
GUEST, Karen Marie 17 October 2013 - 1
HEUCK, David Charles 05 March 2020 - 1
HEUCK, Victoria Rixon 10 March 2016 - 1
HOWEY, Sydney 23 March 2010 - 1
LIND, Michael John, Professor 16 June 2000 - 1
ROWLAND-HILL, Christopher Andrew, Dr 27 January 2009 - 1
SIMMS, Matthew Stewart 18 July 2019 - 1
STAFFORD, Nicholas David, Professor 16 June 2000 - 1
ABER, Clive Peter, Dr 01 May 2001 05 April 2013 1
ALAMGIR, Mohammad Farqad, Dr 22 September 2005 15 January 2008 1
AUTON, Michael Colin 19 April 2012 16 July 2020 1
BELLSEY, Lisa 26 October 2017 03 September 2020 1
BLAKEY, Ian Johnston 27 January 2009 23 March 2015 1
BRIGNALL, John Frederick 27 January 2009 24 August 2010 1
CAMPION, Peter David 26 April 2005 15 January 2008 1
CLELAND, John George Franklin, Professor 16 June 2000 28 November 2019 1
GREER, Ian Andrew, Professor 23 January 2007 08 January 2010 1
HARTLEY, John Edward 25 April 2013 24 May 2019 1
KAYE, Gerry, Dr 25 November 2002 26 April 2005 1
LEE, Peter William Ray, Professor 01 May 2001 14 April 2003 1
MONSON, John Rowat Telford, Professor 16 June 2000 22 August 2008 1
MORICE, Alyn Hugh, Professor 09 September 2003 15 January 2008 1
RAGHUNATH, Ananthakrishnapuram, Doctor 20 March 2004 26 April 2005 1
ROBERTS, Alan Clive, Colonel 01 May 2001 15 January 2008 1
SMITH, Scilla Ann 10 October 2002 10 June 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 14 May 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 29 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 12 June 2018
MR01 - N/A 21 March 2018
AP01 - Appointment of director 10 November 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 04 July 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 19 May 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 28 March 2014
RESOLUTIONS - N/A 31 October 2013
MEM/ARTS - N/A 31 October 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 03 April 2013
RESOLUTIONS - N/A 30 July 2012
MEM/ARTS - N/A 30 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 February 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 25 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 11 March 2009
RESOLUTIONS - N/A 23 January 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 06 December 2002
MEM/ARTS - N/A 06 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 05 July 2002
RESOLUTIONS - N/A 04 April 2002
MEM/ARTS - N/A 04 April 2002
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 19 January 2001
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.