HULL CITYCARE (INVESTMENTS) LIMITED

HULL CITYCARE (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHULL CITYCARE (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05069239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HULL CITYCARE (INVESTMENTS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HULL CITYCARE (INVESTMENTS) LIMITED located?

    Registered Office Address
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of HULL CITYCARE (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3074 LIMITEDMar 10, 2004Mar 10, 2004

    What are the latest accounts for HULL CITYCARE (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HULL CITYCARE (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for HULL CITYCARE (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    44 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Confirmation statement made on Mar 10, 2018 with updates

    4 pagesCS01

    Notification of Cardale Infrastructure Investments Ltd as a person with significant control on Jun 16, 2017

    2 pagesPSC02

    Cessation of Ume Pfi Investments Ltd as a person with significant control on Jun 16, 2017

    1 pagesPSC07

    Director's details changed for Mr David Adrian Leedham on Oct 27, 2017

    2 pagesCH01

    Secretary's details changed for Mr David Adrian Leedham on Oct 27, 2017

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2016

    40 pagesAA

    Termination of appointment of Karen Anne Miller as a director on Jun 16, 2017

    2 pagesTM01

    Appointment of Alastair William Hopps as a director on Jun 16, 2017

    3 pagesAP01

    Who are the officers of HULL CITYCARE (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEDHAM, David Adrian
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Secretary
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    British44320850004
    HOPPS, Alastair William
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Director
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    United KingdomBritish234734690001
    LEEDHAM, David Adrian
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Director
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    EnglandBritish44320850006
    PARRY, Alexander Toby Shedden
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Director
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    United KingdomBritish147053160001
    SEWELL, Paul Edwin
    Parklands
    Park Lane
    HU16 5RX Cottingham
    North Humberside
    Director
    Parklands
    Park Lane
    HU16 5RX Cottingham
    North Humberside
    EnglandBritish28123310002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ABRAHAMS, David
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Director
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    EnglandBritish56483900002
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritish75380960003
    BARRETT, John Joseph
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    Director
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    EnglandEnglish119103660001
    COOMBER, Roger Albert
    The Old School House
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    Director
    The Old School House
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    British116553860001
    HONEYMAN, David
    36 Woodland Drive
    AL4 0EU St Albans
    Hertfordshire
    Director
    36 Woodland Drive
    AL4 0EU St Albans
    Hertfordshire
    United KingdomBritish171970610001
    MCDONELL, James Andrew
    c/o C/O Sewell Group Plc
    Leads Road
    HU7 0DG Hull
    Geneva Way
    Uk
    Director
    c/o C/O Sewell Group Plc
    Leads Road
    HU7 0DG Hull
    Geneva Way
    Uk
    EnglandBritish53941100001
    MILLER, Karen Anne
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    Director
    C/O Sewell Group Plc
    Geneva Way
    HU7 0DG Leads Road
    Hull
    WalesBritish198632460001
    THOMPSON, Paul Simon
    Broad Oaks Road
    B91 1HY Solihull
    57
    West Midlands
    United Kingdom
    Director
    Broad Oaks Road
    B91 1HY Solihull
    57
    West Midlands
    United Kingdom
    EnglandBritish171448700001
    WHITEHOUSE, Ian Robert
    42 Marmora Road
    SE22 0RX London
    Director
    42 Marmora Road
    SE22 0RX London
    United KingdomBritish115810220001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of HULL CITYCARE (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardale Infrastructure Investments Ltd
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    Jun 16, 2017
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8033207
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ume Pfi Investments Ltd
    Harley Street
    W1G 9QP London
    27
    England
    Mar 10, 2017
    Harley Street
    W1G 9QP London
    27
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6319108
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Sewell Group Ltd
    Geneva Way, Leads Road
    HU7 0DG Hull
    Head Office
    England
    Mar 10, 2017
    Geneva Way, Leads Road
    HU7 0DG Hull
    Head Office
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3914317
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0