Background WavePink WaveYellow Wave

THE WARREN OF HULL LIMITED (02257667)

THE WARREN OF HULL LIMITED (02257667) is an active UK company. incorporated on 13 May 1988. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE WARREN OF HULL LIMITED has been registered for 37 years. Current directors include ALI, Imran, ATKIN, Lloyd Spencer, DICKINSON, James Hugh and 8 others.

Company Number
02257667
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1988
Age
37 years
Address
47-49 Queens Dock Avenue, Hull, HU1 3DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALI, Imran, ATKIN, Lloyd Spencer, DICKINSON, James Hugh, FLACK, Alison Elizabeth, FLANAGAN, Edward Fitzgerald, JAMES, Bethany, LITTEN, Paula Jane, RIPPINGALE, Julie Ann, SMITH, Dominic Peter Roy, WHITE, Jacqueline, Dr, WOODCOCK, Bruce
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARREN OF HULL LIMITED

THE WARREN OF HULL LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE WARREN OF HULL LIMITED was registered 37 years ago.(SIC: 88100)

Status

active

Active since 37 years ago

Company No

02257667

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

47-49 Queens Dock Avenue Queens Chambers Hull, HU1 3DR,

Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Apr 10
Director Left
Mar 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALI, Imran

Active
Queens Chamber, HullHU1 3DR
Born September 1985
Director
Appointed 09 Jul 2025

ATKIN, Lloyd Spencer

Active
Queens Chamber, HullHU1 3DR
Born August 1975
Director
Appointed 12 Oct 2016

DICKINSON, James Hugh

Active
Queens Chamber, HullHU1 3DR
Born October 1971
Director
Appointed 12 Feb 2025

FLACK, Alison Elizabeth

Active
47-49 Queens Dock Avenue, HullHU1 3DR
Born November 1968
Director
Appointed 12 Nov 2014

FLANAGAN, Edward Fitzgerald

Active
47/49 Queens Dock Avenue, HullHU1 3DR
Born April 1965
Director
Appointed 09 Dec 2020

JAMES, Bethany

Active
Queens Chamber, HullHU1 3DR
Born December 1994
Director
Appointed 12 Feb 2025

LITTEN, Paula Jane

Active
Queens Chamber, HullHU1 3DR
Born March 1967
Director
Appointed 09 Dec 2020

RIPPINGALE, Julie Ann

Active
Queens Chamber, HullHU1 3DR
Born June 1971
Director
Appointed 12 Oct 2016

SMITH, Dominic Peter Roy

Active
Queens Chamber, HullHU1 3DR
Born May 1986
Director
Appointed 09 Apr 2025

WHITE, Jacqueline, Dr

Active
Queens Chamber, HullHU1 3DR
Born February 1964
Director
Appointed 09 Dec 2020

WOODCOCK, Bruce

Active
Queens Chamber, HullHU1 3DR
Born June 1948
Director
Appointed 13 May 1988

RUSSELL, Keith George

Resigned
184 Westbourne Avenue, HullHU5 3TB
Secretary
Appointed N/A
Resigned 01 Jan 2013

SALEH, Jae

Resigned
Mill View Road, BeverleyHU17 0UQ
Secretary
Appointed 02 Jan 2013
Resigned 06 May 2014

ALI, Dilzar

Resigned
Thoresby Street, HullHU5 3RA
Born April 1982
Director
Appointed 30 Nov 2005
Resigned 01 Apr 2012

BROWN, Gregory

Resigned
25 Pendrill Road, Hull
Born September 1971
Director
Appointed 29 Nov 1995
Resigned 31 Mar 1999

BROWN, Lynda Christine

Resigned
35 Riverview Gardens, HullHU7 6DZ
Born August 1947
Director
Appointed 31 May 1997
Resigned 28 Nov 2002

BURROWS, Gifty

Resigned
Queens Chambers, HullHU1 3DR
Born July 1967
Director
Appointed 14 Dec 2022
Resigned 20 Sept 2023

CREASY, Julia

Resigned
Wey Cottage Church View, PickeringYO18 7PX
Born August 1945
Director
Appointed N/A
Resigned 26 Apr 2001

DRAPER, Bryan Melville

Resigned
9 West Close, BeverleyHU17 7JJ
Born August 1935
Director
Appointed 13 May 1988
Resigned 14 Dec 2022

EHLERT, Kenneth

Resigned
9 Lakeside Grove, HullHU4 6NA
Born March 1932
Director
Appointed 28 Nov 2002
Resigned 01 Dec 2006

GAWTHORPE, David

Resigned
47-49 Queens Dock Avenue, HullHU1 3DR
Born March 1977
Director
Appointed 12 Nov 2014
Resigned 01 Apr 2019

GEMMELL, David William

Resigned
45 Strathmore Avenue, HullHU6 7HL
Born October 1940
Director
Appointed 29 Nov 1995
Resigned 16 Apr 2010

GORMALLY, Sinead, Dr

Resigned
47-49 Queens Dock Avenue, HullHU1 3DR
Born January 1984
Director
Appointed 12 Nov 2014
Resigned 01 Aug 2016

GRAYSON, John Charles

Resigned
Queens Dock Avenue, HullHU1 3DR
Born September 1945
Director
Appointed 29 Mar 2012
Resigned 01 Apr 2012

HARRISON, Lesley

Resigned
52 The Paddock, BeverleyHU17 7HB
Born June 1966
Director
Appointed 28 Nov 2002
Resigned 02 Apr 2014

HEADLEY, Nicole Renee Paulette

Resigned
12 Hawthorne Rise, HessleHU13 0TD
Born April 1953
Director
Appointed 01 Sept 1997
Resigned 28 Nov 2002

HOPE, Max Anna, Dr

Resigned
47-49 Queens Dock Avenue, HullHU1 3DR
Born October 1972
Director
Appointed 15 Apr 2015
Resigned 10 Apr 2019

HUGHES, Gillian Clair

Resigned
91 Worthing Street, HullHU5 1PP
Born January 1961
Director
Appointed 29 Jan 1998
Resigned 28 Nov 2002

KAY, Stephen Thomas

Resigned
Queens Chambers, HullHU1 3DR
Born November 1971
Director
Appointed 14 Dec 2022
Resigned 13 Nov 2024

LAVERY, Kathryn Yvonne

Resigned
Queens Dock Avenue, HullHU1 3DR
Born March 1951
Director
Appointed 31 Mar 2012
Resigned 25 Mar 2015

LEWIS, Dina

Resigned
29 Highgate, BeverleyHU17 0DN
Born July 1958
Director
Appointed 26 Nov 2003
Resigned 31 Dec 2014

MAJOR, Donald Cyril

Resigned
1 Hawes Walk, HullHU5 4SJ
Born April 1922
Director
Appointed N/A
Resigned 01 Feb 2000

MCNAMARA, Peter

Resigned
20 Park Avenue, HullHU5 3ER
Born May 1934
Director
Appointed N/A
Resigned 27 May 1992

MILES, Sylvia

Resigned
34 Highgate, BeverleyHU17 0DN
Born April 1945
Director
Appointed 29 Nov 1995
Resigned 31 Mar 1999

NICOLA, Gwendoline Rose

Resigned
47-49 Queens Dock Avenue, HullHU1 3DR
Born March 1956
Director
Appointed 12 Nov 2014
Resigned 31 May 2016
Fundings
Financials
Latest Activities

Filing History

180

Resolution
26 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
22 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 April 2011
AR01AR01
Annual Return Company With Made Up Date
24 March 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 May 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 February 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
363aAnnual Return
Legacy
10 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288cChange of Particulars
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
16 February 1994
363b363b
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
287Change of Registered Office
Legacy
7 February 1990
363363
Memorandum Articles
20 July 1988
MEM/ARTSMEM/ARTS
Resolution
29 June 1988
RESOLUTIONSResolutions
Incorporation Company
13 May 1988
NEWINCIncorporation