Background WavePink WaveYellow Wave

THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE (04017833)

THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE (04017833) is an active UK company. incorporated on 16 June 2000. with registered office in Cottingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE has been registered for 25 years. Current directors include ALLSUP, David, BOANAS, Trevor Samuel Eric, DYER, Peter Edward and 7 others.

Company Number
04017833
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2000
Age
25 years
Address
The Daisy Building Castle Hill Hospital, Cottingham, HU16 5JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
ALLSUP, David, BOANAS, Trevor Samuel Eric, DYER, Peter Edward, GUEST, Karen Marie, HAIRE, David, HEUCK, David Charles, HEUCK, Victoria Rixon, LIND, Michael John, Professor, ROWLAND-HILL, Christopher Andrew, Dr, STAFFORD, Nicholas David, Professor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE

THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE is an active company incorporated on 16 June 2000 with the registered office located in Cottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE was registered 25 years ago.(SIC: 86210)

Status

active

Active since 25 years ago

Company No

04017833

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HULL CENTRE FOR CANCER & CARDIAC RESEARCH
From: 16 June 2000To: 19 January 2001
Contact
Address

The Daisy Building Castle Hill Hospital Castle Road Cottingham, HU16 5JQ,

Previous Addresses

4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ England
From: 16 June 2000To: 19 May 2014
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 17
Loan Secured
Mar 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Mar 21
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Feb 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

STAFFORD, Nicholas David, Professor

Active
10 New Walk, BeverleyHU17 7AD
Secretary
Appointed 16 Jun 2000

ALLSUP, David

Active
West End, WalkingtonHU17 8SX
Born June 1968
Director
Appointed 22 May 2025

BOANAS, Trevor Samuel Eric

Active
Kemp Road, North FerribyHU14 3LZ
Born November 1946
Director
Appointed 09 Sept 2003

DYER, Peter Edward

Active
Wolfreton Lane, WillerbyHU10 6PS
Born March 1947
Director
Appointed 23 Mar 2010

GUEST, Karen Marie

Active
BeverleyHU17 7DU
Born March 1964
Director
Appointed 17 Oct 2013

HAIRE, David

Active
Ganstead Lane, HullHU11 4BG
Born September 1948
Director
Appointed 15 Feb 2025

HEUCK, David Charles

Active
Main Street, BeverleyHU17 7PQ
Born March 1961
Director
Appointed 05 Mar 2020

HEUCK, Victoria Rixon

Active
Main Street, BeverleyHU17 7PQ
Born April 1958
Director
Appointed 10 Mar 2016

LIND, Michael John, Professor

Active
Westwood Road, BeverleyHU17 8EJ
Born June 1957
Director
Appointed 16 Jun 2000

ROWLAND-HILL, Christopher Andrew, Dr

Active
George Street, CottinghamHU16 5QP
Born January 1958
Director
Appointed 27 Jan 2009

STAFFORD, Nicholas David, Professor

Active
Eastgate, BeverleyHU17 0DR
Born August 1954
Director
Appointed 16 Jun 2000

ABER, Clive Peter, Dr

Resigned
Pine Tree Cottage, HullHU10 7NX
Born February 1928
Director
Appointed 01 May 2001
Resigned 05 Apr 2013

ALAMGIR, Mohammad Farqad, Dr

Resigned
162 Beverley Road, HullHU17 8UU
Born August 1956
Director
Appointed 22 Sept 2005
Resigned 15 Jan 2008

ALLAM, Assem, Dr

Resigned
Westella Way, KirkellaHU10 7LP
Born August 1939
Director
Appointed 24 Aug 2010
Resigned 02 Dec 2022

AUTON, Michael Colin

Resigned
Main Street, YorkYO43 4UF
Born May 1943
Director
Appointed 19 Apr 2012
Resigned 16 Jul 2020

BELLSEY, Lisa Ellen

Resigned
The Mansion House, BeverleyHU17 8FX
Born February 1956
Director
Appointed 26 Oct 2017
Resigned 03 Sept 2020

BLAKEY, Ian Johnston

Resigned
Beech House 191 Northgate, CottinghamHU16 5QL
Born August 1932
Director
Appointed 27 Jan 2009
Resigned 23 Mar 2015

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed 27 Jan 2009
Resigned 24 Aug 2010

CAMPION, Peter David

Resigned
8 North View, CottinghamHU20 3UL
Born April 1946
Director
Appointed 26 Apr 2005
Resigned 15 Jan 2008

CLELAND, John George Franklin, Professor

Resigned
Main Street, CottinghamHU16 5TX
Born June 1955
Director
Appointed 16 Jun 2000
Resigned 28 Nov 2019

GREER, Ian Andrew, Professor

Resigned
209 Westgate, YorkYO26 4ZF
Born April 1958
Director
Appointed 23 Jan 2007
Resigned 08 Jan 2010

HARTLEY, John Edward

Resigned
St Giles Croft, BeverleyHU17 8LA
Born June 1966
Director
Appointed 25 Apr 2013
Resigned 24 May 2019

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill Road, North FerribyHU14 3QY
Born July 1959
Director
Appointed 11 May 2010
Resigned 30 Jun 2022

HOWEY, Sydney

Resigned
Churchill Avenue, CottinghamHU16 5NL
Born February 1938
Director
Appointed 23 Mar 2010
Resigned 26 Dec 2024

KAYE, Gerry, Dr

Resigned
55 West Ella Road, KirkellaHU10 7QL
Born April 1955
Director
Appointed 25 Nov 2002
Resigned 26 Apr 2005

LEE, Peter William Ray, Professor

Resigned
1 Pasture Lane, BeverleyHU17 8DU
Born June 1944
Director
Appointed 01 May 2001
Resigned 14 Apr 2003

MONSON, John Rowat Telford, Professor

Resigned
44 Westwood Road, BeverleyHU17 8EJ
Born January 1956
Director
Appointed 16 Jun 2000
Resigned 22 Aug 2008

MORICE, Alyn Hugh, Professor

Resigned
Elstronwick Hall, HullHU12 9BP
Born July 1954
Director
Appointed 09 Sept 2003
Resigned 15 Jan 2008

RAGHUNATH, Ananthakrishnapuram, Doctor

Resigned
35 West Leys Road, HullHU14 3PA
Born May 1956
Director
Appointed 20 Mar 2004
Resigned 26 Apr 2005

ROBERTS, Alan Clive, Colonel

Resigned
The Grange, LeedsLS27 0HZ
Born April 1934
Director
Appointed 01 May 2001
Resigned 15 Jan 2008

SIMMS, Matthew Stewart

Resigned
West End, BeverleyHU17 8SX
Born August 1970
Director
Appointed 18 Jul 2019
Resigned 07 Mar 2021

SMITH, Scilla Ann

Resigned
Leighton House, YorkYO43 3HX
Born June 1946
Director
Appointed 10 Oct 2002
Resigned 10 Jun 2003
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Memorandum Articles
31 October 2013
MEM/ARTSMEM/ARTS
Resolution
31 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Memorandum Articles
30 July 2012
MEM/ARTSMEM/ARTS
Resolution
30 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
26 June 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Memorandum Articles
6 December 2002
MEM/ARTSMEM/ARTS
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 April 2002
MEM/ARTSMEM/ARTS
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2000
NEWINCIncorporation