Background WavePink WaveYellow Wave

HESSLE ROAD NETWORK (04360117)

HESSLE ROAD NETWORK (04360117) is an active UK company. incorporated on 24 January 2002. with registered office in Hull. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. HESSLE ROAD NETWORK has been registered for 24 years. Current directors include DRUMMOND HEMMING-TAYLER, Tracy, ELLIOT, Roger Scott, HAMILTON, David Ian and 4 others.

Company Number
04360117
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 2002
Age
24 years
Address
Network Young People's Centre, Hull, HU3 3LA
Industry Sector
Education
Business Activity
Educational support activities
Directors
DRUMMOND HEMMING-TAYLER, Tracy, ELLIOT, Roger Scott, HAMILTON, David Ian, HILLS, Michael Rae Buchanan, Reverend, HOGBEN, Mark, LONGLEY, Paul Andrew, TOCK, Linda Elizabeth
SIC Codes
85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESSLE ROAD NETWORK

HESSLE ROAD NETWORK is an active company incorporated on 24 January 2002 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. HESSLE ROAD NETWORK was registered 24 years ago.(SIC: 85600, 88990)

Status

active

Active since 24 years ago

Company No

04360117

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

Age

24 Years

Incorporated 24 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (6 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

9 months left

Last Filed

Made up to 17 January 2026 (4 months ago)
Submitted on 27 January 2026 (4 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Network Young People's Centre 1 Massey Street Hull, HU3 3LA,

Previous Addresses

Network Young People's Centre 1 Massey Street Hull East Yorkshire HU3 3LA United Kingdom
From: 17 January 2012To: 23 January 2013
Network Young People's Centre 1 Massey Street Hull East Yorkshire HU3 3LA United Kingdom
From: 12 October 2011To: 17 January 2012
Hull Play Resource Centre Dairycoates Avenue Hull East Yorkshire HU3 5DB
From: 24 January 2002To: 12 October 2011
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
May 19
Director Joined
Sept 19
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

ROBINSON, Julie

Active
1 Massey Street, HullHU3 3LA
Secretary
Appointed 03 Oct 2011

DRUMMOND HEMMING-TAYLER, Tracy

Active
1 Massey Street, HullHU3 3LA
Born December 1977
Director
Appointed 12 Mar 2019

ELLIOT, Roger Scott

Active
1 Massey Street, HullHU3 3LA
Born February 1951
Director
Appointed 28 Jan 2014

HAMILTON, David Ian

Active
1 Massey Street, HullHU3 3LA
Born January 1956
Director
Appointed 16 Jul 2019

HILLS, Michael Rae Buchanan, Reverend

Active
1 Massey Street, HullHU3 3LA
Born October 1952
Director
Appointed 24 Jan 2002

HOGBEN, Mark

Active
1 Massey Street, HullHU3 3LA
Born July 1963
Director
Appointed 24 Mar 2015

LONGLEY, Paul Andrew

Active
1 Massey Street, HullHU3 3LA
Born May 1969
Director
Appointed 21 Jan 2025

TOCK, Linda Elizabeth

Active
1 Massey Street, HullHU3 3LA
Born March 1954
Director
Appointed 03 Mar 2006

FRANCES, Dianne

Resigned
15 Cadogan Street, HullHU3 3HP
Secretary
Appointed 24 Jan 2002
Resigned 29 Apr 2004

HORTON, Shaun Harold

Resigned
10 Trafford Road, HullHU10 6AJ
Secretary
Appointed 25 Jun 2004
Resigned 30 Sept 2011

BELL, Danny Allan

Resigned
52 Princes Road, HullHU5 2RA
Born May 1981
Director
Appointed 21 May 2002
Resigned 12 Jun 2006

BROOKS, Moira

Resigned
1 Massey Street, HullHU3 3LA
Born June 1950
Director
Appointed 14 Dec 2010
Resigned 17 Jun 2014

CARLSON, Marion Ann

Resigned
2 Naburn Street, HullHU3 5DX
Born March 1952
Director
Appointed 24 Jan 2002
Resigned 13 Dec 2002

COTSON, Tony Arthur

Resigned
1 Massey Street, HullHU3 3LA
Born July 1953
Director
Appointed 14 Dec 2010
Resigned 13 Feb 2024

DARKES, Donald

Resigned
1 Massey Street, HullHU3 3LA
Born February 1932
Director
Appointed 02 Oct 2012
Resigned 28 Jan 2014

DONNELLY, Claire Louise

Resigned
1 Massey Street, HullHU3 3LA
Born November 1982
Director
Appointed 23 Jul 2012
Resigned 20 Jul 2024

FRANCES, Dianne

Resigned
15 Cadogan Street, HullHU3 3HP
Born May 1949
Director
Appointed 24 Jan 2002
Resigned 29 Apr 2004

GOATEN, Jacqueline Ann

Resigned
Ruskin Street, HullHU3 6AG
Born June 1963
Director
Appointed 11 Nov 2005
Resigned 21 Nov 2011

GOWER, Paul

Resigned
Welbeck Street, HullHU5 5SQ
Born January 1963
Director
Appointed 07 Jul 2004
Resigned 15 Mar 2011

HEMBURY, Chris

Resigned
3 Malm Street, HullHU3 2TF
Born August 1964
Director
Appointed 24 Jan 2002
Resigned 26 Jan 2013

HUNT, Caroline Meriel

Resigned
1 Massey Street, HullHU3 3LA
Born October 1954
Director
Appointed 02 Oct 2012
Resigned 16 Sept 2014

MOUGHTON, Joan Lily

Resigned
67 Cecil Street, HullHU3 5RA
Born March 1932
Director
Appointed 24 Jan 2002
Resigned 29 May 2012

ROBERTS, Julie Ann

Resigned
1 Massey Street, HullHU3 3LA
Born April 1958
Director
Appointed 14 Dec 2010
Resigned 23 Jul 2012

SEWELL, Sue

Resigned
13 Aigburth Avenue, HullHU3 3QA
Born September 1950
Director
Appointed 24 Jan 2002
Resigned 03 Feb 2004
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Memorandum Articles
15 May 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
15 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Resolution
7 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
225Change of Accounting Reference Date
Incorporation Company
24 January 2002
NEWINCIncorporation