Background WavePink WaveYellow Wave

HUMBER LEARNING CONSORTIUM (04383779)

HUMBER LEARNING CONSORTIUM (04383779) is an active UK company. incorporated on 28 February 2002. with registered office in Hull. The company operates in the Education sector, engaged in other education n.e.c.. HUMBER LEARNING CONSORTIUM has been registered for 24 years. Current directors include BETTS, Gavin Paul, JENNINGS, Mark Roger, JONAS, Andrew Edmund Gerald, Professor and 1 others.

Company Number
04383779
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2002
Age
24 years
Address
63-71 Anlaby Road, Hull, HU3 2LL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BETTS, Gavin Paul, JENNINGS, Mark Roger, JONAS, Andrew Edmund Gerald, Professor, NICHOLSON, Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER LEARNING CONSORTIUM

HUMBER LEARNING CONSORTIUM is an active company incorporated on 28 February 2002 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in other education n.e.c.. HUMBER LEARNING CONSORTIUM was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04383779

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

Age

24 Years

Incorporated 28 February 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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

HUMBERSIDE LEARNING CONSORTIUM
From: 28 February 2002To: 17 July 2008
Contact
Address

63-71 Anlaby Road Hull, HU3 2LL,

Previous Addresses

Goodwin Centre Icehouse Road Hull East Yorkshire HU3 2HQ
From: 28 February 2002To: 14 September 2011
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
May 16
Director Joined
Feb 17
Director Left
Nov 17
Loan Secured
Mar 18
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

CROSSLAND, Andrew David

Active
Anlaby Road, HullHU3 2LL
Secretary
Appointed 01 Aug 2007

BETTS, Gavin Paul

Active
Anlaby Road, HullHU3 2LL
Born December 1971
Director
Appointed 17 Jul 2013

JENNINGS, Mark Roger

Active
Anlaby Road, HullHU3 2LL
Born April 1984
Director
Appointed 16 Apr 2020

JONAS, Andrew Edmund Gerald, Professor

Active
Anlaby Road, HullHU3 2LL
Born February 1961
Director
Appointed 11 Jul 2019

NICHOLSON, Paul

Active
Anlaby Road, HullHU3 2LL
Born June 1970
Director
Appointed 10 Feb 2017

MILLS, Jennifer Mary

Resigned
70 Mill Beck Lane, CottinghamHU16 4EU
Secretary
Appointed 28 Feb 2002
Resigned 19 Jul 2007

ANGLUM, Helen Susan

Resigned
6a Thimble Hall Lane, BroughHU15 2PX
Born April 1950
Director
Appointed 28 Feb 2002
Resigned 05 Mar 2008

BENTON, Lynn

Resigned
Anlaby Road, HullHU3 2LL
Born February 1955
Director
Appointed 20 Apr 2015
Resigned 11 Mar 2026

BROWN, Penny

Resigned
Etherington Court, BeverleyHU17 0TX
Born May 1964
Director
Appointed 10 Jul 2008
Resigned 28 Nov 2012

CURTIS, Robert Ian

Resigned
Littlecroft, FileyYO14 9SB
Born September 1952
Director
Appointed 10 May 2003
Resigned 17 Mar 2005

DARNELL, Clive Anthony

Resigned
Anlaby Road, HullHU3 2LL
Born September 1968
Director
Appointed 17 Apr 2007
Resigned 05 Mar 2026

DIGGLE, Barbara Veronica

Resigned
64 Glover Road, ScunthorpeDN17 1AS
Born December 1952
Director
Appointed 24 Jul 2003
Resigned 23 Jun 2009

DOHERTY, Gabriel Joseph

Resigned
13 20th Avenue, HullHU6 9JE
Born September 1970
Director
Appointed 12 Jun 2007
Resigned 03 Sept 2009

ELLIOTT, Karl

Resigned
Main Street, BeverleyHU17 7PG
Born April 1967
Director
Appointed 05 Jan 2009
Resigned 14 Sept 2011

FEARON, Michelle

Resigned
17 Highgrove, ScunthorpeDN17 3RL
Born February 1971
Director
Appointed 06 Feb 2003
Resigned 20 Jun 2003

FLINT, Mark

Resigned
Ozcot 45 Saint Pauls Way, BeverleyHU17 9RW
Born July 1971
Director
Appointed 06 Sept 2002
Resigned 07 Mar 2003

FRYER, Peter Derek

Resigned
Anlaby Road, HullHU3 2LL
Born August 1947
Director
Appointed 07 Apr 2015
Resigned 16 Nov 2017

GRANT, Paula Elizabeth

Resigned
Holly House, WintertonDN15 9QL
Born November 1962
Director
Appointed 12 Jul 2006
Resigned 06 Jan 2009

GRANT, Paula Elizabeth

Resigned
Fairfield, WinteringhamDN15 9NE
Born November 1962
Director
Appointed 09 Apr 2003
Resigned 16 Dec 2004

HEYWOOD, Rachel Anne

Resigned
3 Hailgate, Howden
Born May 1971
Director
Appointed 23 Jan 2003
Resigned 19 Mar 2003

JONES, Kathleen Ann

Resigned
11 Normanby Road, ScunthorpeDN15 9AD
Born February 1957
Director
Appointed 25 Mar 2004
Resigned 20 May 2016

KEIGHTLEY, Richard John

Resigned
14 Shorthill Croft, BeverleyHU17 8NY
Born April 1970
Director
Appointed 16 Dec 2008
Resigned 16 Jul 2015

KIDALS, Richard

Resigned
10 Musgraves Orchard, LincolnLN2 3NP
Born April 1960
Director
Appointed 16 Dec 2004
Resigned 15 Jun 2005

KING, Neil

Resigned
5 Pasture Road, Barton Upon HumberDN18 5HN
Born February 1959
Director
Appointed 12 Jul 2006
Resigned 27 Nov 2008

MCCORMICK, Michael James

Resigned
9 Ashwood Close, ScunthorpeDN14 9WA
Born December 1945
Director
Appointed 17 Mar 2005
Resigned 06 Aug 2011

MOORE, Michael

Resigned
1 Ivy Cottage Main Street, GooleDN14 0DN
Born March 1952
Director
Appointed 23 Jan 2003
Resigned 12 Jul 2004

MORFIN, Timothy Michael

Resigned
St. James Close, ShipleyBD17 6HF
Born April 1970
Director
Appointed 17 Mar 2005
Resigned 05 Mar 2015

NUNN, Sally Ann

Resigned
16 Fairfield Avenue, GrimsbyDN33 3DS
Born July 1960
Director
Appointed 23 Jan 2003
Resigned 16 Sept 2004

ROGERS, David Alan, Revd

Resigned
7 Brindley Street, HullHU9 3BD
Born June 1955
Director
Appointed 19 Nov 2003
Resigned 10 Nov 2010

SMITH, Christopher William

Resigned
2 Thornwood Avenue, HullHU5 5YQ
Born May 1956
Director
Appointed 28 Feb 2002
Resigned 08 Nov 2004

SOWERBY, Kathryn Ann

Resigned
Anlaby Road, HullHU3 2LL
Born August 1971
Director
Appointed 09 Oct 2015
Resigned 26 Nov 2019

WILLBOURNE, Darren Lee

Resigned
82 Park Grove, HullHU5 2UR
Born June 1970
Director
Appointed 28 Apr 2005
Resigned 14 Oct 2011
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 March 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 January 2019
AAMDAAMD
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Memorandum Articles
15 March 2016
MAMA
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Resolution
25 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Miscellaneous
19 February 2009
MISCMISC
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
29 April 2004
MEM/ARTSMEM/ARTS
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
225Change of Accounting Reference Date
Incorporation Company
28 February 2002
NEWINCIncorporation