Background WavePink WaveYellow Wave

HULL CITYCARE LIMITED (04934387)

HULL CITYCARE LIMITED (04934387) is an active UK company. incorporated on 16 October 2003. with registered office in Leads Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HULL CITYCARE LIMITED has been registered for 22 years. Current directors include FITCH, Jane Angela, Dr, JOHNSON, Alan Arthur, Rt Hon, LEEDHAM, David Adrian and 3 others.

Company Number
04934387
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
C/O Sewell Group Plc, Leads Road, HU7 0DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITCH, Jane Angela, Dr, JOHNSON, Alan Arthur, Rt Hon, LEEDHAM, David Adrian, PARRY, Alexander Toby Shedden, SAYNER, Emma Louise, SEWELL, Paul Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL CITYCARE LIMITED

HULL CITYCARE LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Leads Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HULL CITYCARE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04934387

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

INHOCO 2980 LIMITED
From: 16 October 2003To: 29 March 2004
Contact
Address

C/O Sewell Group Plc Geneva Way Leads Road, HU7 0DG,

Timeline

24 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
May 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Jun 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

LEEDHAM, David Adrian

Active
C/O Sewell Group Plc, Leads RoadHU7 0DG
Secretary
Appointed 29 Mar 2004

FITCH, Jane Angela, Dr

Active
Manchester One, ManchesterM1 3LD
Born May 1968
Director
Appointed 30 Sept 2022

JOHNSON, Alan Arthur, Rt Hon

Active
C/O Sewell Group Plc, Leads RoadHU7 0DG
Born May 1950
Director
Appointed 28 Sept 2017

LEEDHAM, David Adrian

Active
C/O Sewell Group Plc, Leads RoadHU7 0DG
Born March 1967
Director
Appointed 01 Sept 2004

PARRY, Alexander Toby Shedden

Active
C/O Sewell Group Plc, Leads RoadHU7 0DG
Born September 1976
Director
Appointed 16 Jun 2017

SAYNER, Emma Louise

Active
Wilberforce Court, HullHU1 1UY
Born June 1975
Director
Appointed 15 Sept 2016

SEWELL, Paul Edwin

Active
Parklands, CottinghamHU16 5RX
Born May 1952
Director
Appointed 29 Mar 2004

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Oct 2003
Resigned 29 Mar 2004

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 20 Sept 2004
Resigned 31 Jul 2012

ARIF, Nafees

Resigned
Manchester One, ManchesterM1 3LD
Born April 1973
Director
Appointed 20 Oct 2021
Resigned 30 Sept 2022

BARTON, Alan John

Resigned
18 The Leases, BeverleyHU17 8LG
Born March 1951
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2013

BRAIN ENGLAND, Susan Maria

Resigned
Beech House Vicarage Gardens, BradfordBD11 2EF
Born January 1957
Director
Appointed 11 Oct 2004
Resigned 20 Oct 2010

COATES, Richard John

Resigned
80 London Road, LondonSE1 6LH
Born March 1966
Director
Appointed 16 Sept 2016
Resigned 01 Oct 2021

LATIMER, Emma Louise

Resigned
North Bar Without, BeverleyHU17 7AB
Born November 1971
Director
Appointed 02 May 2013
Resigned 15 Sept 2016

LEWIS, Evan Richard Charles

Resigned
The Monks Barn, DriffieldYO25 9AH
Born February 1944
Director
Appointed 11 Oct 2004
Resigned 28 Sept 2017

MCINNES, Iain

Resigned
23 Buckingham Road, LouthLN11 0YU
Born July 1957
Director
Appointed 20 Sept 2004
Resigned 01 Jun 2007

MILLER, Karen Anne

Resigned
C/O Sewell Group Plc, Leads RoadHU7 0DG
Born March 1967
Director
Appointed 17 Jun 2015
Resigned 06 Jun 2017

RICHER, Glenn James

Resigned
10 Maio Road, CambridgeCB4 2GA
Born March 1958
Director
Appointed 20 Sept 2004
Resigned 11 Oct 2004

ROONEY, Martin Paul

Resigned
The Crescent, LeedsLS25 5EF
Born June 1976
Director
Appointed 20 Oct 2010
Resigned 16 Sept 2015

THOMPSON, Paul Simon

Resigned
Broad Oaks Road, SolihullB91 1HY
Born June 1969
Director
Appointed 31 Jul 2012
Resigned 22 May 2015

WARD, Neil Geoffrey

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 16 Sept 2015
Resigned 16 Sept 2016

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Oct 2003
Resigned 29 Mar 2004

Persons with significant control

2

London Road, LondonSE1 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2016
Geneva Way, Leads Road, HullHU7 0DG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
88(2)R88(2)R
Legacy
30 October 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 2004
MEM/ARTSMEM/ARTS
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
287Change of Registered Office
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation