Background WavePink WaveYellow Wave

HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED (06368105)

HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED (06368105) is an active UK company. incorporated on 11 September 2007. with registered office in Hull. The company operates in the Education sector, engaged in primary education and 2 other business activities. HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED has been registered for 18 years. Current directors include ADAMSON, Janet, DICKINSON, Ronald William, FIELD, Charles Richard and 7 others.

Company Number
06368105
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2007
Age
18 years
Address
Swale House, Hull, HU6 7RS
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMSON, Janet, DICKINSON, Ronald William, FIELD, Charles Richard, FOY, Anita Joy, HOLMES, Andrew Gary, HOWES, Ruth Marie, HUDSON, Leigh Cathryn, JACKSON, Michael Christopher, Prof, MITCHELL, Julia Eleanor, PARKER, Emma Louise
SIC Codes
85200, 85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED

HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED was registered 18 years ago.(SIC: 85200, 85310, 85320)

Status

active

Active since 18 years ago

Company No

06368105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

THE HULL C.U. LTD
From: 11 September 2007To: 26 April 2022
Contact
Address

Swale House Cottingham Road Hull, HU6 7RS,

Previous Addresses

Swale House Cottingham Road Hull HU6 7RX England
From: 12 July 2021To: 10 November 2022
65 Salmon Grove Hull HU6 7SZ
From: 28 August 2014To: 12 July 2021
63 Salmon Grove University of Hull Cottingham Road Hull E. Yorkshire HU6 7RX
From: 11 September 2007To: 28 August 2014
Timeline

65 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROLLITS COMPANY SECRETARIES LIMITED

Active
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 01 May 2018

ADAMSON, Janet

Active
Cottingham Road, HullHU6 7RS
Born March 1957
Director
Appointed 28 Nov 2011

DICKINSON, Ronald William

Active
Cottingham Road, HullHU6 7RS
Born September 1956
Director
Appointed 28 Nov 2011

FIELD, Charles Richard

Active
58 High Street, HullHU1 1QE
Born September 1962
Director
Appointed 26 Aug 2009

FOY, Anita Joy

Active
Cottingham Road, HullHU6 7RS
Born October 1967
Director
Appointed 26 Feb 2013

HOLMES, Andrew Gary

Active
Cottingham Road, HullHU6 7RS
Born December 1965
Director
Appointed 10 Sept 2012

HOWES, Ruth Marie

Active
Cottingham Road, HullHU6 7RS
Born May 1972
Director
Appointed 26 Feb 2014

HUDSON, Leigh Cathryn

Active
Cottingham Road, HullHU6 7RS
Born June 1970
Director
Appointed 19 May 2021

JACKSON, Michael Christopher, Prof

Active
Cottingham Road, HullHU6 7RS
Born May 1951
Director
Appointed 12 Jul 2011

MITCHELL, Julia Eleanor

Active
Cottingham Road, HullHU6 7RS
Born September 1975
Director
Appointed 10 Dec 2025

PARKER, Emma Louise

Active
Cottingham Road, HullHU6 7RS
Born October 1997
Director
Appointed 10 Dec 2025

FIELD, Charles Richard

Resigned
58 High Street, HullHU1 1QE
Secretary
Appointed 26 Aug 2009
Resigned 01 May 2018

ROBINSON, Denise Brenda

Resigned
135 Belgrave Drive, HullHU4 6DP
Secretary
Appointed 11 Sept 2007
Resigned 26 Aug 2009

BANKE, Natasha

Resigned
Salmon Grove, HullHU6 7SZ
Born December 1975
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

BRODIE, Jane May

Resigned
Hessle Road, HullHU3 2BN
Born August 1977
Director
Appointed 28 Nov 2011
Resigned 16 Dec 2015

BRUNTON, Maureen

Resigned
46 Chantry Way East, North FerribyHU14 3QG
Born January 1956
Director
Appointed 24 Mar 2009
Resigned 14 Dec 2010

CHAMBERS, Rodney James

Resigned
6 The Pickerings, North FerribyHU14 3EJ
Born December 1959
Director
Appointed 11 Sept 2007
Resigned 19 Oct 2010

CHESTERS, Graham

Resigned
35 Newland Park, HullHU5 2DN
Born October 1944
Director
Appointed 11 Sept 2007
Resigned 12 Apr 2011

COYLE, Paul Christopher John

Resigned
149 Westbourne Avenue, HullHU5 3JA
Born December 1948
Director
Appointed 11 Sept 2007
Resigned 14 Dec 2010

DONOVAN, John Michael

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1967
Director
Appointed 13 Sept 2016
Resigned 07 Jul 2020

FLETCHER, Matthew Colin

Resigned
25 Warwick Drive, BeverleyHU17 9TB
Born January 1966
Director
Appointed 11 Sept 2007
Resigned 16 Jun 2010

FOWLIE, Elizabeth Anne

Resigned
Hall Walk, CottinghamHU16 4RL
Born October 1946
Director
Appointed 26 Aug 2009
Resigned 12 Apr 2011

GORE, Martin Stanley

Resigned
Shire View, WalkingtonHU17 8TN
Born April 1957
Director
Appointed 16 Dec 2009
Resigned 26 Feb 2013

HARVATT, Anna Millar

Resigned
PO BOX 21, HullHU1 2SJ
Born October 1981
Director
Appointed 26 Feb 2014
Resigned 30 Jun 2017

HEALAND, Allen Frederick, Cllr

Resigned
Salthouse Lane, HullHU1 1HB
Born March 1943
Director
Appointed 22 Sept 2009
Resigned 25 Jun 2012

HEMINGWAY, Alan William

Resigned
Salmon Grove, HullHU6 7SZ
Born October 1964
Director
Appointed 19 Mar 2013
Resigned 13 Jan 2015

INCE, Josephine Ann

Resigned
23 Collynson Close, WillerbyHU10 6AS
Born June 1946
Director
Appointed 11 Sept 2007
Resigned 26 Jun 2008

IRVING, Joan Barbara

Resigned
Waverley Street, HullHU1 2SJ
Born October 1962
Director
Appointed 28 Nov 2011
Resigned 16 Dec 2013

JOHNS, Susan Diana Frances

Resigned
Cottingham Road, HullHU6 7RS
Born October 1957
Director
Appointed 24 Mar 2022
Resigned 06 Mar 2026

KEENAN, Stephen Edward

Resigned
Tadman Close, BeverleyHU17 9GW
Born November 1966
Director
Appointed 28 Nov 2011
Resigned 29 Jun 2016

KILBURN, Linda Ann

Resigned
26 Main Street, YorkYO43 4UD
Born December 1951
Director
Appointed 28 Nov 2011
Resigned 29 Jan 2019

KITE, Denham Ernest Charles

Resigned
Ings Road, HullHU8 0NB
Born December 1974
Director
Appointed 28 Nov 2011
Resigned 15 Jul 2015

MILLER, Helen Joy

Resigned
10 Chapel Close, SkidbyHU16 5TJ
Born March 1960
Director
Appointed 29 Feb 2008
Resigned 12 Apr 2011

NEWMAN, Wendy Jane

Resigned
Cottingham Road, HullHU6 7RS
Born January 1961
Director
Appointed 16 Jul 2019
Resigned 12 Sept 2025

PARISH, Nigel

Resigned
Mayfair Drive West, GrimsbyDN37 9QP
Born October 1949
Director
Appointed 28 Nov 2011
Resigned 01 Jul 2015
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Memorandum Articles
8 December 2022
MAMA
Resolution
8 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 April 2022
NM06NM06
Change Of Name Notice
26 April 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 May 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
225Change of Accounting Reference Date
Incorporation Company
11 September 2007
NEWINCIncorporation