Background WavePink WaveYellow Wave

THE HUNSLET CLUB (06530457)

THE HUNSLET CLUB (06530457) is an active UK company. incorporated on 11 March 2008. with registered office in Leeds. The company operates in the Education sector, engaged in technical and vocational secondary education. THE HUNSLET CLUB has been registered for 18 years. Current directors include BEADNALL, Andrew Geoffrey, BENTLEY, Thomas James Macaulay, BINKS, Edward John and 5 others.

Company Number
06530457
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2008
Age
18 years
Address
Leeds, LS10 1BP
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BEADNALL, Andrew Geoffrey, BENTLEY, Thomas James Macaulay, BINKS, Edward John, BOLTON, Jane Elizabeth, HANKINSON, Catherine, HODGSON, Phil, LEWIS, Peter Cyril Robert, SADGROVE, Jonathan Mark
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUNSLET CLUB

THE HUNSLET CLUB is an active company incorporated on 11 March 2008 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE HUNSLET CLUB was registered 18 years ago.(SIC: 85320)

Status

active

Active since 18 years ago

Company No

06530457

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

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

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

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Hillidge Road Leeds, LS10 1BP,

Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BEADNALL, Andrew Geoffrey

Active
Hillidge Road, LeedsLS10 1BP
Born April 1955
Director
Appointed 16 Feb 2016

BENTLEY, Thomas James Macaulay

Active
Hillidge Road, LeedsLS10 1BP
Born March 1971
Director
Appointed 12 Jan 2022

BINKS, Edward John

Active
Hillidge Road, LeedsLS10 1BP
Born August 1981
Director
Appointed 11 Nov 2021

BOLTON, Jane Elizabeth

Active
Hillidge Road, LeedsLS10 1BP
Born February 1981
Director
Appointed 12 Aug 2021

HANKINSON, Catherine

Active
Hillidge Road, LeedsLS10 1BP
Born March 1973
Director
Appointed 28 Jan 2026

HODGSON, Phil

Active
Hillidge Road, LeedsLS10 1BP
Born March 1964
Director
Appointed 29 Jan 2025

LEWIS, Peter Cyril Robert

Active
Hillidge Road, LeedsLS10 1BP
Born January 1947
Director
Appointed 06 Jul 2016

SADGROVE, Jonathan Mark

Active
Hillidge Road, LeedsLS10 1BP
Born October 1980
Director
Appointed 24 Apr 2024

STEPHENS, Peter Bernard

Resigned
Wetherby Road, LeedsLS14 3HJ
Secretary
Appointed 11 Mar 2008
Resigned 24 Sept 2010

ARMITAGE, Geoffrey Flockton

Resigned
Scriven Hall, KnaresboroughHG5 9DY
Born June 1928
Director
Appointed 11 Mar 2008
Resigned 03 May 2011

ARNOLD, Edmund Martin

Resigned
Braythorne House, OtleyLS21 2LW
Born April 1927
Director
Appointed 11 Mar 2008
Resigned 03 May 2011

ARNOLD, Rupert Jeremy

Resigned
Hillidge Road, LeedsLS10 1BP
Born March 1960
Director
Appointed 05 Mar 2013
Resigned 12 Jan 2022

BEVIS, Beth

Resigned
Hillidge Road, LeedsLS10 1BP
Born February 1994
Director
Appointed 29 Jan 2025
Resigned 08 Jan 2026

BRAIME, Patricia Susan

Resigned
Church Lane, LeedsLS16 8DE
Born February 1949
Director
Appointed 05 Jan 2010
Resigned 18 Jun 2013

ELLIOTT, Nicola Jayne

Resigned
Hillidge Road, LeedsLS10 1BP
Born December 1977
Director
Appointed 24 Jun 2020
Resigned 03 Jul 2024

FELL, David

Resigned
Hillidge Road, LeedsLS10 1BP
Born April 1948
Director
Appointed 22 Mar 2018
Resigned 28 Apr 2021

HOLLIDAY, Tom

Resigned
Hillidge Road, LeedsLS10 1BP
Born September 1962
Director
Appointed 20 Aug 2015
Resigned 22 Apr 2021

LUMLEY, Eric Anthony

Resigned
Ingmanthorpe Grange Farm, WetherbyLS22 5HL
Born July 1945
Director
Appointed 05 Jan 2010
Resigned 16 Sept 2019

MARTELL, Adam

Resigned
Hillidge Road, LeedsLS10 1BP
Born February 1991
Director
Appointed 22 Jul 2019
Resigned 17 Oct 2021

MORGAN, Jonathan

Resigned
Hillidge Road, LeedsLS10 1BP
Born February 1963
Director
Appointed 13 Mar 2022
Resigned 29 Sept 2025

ROBERTS, Rachel Lillias

Resigned
5 Portland Street, LeedsLS1 3DR
Born June 1977
Director
Appointed 16 Feb 2016
Resigned 07 Feb 2018

SHAW, Richard

Resigned
Hillidge Road, LeedsLS10 1BP
Born September 1972
Director
Appointed 02 May 2017
Resigned 31 Jan 2024

SMART, Charlotte Louise

Resigned
Hillidge Road, LeedsLS10 1BP
Born November 1980
Director
Appointed 07 Jul 2021
Resigned 05 Sept 2025

SPRACKLEN, Clifford

Resigned
Hillidge Road, LeedsLS10 1BP
Born March 1946
Director
Appointed 11 Mar 2008
Resigned 22 Apr 2021

STEPHENS, Peter Bernard

Resigned
5 Scarcroft Grange Wetherby Road, LeedsLS14 3HJ
Born November 1927
Director
Appointed 11 Mar 2008
Resigned 24 Sept 2010

WHITAKER, Colin Peter

Resigned
20 Temple Gate View, LeedsLS15 0HQ
Born April 1935
Director
Appointed 11 Mar 2008
Resigned 02 May 2017
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Memorandum Articles
23 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Memorandum Articles
15 August 2019
MAMA
Resolution
15 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2019
CC04CC04
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Group
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Legacy
10 May 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
9 June 2009
363aAnnual Return
Incorporation Company
11 March 2008
NEWINCIncorporation