Background WavePink WaveYellow Wave

HUMBER FOREST SCHOOL LIMITED (06543440)

HUMBER FOREST SCHOOL LIMITED (06543440) is an active UK company. incorporated on 25 March 2008. with registered office in York. The company operates in the Education sector, engaged in sports and recreation education. HUMBER FOREST SCHOOL LIMITED has been registered for 18 years. Current directors include INNES, Carol Elizabeth, STEPHENSON, Cindy Ann.

Company Number
06543440
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2008
Age
18 years
Address
Woodsyde Farm Towthorpe, York, YO43 3LA
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
INNES, Carol Elizabeth, STEPHENSON, Cindy Ann
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER FOREST SCHOOL LIMITED

HUMBER FOREST SCHOOL LIMITED is an active company incorporated on 25 March 2008 with the registered office located in York. The company operates in the Education sector, specifically engaged in sports and recreation education. HUMBER FOREST SCHOOL LIMITED was registered 18 years ago.(SIC: 85510)

Status

active

Active since 18 years ago

Company No

06543440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Woodsyde Farm Towthorpe Market Weighton York, YO43 3LA,

Previous Addresses

Woodside Farm Londesborough Road Market Weighton East Riding of Yorkshire
From: 22 April 2014To: 22 March 2021
C/O Cindy Stephenson Woodside Farm Londesborough Road Market Weighton York YO43 3LA England
From: 7 February 2014To: 22 April 2014
46 Burton Road Hornsea North Humberside HU18 1QY United Kingdom
From: 16 March 2012To: 7 February 2014
27 Wauldby View Swanland North Ferriby East Riding HU14 3RE
From: 25 March 2008To: 16 March 2012
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STEPHENSON, Cindy Ann

Active
Towthorpe, YorkYO43 3LA
Secretary
Appointed 07 Feb 2014

INNES, Carol Elizabeth

Active
Manor Drive, DriffieldYO25 8BB
Born November 1963
Director
Appointed 05 Mar 2014

STEPHENSON, Cindy Ann

Active
Londesborough Road, YorkYO43 3LA
Born October 1964
Director
Appointed 07 Feb 2014

HODSON, Russell Scott

Resigned
Dale Road, SwanlandHU14 3PZ
Secretary
Appointed 25 Mar 2008
Resigned 01 Jan 2009

KEAM, Caroline Nicola

Resigned
Burton Road, HornseaHU18 1QY
Secretary
Appointed 16 Mar 2012
Resigned 07 Feb 2014

BIELBY, John Richard

Resigned
Londesborough Road, YorkYO43 3LA
Born September 1945
Director
Appointed 16 Mar 2012
Resigned 07 Feb 2014

HODSON, Russell Scott

Resigned
Dale Road, SwanlandHU14 3PZ
Born February 1968
Director
Appointed 25 Mar 2008
Resigned 12 Apr 2008

KEAM, Caroline Nicola

Resigned
Burton Road, HornseaHU18 1QY
Born February 1974
Director
Appointed 16 Mar 2012
Resigned 07 Feb 2014

KENSETT, Liane Justine Elizabeth

Resigned
Chestnut Avenue, HessleHU13 0RH
Born November 1973
Director
Appointed 04 Jun 2008
Resigned 16 Mar 2012

OAKES, Anne Marie

Resigned
Parkfield Avenue, North FerribyHU14 3AL
Born March 1966
Director
Appointed 25 Mar 2008
Resigned 16 Mar 2012

SMITH, Patricia Valerie

Resigned
Goodmanham, YorkYO43 3HX
Born October 1937
Director
Appointed 07 Feb 2014
Resigned 19 Mar 2026

WHITE, Graham Andrew

Resigned
27 Wauldby View, North FerribyHU14 3RE
Born July 1965
Director
Appointed 25 Mar 2008
Resigned 05 Mar 2014

Persons with significant control

1

Mrs Cindy Ann Stephenson

Active
Woodside Farm, Market WeightonYO43 3LA
Born October 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation