Background WavePink WaveYellow Wave

THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY (09594274)

THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY (09594274) is an active UK company. incorporated on 16 May 2015. with registered office in Cottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY has been registered for 10 years. Current directors include ADCOCK, Deborah Jane, HAIRE, David, HALL, Martin Charles Sheridan and 5 others.

Company Number
09594274
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2015
Age
10 years
Address
Wishh Office, First Floor Admin Block Castle Hill Hosptial, Cottingham, HU16 5JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADCOCK, Deborah Jane, HAIRE, David, HALL, Martin Charles Sheridan, KETTRICK, Suzanne, LOCKWOOD, Susan Marialuisa, SHARIF, David, WILD, Julian Nicholas, WOOD, Kate, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY

THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY is an active company incorporated on 16 May 2015 with the registered office located in Cottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09594274

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

Age

10 Years

Incorporated 16 May 2015

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 10 December 2025 (3 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 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Wishh Office, First Floor Admin Block Castle Hill Hosptial Entrance 1b, Castle Road Cottingham, HU16 5JQ,

Previous Addresses

Alderson House Hull Royal Infirmary Anlaby Road Hull HU3 2JZ
From: 16 May 2015To: 9 October 2025
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ADCOCK, Deborah Jane

Active
Castle Hill Hosptial, CottinghamHU16 5JQ
Born October 1959
Director
Appointed 23 Feb 2021

HAIRE, David

Active
Hull Royal Infirmary, Anlaby RoadHU3 2JZ
Born September 1948
Director
Appointed 26 Mar 2019

HALL, Martin Charles Sheridan

Active
Castle Hill Hosptial, CottinghamHU16 5JQ
Born July 1957
Director
Appointed 16 May 2015

KETTRICK, Suzanne

Active
Castle Hill Hosptial, CottinghamHU16 5JQ
Born April 1975
Director
Appointed 23 Feb 2021

LOCKWOOD, Susan Marialuisa

Active
Castle Hill Hosptial, CottinghamHU16 5JQ
Born January 1955
Director
Appointed 16 May 2015

SHARIF, David

Active
Administration Block, Entrance 1b, Castle Road, CottinghamHU16 5JQ
Born July 1969
Director
Appointed 11 Mar 2025

WILD, Julian Nicholas

Active
Castle Hill Hosptial, CottinghamHU16 5JQ
Born May 1953
Director
Appointed 16 May 2015

WOOD, Kate, Dr

Active
Hull Royal Infirmary, HullHU3 2JZ
Born January 1972
Director
Appointed 14 Nov 2024

BOND, Lee William

Resigned
Hull Royal Infirmary, HullHU3 2JZ
Born March 1971
Director
Appointed 16 May 2015
Resigned 12 Nov 2024

BOWES, Jacqueline

Resigned
Hull Royal Infirmary, HullHU3 2JZ
Born January 1963
Director
Appointed 23 Feb 2021
Resigned 21 Nov 2023

POOLE, Gill Claire

Resigned
Hull Royal Infirmary, HullHU3 2JZ
Born November 1961
Director
Appointed 16 May 2015
Resigned 31 Jan 2019

TOPLASS, Gerard Andrew Lindley

Resigned
Hull Royal Infirmary, HullHU3 2JZ
Born April 1969
Director
Appointed 16 May 2015
Resigned 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Incorporation Company
16 May 2015
NEWINCIncorporation