Background WavePink WaveYellow Wave

HULL CITYCARE (INTERMEDIATE 7) LTD. (12782180)

HULL CITYCARE (INTERMEDIATE 7) LTD. (12782180) is an active UK company. incorporated on 30 July 2020. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HULL CITYCARE (INTERMEDIATE 7) LTD. has been registered for 5 years. Current directors include FITCH, Jane Angela, Dr, LEEDHAM, David Adrian, SEWELL, Paul Edwin.

Company Number
12782180
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
C/O Sewell Group Plc Geneva Way, Hull, HU7 0DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FITCH, Jane Angela, Dr, LEEDHAM, David Adrian, SEWELL, Paul Edwin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL CITYCARE (INTERMEDIATE 7) LTD.

HULL CITYCARE (INTERMEDIATE 7) LTD. is an active company incorporated on 30 July 2020 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HULL CITYCARE (INTERMEDIATE 7) LTD. was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12782180

LTD Company

Age

5 Years

Incorporated 30 July 2020

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

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

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEEDHAM, David Adrian

Active
Geneva Way, HullHU7 0DG
Secretary
Appointed 30 Jul 2020

FITCH, Jane Angela, Dr

Active
53 Portland Street, ManchesterM1 3LD
Born May 1968
Director
Appointed 30 Sept 2022

LEEDHAM, David Adrian

Active
Geneva Way, HullHU7 0DG
Born March 1967
Director
Appointed 30 Jul 2020

SEWELL, Paul Edwin

Active
Geneva Way, HullHU7 0DG
Born May 1952
Director
Appointed 30 Jul 2020

ARIF, Nafees

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

COATES, Richard John

Resigned
Skipton House, LondonSE1 6LH
Born March 1966
Director
Appointed 30 Jul 2020
Resigned 01 Oct 2021

WARD, Neil Geoffrey

Resigned
Skipton House, LondonSE1 6LH
Born February 1959
Director
Appointed 30 Jul 2020
Resigned 15 Jun 2021

Persons with significant control

1

Leeds Road, HullHU7 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Incorporation Company
30 July 2020
NEWINCIncorporation