Founded in 2012, Humber Community Advice Services, classified under reg no. 08143670 is an active company. Currently registered at Centre 88 HU3 2TR, Hull the company has been in the business for 12 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.
The firm has 5 directors, namely Navin J., Prisca O. and Marie M. and others. Of them, Francis A., Alfred B. have been with the company the longest, being appointed on 16 July 2012 and Navin J. has been with the company for the least time - from 27 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Prisca O. who worked with the the firm until 23 July 2016.
Office Address | Centre 88 |
Office Address2 | Saner Street |
Town | Hull |
Post code | HU3 2TR |
Country of origin | United Kingdom |
Registration Number | 08143670 |
Date of Incorporation | Mon, 16th Jul 2012 |
Industry | Other information service activities n.e.c. |
End of financial Year | 31st July |
Company age | 12 years old |
Account next due date | Tue, 30th Apr 2024 (2 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 30th Jul 2024 (2024-07-30) |
Last confirmation statement dated | Sun, 16th Jul 2023 |
The list of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Marie M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Francis A. This PSC has significiant influence or control over the company,. Then there is Prisca O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Marie M.
Notified on | 23 July 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Francis A.
Notified on | 23 July 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Prisca O.
Notified on | 23 July 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Alfred B.
Notified on | 23 July 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Aneesa A.
Notified on | 22 February 2021 |
Ceased on | 30 March 2023 |
Nature of control: |
significiant influence or control |
Thandi S.
Notified on | 23 July 2016 |
Ceased on | 16 September 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 688 | 1 371 | 3 074 | |||||
Balance Sheet | ||||||||
Current Assets | 890 | 2 008 | 2 758 | 4 331 | 6 389 | 6 783 | 41 446 | 75 707 |
Net Assets Liabilities | 3 074 | 127 | 4 199 | 2 232 | 38 251 | 69 793 | ||
Net Assets Liabilities Including Pension Asset Liability | 688 | 1 371 | 3 074 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 688 | 1 371 | 3 074 | |||||
Other | ||||||||
Average Number Employees During Period | 3 | 4 | 4 | 5 | ||||
Creditors | 1 074 | 5 396 | 11 338 | 5 151 | 3 675 | 6 848 | ||
Fixed Assets | 295 | 259 | 1 390 | 1 052 | 750 | 600 | 480 | 934 |
Net Current Assets Liabilities | 414 | 1 112 | 1 684 | 1 065 | 4 949 | 1 632 | 37 771 | 68 859 |
Total Assets Less Current Liabilities | 709 | 1 371 | 3 074 | 34 | 4 199 | 2 232 | 38 251 | 69 793 |
Creditors Due Within One Year | 476 | 896 | 1 074 | |||||
Provisions For Liabilities Charges | 21 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2023/10/27. filed on: 7th, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy