Cornerhouse (yorkshire) HULL


Founded in 1991, Cornerhouse (yorkshire), classified under reg no. 02626968 is an active company. Currently registered at Cornerhouse Cornerhouse Yorkshire HU2 8HL, Hull the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2000-11-22 Cornerhouse (yorkshire) is no longer carrying the name Aids Action.

The company has 4 directors, namely Paul S., Teresa C. and Gill P. and others. Of them, David A. has been with the company the longest, being appointed on 18 September 2000 and Paul S. has been with the company for the least time - from 28 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornerhouse (yorkshire) Address / Contact

Office Address Cornerhouse Cornerhouse Yorkshire
Office Address2 29 Percy Street
Town Hull
Post code HU2 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626968
Date of Incorporation Fri, 5th Jul 1991
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 28 March 2023

Teresa C.

Position: Director

Appointed: 01 July 2017

Gill P.

Position: Director

Appointed: 31 October 2010

David A.

Position: Director

Appointed: 18 September 2000

Steven W.

Position: Director

Appointed: 12 August 2017

Resigned: 31 March 2021

Christopher S.

Position: Director

Appointed: 06 June 2011

Resigned: 12 August 2017

Stephen B.

Position: Director

Appointed: 21 October 2009

Resigned: 06 May 2011

Margaret S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 March 2009

Steve R.

Position: Director

Appointed: 02 July 2007

Resigned: 31 August 2021

Peter J.

Position: Director

Appointed: 05 March 2007

Resigned: 30 August 2016

Colleen R.

Position: Director

Appointed: 21 November 2006

Resigned: 11 May 2009

Lois T.

Position: Director

Appointed: 21 November 2006

Resigned: 21 October 2009

Linda T.

Position: Director

Appointed: 06 February 2006

Resigned: 06 August 2012

Margaret S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 March 2009

Jeremy S.

Position: Director

Appointed: 05 April 2004

Resigned: 02 November 2006

Karen W.

Position: Director

Appointed: 09 April 2003

Resigned: 01 April 2005

Peter J.

Position: Director

Appointed: 09 April 2003

Resigned: 05 April 2004

Patricia B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 April 2005

Teresa L.

Position: Director

Appointed: 11 September 2001

Resigned: 24 November 2006

Gail T.

Position: Director

Appointed: 11 September 2001

Resigned: 04 March 2013

Emma W.

Position: Director

Appointed: 11 September 2001

Resigned: 01 December 2004

Juergen S.

Position: Director

Appointed: 11 September 2001

Resigned: 01 August 2002

William O.

Position: Director

Appointed: 11 September 2001

Resigned: 28 October 2008

Patrick W.

Position: Director

Appointed: 01 June 2001

Resigned: 01 July 2002

Sarah F.

Position: Secretary

Appointed: 13 February 2001

Resigned: 28 September 2001

Claire P.

Position: Secretary

Appointed: 03 July 2000

Resigned: 10 February 2001

Norman W.

Position: Director

Appointed: 21 September 1999

Resigned: 01 August 2002

Mark D.

Position: Director

Appointed: 21 September 1999

Resigned: 01 August 2002

John H.

Position: Director

Appointed: 13 October 1998

Resigned: 01 August 2002

Emma R.

Position: Director

Appointed: 08 September 1998

Resigned: 03 October 2000

Neil S.

Position: Director

Appointed: 08 September 1998

Resigned: 03 October 2000

Michael F.

Position: Director

Appointed: 09 September 1997

Resigned: 21 April 1998

Hugo L.

Position: Director

Appointed: 09 September 1997

Resigned: 14 July 1998

David A.

Position: Director

Appointed: 09 September 1997

Resigned: 11 December 1998

Neil W.

Position: Director

Appointed: 20 May 1997

Resigned: 05 April 2000

Gail T.

Position: Director

Appointed: 20 May 1997

Resigned: 30 June 2001

Paul F.

Position: Director

Appointed: 20 May 1997

Resigned: 19 September 2000

Sue S.

Position: Director

Appointed: 20 May 1997

Resigned: 01 July 2002

Steven W.

Position: Director

Appointed: 10 September 1996

Resigned: 09 September 1997

Mo D.

Position: Director

Appointed: 16 July 1996

Resigned: 08 September 1998

John R.

Position: Director

Appointed: 16 July 1996

Resigned: 31 May 2001

Lynn C.

Position: Director

Appointed: 16 July 1996

Resigned: 29 August 2002

Simon D.

Position: Director

Appointed: 16 July 1996

Resigned: 05 July 1998

Sally J.

Position: Director

Appointed: 16 July 1996

Resigned: 13 October 1998

Robert W.

Position: Director

Appointed: 16 July 1996

Resigned: 15 April 1997

Graham J.

Position: Director

Appointed: 04 June 1996

Resigned: 11 September 2019

Martin D.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 June 2000

Linda H.

Position: Director

Appointed: 17 October 1995

Resigned: 10 December 1996

Mark D.

Position: Director

Appointed: 16 May 1995

Resigned: 04 June 1996

David L.

Position: Director

Appointed: 06 September 1994

Resigned: 21 April 1998

Nicola J.

Position: Director

Appointed: 06 September 1994

Resigned: 18 July 1995

Simon D.

Position: Director

Appointed: 19 April 1994

Resigned: 11 May 1995

Gary P.

Position: Director

Appointed: 01 March 1994

Resigned: 04 June 1996

Bill O.

Position: Director

Appointed: 14 September 1993

Resigned: 01 July 1994

Brian C.

Position: Director

Appointed: 14 September 1993

Resigned: 31 December 1994

Teresa L.

Position: Director

Appointed: 14 September 1993

Resigned: 01 January 1994

Lynn C.

Position: Secretary

Appointed: 26 February 1993

Resigned: 31 March 1996

Susan K.

Position: Director

Appointed: 23 February 1993

Resigned: 27 February 1996

Stephen R.

Position: Director

Appointed: 23 February 1993

Resigned: 19 April 1994

Steven B.

Position: Director

Appointed: 22 July 1992

Resigned: 31 May 2001

Trevor M.

Position: Secretary

Appointed: 05 July 1992

Resigned: 26 February 1993

Anthony T.

Position: Director

Appointed: 05 July 1992

Resigned: 02 February 1993

Michael F.

Position: Director

Appointed: 05 July 1992

Resigned: 26 August 1993

Elizabeth N.

Position: Director

Appointed: 05 July 1992

Resigned: 19 July 1993

Jon M.

Position: Director

Appointed: 05 July 1992

Resigned: 08 September 1998

Peter E.

Position: Director

Appointed: 05 July 1992

Resigned: 01 August 2002

James D.

Position: Director

Appointed: 05 July 1992

Resigned: 18 July 1995

Alan P.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

Craig P.

Position: Director

Appointed: 05 July 1992

Resigned: 03 August 1992

Mo D.

Position: Director

Appointed: 05 July 1992

Resigned: 08 December 1992

Alan S.

Position: Director

Appointed: 05 July 1992

Resigned: 23 February 1993

Nicholas C.

Position: Director

Appointed: 05 July 1992

Resigned: 09 September 1997

Stanley S.

Position: Director

Appointed: 05 July 1992

Resigned: 19 August 1997

Angela B.

Position: Director

Appointed: 05 July 1992

Resigned: 16 July 1996

Company previous names

Aids Action November 22, 2000
Aids Action North Humberside September 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand834 004893 183870 557818 914813 577940 158
Current Assets881 986933 716881 566852 635866 596951 368
Debtors47 98240 53311 00933 72153 01911 210
Net Assets Liabilities830 880888 805818 016800 261837 936535 086
Property Plant Equipment6 7254 1592 0511 7201 269 
Other
Charity Funds830 880888 805818 016800 261837 936871 408
Charity Registration Number England Wales 1 003 5401 003 5401 003 5401 003 5401 003 540
Cost Charitable Activity124 826536 130241 023179 868196 500 
Donations Legacies5 3305 9934 3943 6007 81127 298
Expenditure616 345668 380432 273354 866354 93676 215
Expenditure Material Fund 668 380432 273 354 936290 465
Further Item Donations Legacies Component Total Donations Legacies5 3305 9934 3963 6007 81127 298
Income Endowments687 256726 305361 484337 111392 61139 613
Income From Charitable Activities675 923713 295347 637323 411377 562 
Income From Charitable Activity136 432569 672159 217129 523201 393 
Income Material Fund 726 305361 484 392 61139 613
Investment Income3 0034 0173 6326 1003 2384 532
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses70 91157 92570 78917 75537 67533 472
Net Increase Decrease In Charitable Funds70 911 70 78917 755  
Other Expenditure  7 67533813 500 
Other Income3 0003 0005 8214 0004 0005 000
Accrued Liabilities11 6665 67928 11423 68020 27869 166
Accumulated Depreciation Impairment Property Plant Equipment101 168104 126106 234107 410108 717109 307
Average Number Employees During Period302921171617
Creditors57 83149 07065 60154 09429 929255
Depreciation Expense Property Plant Equipment2 8802 9582 1081 1761 307590
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 50013 887    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9582 1081 1761 307590
Interest Income On Bank Deposits3 0034 0173 6326 1003 2384 532
Net Current Assets Liabilities824 155884 646815 965798 541836 667869 873
Other Creditors37 27635 97033 75226 8246 5374 167
Other Taxation Social Security Payable8 8897 4213 7353 5903 1148 162
Pension Other Post-employment Benefit Costs Other Pension Costs33 85232 83516 77919 95113 07517 269
Prepayments Accrued Income47 98240 5336531 3211 3411 095
Property Plant Equipment Gross Cost107 893108 285108 285109 130109 986110 842
Social Security Costs33 00933 37416 82217 17716 5687 261
Total Additions Including From Business Combinations Property Plant Equipment 392 845856856
Total Assets Less Current Liabilities830 880888 805818 016800 261837 936535 086
Trade Debtors Trade Receivables  10 35632 40051 67810 115
Wages Salaries400 771420 521262 159226 673230 338249 786
Cash Payments To Acquire Tangible Fixed Assets Including Conversion Endowment From Cash To Another Form Fixed Asset   845  
Donations Gifts  2   
Net Cash Flows From Used In Investing Activities  3 6325 255  
Net Cash Flows From Used In Operating Activities  26 25856 898  
Net Interest Received Paid Classified As Investing Activities  3 6326 100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (29 pages)

Company search

Advertisements