Humber Learning Consortium HULL


Founded in 2002, Humber Learning Consortium, classified under reg no. 04383779 is an active company. Currently registered at 63-71 Anlaby Road HU3 2LL, Hull the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2008/07/17 Humber Learning Consortium is no longer carrying the name Humberside Learning Consortium.

Currently there are 6 directors in the the firm, namely Mark J., Andrew J. and Paul N. and others. In addition one secretary - Andrew C. - is with the company. 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 - Jennifer M. who worked with the the firm until 19 July 2007.

Humber Learning Consortium Address / Contact

Office Address 63-71 Anlaby Road
Town Hull
Post code HU3 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383779
Date of Incorporation Thu, 28th Feb 2002
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Mark J.

Position: Director

Appointed: 16 April 2020

Andrew J.

Position: Director

Appointed: 11 July 2019

Paul N.

Position: Director

Appointed: 10 February 2017

Lynn B.

Position: Director

Appointed: 20 April 2015

Gavin B.

Position: Director

Appointed: 17 July 2013

Andrew C.

Position: Secretary

Appointed: 01 August 2007

Clive D.

Position: Director

Appointed: 17 April 2007

Kathryn S.

Position: Director

Appointed: 09 October 2015

Resigned: 26 November 2019

Peter F.

Position: Director

Appointed: 07 April 2015

Resigned: 16 November 2017

Karl E.

Position: Director

Appointed: 05 January 2009

Resigned: 14 September 2011

Richard K.

Position: Director

Appointed: 16 December 2008

Resigned: 16 July 2015

Penny B.

Position: Director

Appointed: 10 July 2008

Resigned: 28 November 2012

Gabriel D.

Position: Director

Appointed: 12 June 2007

Resigned: 03 September 2009

Paula G.

Position: Director

Appointed: 12 July 2006

Resigned: 06 January 2009

Neil K.

Position: Director

Appointed: 12 July 2006

Resigned: 27 November 2008

Darren W.

Position: Director

Appointed: 28 April 2005

Resigned: 14 October 2011

Timothy M.

Position: Director

Appointed: 17 March 2005

Resigned: 05 March 2015

Michael M.

Position: Director

Appointed: 17 March 2005

Resigned: 06 August 2011

Richard K.

Position: Director

Appointed: 16 December 2004

Resigned: 15 June 2005

Kathleen J.

Position: Director

Appointed: 25 March 2004

Resigned: 20 May 2016

David R.

Position: Director

Appointed: 19 November 2003

Resigned: 10 November 2010

Barbara D.

Position: Director

Appointed: 24 July 2003

Resigned: 23 June 2009

Robert C.

Position: Director

Appointed: 10 May 2003

Resigned: 17 March 2005

Paula G.

Position: Director

Appointed: 09 April 2003

Resigned: 16 December 2004

Michelle F.

Position: Director

Appointed: 06 February 2003

Resigned: 20 June 2003

Rachel H.

Position: Director

Appointed: 23 January 2003

Resigned: 19 March 2003

Michael M.

Position: Director

Appointed: 23 January 2003

Resigned: 12 July 2004

Sally N.

Position: Director

Appointed: 23 January 2003

Resigned: 16 September 2004

Mark F.

Position: Director

Appointed: 06 September 2002

Resigned: 07 March 2003

Helen A.

Position: Director

Appointed: 28 February 2002

Resigned: 05 March 2008

Christopher S.

Position: Director

Appointed: 28 February 2002

Resigned: 08 November 2004

Jennifer M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 19 July 2007

Company previous names

Humberside Learning Consortium July 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand652 0871 439 957
Current Assets1 668 8571 491 263
Debtors1 016 77051 306
Net Assets Liabilities811 881801 996
Other Debtors 1 747
Other
Charity Funds811 881801 996
Charity Registration Number England Wales 1 097 333
Cost Charitable Activity4 213580 165
Expenditure7 324 6174 822 336
Expenditure Material Fund 4 822 336
Income Endowments7 325 0294 812 451
Income From Charitable Activity860 223591 716
Income Material Fund 4 812 451
Investment Income41
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4129 885
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000 1
Accrued Liabilities4 9008 200
Accrued Liabilities Deferred Income177 622 
Accumulated Depreciation Impairment Property Plant Equipment12 073 
Average Number Employees During Period4042
Creditors856 976689 267
Net Current Assets Liabilities811 881801 996
Other Taxation Social Security Payable15773
Pension Other Post-employment Benefit Costs Other Pension Costs89 688103 194
Prepayments3 5486 660
Prepayments Accrued Income996 59838 418
Property Plant Equipment Gross Cost12 073 
Social Security Costs70 55484 240
Total Assets Less Current Liabilities811 881801 996
Trade Creditors Trade Payables674 297632 839
Trade Debtors Trade Receivables16 6244 481
Wages Salaries890 763991 881

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, October 2023
Free Download (30 pages)

Company search

Advertisements