Humberside Youth Association Limited HULL


Founded in 1984, Humberside Youth Association, classified under reg no. 01853951 is an active company. Currently registered at Hi Tech House HU3 4DD, Hull the company has been in the business for 40 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Elvis H., Steven T. and Jennifer S.. Of them, Jennifer S. has been with the company the longest, being appointed on 8 December 2015 and Elvis H. has been with the company for the least time - from 4 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Humberside Youth Association Limited Address / Contact

Office Address Hi Tech House
Office Address2 Hi Tech Park, Goulton Street
Town Hull
Post code HU3 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853951
Date of Incorporation Wed, 10th Oct 1984
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Elvis H.

Position: Director

Appointed: 04 December 2023

Steven T.

Position: Director

Appointed: 17 February 2023

Jennifer S.

Position: Director

Appointed: 08 December 2015

John G.

Position: Director

Resigned: 05 June 2023

Jane H.

Position: Director

Appointed: 17 February 2023

Resigned: 28 November 2023

Robert C.

Position: Director

Appointed: 07 December 2017

Resigned: 05 June 2023

Joan D.

Position: Director

Appointed: 14 January 2010

Resigned: 20 December 2014

Lynn M.

Position: Secretary

Appointed: 31 March 2001

Resigned: 30 June 2017

Evan L.

Position: Director

Appointed: 22 January 2001

Resigned: 18 April 2022

Deborah W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 March 2001

Derek M.

Position: Director

Appointed: 31 December 1999

Resigned: 22 June 2010

George F.

Position: Director

Appointed: 30 April 1998

Resigned: 26 May 1999

Brian S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 March 2001

Charles C.

Position: Director

Appointed: 01 December 1995

Resigned: 31 March 1996

Andrew B.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 December 1996

Andrew B.

Position: Director

Appointed: 11 July 1994

Resigned: 15 May 1995

Glynis C.

Position: Director

Appointed: 11 July 1994

Resigned: 22 November 1995

Paul R.

Position: Director

Appointed: 25 May 1994

Resigned: 30 October 1997

Charles C.

Position: Secretary

Appointed: 19 July 1993

Resigned: 31 October 1995

Valarie H.

Position: Director

Appointed: 30 September 1992

Resigned: 31 July 1996

Mark B.

Position: Director

Appointed: 30 September 1992

Resigned: 29 October 1998

Anthony F.

Position: Director

Appointed: 16 June 1992

Resigned: 19 July 1993

Eric G.

Position: Director

Appointed: 01 March 1992

Resigned: 01 August 2000

James M.

Position: Director

Appointed: 19 November 1991

Resigned: 31 March 1996

Alan M.

Position: Director

Appointed: 19 November 1991

Resigned: 11 July 1994

Carol L.

Position: Director

Appointed: 19 November 1991

Resigned: 11 July 1994

Robert H.

Position: Director

Appointed: 19 November 1991

Resigned: 04 October 1993

Hilary S.

Position: Director

Appointed: 19 November 1991

Resigned: 29 February 1996

Keith F.

Position: Director

Appointed: 19 November 1991

Resigned: 30 September 1992

Alison B.

Position: Director

Appointed: 19 November 1991

Resigned: 11 July 1994

Margaret A.

Position: Director

Appointed: 19 November 1991

Resigned: 30 September 1992

Bryan D.

Position: Secretary

Appointed: 19 November 1991

Resigned: 31 October 1995

Christopher F.

Position: Director

Appointed: 19 November 1991

Resigned: 04 October 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As we researched, there is Jane H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jennifer S. This PSC has significiant influence or control over the company,. Moving on, there is Elvis H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jane H.

Notified on 5 June 2023
Nature of control: significiant influence or control

Jennifer S.

Notified on 19 November 2016
Nature of control: significiant influence or control

Elvis H.

Notified on 5 June 2023
Nature of control: significiant influence or control

Steven T.

Notified on 5 June 2023
Nature of control: significiant influence or control

John G.

Notified on 19 November 2016
Ceased on 5 June 2023
Nature of control: significiant influence or control

Robert C.

Notified on 7 December 2017
Ceased on 5 June 2023
Nature of control: significiant influence or control

Evan L.

Notified on 19 November 2016
Ceased on 18 April 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
Free Download (15 pages)

Company search

Advertisements