HULL COUNCIL OF DISABLED PEOPLE
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8LD

Company number 04016363
Status Active
Incorporation Date 16 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 75 FERENSWAY, HULL, HU2 8LD
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HULL COUNCIL OF DISABLED PEOPLE are www.hullcouncilofdisabled.co.uk, and www.hull-council-of-disabled.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Hull Council of Disabled People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04016363. Hull Council of Disabled People has been working since 16 June 2000. The present status of the company is Active. The registered address of Hull Council of Disabled People is 75 Ferensway Hull Hu2 8ld. The company`s financial liabilities are £7.65k. It is £-0.62k against last year. The cash in hand is £0.41k. It is £-0.07k against last year. And the total assets are £1.14k, which is £-0.08k against last year. NASON, Rachel is a Secretary of the company. CARNES, Margaret Anita is a Director of the company. COOPER, Brian William is a Director of the company. COOPER, Jeannette is a Director of the company. COOPER, Stephen Michael is a Director of the company. DUDDING, Neil Stuart is a Director of the company. HALL, Joseph William is a Director of the company. HALL, Julie Elizabeth is a Director of the company. NASAON, Rachel is a Director of the company. STARK, Christopher is a Director of the company. Secretary ALLISON WALSH, John Keiron has been resigned. Secretary COOPER, Brian has been resigned. Secretary COOPER, Brian has been resigned. Secretary GREEN, Irina has been resigned. Secretary GREEN, Marie Claire has been resigned. Secretary KORCZAK-FIELDS, Joyce Irene has been resigned. Secretary PRESTON, Gail Paulette has been resigned. Secretary STANGE, Patricia Elizabeth has been resigned. Director ALLISON WALSH, John Keiron has been resigned. Director ARMITAGE, Bernard has been resigned. Director BENTON, Klaire has been resigned. Director BIDDICK, Ian has been resigned. Director BOSTOCK, John Edward has been resigned. Director BOSTOCK, Joynce Lillian has been resigned. Director BOWD, Alfred William, Councillor has been resigned. Director CLARK, Clarence has been resigned. Director CLARK, Robert John has been resigned. Director COOPER, Brian William has been resigned. Director COOPER, Colin Bernard has been resigned. Director COOPER, Jeannette has been resigned. Director DRURY, Alan has been resigned. Director EDWARDS, John Anthony has been resigned. Director ELLIOTT, Lily has been resigned. Director FISHER, David has been resigned. Director FISHER, David has been resigned. Director FOX, Helen has been resigned. Director GARLAND, Mary has been resigned. Director GOLDER, Frances Susan has been resigned. Director GREEN, Irina has been resigned. Director GREEN, Marie Claire has been resigned. Director HALLER, Jackie has been resigned. Director HALLER, Raymond has been resigned. Director JACKSON, William has been resigned. Director KORCZAK-FIELDS, Joyce Irene has been resigned. Director LEACH, Shirley Ann has been resigned. Director MAPLETHORPE, Shaun has been resigned. Director MCINNES, Christopher Norman has been resigned. Director MEEKIN, Susan Elaine has been resigned. Director MEEKIN, Susan Elaine has been resigned. Director PARKER, Penny Jane has been resigned. Director PORTER, Kerry has been resigned. Director SEWELL, Carole Ann has been resigned. Director SLOUGH, Linda Suzzanne has been resigned. Director TENNISON, Stephen has been resigned. Director THOMPSON, Malcolm Hooper Walton has been resigned. Director THORP, Brian has been resigned. Director THORP, Brian has been resigned. Director THORP, Brian has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


hull council of disabled Key Finiance

LIABILITIES £7.65k
-8%
CASH £0.41k
-16%
TOTAL ASSETS £1.14k
-7%
All Financial Figures

Current Directors

Secretary
NASON, Rachel
Appointed Date: 06 July 2015

Director
CARNES, Margaret Anita
Appointed Date: 09 July 2012
78 years old

Director
COOPER, Brian William
Appointed Date: 06 July 2009
83 years old

Director
COOPER, Jeannette
Appointed Date: 06 July 2009
83 years old

Director
COOPER, Stephen Michael
Appointed Date: 05 July 2010
73 years old

Director
DUDDING, Neil Stuart
Appointed Date: 25 June 2003
53 years old

Director
HALL, Joseph William
Appointed Date: 09 July 2012
59 years old

Director
HALL, Julie Elizabeth
Appointed Date: 05 July 2010
64 years old

Director
NASAON, Rachel
Appointed Date: 06 July 2015
45 years old

Director
STARK, Christopher
Appointed Date: 13 July 2005
67 years old

Resigned Directors

Secretary
ALLISON WALSH, John Keiron
Resigned: 31 March 2008
Appointed Date: 16 September 2002

Secretary
COOPER, Brian
Resigned: 12 July 2013
Appointed Date: 08 July 2013

Secretary
COOPER, Brian
Resigned: 06 July 2015
Appointed Date: 09 July 2012

Secretary
GREEN, Irina
Resigned: 08 July 2013
Appointed Date: 05 July 2010

Secretary
GREEN, Marie Claire
Resigned: 16 September 2002
Appointed Date: 21 March 2002

Secretary
KORCZAK-FIELDS, Joyce Irene
Resigned: 05 July 2010
Appointed Date: 06 July 2009

Secretary
PRESTON, Gail Paulette
Resigned: 18 March 2002
Appointed Date: 16 June 2000

Secretary
STANGE, Patricia Elizabeth
Resigned: 06 July 2009
Appointed Date: 12 July 2006

Director
ALLISON WALSH, John Keiron
Resigned: 31 March 2006
Appointed Date: 26 June 2002
59 years old

Director
ARMITAGE, Bernard
Resigned: 28 May 2002
Appointed Date: 16 June 2000
85 years old

Director
BENTON, Klaire
Resigned: 31 January 2004
Appointed Date: 25 June 2003
63 years old

Director
BIDDICK, Ian
Resigned: 13 July 2005
Appointed Date: 25 June 2003
81 years old

Director
BOSTOCK, John Edward
Resigned: 18 March 2002
Appointed Date: 16 June 2000
88 years old

Director
BOSTOCK, Joynce Lillian
Resigned: 18 March 2002
Appointed Date: 23 August 2000
88 years old

Director
BOWD, Alfred William, Councillor
Resigned: 07 March 2002
Appointed Date: 23 August 2000
100 years old

Director
CLARK, Clarence
Resigned: 30 May 2002
Appointed Date: 23 August 2000
96 years old

Director
CLARK, Robert John
Resigned: 12 July 2006
Appointed Date: 13 July 2005
52 years old

Director
COOPER, Brian William
Resigned: 06 July 2009
Appointed Date: 07 March 2002
83 years old

Director
COOPER, Colin Bernard
Resigned: 06 July 2009
Appointed Date: 13 July 2005
63 years old

Director
COOPER, Jeannette
Resigned: 06 July 2009
Appointed Date: 07 March 2002
83 years old

Director
DRURY, Alan
Resigned: 04 April 2003
Appointed Date: 26 June 2002
98 years old

Director
EDWARDS, John Anthony
Resigned: 13 July 2005
Appointed Date: 14 July 2004
74 years old

Director
ELLIOTT, Lily
Resigned: 11 July 2011
Appointed Date: 06 July 2009
73 years old

Director
FISHER, David
Resigned: 09 September 2003
Appointed Date: 25 June 2003
68 years old

Director
FISHER, David
Resigned: 25 June 2003
Appointed Date: 23 August 2000
68 years old

Director
FOX, Helen
Resigned: 11 July 2007
Appointed Date: 13 July 2005
67 years old

Director
GARLAND, Mary
Resigned: 05 July 2010
Appointed Date: 06 July 2009
69 years old

Director
GOLDER, Frances Susan
Resigned: 12 July 2006
Appointed Date: 14 July 2004
55 years old

Director
GREEN, Irina
Resigned: 09 July 2012
Appointed Date: 05 July 2010
68 years old

Director
GREEN, Marie Claire
Resigned: 25 June 2003
Appointed Date: 07 March 2002
48 years old

Director
HALLER, Jackie
Resigned: 26 August 2014
Appointed Date: 08 July 2013
59 years old

Director
HALLER, Raymond
Resigned: 26 August 2014
Appointed Date: 08 June 2013
72 years old

Director
JACKSON, William
Resigned: 25 June 2003
Appointed Date: 21 March 2002
97 years old

Director
KORCZAK-FIELDS, Joyce Irene
Resigned: 11 July 2011
Appointed Date: 06 July 2009
82 years old

Director
LEACH, Shirley Ann
Resigned: 07 March 2002
Appointed Date: 23 August 2000
87 years old

Director
MAPLETHORPE, Shaun
Resigned: 13 July 2005
Appointed Date: 26 June 2002
57 years old

Director
MCINNES, Christopher Norman
Resigned: 11 July 2007
Appointed Date: 13 July 2005
54 years old

Director
MEEKIN, Susan Elaine
Resigned: 28 December 2014
Appointed Date: 06 July 2009
69 years old

Director
MEEKIN, Susan Elaine
Resigned: 06 July 2009
Appointed Date: 23 August 2000
69 years old

Director
PARKER, Penny Jane
Resigned: 25 June 2003
Appointed Date: 07 March 2002
64 years old

Director
PORTER, Kerry
Resigned: 18 March 2002
Appointed Date: 23 August 2000
62 years old

Director
SEWELL, Carole Ann
Resigned: 09 September 2003
Appointed Date: 26 June 2002
66 years old

Director
SLOUGH, Linda Suzzanne
Resigned: 12 July 2006
Appointed Date: 14 July 2004
62 years old

Director
TENNISON, Stephen
Resigned: 13 July 2005
Appointed Date: 28 May 2002
77 years old

Director
THOMPSON, Malcolm Hooper Walton
Resigned: 09 September 2003
Appointed Date: 26 June 2002
68 years old

Director
THORP, Brian
Resigned: 04 February 2012
Appointed Date: 05 July 2010
87 years old

Director
THORP, Brian
Resigned: 05 July 2010
Appointed Date: 25 June 2003
87 years old

Director
THORP, Brian
Resigned: 25 June 2003
Appointed Date: 23 August 2000
87 years old

Persons With Significant Control

Mr Neil Dudding
Notified on: 4 July 2016
53 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Joseph Hall
Notified on: 4 July 2016
37 years old
Nature of control: Right to appoint and remove directors

Mrs Jeannette Cooper
Notified on: 4 July 2016
83 years old
Nature of control: Has significant influence or control

Mr Brian Cooper
Notified on: 4 July 2016
83 years old
Nature of control: Right to appoint and remove directors

Rev John Howard Tasker
Notified on: 4 July 2016
72 years old
Nature of control: Right to appoint and remove directors

Ms Rachel Nason
Notified on: 4 July 2016
45 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stephen Cooper
Notified on: 4 July 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Christopher Stark
Notified on: 4 July 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Margaret Anita Carnes
Notified on: 4 July 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

HULL COUNCIL OF DISABLED PEOPLE Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 31 July 2015 no member list
31 Jul 2015
Director's details changed for Mrs Jeannette Cooper on 7 August 2014
...
... and 153 more events
05 Jul 2001
New director appointed
05 Jul 2001
New director appointed
05 Jul 2001
Annual return made up to 16/06/01
03 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
16 Jun 2000
Incorporation