Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBER LEARNING CONSORTIUM
Company Information for

HUMBER LEARNING CONSORTIUM

63-71 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 2LL,
Company Registration Number
04383779
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Humber Learning Consortium
HUMBER LEARNING CONSORTIUM was founded on 2002-02-28 and has its registered office in Hull. The organisation's status is listed as "Active". Humber Learning Consortium is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUMBER LEARNING CONSORTIUM
 
Legal Registered Office
63-71 ANLABY ROAD
HULL
EAST YORKSHIRE
HU3 2LL
Other companies in HU3
 
Previous Names
HUMBERSIDE LEARNING CONSORTIUM17/07/2008
Charity Registration
Charity Number 1097333
Charity Address GOODWIN CENTRE, ICE HOUSE ROAD, HULL, HU3 2HQ
Charter WORKING THROUGHOUT THE HUMBER AND YORKSHIRE REGION, OUR ORGANISATION SEEKS TO IMPROVE ACCESS TO LEARNING OPPORTUNITIES FOR USERS, VOLUNTEERS AND EMPLOYEES OF VOLUNTARY AND COMMUNITY ORGANISATIONS. THIS IS DELIVERED DIRECTLY OR THROUGH PARTNER ORGANISATIONS. OUR COURSES RANGE FROM ENTRY LEVEL THROUGH TO LEVEL 4 QUALIFICATIONS AND OFFER ACCREDITED LEARNING WITH RECOGNISED BODIES.
Filing Information
Company Number 04383779
Company ID Number 04383779
Date formed 2002-02-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339068187  
Last Datalog update: 2024-03-06 23:28:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMBER LEARNING CONSORTIUM

Current Directors
Officer Role Date Appointed
ANDREW DAVID CROSSLAND
Company Secretary 2007-08-01
LYNN BENTON
Director 2015-04-20
GAVIN PAUL BETTS
Director 2013-07-17
CLIVE ANTHONY DARNELL
Director 2007-04-17
PAUL NICHOLSON
Director 2017-02-10
KATHRYN ANN SOWERBY
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DEREK FRYER
Director 2015-04-07 2017-11-16
KATHLEEN ANN JONES
Director 2004-03-25 2016-05-20
RICHARD JOHN KEIGHTLEY
Director 2008-12-16 2015-07-16
TIMOTHY MICHAEL MORFIN
Director 2005-03-17 2015-03-05
PENNY BROWN
Director 2008-07-10 2012-11-28
DARREN LEE WILLBOURNE
Director 2005-04-28 2011-10-14
KARL ELLIOTT
Director 2009-01-05 2011-09-14
MICHAEL JAMES MCCORMICK
Director 2005-03-17 2011-08-06
DAVID ALAN ROGERS
Director 2003-11-19 2010-11-10
GABRIEL JOSEPH DOHERTY
Director 2007-06-12 2009-09-03
BARBARA VERONICA DIGGLE
Director 2003-07-24 2009-06-23
PAULA ELIZABETH GRANT
Director 2006-07-12 2009-01-06
NEIL KING
Director 2006-07-12 2008-11-27
HELEN SUSAN ANGLUM
Director 2002-02-28 2008-03-05
JENNIFER MARY MILLS
Company Secretary 2002-02-28 2007-07-19
RICHARD KIDALS
Director 2004-12-16 2005-06-15
ROBERT IAN CURTIS
Director 2003-05-10 2005-03-17
PAULA ELIZABETH GRANT
Director 2003-04-09 2004-12-16
CHRISTOPHER WILLIAM SMITH
Director 2002-02-28 2004-11-08
SALLY ANN NUNN
Director 2003-01-23 2004-09-16
MICHAEL MOORE
Director 2003-01-23 2004-07-12
MICHELLE FEARON
Director 2003-02-06 2003-06-20
RACHEL ANNE HEYWOOD
Director 2003-01-23 2003-03-19
MARK FLINT
Director 2002-09-06 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ANN SOWERBY KS9 CONSULTING LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
KATHRYN ANN SOWERBY LEVEL SYSTEMS LTD Director 2014-11-04 CURRENT 2014-11-04 Active
KATHRYN ANN SOWERBY FARESHARE Director 2012-10-08 CURRENT 2003-07-18 Active
KATHRYN ANN SOWERBY SEYH LTD Director 2009-12-03 CURRENT 2008-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-10-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043837790002
2020-04-17AP01DIRECTOR APPOINTED MR MARK ROGER JENNINGS
2020-03-25AD02Register inspection address changed from Goodwin Centre Icehouse Road Hull HU3 2HQ United Kingdom to Rackhams Accountants 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS
2020-03-24AD04Register(s) moved to registered office address 63-71 Anlaby Road Hull East Yorkshire HU3 2LL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN SOWERBY
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED PROFESSOR ANDREW EDMUND GERALD JONAS
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-28AAMDAmended full accounts made up to 2018-03-31
2018-12-19CH01Director's details changed for Mr Gavin Paul Betts on 2018-12-19
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW DAVID CROSSLAND on 2018-07-02
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043837790002
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Clive Anthony Darnell on 2018-02-05
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK FRYER
2017-02-10AP01DIRECTOR APPOINTED MR PAUL NICHOLSON
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANN JONES
2016-03-15MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-02-11AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043837790001
2015-10-09AP01DIRECTOR APPOINTED MRS KATHRYN ANN SOWERBY
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KEIGHTLEY
2015-04-21AP01DIRECTOR APPOINTED MRS LYNN BENTON
2015-04-08AP01DIRECTOR APPOINTED MR PETER DEREK FRYER
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORFIN
2015-02-09AR0109/02/15 NO MEMBER LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24AR0113/02/14 NO MEMBER LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AP01DIRECTOR APPOINTED MR GAVIN PAUL BETTS
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-02-19AR0113/02/13 NO MEMBER LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PENNY BROWN
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 26/11/2012
2012-06-25RES01ALTER ARTICLES 20/06/2012
2012-02-13AR0113/02/12 NO MEMBER LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLBOURNE
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM GOODWIN CENTRE ICEHOUSE ROAD HULL EAST YORKSHIRE HU3 2HQ
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCORMICK
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KARL ELLIOTT
2011-03-08AR0128/02/11 NO MEMBER LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY DARNELL / 11/10/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY DARNELL / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY DARNELL / 13/04/2010
2010-03-16AR0128/02/10 NO MEMBER LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DAVID ALAN ROGERS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCORMICK / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY DARNELL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY BROWN / 16/03/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR GABRIEL DOHERTY
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA DIGGLE
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEIGHLEY / 02/03/2009
2009-03-02363aANNUAL RETURN MADE UP TO 28/02/09
2009-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-19MISCMINUTES OF MEETING
2009-02-18288aDIRECTOR APPOINTED RICHARD JOHN KEIGHLEY
2009-02-10288aDIRECTOR APPOINTED KARL ELLIOTT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PAULA GRANT
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL KING
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09288aDIRECTOR APPOINTED PENNY BROWN
2008-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-15CERTNMCOMPANY NAME CHANGED HUMBERSIDE LEARNING CONSORTIUM CERTIFICATE ISSUED ON 17/07/08
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR HELEN ANGLUM
2008-03-04363aANNUAL RETURN MADE UP TO 28/02/08
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORFIN / 01/01/2008
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-23288bSECRETARY RESIGNED
2007-09-23288aNEW SECRETARY APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-28363aANNUAL RETURN MADE UP TO 28/02/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aANNUAL RETURN MADE UP TO 28/02/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUMBER LEARNING CONSORTIUM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUMBER LEARNING CONSORTIUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HUMBER LEARNING CONSORTIUM's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMBER LEARNING CONSORTIUM

Intangible Assets
Patents
We have not found any records of HUMBER LEARNING CONSORTIUM registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER LEARNING CONSORTIUM
Trademarks
We have not found any records of HUMBER LEARNING CONSORTIUM registering or being granted any trademarks
Income
Government Income

Government spend with HUMBER LEARNING CONSORTIUM

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-11-30 GBP £250 Community Safety
City of York Council 2014-12-24 GBP £250 Communities & Neighbourhoods
East Riding Council 2014-07-29 GBP £693
East Riding Council 2014-07-22 GBP £3,273
Hull City Council 2014-05-09 GBP £99 Adults Social Care
Hull City Council 2014-05-09 GBP £99 CYPS - Localities & Learning
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-08 GBP £250 Staff Training
East Riding Council 2014-04-04 GBP £638
Hull City Council 2010-11-18 GBP £15,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Skills Funding Agency Education and training services 2013/08/23 GBP 5,198,458

Education and training provision funded by ESF which supports young people who are aged 14-19 and who are not in education, employment or training (NEET) or at risk of becoming NEET.

Skills Funding Agency Education and training services 2013/08/23 GBP 2,499,590

Education and training provision funded by ESF which supports young people who are aged 14-19 and who are not in education, employment or training (NEET) or at risk of becoming NEET in South Yorkshire.

Outgoings
Business Rates/Property Tax
No properties were found where HUMBER LEARNING CONSORTIUM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBER LEARNING CONSORTIUM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMBER LEARNING CONSORTIUM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HU3 2LL