Get an alert when THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE 2001-01-19 → present
  2. HULL CENTRE FOR CANCER & CARDIAC RESEARCH 2000-06-16 → 2001-01-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Smailes Goldie
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees, having considered the forecasts for the period to 30 September 2025, have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of 12 months from the date of approval of these financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE · parent
    1. Daisy Medical Research Limited 100% · Medical research and treatment

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 21 resigned

Name Role Appointed Born Nationality
STAFFORD, Nicholas David, Professor Secretary 2000-06-16 British
ALLSUP, David Director 2025-05-22 Jun 1968 British
BOANAS, Trevor Samuel Eric Director 2003-09-09 Nov 1946 British
DYER, Peter Edward Director 2010-03-23 Mar 1947 British
GUEST, Karen Marie Director 2013-10-17 Mar 1964 British
HAIRE, David Director 2025-02-15 Sep 1948 British
HEUCK, David Charles Director 2020-03-05 Mar 1961 British
HEUCK, Victoria Rixon Director 2016-03-10 Apr 1958 British
LIND, Michael John, Professor Director 2000-06-16 Jun 1957 British
ROWLAND-HILL, Christopher Andrew, Dr Director 2009-01-27 Jan 1958 British
STAFFORD, Nicholas David, Professor Director 2000-06-16 Aug 1954 British
Show 21 resigned officers
Name Role Appointed Resigned
ABER, Clive Peter, Dr Director 2001-05-01 2013-04-05
ALAMGIR, Mohammad Farqad, Dr Director 2005-09-22 2008-01-15
ALLAM, Assem, Dr Director 2010-08-24 2022-12-02
AUTON, Michael Colin Director 2012-04-19 2020-07-16
BELLSEY, Lisa Ellen Director 2017-10-26 2020-09-03
BLAKEY, Ian Johnston Director 2009-01-27 2015-03-23
BRIGNALL, John Frederick Director 2009-01-27 2010-08-24
CAMPION, Peter David Director 2005-04-26 2008-01-15
CLELAND, John George Franklin, Professor Director 2000-06-16 2019-11-28
GREER, Ian Andrew, Professor Director 2007-01-23 2010-01-08
HARTLEY, John Edward Director 2013-04-25 2019-05-24
HORNCASTLE, Andrew Nigel Director 2010-05-11 2022-06-30
HOWEY, Sydney Director 2010-03-23 2024-12-26
KAYE, Gerry, Dr Director 2002-11-25 2005-04-26
LEE, Peter William Ray, Professor Director 2001-05-01 2003-04-14
MONSON, John Rowat Telford, Professor Director 2000-06-16 2008-08-22
MORICE, Alyn Hugh, Professor Director 2003-09-09 2008-01-15
RAGHUNATH, Ananthakrishnapuram, Doctor Director 2004-03-20 2005-04-26
ROBERTS, Alan Clive, Colonel Director 2001-05-01 2008-01-15
SIMMS, Matthew Stewart Director 2019-07-18 2021-03-07
SMITH, Scilla Ann Director 2002-10-10 2003-06-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 129 total filings

Date Type Category Description
2025-07-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-16 AP01 officers Appoint person director company with name date PDF
2025-06-10 AA accounts Accounts with accounts type group
2025-05-09 TM01 officers Termination director company with name termination date PDF
2025-02-28 AP01 officers Appoint person director company with name date PDF
2024-08-01 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-10 AA accounts Accounts with accounts type group
2023-06-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-16 AA accounts Accounts with accounts type group
2022-12-06 TM01 officers Termination director company with name termination date PDF
2022-07-07 TM01 officers Termination director company with name termination date PDF
2022-06-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-04 AA accounts Accounts with accounts type group
2021-07-10 AA accounts Accounts with accounts type group
2021-06-30 CS01 confirmation-statement Confirmation statement with updates PDF
2021-03-11 TM01 officers Termination director company with name termination date PDF
2020-09-04 TM01 officers Termination director company with name termination date PDF
2020-07-23 TM01 officers Termination director company with name termination date PDF
2020-07-01 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-28 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page