Company NameCalderdale Associates Limited
DirectorAndrew John Harrison
Company StatusActive
Company Number02419895
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 7 months ago)
Previous NamesCalderdale Associates Limited and Step Training Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleVice Principal - Corporate Services
Country of ResidenceEngland
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Secretary NameMr Andrew John Harrison
StatusCurrent
Appointed03 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Director NameThomas Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleAssistant Principal
Correspondence AddressCragg Nook Barn
Foulridge
Lancashire
BB8 7LW
Director NameLord Shutt Of Greetland David Trevor Shutt Of Greetland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodfield 197 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Secretary NameMr Grahame Blackwood
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address63 Illingworth Avenue
Halifax
West Yorkshire
HX2 9JH
Director NameMr Ian Walter Whitson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1994)
RoleSolicitor
Correspondence Address2 Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameDavid Michael Claytor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1992(2 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 February 1993)
RoleLecturer
Correspondence Address7 Lumbutts
Todmorden
Lancashire
OL14 6JE
Director NameJohn Vickers Blackburn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1993(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address152 Halifax Old Road
Huddersfield
HD2 2SG
Secretary NameGary William Bate
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1994)
RolePrincipal & Chief Executive
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameRev George Clifford Graham Bembridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1997)
RoleMinister Of Religion
Correspondence Address153 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Secretary NameJohn Vickers Blackburn
NationalityBritish
StatusResigned
Appointed25 November 1994(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 1995)
RoleLocal Government Officer
Correspondence Address152 Halifax Old Road
Huddersfield
HD2 2SG
Secretary NameNola Susan Bentham
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 February 1999)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressThe Nodge 41 Spring Bank Drive
Liversedge
West Yorkshire
WF15 7QS
Director NameMr Stephen Anthony Barker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTreescape Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameLynda Margaret Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2001)
RoleSelf Employed
Correspondence AddressWhiteshaw
Denholme
Bradford
West Yorkshire
BD13 4NE
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleCollege Principal
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameMs Lilian Black
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2002)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft Arthington Lane
Pool In Wharfedale
Leeds
LP21 1JZ
Director NameJohn Keith Hanson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address32 Higgin Lane
Southowram
Halifax
West Yorkshire
HX3 9PQ
Director NameValerie Pilkington
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2002)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Avenue
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LD
Director NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 September 2001)
RoleChartered Management Accountant
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameMaria Gilling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address10 Haughs Green
Golcar
Huddersfield
HD7 4NF
Director NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed03 October 2000(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameRonald John Hill
NationalityBritish
StatusResigned
Appointed19 June 2001(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameMrs Denise Cheng Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed24 September 2001(12 years after company formation)
Appointment Duration18 years, 10 months (resigned 29 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Director NameMrs Monica Box
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence Address3 Danesmoor Road
Didsbury
Manchester
M20 3JT
Secretary NameMrs Denise Cheng Carter
NationalityMalaysian
StatusResigned
Appointed12 July 2002(12 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Director NameMr Christopher Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Bourne View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMr John Edward Rees
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2022)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
HX1 3UZ
Director NameMrs Sharon Clare Bowker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
HX1 3UZ
Secretary NameMrs Sharon Clare Bowker
StatusResigned
Appointed29 July 2020(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressFrancis Street
Halifax
HX1 3UZ

Contact

Websitecalderdale.ac.uk
Telephone01422 399399
Telephone regionHalifax

Location

Registered AddressFrancis Street
Halifax
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Calderdale Colleges Corp
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 January 2023Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages)
10 January 2023Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
4 August 2022Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages)
4 August 2022Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 August 2022Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page)
4 August 2022Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages)
4 August 2022Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page)
4 August 2022Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page)
1 July 2022Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page)
23 August 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages)
29 July 2020Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages)
29 July 2020Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000
(5 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000
(5 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300,000
(5 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300,000
(5 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300,000
(5 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 300,000
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 February 2009Appointment terminated director maria gilling (1 page)
17 February 2009Appointment terminated director maria gilling (1 page)
12 February 2009Director appointed christopher jones (2 pages)
12 February 2009Director appointed christopher jones (2 pages)
18 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 05/09/08; full list of members (3 pages)
15 September 2008Return made up to 05/09/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
15 January 2007Memorandum and Articles of Association (11 pages)
15 January 2007Memorandum and Articles of Association (11 pages)
3 January 2007Company name changed step training LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed step training LIMITED\certificate issued on 03/01/07 (2 pages)
6 November 2006Company name changed calderdale associates LIMITED\certificate issued on 06/11/06 (2 pages)
6 November 2006Company name changed calderdale associates LIMITED\certificate issued on 06/11/06 (2 pages)
11 September 2006Return made up to 05/09/06; full list of members (2 pages)
11 September 2006Return made up to 05/09/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
29 September 2004Return made up to 05/09/04; full list of members (7 pages)
29 September 2004Return made up to 05/09/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
15 September 2003Return made up to 05/09/03; full list of members (7 pages)
15 September 2003Return made up to 05/09/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 July 2002 (13 pages)
4 February 2003Full accounts made up to 31 July 2002 (13 pages)
20 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
20 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
25 September 2001Return made up to 05/09/01; full list of members (8 pages)
25 September 2001Return made up to 05/09/01; full list of members (8 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 July 2000 (14 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 July 2000 (14 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
14 September 2000Return made up to 31/07/00; full list of members (8 pages)
14 September 2000Return made up to 31/07/00; full list of members (8 pages)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
2 June 2000Full accounts made up to 31 July 1999 (14 pages)
2 June 2000Full accounts made up to 31 July 1999 (14 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
7 October 1999Return made up to 05/09/99; full list of members (8 pages)
7 October 1999Return made up to 05/09/99; full list of members (8 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
2 September 1998Return made up to 05/09/98; no change of members (6 pages)
2 September 1998Return made up to 05/09/98; no change of members (6 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
27 October 1997Return made up to 05/09/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
27 October 1997Return made up to 05/09/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 January 1997Registered office changed on 15/01/97 from: p o box 220 the enterprise campus dean clough halifax west yorkshire HX3 5YU (1 page)
15 January 1997Registered office changed on 15/01/97 from: p o box 220 the enterprise campus dean clough halifax west yorkshire HX3 5YU (1 page)
6 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Return made up to 05/09/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1995Return made up to 05/09/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
5 September 1989Incorporation (16 pages)
5 September 1989Incorporation (16 pages)