Company NameBrunswick Centre
Company StatusActive
Company Number02764525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 1992(31 years, 6 months ago)
Previous NamesCalderdale Hiv/Aids Link and Calderdale And Kirklees Hiv/Aids Link

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Benjamin Whalley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(21 years after company formation)
Appointment Duration10 years, 5 months
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameMr Tom William Mapplethorpe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(23 years, 5 months after company formation)
Appointment Duration8 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrian Jackson House Yorkshire Children's Centre
Huddersfield
HD1 5JP
Director NameMs Julie James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameMs Lily Huggins
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameVirginie Assal
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2023(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameMr Edwin Buckley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(30 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleHead Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameDr Phil Jane Greenham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(30 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleClinician/Public Health Nurse
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Director NameDenis Bridoux
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCoordinator
Correspondence AddressSavile Green Savile Road
Halifax
West Yorkshire
HX1 2BA
Director NameMrs Doreen June Collins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Kings Court
Halifax
West Yorkshire
HX1 2TP
Director NameDavid Michael Carre
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleFieldworker
Correspondence Address13 Grange Cottages
Marsden
Colne Valley
HD7 6AJ
Secretary NameIan Robert Goulding
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address72 Rochdale Road
Middleton
Manchester
M24 2PU
Director NameRobin Edgar Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1996)
RoleManager
Correspondence Address64 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameDenise Elaine Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address15 Brunswick Street
Hebden Bridge
West Yorkshire
HX7 6AJ
Director NameMark Richard Baxendale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 1994)
RoleSolicitor
Correspondence Address5 Marlborough Avenue
Manor Drive
Halifax
West Yorkshire
HX3 0DS
Director NameMr Adrian David Broadbent
Date of BirthMay 1957 (Born 67 years ago)
StatusResigned
Appointed21 May 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameJohn Craig Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Willowfield Road
Halifax
West Yorkshire
HX2 7JN
Director NameStella Marie Clarkson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 June 1998)
RoleStudent
Correspondence Address5 York Terrace
Boothtown
Halifax
West Yorkshire
HX3 6LZ
Director NameHelen Costelloe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 2002)
RoleAssistant Manager
Correspondence Address4 George Street
Elland
West Yorkshire
HX5 0NE
Secretary NameRobin Edgar Evans
NationalityBritish
StatusResigned
Appointed11 December 1995(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 1996)
RoleManager
Correspondence Address64 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameSusan Clark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 August 1998)
RoleStudent
Correspondence Address3 Ashford Park
Golcar
Huddersfield
West Yorkshire
HD7 4RL
Director NameJayne English
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 1997)
RoleSupport Worker
Correspondence Address7 Woodside Terrace
Boothtown
Halifax
West Yorkshire
HX3 6ER
Secretary NameDenise Elaine Brown
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence Address15 Brunswick Street
Hebden Bridge
West Yorkshire
HX7 6AJ
Secretary NameRev Stuart John Wild
NationalityBritish
StatusResigned
Appointed23 September 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressAshfield
37 Rawson Avenue
Halifax
West Yorkshire
HX3 0LR
Director NameLynn Crosby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2000)
RoleCounsellor
Correspondence Address42 Royd
Sowerby Bridge
West Yorkshire
HX6 1JB
Secretary NameLynn Crosby
NationalityBritish
StatusResigned
Appointed08 February 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2000)
RoleCounsellor
Correspondence Address42 Royd
Sowerby Bridge
West Yorkshire
HX6 1JB
Secretary NameAmanda Page
NationalityBritish
StatusResigned
Appointed04 December 2000(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 2005)
RoleChief Officer
Correspondence Address13 Shirley Avenue
Wyke
Bradford
BD12 8RT
Director NameMerle Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMarten House Fern Street East
St Andrew's Road
Huddersfield
West Yorkshire
HD1 6BS
Secretary NamePeter Lorimer
NationalityBritish
StatusResigned
Appointed12 December 2005(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 March 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHey End
Carlecotes
Dunford Bridge
West Yorkshire
S37 4TD
Secretary NameJohn McKernaghan
StatusResigned
Appointed13 March 2006(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 April 2016)
RoleCompany Director
Correspondence Address4 Victoria Street
Morley
Leeds
West Yorkshire
LS27 9QB
Director NameMr Stephen Alan Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2012(19 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2021)
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressMarten House Fern Street East
St Andrew's Road
Huddersfield
West Yorkshire
HD1 6BS
Director NameMiss Stacey Louise Adams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2017)
RoleServices Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarten House St. Andrews Road
Huddersfield
HD1 6SB
Secretary NameMr Edward Ben Whalley
StatusResigned
Appointed11 April 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Correspondence Address452 Thornley Lane South
Stockport
SK5 6YP
Director NameMr Gareth Cutter
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2022)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressMarten House St. Andrews Road
Huddersfield
HD1 6SB
Director NameMr Graham Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2023)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP
Secretary NameMr Graham Brown
StatusResigned
Appointed11 December 2019(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2023)
RoleCompany Director
Correspondence AddressBrian Jackson House 2 New North Parade
Huddersfield
HD1 5JP

Contact

Websitethebrunswickcentre.org.uk
Telephone01422 341764
Telephone regionHalifax

Location

Registered AddressBrian Jackson House
2 New North Parade
Huddersfield
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£330,417
Net Worth£116,965
Cash£73,022
Current Liabilities£15,959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

20 February 2024Director's details changed for Mr Edwin Buckley on 20 February 2024 (2 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (30 pages)
13 October 2023Director's details changed for Mr Tom William Mapplethorpe on 10 October 2023 (2 pages)
1 June 2023Appointment of Dr Phil Jane Greenham as a director on 18 May 2023 (2 pages)
25 May 2023Appointment of Mr Edwin Buckley as a director on 18 May 2023 (2 pages)
20 March 2023Appointment of Virginie Assal as a director on 16 March 2023 (2 pages)
1 February 2023Termination of appointment of Graham Brown as a secretary on 29 January 2023 (1 page)
1 February 2023Termination of appointment of Graham Brown as a director on 30 January 2023 (1 page)
17 January 2023Appointment of Ms Lily Huggins as a director on 12 January 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 August 2022Registered office address changed from Marten House Fern Street East St Andrew's Road Huddersfield West Yorkshire HD1 6BS to Brian Jackson House 2 New North Parade Huddersfield HD1 5JP on 24 August 2022 (1 page)
22 July 2022Termination of appointment of Adam Savage as a director on 22 July 2022 (1 page)
24 January 2022Termination of appointment of Gareth Cutter as a director on 20 January 2022 (1 page)
24 January 2022Termination of appointment of Stella Mpofu as a director on 20 January 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 March 2021Director's details changed for Ms Julie James on 6 March 2021 (2 pages)
19 February 2021Director's details changed for Mr Gareth Cutter on 18 February 2021 (2 pages)
27 January 2021Director's details changed for Mr Adam Savage on 26 January 2021 (2 pages)
20 January 2021Termination of appointment of Stephen Alan Bond as a director on 14 January 2021 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
19 October 2020Director's details changed for Mr Tom William Mapplethorpe on 16 October 2020 (2 pages)
7 April 2020Appointment of Ms Julie James as a director on 19 March 2020 (2 pages)
30 December 2019Director's details changed for Mr Gareth Cutter on 21 December 2019 (2 pages)
18 December 2019Appointment of Mr Graham Brown as a secretary on 11 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Gareth Cutter on 11 December 2019 (2 pages)
18 December 2019Termination of appointment of Edward Ben Whalley as a secretary on 11 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
14 February 2019Appointment of Mr Adam Savage as a director on 23 January 2019 (2 pages)
3 January 2019Cessation of Stephen Alan Bond as a person with significant control on 3 January 2019 (1 page)
3 January 2019Cessation of Tom William Mapplethorpe as a person with significant control on 3 January 2019 (1 page)
3 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
3 January 2019Cessation of Edward Benjamin Whalley as a person with significant control on 3 January 2019 (1 page)
3 January 2019Cessation of Stacey Louise Adams as a person with significant control on 1 September 2017 (1 page)
3 January 2019Cessation of Gareth Christopher Cutter as a person with significant control on 3 January 2019 (1 page)
5 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
17 February 2018Appointment of Mr Graham Brown as a director on 10 January 2018 (2 pages)
17 February 2018Appointment of Ms Stella Mpofu as a director on 10 January 2018 (2 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Notification of Gareth Christopher Cutter as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Stacey Louise Adams as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Tom William Mapplethorpe as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Stephen Alan Bond as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Notification of Edward Benjamin Whalley as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Tom William Mapplethorpe as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Edward Benjamin Whalley as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Gareth Christopher Cutter as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Stacey Louise Adams as a person with significant control on 30 June 2016 (2 pages)
17 November 2017Notification of Stephen Alan Bond as a person with significant control on 30 June 2016 (2 pages)
6 September 2017Termination of appointment of Stacey Louise Adams as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Stacey Louise Adams as a director on 1 September 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
17 August 2017Appointment of Mr Edward Ben Whalley as a secretary on 11 April 2016 (2 pages)
17 August 2017Appointment of Mr Gareth Cutter as a director on 11 July 2016 (2 pages)
17 August 2017Appointment of Mr Edward Ben Whalley as a secretary on 11 April 2016 (2 pages)
17 August 2017Appointment of Mr Gareth Cutter as a director on 11 July 2016 (2 pages)
16 August 2017Director's details changed for Mr Edward Benjamin Whalley on 11 August 2017 (2 pages)
16 August 2017Director's details changed for Miss Stacey Louise Adams on 11 August 2017 (2 pages)
16 August 2017Termination of appointment of John Mckernaghan as a secretary on 11 April 2016 (1 page)
16 August 2017Director's details changed for Mr Edward Benjamin Whalley on 11 August 2017 (2 pages)
16 August 2017Director's details changed for Miss Stacey Louise Adams on 11 August 2017 (2 pages)
16 August 2017Termination of appointment of John Mckernaghan as a secretary on 11 April 2016 (1 page)
24 November 2016Termination of appointment of Laura Jane Keiher as a director on 18 January 2016 (1 page)
24 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
24 November 2016Appointment of Mr Tom William Mapplethorpe as a director on 11 April 2016 (2 pages)
24 November 2016Appointment of Mr Tom William Mapplethorpe as a director on 11 April 2016 (2 pages)
24 November 2016Termination of appointment of Laura Jane Keiher as a director on 18 January 2016 (1 page)
21 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
27 November 2015Annual return made up to 13 November 2015 no member list (4 pages)
27 November 2015Annual return made up to 13 November 2015 no member list (4 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 December 2014Annual return made up to 13 November 2014 no member list (4 pages)
1 December 2014Annual return made up to 13 November 2014 no member list (4 pages)
1 December 2014Termination of appointment of Margaret Angela Sheen as a director on 23 June 2014 (1 page)
1 December 2014Termination of appointment of Margaret Angela Sheen as a director on 23 June 2014 (1 page)
20 November 2013Appointment of Miss Stacey Louise Adams as a director (2 pages)
20 November 2013Appointment of Miss Stacey Louise Adams as a director (2 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 November 2013Termination of appointment of Kevin Merrison as a director (1 page)
19 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 November 2013Annual return made up to 13 November 2013 no member list (3 pages)
19 November 2013Termination of appointment of Kevin Merrison as a director (1 page)
19 November 2013Appointment of Mr Edward Benjamin Whalley as a director (2 pages)
19 November 2013Annual return made up to 13 November 2013 no member list (3 pages)
19 November 2013Appointment of Mr Edward Benjamin Whalley as a director (2 pages)
15 May 2013Termination of appointment of Merle Fletcher as a director (1 page)
15 May 2013Termination of appointment of Merle Fletcher as a director (1 page)
28 January 2013Appointment of Mr Stephen Alan Bond as a director (2 pages)
28 January 2013Appointment of Mr Stephen Alan Bond as a director (2 pages)
19 November 2012Full accounts made up to 31 March 2012 (19 pages)
19 November 2012Full accounts made up to 31 March 2012 (19 pages)
15 November 2012Director's details changed for Miss Laura Jane Keiher on 1 April 2012 (2 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (5 pages)
15 November 2012Annual return made up to 13 November 2012 no member list (5 pages)
15 November 2012Director's details changed for Miss Laura Jane Keiher on 1 April 2012 (2 pages)
15 November 2012Director's details changed for Miss Laura Jane Keiher on 1 April 2012 (2 pages)
16 October 2012Appointment of Mrs Margaret Angela Sheen as a director (2 pages)
16 October 2012Appointment of Mrs Margaret Angela Sheen as a director (2 pages)
12 October 2012Termination of appointment of Peter Lorimer as a director (1 page)
12 October 2012Termination of appointment of Peter Lorimer as a director (1 page)
12 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
16 November 2011Annual return made up to 13 November 2011 no member list (5 pages)
16 November 2011Annual return made up to 13 November 2011 no member list (5 pages)
26 July 2011Registered office address changed from the Resource Centre Hall Street Halifax HX1 5AY on 26 July 2011 (1 page)
26 July 2011Registered office address changed from the Resource Centre Hall Street Halifax HX1 5AY on 26 July 2011 (1 page)
15 December 2010Termination of appointment of John Brown as a director (1 page)
15 December 2010Annual return made up to 17 October 2010 no member list (5 pages)
15 December 2010Termination of appointment of John Brown as a director (1 page)
15 December 2010Annual return made up to 17 October 2010 no member list (5 pages)
15 December 2010Appointment of Miss Laura Jane Keiher as a director (2 pages)
15 December 2010Appointment of Miss Laura Jane Keiher as a director (2 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
16 December 2009Annual return made up to 13 November 2009 no member list (4 pages)
16 December 2009Director's details changed for John Craig Brown on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Craig Brown on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 13 November 2009 no member list (4 pages)
16 December 2009Director's details changed for John Craig Brown on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Lorimer on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Merle Fletcher on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Lorimer on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Merle Fletcher on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Lorimer on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Kevin Andrew Merrison on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Kevin Andrew Merrison on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Merle Fletcher on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Kevin Andrew Merrison on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for John Mckernaghan on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for John Mckernaghan on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for John Mckernaghan on 1 November 2009 (1 page)
8 September 2009Full accounts made up to 31 March 2009 (17 pages)
8 September 2009Full accounts made up to 31 March 2009 (17 pages)
8 December 2008Annual return made up to 13/11/08 (3 pages)
8 December 2008Secretary's change of particulars / john mckernaghan / 12/11/2008 (1 page)
8 December 2008Secretary's change of particulars / john mckernaghan / 12/11/2008 (1 page)
8 December 2008Annual return made up to 13/11/08 (3 pages)
3 November 2008Full accounts made up to 31 March 2008 (17 pages)
3 November 2008Full accounts made up to 31 March 2008 (17 pages)
10 December 2007Annual return made up to 13/11/07
  • 363(287) ‐ Registered office changed on 10/12/07
(5 pages)
10 December 2007Annual return made up to 13/11/07
  • 363(287) ‐ Registered office changed on 10/12/07
(5 pages)
6 December 2007Registered office changed on 06/12/07 from: brunswick centre arden road social club arden road halifax west yorkshire HX1 3AG (1 page)
6 December 2007Registered office changed on 06/12/07 from: brunswick centre arden road social club arden road halifax west yorkshire HX1 3AG (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
20 September 2007Full accounts made up to 31 March 2007 (31 pages)
20 September 2007Full accounts made up to 31 March 2007 (31 pages)
10 December 2006Annual return made up to 13/11/06 (6 pages)
10 December 2006Annual return made up to 13/11/06 (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
8 November 2006Full accounts made up to 31 March 2006 (24 pages)
8 November 2006Full accounts made up to 31 March 2006 (24 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (22 pages)
19 December 2005Full accounts made up to 31 March 2005 (22 pages)
1 December 2005Annual return made up to 13/11/05
  • 363(288) ‐ Director resigned
(6 pages)
1 December 2005Annual return made up to 13/11/05
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2005Memorandum and Articles of Association (13 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2005Memorandum and Articles of Association (13 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
18 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
30 December 2003Full accounts made up to 31 March 2003 (18 pages)
30 December 2003Full accounts made up to 31 March 2003 (18 pages)
5 December 2003Annual return made up to 13/11/03
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Annual return made up to 13/11/03
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
1 December 2002Annual return made up to 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 December 2002Annual return made up to 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 December 2001Annual return made up to 13/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 2001Annual return made up to 13/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
3 December 2001Company name changed calderdale and kirklees hiv/aids link\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed calderdale and kirklees hiv/aids link\certificate issued on 03/12/01 (2 pages)
27 November 2001Full accounts made up to 31 March 2001 (20 pages)
27 November 2001Full accounts made up to 31 March 2001 (20 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 March 2000 (18 pages)
15 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Annual return made up to 13/11/00
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Annual return made up to 13/11/00
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 March 1999 (19 pages)
19 December 1999Full accounts made up to 31 March 1999 (19 pages)
30 November 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 November 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
27 November 1998Annual return made up to 13/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 November 1998Annual return made up to 13/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 November 1998Full accounts made up to 31 March 1998 (18 pages)
24 November 1998Full accounts made up to 31 March 1998 (18 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
9 July 1998Company name changed calderdale hiv/aids link\certificate issued on 10/07/98 (2 pages)
9 July 1998Company name changed calderdale hiv/aids link\certificate issued on 10/07/98 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
24 November 1997Annual return made up to 13/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 November 1997Annual return made up to 13/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 23 union street south halifax west yorks HX1 2LE (1 page)
27 August 1997Registered office changed on 27/08/97 from: 23 union street south halifax west yorks HX1 2LE (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (2 pages)
6 August 1997Director resigned (2 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
22 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned;director resigned (2 pages)
14 November 1996Annual return made up to 13/11/96 (8 pages)
14 November 1996Secretary resigned;director resigned (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Annual return made up to 13/11/96 (8 pages)
29 January 1996New secretary appointed (3 pages)
29 January 1996Secretary resigned;new director appointed (2 pages)
29 January 1996Secretary resigned;new director appointed (2 pages)
29 January 1996New secretary appointed (3 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
13 November 1992Incorporation (54 pages)
13 November 1992Incorporation (54 pages)