Huddersfield
HD1 5JL
Director Name | Mr Simon Edward Guy Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Director Name | Mr Richard Derek Carver |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 12 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chase Cheriton Road Winchester Hants SO22 5AY |
Director Name | Mr Peter Welsby Holland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Secretary Name | Graham Ernest Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 43 Murrell Close St Neots Cambridgeshire PE19 1LN |
Director Name | Mr Martin John Reavley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Warnham Horsham West Sussex RH12 3SH |
Secretary Name | Mr Martin John Reavley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Warnham Horsham West Sussex RH12 3SH |
Director Name | Mr Christopher Grace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Meadway Shoreham By Sea West Sussex BN43 5RN |
Director Name | Lesley Chloe Holland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2007) |
Role | Manager |
Correspondence Address | 1 Bluebell Close Sydenham Hill London SE26 6SN |
Director Name | Mr Paul Michael Aspin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Director Name | Mr Nigel Paul Carter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enham Trust Enham Alamein Andover Hampshire SP11 6JS |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enham Trust Enham Alamein Andover Hampshire SP11 6JS |
Director Name | Mr Heath Gunn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Director Name | Mrs Peta Wendy Wilkinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2016(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Enham Trust Enham Alamein Andover Hampshire SP11 6JS |
Secretary Name | Miss Charlotte Amy Peck |
---|---|
Status | Resigned |
Appointed | 21 May 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2023) |
Role | Company Director |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | themovepartnership.org.uk |
---|---|
Telephone | 020 74036382 |
Telephone region | London |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Move Partnership 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
21 July 2023 | Appointment of Miss Emma Jane Dyer as a secretary on 29 May 2023 (2 pages) |
---|---|
21 July 2023 | Termination of appointment of Charlotte Amy Peck as a secretary on 22 June 2023 (1 page) |
22 May 2023 | Registered office address changed from Enham Trust Enham Alamein Andover Hampshire SP11 6JS England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 22 May 2023 (1 page) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Appointment of Miss Charlotte Amy Peck as a secretary on 21 May 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 March 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 December 2016 | Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page) |
25 February 2016 | Appointment of Mrs Peta Wendy Wilkinson as a director on 25 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Peter Welsby Holland as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Julian Peter Davies as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Heath Gunn as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Peta Wendy Wilkinson as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Nigel Paul Carter as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Peter Welsby Holland as a director on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Heath Gunn as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Nigel Paul Carter as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Julian Peter Davies as a director on 25 February 2016 (1 page) |
13 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 March 2015 | Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages) |
12 March 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages) |
12 March 2015 | Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page) |
12 March 2015 | Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page) |
12 March 2015 | Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page) |
12 March 2015 | Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages) |
12 March 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 April 2012 | Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 19 April 2012 (1 page) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Company name changed diverse solutions LTD.\certificate issued on 09/11/11
|
9 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Company name changed diverse solutions LTD.\certificate issued on 09/11/11
|
9 November 2011 | Change of name notice (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Appointment of Mr Nigel Carter as a director (2 pages) |
1 June 2010 | Appointment of Mr Paul Michael Aspin as a director (2 pages) |
1 June 2010 | Appointment of Mr Paul Michael Aspin as a director (2 pages) |
1 June 2010 | Appointment of Mr Nigel Carter as a director (2 pages) |
27 May 2010 | Appointment of Mr Julian Peter Davies as a director (2 pages) |
27 May 2010 | Appointment of Mr Julian Peter Davies as a director (2 pages) |
13 May 2010 | Director's details changed for Peter Welsby Holland on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Welsby Holland on 13 May 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Welsby Holland on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Welsby Holland on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Martin Reavley as a director (1 page) |
4 March 2010 | Termination of appointment of Martin Reavley as a secretary (1 page) |
4 March 2010 | Termination of appointment of Martin Reavley as a director (1 page) |
4 March 2010 | Termination of appointment of Martin Reavley as a secretary (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
12 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 27/12/05; full list of members (8 pages) |
3 May 2006 | Return made up to 27/12/05; full list of members (8 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | Return made up to 27/12/04; full list of members (8 pages) |
24 May 2005 | Return made up to 27/12/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Company name changed innovations in inclusion LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed innovations in inclusion LIMITED\certificate issued on 01/09/04 (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Return made up to 27/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 27/12/03; full list of members (8 pages) |
22 December 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members
|
14 January 2003 | Return made up to 27/12/02; full list of members
|
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 August 2002 | Company name changed disability partnership trading l imited\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed disability partnership trading l imited\certificate issued on 19/08/02 (2 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (1 page) |
18 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 March 2001 | Return made up to 27/12/00; full list of members (7 pages) |
2 March 2001 | Return made up to 27/12/00; full list of members (7 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: nutmeg house 60 gainsford street london SE1 2NY (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: nutmeg house 60 gainsford street london SE1 2NY (1 page) |
5 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
14 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
14 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
23 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
26 June 1997 | Memorandum and Articles of Association (11 pages) |
26 June 1997 | Memorandum and Articles of Association (11 pages) |
25 June 1997 | Company name changed tyrolese (378) LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed tyrolese (378) LIMITED\certificate issued on 26/06/97 (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (3 pages) |
27 December 1996 | Incorporation (16 pages) |
27 December 1996 | Incorporation (16 pages) |