Company NameCalderdale Citizens Advice Bureau
Company StatusActive
Company Number03434602
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrances Elizabeth Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(8 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Laurel Close
Elland
HX5 0QD
Director NameMrs Sarah Elizabeth Harris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglewood House Lingards Road
Slaithwaite
Huddersfield
HD7 5HY
Director NameAnne Cuthbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleHead Of Health & Community Acc And Kirklees
Country of ResidenceEngland
Correspondence Address10 St. Albans Road
Halifax
West Yorkshire
HX3 0ND
Director NameMiss Heidi Louise Waters
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleHousing And Waste Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Gardens
Lightcliffe
Halifax
West Yorkshire
HX3 8AN
Director NameMiss Heidi Louise Wilson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleHousing And Waste Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Gardens
Lightcliffe
Halifax
West Yorkshire
HX3 8AN
Director NameMs Donna Sidonio
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Longfield Terrace
Todmorden
Lancashire
OL14 6NH
Director NameDr Roger Moore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCalderdalecab Harrison Road
Halifax
West Yorkshire
HX1 2AF
Secretary NameMrs Caroline Margaret Jones
StatusCurrent
Appointed21 August 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address37 Harrison Road Harrison Road
Halifax
HX1 2AF
Director NameMr John Philip West
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Andrew Peter Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Laund Croft
Huddersfield
HD3 3XT
Secretary NameIan Robert Christie
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Cambrian Street
Holt Town
Manchester
M60 7EG
Director NamePeggy Laura Bruce
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Ingham Close
Bradshaw
Halifax
West Yorkshire
HX2 9PQ
Director NameMs Joyce Margaret Catterick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2008)
RoleCompany Director
Correspondence AddressHigher Green End
Shore
Todmorden
West Yorkshire
OL14 8SF
Director NameJohn Albert Brownhill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2003)
RoleCaretaker/Warden
Correspondence Address1 Margaret Street
Hopwood Lane
Halifax
West Yorkshire
HX1 5EN
Director NameDavid Fisher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2007)
RoleSelf Employed Builder
Correspondence Address4 High Lee Farm Sowerby Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6LB
Director NameJoe Braithwaite
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1999)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address5 Rochester Place
Savile Road
Elland
West Yorkshire
HX5 0LB
Director NameAnn Anthon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2006)
RoleB & B Proprietor
Correspondence Address8 Prospect Terrace
Savile Road
Hebden Bridge
West Yorkshire
HX7 6NA
Director NamePeggy Alexander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 2008)
RoleConsultant
Correspondence Address52 Riviera Gardens
Chapel Allerton
Leeds
LS7 3DW
Director NameDavid Fielden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
9 Woodfield Drive
Greetland, Halifax
West Yorkshire
HX4 8NZ
Director NameEleanor Ruth Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2004)
RoleAdvice Worker
Correspondence Address49 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Director NameLisa Melanie Derome
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address14 Brighton Terrace
Todmorden
Lancashire
OL14 8LA
Director NameMr Rory Alexander Deighton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 October 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Zion Terrace
Hebden Bridge
West Yorkshire
HX7 8BD
Director NameAnne Corden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2005)
RoleWelfare Rights Adviser
Correspondence Address15 Ramsden Wood Road
Walsden
Todmorden
Lancashire
OL14 7UD
Director NameEileen May Cann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2007)
RoleManagement Con
Correspondence Address21 Unity Street
Hebden Bridge
West Yorkshire
HX7 8HQ
Director NameMr Farzan Ahmed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 September 2006)
RoleDiversity Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address232 Hanson Lane
Halifax
West Yorkshire
HX1 4QW
Director NameJanet Eales
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(8 years after company formation)
Appointment Duration11 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address17 Hill Crest
Hebden Bridge
West Yorkshire
HX7 6BQ
Secretary NameMatthew James Mills
NationalityBritish
StatusResigned
Appointed30 January 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2008)
RoleChief Executive
Correspondence Address10 Outlane
Emley
Huddersfield
West Yorkshire
HD8 9RL
Director NameJuliet Fiddyment
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 August 2007)
RoleHousing Support Worker
Correspondence Address3 Hebden Terrace
Midgehole
Hebden Bridge
West Yorkshire
HX7 7AQ
Director NameCatherine Patricia Cundy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Littlewood
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TL
Director NameMarion Simone Batten
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(8 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Avondale Place
Halifax
HX3 0DY
Secretary NameSylvia Valentine
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2008)
RoleIndependent Consultant
Correspondence Address7 Aireville Close
Utley
Keighley
West Yorkshire
BD20 6EG
Secretary NameIan Watson
NationalityBritish
StatusResigned
Appointed23 June 2008(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 2008)
RoleCompany Director
Correspondence AddressHolly Bank 199 Sheffield Road
Barnsley
South Yorkshire
S70 4DE
Director NameEileen Cochrane
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(11 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2009)
RoleCompany Director
Correspondence Address11 Nursery Nook
Hebden Bridge
West Yorkshire
HX7 8NA
Secretary NameMr Rory Alexander Deighton
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Zion Terrace
Hebden Bridge
West Yorkshire
HX7 8BD
Director NameAdele Crossley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2010)
RoleHousing Assistant
Correspondence Address9 Hullett Close
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QP
Director NameMrs June Cawkwell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Secretary NameMr Alastair McGregor
StatusResigned
Appointed01 July 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address37 Harrison Road
Halifax
West Yorkshire
HX1 2AF

Contact

Websitecalderdalecab.org.uk
Telephone01422 842848
Telephone regionHalifax

Location

Registered Address37 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£825,797
Net Worth£374,522
Cash£490,334
Current Liabilities£119,486

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (36 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (38 pages)
10 November 2022Termination of appointment of Anne Cuthbert as a director on 9 November 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 September 2022Memorandum and Articles of Association (27 pages)
13 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
1 February 2022Director's details changed for Miss Heidi Louise Waters on 25 January 2022 (2 pages)
31 January 2022Director's details changed for Frances Elizabeth Burns on 30 January 2022 (2 pages)
31 January 2022Director's details changed for Miss Heidi Louise Wilson on 26 January 2022 (2 pages)
31 January 2022Termination of appointment of John Philip West as a director on 26 January 2022 (1 page)
31 January 2022Appointment of Mr Andrew Peter Taylor as a director on 19 January 2022 (2 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (38 pages)
24 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (32 pages)
21 September 2020Termination of appointment of Abdullah Sheikh as a director on 21 September 2020 (1 page)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Abdullah Sheikh as a director on 11 December 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Marion Simone Batten as a director on 24 April 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
20 September 2018Cessation of Roger Moore as a person with significant control on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 September 2018Cessation of Marion Simone Batten as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Frances Elizabeth Burns as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Donna Sidonio as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Donna Sidonio as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Sarah Elizabeth Harris as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Heidi Louise Wilson as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Roger Moore as a person with significant control on 20 September 2018 (1 page)
20 September 2018Cessation of Anne Cuthbert as a person with significant control on 20 September 2018 (1 page)
9 July 2018Appointment of Mr John Philip West as a director on 27 June 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
25 September 2017Notification of Sarah Elizabeth Harris as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Roger Moore as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Notification of Donna Sidonio as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Notification of Roger Moore as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Notification of Donna Sidonio as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Notification of Sarah Elizabeth Harris as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Notification of Heidi Louise Wilson as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Notification of Heidi Louise Wilson as a person with significant control on 25 September 2017 (2 pages)
29 August 2017Change of details for Anne Cuthbert as a person with significant control on 1 January 2017 (2 pages)
29 August 2017Appointment of Mrs Caroline Margaret Jones as a secretary on 21 August 2017 (2 pages)
29 August 2017Appointment of Mrs Caroline Margaret Jones as a secretary on 21 August 2017 (2 pages)
29 August 2017Change of details for Anne Cuthbert as a person with significant control on 1 January 2017 (2 pages)
29 August 2017Director's details changed for Mrs Sarah Elizabeth Harris on 1 January 2017 (2 pages)
29 August 2017Director's details changed for Mrs Sarah Elizabeth Harris on 1 January 2017 (2 pages)
12 June 2017Termination of appointment of Alastair Mcgregor as a secretary on 31 March 2017 (1 page)
12 June 2017Termination of appointment of Alastair Mcgregor as a secretary on 31 March 2017 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (28 pages)
7 December 2016Full accounts made up to 31 March 2016 (28 pages)
14 October 2016Confirmation statement made on 16 September 2016 with updates (10 pages)
14 October 2016Confirmation statement made on 16 September 2016 with updates (10 pages)
2 June 2016Director's details changed for Miss Heidi Louise Wilson on 25 January 2016 (2 pages)
2 June 2016Director's details changed for Miss Heidi Louise Wilson on 25 January 2016 (2 pages)
15 November 2015Full accounts made up to 31 March 2015 (18 pages)
15 November 2015Full accounts made up to 31 March 2015 (18 pages)
1 October 2015Annual return made up to 16 September 2015 no member list (9 pages)
1 October 2015Annual return made up to 16 September 2015 no member list (9 pages)
1 June 2015Appointment of Dr Roger Moore as a director on 19 May 2015 (2 pages)
1 June 2015Appointment of Dr Roger Moore as a director on 19 May 2015 (2 pages)
24 November 2014Appointment of Ms Donna Sidonio as a director on 29 October 2014 (2 pages)
24 November 2014Appointment of Ms Donna Sidonio as a director on 29 October 2014 (2 pages)
3 November 2014Termination of appointment of Patrick Spencer Russell as a director on 29 October 2014 (1 page)
3 November 2014Termination of appointment of Nicholas Andrew Howard as a director on 29 October 2014 (1 page)
3 November 2014Termination of appointment of Nicholas Andrew Howard as a director on 29 October 2014 (1 page)
3 November 2014Termination of appointment of Patrick Spencer Russell as a director on 29 October 2014 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
26 September 2014Annual return made up to 16 September 2014 no member list (9 pages)
26 September 2014Annual return made up to 16 September 2014 no member list (9 pages)
21 November 2013Termination of appointment of Jocelyn Hunter as a director (1 page)
21 November 2013Termination of appointment of Jocelyn Hunter as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (17 pages)
10 October 2013Full accounts made up to 31 March 2013 (17 pages)
3 October 2013Annual return made up to 16 September 2013 no member list (10 pages)
3 October 2013Annual return made up to 16 September 2013 no member list (10 pages)
1 July 2013Appointment of Mr Alastair Mcgregor as a secretary (2 pages)
1 July 2013Appointment of Mr Alastair Mcgregor as a secretary (2 pages)
27 June 2013Termination of appointment of Rory Deighton as a secretary (1 page)
27 June 2013Termination of appointment of Rory Deighton as a secretary (1 page)
11 December 2012Appointment of Miss Heidi Louise Wilson as a director (2 pages)
11 December 2012Appointment of Miss Heidi Louise Wilson as a director (2 pages)
30 October 2012Termination of appointment of Ann Maude as a director (1 page)
30 October 2012Termination of appointment of Ann Maude as a director (1 page)
18 October 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
11 October 2012Memorandum and Articles of Association (27 pages)
11 October 2012Memorandum and Articles of Association (27 pages)
4 October 2012Annual return made up to 16 September 2012 no member list (10 pages)
4 October 2012Annual return made up to 16 September 2012 no member list (10 pages)
7 August 2012Termination of appointment of Catherine Cundy as a director (1 page)
7 August 2012Termination of appointment of Catherine Cundy as a director (1 page)
28 February 2012Termination of appointment of Sarah Keates as a director (1 page)
28 February 2012Termination of appointment of Sarah Keates as a director (1 page)
21 February 2012Termination of appointment of Ian Pratt as a director (1 page)
21 February 2012Termination of appointment of Steven Nichol as a director (1 page)
21 February 2012Termination of appointment of Steven Nichol as a director (1 page)
21 February 2012Termination of appointment of Ian Pratt as a director (1 page)
21 February 2012Termination of appointment of June Cawkwell as a director (1 page)
21 February 2012Termination of appointment of June Cawkwell as a director (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 September 2011Annual return made up to 16 September 2011 no member list (14 pages)
20 September 2011Annual return made up to 16 September 2011 no member list (14 pages)
10 February 2011Termination of appointment of Susan Russell as a director (1 page)
10 February 2011Termination of appointment of Susan Russell as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 October 2010Annual return made up to 16 September 2010 no member list (14 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 October 2010Annual return made up to 16 September 2010 no member list (14 pages)
7 October 2010Appointment of Mrs June Cawkwell as a director (2 pages)
7 October 2010Appointment of Mr Ian Pratt as a director (2 pages)
7 October 2010Director's details changed for Catherine Patricia Cundy on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Nicholas Andrew Howard on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Patrick Spencer Russell on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Jocelyn Marie Hunter on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Peggy Laura Bruce on 16 September 2010 (2 pages)
7 October 2010Appointment of Mr Ian Pratt as a director (2 pages)
7 October 2010Director's details changed for Sarah Elizabeth Harris on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Sarah Elizabeth Harris on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Anne Cuthbert on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Russell on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Marion Simone Batten on 16 September 2010 (2 pages)
7 October 2010Termination of appointment of Rachel Smith as a director (1 page)
7 October 2010Director's details changed for Ann Maude on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Jocelyn Marie Hunter on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Rachel Smith on 16 September 2010 (2 pages)
7 October 2010Termination of appointment of Rachel Smith as a director (1 page)
7 October 2010Director's details changed for Catherine Patricia Cundy on 16 September 2010 (2 pages)
7 October 2010Termination of appointment of Peggy Bruce as a director (1 page)
7 October 2010Director's details changed for Frances Elizabeth Burns on 16 September 2010 (2 pages)
7 October 2010Appointment of Mr Steven Nichol as a director (2 pages)
7 October 2010Director's details changed for Marion Simone Batten on 16 September 2010 (2 pages)
7 October 2010Appointment of Ms Sarah Keates as a director (2 pages)
7 October 2010Director's details changed for Frances Elizabeth Burns on 16 September 2010 (2 pages)
7 October 2010Appointment of Mrs June Cawkwell as a director (2 pages)
7 October 2010Appointment of Ms Sarah Keates as a director (2 pages)
7 October 2010Director's details changed for Patrick Spencer Russell on 16 September 2010 (2 pages)
7 October 2010Termination of appointment of Peggy Bruce as a director (1 page)
7 October 2010Director's details changed for Anne Cuthbert on 6 October 2010 (2 pages)
7 October 2010Appointment of Mr Steven Nichol as a director (2 pages)
7 October 2010Director's details changed for Sarah Elizabeth Harris on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Nicholas Andrew Howard on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Ann Maude on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Anne Cuthbert on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Rachel Smith on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Peggy Laura Bruce on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Susan Russell on 16 September 2010 (2 pages)
27 May 2010Director's details changed for Sarah Elizabeth Harris on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Sarah Elizabeth Harris on 27 May 2010 (2 pages)
11 February 2010Termination of appointment of Adele Crossley as a director (1 page)
11 February 2010Termination of appointment of Adele Crossley as a director (1 page)
22 September 2009Director's change of particulars / sarah lund / 08/11/2008 (1 page)
22 September 2009Annual return made up to 16/09/09 (6 pages)
22 September 2009Director's change of particulars / sarah lund / 08/11/2008 (1 page)
22 September 2009Annual return made up to 16/09/09 (6 pages)
17 September 2009Director appointed jocelyn marie hunter (1 page)
17 September 2009Director appointed jocelyn marie hunter (1 page)
9 September 2009Director appointed adele crossley (2 pages)
9 September 2009Director appointed nicholas andrew howard (2 pages)
9 September 2009Director appointed adele crossley (2 pages)
9 September 2009Director appointed anne cuthbert (2 pages)
9 September 2009Director appointed nicholas andrew howard (2 pages)
9 September 2009Director appointed anne cuthbert (2 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
21 August 2009Appointment terminated director eileen cochrane (1 page)
21 August 2009Appointment terminated director eileen cochrane (1 page)
31 January 2009Secretary appointed roryu deighton (1 page)
31 January 2009Secretary appointed roryu deighton (1 page)
30 October 2008Appointment terminated director rory deighton (1 page)
30 October 2008Appointment terminated director rory deighton (1 page)
24 October 2008Director appointed eileen cochrane (1 page)
24 October 2008Director appointed eileen cochrane (1 page)
17 October 2008Appointment terminated director joyce catterick (1 page)
17 October 2008Appointment terminated director muriel thompson (1 page)
17 October 2008Director appointed susan russell (1 page)
17 October 2008Appointment terminated director trevor lewis (1 page)
17 October 2008Appointment terminated director joyce catterick (1 page)
17 October 2008Appointment terminated director trevor lewis (1 page)
17 October 2008Appointment terminated director muriel thompson (1 page)
17 October 2008Director appointed susan russell (1 page)
8 October 2008Appointment terminated secretary ian watson (1 page)
8 October 2008Appointment terminated secretary ian watson (1 page)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
30 September 2008Director appointed patrick spencer russell (2 pages)
30 September 2008Director appointed patrick spencer russell (2 pages)
26 September 2008Annual return made up to 16/09/08 (5 pages)
26 September 2008Annual return made up to 16/09/08 (5 pages)
26 June 2008Appointment terminated secretary sylvia valentine (1 page)
26 June 2008Secretary appointed ian watson (1 page)
26 June 2008Appointment terminated secretary sylvia valentine (1 page)
26 June 2008Secretary appointed ian watson (1 page)
16 April 2008Appointment terminated secretary matthew mills (1 page)
16 April 2008Appointment terminated secretary matthew mills (1 page)
15 April 2008Secretary appointed sylvia valentine (2 pages)
15 April 2008Secretary appointed sylvia valentine (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 September 2007Annual return made up to 16/09/07 (3 pages)
19 September 2007Annual return made up to 16/09/07 (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
15 September 2007Full accounts made up to 31 March 2007 (21 pages)
15 September 2007Full accounts made up to 31 March 2007 (21 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
9 October 2006Annual return made up to 16/09/06 (10 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Annual return made up to 16/09/06 (10 pages)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
9 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 October 2005Annual return made up to 16/09/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2005Annual return made up to 16/09/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (14 pages)
6 September 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 October 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
26 September 2002Annual return made up to 16/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 September 2002Annual return made up to 16/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
10 October 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Annual return made up to 16/09/00 (8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Annual return made up to 16/09/00 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
10 September 1999Annual return made up to 16/09/99 (10 pages)
10 September 1999Annual return made up to 16/09/99 (10 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Annual return made up to 16/09/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 1998Annual return made up to 16/09/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
14 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 March 1998Memorandum and Articles of Association (15 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1998Memorandum and Articles of Association (15 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 1 hall street brighouse west yorkshire HD6 1JY (1 page)
3 December 1997Registered office changed on 03/12/97 from: 1 hall street brighouse west yorkshire HD6 1JY (1 page)