East Ardsley
Wakefield
WF3 2HN
Director Name | Mrs Annabelle Jane Alexandra Hill |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Thomas Stockdale Carter |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mrs Rachel Rebecca Livermore |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(25 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Milford House, Unit 9, Silver Street, Aspley, Hudd Unit 9 Silver Street Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Gurujosh Roth |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Stephen Curran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Ovidiu Staicu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,Romanian |
Status | Current |
Appointed | 01 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mrs Cheryl Lythgoe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Matron |
Country of Residence | England |
Correspondence Address | Milford House, Unit 9, Silver Street, Aspley, Hudd Unit 9 Silver Street Huddersfield West Yorkshire HD5 9AF |
Director Name | Walter Clive Cranston |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 62 Briarlyn Road Birchencliffe Huddersfield HD3 3NP |
Secretary Name | Walter Clive Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 62 Briarlyn Road Birchencliffe Huddersfield HD3 3NP |
Director Name | John Bowery |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2005) |
Role | Retired |
Correspondence Address | 18 Jessop Avenue Huddersfield West Yorkshire HD5 8UW |
Director Name | Hazel Mary Binns |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2002) |
Role | Company Director |
Correspondence Address | 20 Greenside Crescent Huddersfield West Yorkshire HD5 8QJ |
Director Name | Mrs Jessie Margaret Daphne Dey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 December 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Heights Hoylandswaine Sheffield South Yorkshire S36 7LX |
Director Name | June Dawn Blackburn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2002) |
Role | Training Officer |
Correspondence Address | 186 Riddings Rise Deighton Huddersfield HD2 1HX |
Director Name | Christine Appleyard |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2007) |
Role | Retired |
Correspondence Address | 11 Eastfield Shepley Huddersfield West Yorkshire HD8 8HB |
Director Name | William Hamilton Bell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2004) |
Role | Retired |
Correspondence Address | 1 Derwin Avenue Stocksmoor Huddersfield West Yorkshire HD4 6YA |
Director Name | Margaret Allen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2006) |
Role | Retired |
Correspondence Address | 83 Butts Road Farnley Tyas Huddersfield West Yorkshire HD4 6TZ |
Director Name | Mr Andrew Stephen Cormack |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Roydhouse Farm Sharp Lane Almondbury Huddersfield HD4 6SX |
Director Name | Ronald Etherington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Lt Col Charles Michael Bateson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kaye Lane Almondsbury Huddersfield HD5 8XP |
Director Name | Samuel Bridgstock |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2006) |
Role | Solicitor |
Correspondence Address | 202 Helme Lane Meltham Holmfirth West Yorkshire HD9 5RL |
Director Name | Richard Martin Clampett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stonerest Stone Lane, Emley Huddersfield West Yorkshire HD8 9RT |
Secretary Name | Ronald Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 119 Manchester Road Slaithwaite Huddersfield HD7 5HZ |
Director Name | Mr Andrew Browell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 High St Silkstone Barnsley West Yorkshire |
Director Name | John Edward Emms |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Melvyn John Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Miss Gemma Lea Blagbrough |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2013) |
Role | Freelance Trainer |
Country of Residence | England |
Correspondence Address | Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY |
Director Name | Mrs Jennifer Ann Feather |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY |
Director Name | Mr Roger Graham Bryant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2015) |
Role | Technical Consultant On Accountancy |
Country of Residence | England |
Correspondence Address | Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY |
Secretary Name | Mr Roger Graham Bryant |
---|---|
Status | Resigned |
Appointed | 15 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY |
Secretary Name | Mr Ronald Peter Etherington |
---|---|
Status | Resigned |
Appointed | 14 October 2015(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY |
Secretary Name | Mr John Francis Holmes |
---|---|
Status | Resigned |
Appointed | 27 October 2015(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Kenneth Ronald Burnett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Carr Hill Road Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8NW |
Director Name | Mr Martin Leslie Bown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Mr Larry Charles Beard |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Website | www.carerstrustmidyorkshire.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 537036 |
Telephone region | Huddersfield |
Registered Address | Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,685,073 |
Net Worth | £760,346 |
Cash | £287,392 |
Current Liabilities | £265,387 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 01 April |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
22 January 2021 | Termination of appointment of Martin Leslie Bown as a director on 1 January 2021 (1 page) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 July 2020 | Appointment of Mrs Annabelle Jane Alexandra Hill as a director on 16 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Ronald Etherington as a director on 17 July 2020 (1 page) |
28 January 2020 | Appointment of Ms Clare Oregan as a director on 16 January 2020 (2 pages) |
14 January 2020 | Appointment of Ms Jill Waddington as a director on 17 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
17 December 2019 | Termination of appointment of Richard Martin Clampett as a director on 16 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 November 2019 | Termination of appointment of John Francis Holmes as a director on 12 March 2019 (1 page) |
11 November 2019 | Termination of appointment of John Edward Emms as a director on 10 October 2019 (1 page) |
24 May 2019 | Appointment of Mr Warren Ellis as a director on 22 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Maureen Bernadette Hepworth as a director on 22 May 2019 (1 page) |
27 March 2019 | Termination of appointment of John Francis Holmes as a secretary on 14 March 2019 (1 page) |
21 February 2019 | Termination of appointment of Roger Mark Nicholson as a director on 13 February 2019 (1 page) |
18 December 2018 | Termination of appointment of Melvyn John Baker as a director on 18 December 2018 (1 page) |
27 November 2018 | Appointment of Mr Larry Charles Beard as a director on 18 November 2018 (2 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Secretary's details changed for Mr John Francis Holmes on 29 October 2018 (1 page) |
30 October 2018 | Director's details changed for Mr Roger Mark Nicholson on 29 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Melvyn John Baker on 29 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Ronald Etherington on 29 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr David Anthony Iredale on 29 October 2018 (2 pages) |
30 October 2018 | Director's details changed for John Edward Emms on 29 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY to Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF on 22 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Kenneth Ronald Burnett as a director on 16 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 1 April 2018 (26 pages) |
9 September 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
21 August 2018 | Appointment of Mr Martin Leslie Bown as a director on 21 August 2018 (2 pages) |
17 May 2018 | Termination of appointment of Timothy John Grace as a director on 16 May 2018 (1 page) |
22 April 2018 | Appointment of Mrs Maureen Bernadette Hepworth as a director on 17 April 2018 (2 pages) |
12 February 2018 | Appointment of Mrs Hilary Anne Thompson as a director on 24 January 2018 (2 pages) |
24 October 2017 | Full accounts made up to 2 April 2017 (28 pages) |
24 October 2017 | Full accounts made up to 2 April 2017 (28 pages) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 2 April 2017 (1 page) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 2 April 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Miss Natalie Jayne Tarbatt as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Miss Natalie Jayne Tarbatt as a director on 18 July 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew Browell as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew Browell as a director on 16 May 2017 (1 page) |
9 November 2016 | Notice of Restriction on the Company's Articles (2 pages) |
9 November 2016 | Notice of removal of restriction on the company's articles (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Notice of Restriction on the Company's Articles (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Notice of removal of restriction on the company's articles (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
19 February 2016 | Appointment of Mr Roger Mark Nicholson as a director on 16 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Roger Mark Nicholson as a director on 16 February 2016 (2 pages) |
27 January 2016 | Appointment of Mr Kenneth Ronald Burnett as a director on 12 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Kenneth Ronald Burnett as a director on 12 January 2016 (2 pages) |
13 November 2015 | Appointment of Mr John Francis Holmes as a secretary on 27 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr John Francis Holmes as a secretary on 27 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Ronald Peter Etherington as a secretary on 27 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Ronald Peter Etherington as a secretary on 27 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Roger Graham Bryant as a director on 14 October 2015 (1 page) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
22 October 2015 | Appointment of Mr Ronald Peter Etherington as a secretary on 14 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Roger Graham Bryant as a secretary on 14 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Patricia Ann Lister as a director on 14 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Roger Graham Bryant as a director on 14 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Roger Graham Bryant as a secretary on 14 October 2015 (1 page) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
22 October 2015 | Termination of appointment of Patricia Ann Lister as a director on 14 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Ronald Peter Etherington as a secretary on 14 October 2015 (2 pages) |
2 October 2015 | Total exemption full accounts made up to 29 March 2015 (26 pages) |
2 October 2015 | Total exemption full accounts made up to 29 March 2015 (26 pages) |
28 April 2015 | Termination of appointment of Irfan Shakir as a director on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jennifer Ann Feather as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jennifer Ann Feather as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Irfan Shakir as a director on 14 April 2015 (1 page) |
29 December 2014 | Termination of appointment of Andrew Stephen Cormack as a director on 16 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Andrew Stephen Cormack as a director on 16 December 2014 (1 page) |
21 October 2014 | Annual return made up to 10 October 2014 no member list (14 pages) |
21 October 2014 | Termination of appointment of Ronald Etherington as a secretary on 15 July 2014 (1 page) |
21 October 2014 | Annual return made up to 10 October 2014 no member list (14 pages) |
21 October 2014 | Termination of appointment of Ronald Etherington as a secretary on 15 July 2014 (1 page) |
1 October 2014 | Full accounts made up to 30 March 2014 (28 pages) |
1 October 2014 | Full accounts made up to 30 March 2014 (28 pages) |
24 July 2014 | Appointment of Mr Roger Graham Bryant as a secretary on 15 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Roger Graham Bryant as a secretary on 15 June 2014 (2 pages) |
22 July 2014 | Appointment of John Francis Holmes as a director on 25 June 2014 (3 pages) |
22 July 2014 | Appointment of John Francis Holmes as a director on 25 June 2014 (3 pages) |
2 May 2014 | Appointment of Mr Roger Graham Bryant as a director (3 pages) |
2 May 2014 | Appointment of Mr Roger Graham Bryant as a director (3 pages) |
27 February 2014 | Company name changed carers trust mid yorkshire LTD\certificate issued on 27/02/14
|
27 February 2014 | Company name changed carers trust mid yorkshire LTD\certificate issued on 27/02/14
|
19 February 2014 | Company name changed crossroads care in mid-yorkshire\certificate issued on 19/02/14
|
19 February 2014 | Company name changed crossroads care in mid-yorkshire\certificate issued on 19/02/14
|
12 February 2014 | Change of name notice (2 pages) |
12 February 2014 | Change of name notice (2 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (25 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (25 pages) |
18 October 2013 | Total exemption full accounts made up to 24 March 2013 (30 pages) |
18 October 2013 | Total exemption full accounts made up to 24 March 2013 (30 pages) |
15 October 2013 | Annual return made up to 10 October 2013 no member list
|
15 October 2013 | Annual return made up to 10 October 2013 no member list
|
14 October 2013 | Appointment of Mrs Jennifer Ann Feather as a director (2 pages) |
14 October 2013 | Appointment of Mrs Jennifer Ann Feather as a director (2 pages) |
13 October 2013 | Termination of appointment of Gemma Blagbrough as a director (1 page) |
13 October 2013 | Termination of appointment of Gemma Blagbrough as a director (1 page) |
28 May 2013 | Appointment of Irfan Shakir as a director (3 pages) |
28 May 2013 | Appointment of Irfan Shakir as a director (3 pages) |
29 October 2012 | Appointment of Gemma Lisa Blagbrough as a director (2 pages) |
29 October 2012 | Appointment of Gemma Lisa Blagbrough as a director (2 pages) |
29 October 2012 | Appointment of Gemma Lisa Blagbrough as a director (2 pages) |
29 October 2012 | Appointment of Mr Timothy John Grace as a director (2 pages) |
29 October 2012 | Appointment of Mr Timothy John Grace as a director (2 pages) |
29 October 2012 | Appointment of Gemma Lisa Blagbrough as a director (2 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (29 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (29 pages) |
16 October 2012 | Director's details changed for Andrew Browell on 16 October 2012 (3 pages) |
16 October 2012 | Director's details changed for Andrew Browell on 16 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 10 October 2012 no member list (10 pages) |
16 October 2012 | Annual return made up to 10 October 2012 no member list (10 pages) |
8 December 2011 | Termination of appointment of Jessie Dey as a director (1 page) |
8 December 2011 | Termination of appointment of Jessie Dey as a director (1 page) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
29 November 2011 | Annual return made up to 27 November 2011 no member list (11 pages) |
29 November 2011 | Termination of appointment of Charles Bateson as a director (1 page) |
29 November 2011 | Termination of appointment of Charles Bateson as a director (1 page) |
29 November 2011 | Annual return made up to 27 November 2011 no member list (11 pages) |
3 August 2011 | Termination of appointment of Pauline Walker as a director (1 page) |
3 August 2011 | Termination of appointment of Pauline Walker as a director (1 page) |
11 May 2011 | Appointment of Pauline Walker as a director (3 pages) |
11 May 2011 | Appointment of Mr Melvyn John Baker as a director (3 pages) |
11 May 2011 | Appointment of Pauline Walker as a director (3 pages) |
11 May 2011 | Appointment of Mr Melvyn John Baker as a director (3 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
13 December 2010 | Annual return made up to 27 November 2010 no member list (11 pages) |
13 December 2010 | Annual return made up to 27 November 2010 no member list (11 pages) |
23 February 2010 | Termination of appointment of Joan Peel as a director (3 pages) |
23 February 2010 | Termination of appointment of Joan Peel as a director (3 pages) |
27 November 2009 | Director's details changed for Andrew Stephen Cormack on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Anthony Iredale on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Martin Clampett on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Patricia Ann Lister on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Edward Emms on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Stephen Cormack on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 no member list (7 pages) |
27 November 2009 | Director's details changed for Lt Col Charles Michael Bateson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jessie Margaret Daphne Dey on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Anthony Iredale on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Lt Col Charles Michael Bateson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Martin Clampett on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Edward Emms on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Etherington on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Patricia Ann Lister on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Joan Lesley Peel on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Browell on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 no member list (7 pages) |
27 November 2009 | Director's details changed for Jessie Margaret Daphne Dey on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Etherington on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Joan Lesley Peel on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Browell on 27 November 2009 (2 pages) |
17 October 2009 | Appointment of John Edward Emms as a director (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
17 October 2009 | Appointment of John Edward Emms as a director (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
11 August 2009 | Memorandum and Articles of Association (17 pages) |
11 August 2009 | Memorandum and Articles of Association (17 pages) |
7 August 2009 | Company name changed huddersfield crossroads-caring for carers\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed huddersfield crossroads-caring for carers\certificate issued on 08/08/09 (2 pages) |
16 January 2009 | Appointment terminated director keith goodall (1 page) |
16 January 2009 | Appointment terminated director keith goodall (1 page) |
18 December 2008 | Annual return made up to 27/11/08 (5 pages) |
18 December 2008 | Annual return made up to 27/11/08 (5 pages) |
3 December 2008 | Director appointed andrew browell logged form (2 pages) |
3 December 2008 | Director appointed andrew browell logged form (2 pages) |
5 November 2008 | Director appointed david anthony iredale (2 pages) |
5 November 2008 | Director appointed david anthony iredale (2 pages) |
15 October 2008 | Director appointed patricia ann lister (2 pages) |
15 October 2008 | Director appointed patricia ann lister (2 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (31 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (31 pages) |
15 August 2008 | Secretary appointed ronald etherington (2 pages) |
15 August 2008 | Appointment terminated director and secretary walter cranston (1 page) |
15 August 2008 | Secretary appointed ronald etherington (2 pages) |
15 August 2008 | Appointment terminated director and secretary walter cranston (1 page) |
1 July 2008 | Director's change of particulars / jessie dey / 27/06/2008 (1 page) |
1 July 2008 | Director appointed joan lesley peel (2 pages) |
1 July 2008 | Director's change of particulars / richard clampett / 27/06/2008 (1 page) |
1 July 2008 | Director appointed joan lesley peel (2 pages) |
1 July 2008 | Director's change of particulars / jessie dey / 27/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / richard clampett / 27/06/2008 (1 page) |
1 December 2007 | Annual return made up to 27/11/07 (7 pages) |
1 December 2007 | Annual return made up to 27/11/07 (7 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (31 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (31 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
14 December 2006 | Annual return made up to 27/11/06 (8 pages) |
14 December 2006 | Annual return made up to 27/11/06 (8 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 23B the packhorse centre, huddersfield, west yorkshire HD1 2RT (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 23B the packhorse centre, huddersfield, west yorkshire HD1 2RT (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
23 January 2006 | Annual return made up to 27/11/05 (6 pages) |
23 January 2006 | Annual return made up to 27/11/05 (6 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (1 page) |
7 December 2004 | Annual return made up to 27/11/04 (6 pages) |
7 December 2004 | Annual return made up to 27/11/04 (6 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
16 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
5 December 2003 | Annual return made up to 27/11/03
|
5 December 2003 | Annual return made up to 27/11/03
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
4 December 2002 | Annual return made up to 27/11/02 (5 pages) |
4 December 2002 | Annual return made up to 27/11/02 (5 pages) |
9 October 2002 | Company name changed huddersfield crossroads LIMITED\certificate issued on 09/10/02 (3 pages) |
9 October 2002 | Company name changed huddersfield crossroads LIMITED\certificate issued on 09/10/02 (3 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Memorandum and Articles of Association (19 pages) |
24 September 2002 | Memorandum and Articles of Association (19 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
30 November 2001 | Annual return made up to 27/11/01
|
30 November 2001 | Annual return made up to 27/11/01
|
28 September 2001 | Full accounts made up to 31 March 2001 (22 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (22 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
4 December 2000 | Annual return made up to 27/11/00
|
4 December 2000 | Annual return made up to 27/11/00
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
7 December 1999 | Annual return made up to 27/11/99
|
7 December 1999 | Annual return made up to 27/11/99
|
16 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
2 December 1998 | Annual return made up to 27/11/98 (6 pages) |
2 December 1998 | Annual return made up to 27/11/98 (6 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
16 June 1998 | Mem/arts amends doc recd 6/4/98 (17 pages) |
16 June 1998 | Mem/arts amends doc recd 6/4/98 (17 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
9 April 1998 | Memorandum and Articles of Association (16 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Memorandum and Articles of Association (16 pages) |
4 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
27 November 1997 | Incorporation (22 pages) |
27 November 1997 | Incorporation (22 pages) |