Halifax
HX1 3UZ
Secretary Name | Mr Andrew John Harrison |
---|---|
Status | Current |
Appointed | 03 August 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Calderdale College Francis Street Halifax HX1 3UZ |
Director Name | Gary William Bate |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Mr Malcolm Clifford Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | Prof Nicholas Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2000) |
Role | University Professor |
Correspondence Address | The Lodge Copley Lane Halifax Yorkshire HX3 0TJ |
Director Name | Stephen Philip Ginley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Peacehaven 22 Bolehill Park Hove Edge Brighouse West Yorkshire HD6 2RS |
Director Name | Ronald John Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 136 Heath Leigh Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Ms Lilian Black |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft Arthington Lane Pool In Wharfedale Leeds LP21 1JZ |
Director Name | Maria Gilling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 10 Haughs Green Golcar Huddersfield HD7 4NF |
Director Name | Timothy Swift |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2002) |
Role | Voluntary Sector Worker |
Correspondence Address | 22 Heath Park Avenue Halifax West Yorkshire HX1 2PP |
Director Name | George Edward Richardson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2002) |
Role | Dyer |
Country of Residence | England |
Correspondence Address | 49 Scholey Road Rastrick Brighouse West Yorkshire HD6 3EW |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 2001) |
Role | Financial Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 2001) |
Role | Financial Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Ronald John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 136 Heath Leigh Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Mrs Monica Box |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2007) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 3 Danesmoor Road Didsbury Manchester M20 3JT |
Director Name | Mrs Denise Cheng Carter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Secretary Name | Mrs Denise Cheng Carter |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Director Name | Ms Maria Gilling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haughs Green Golcar Huddersfield HD7 4NF |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Bourne View Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Mr John Edward Rees |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2022) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Francis Street Halifax West Yorkshire HX1 3UZ |
Director Name | Mrs Sharon Clare Bowker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Francis Street Halifax West Yorkshire HX1 3UZ |
Secretary Name | Mrs Sharon Clare Bowker |
---|---|
Status | Resigned |
Appointed | 29 July 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | Francis Street Halifax West Yorkshire HX1 3UZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | calderdale.ac.uk |
---|---|
Telephone | 01422 399399 |
Telephone region | Halifax |
Registered Address | Francis Street Halifax West Yorkshire HX1 3UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Calderdale Colleges Corp 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages) |
10 January 2023 | Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages) |
4 August 2022 | Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 August 2022 | Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages) |
1 July 2022 | Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page) |
1 July 2022 | Cessation of John Edward Rees as a person with significant control on 1 July 2022 (1 page) |
23 August 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page) |
29 July 2020 | Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages) |
29 July 2020 | Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page) |
29 July 2020 | Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 August 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
12 February 2009 | Director appointed christopher jones (2 pages) |
12 February 2009 | Director appointed christopher jones (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
11 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
10 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 27/08/01; full list of members
|
25 September 2001 | Return made up to 27/08/01; full list of members
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
17 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
9 June 2000 | Director resigned (1 page) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 27/08/99; full list of members (8 pages) |
22 December 1999 | Return made up to 27/08/99; full list of members (8 pages) |
19 October 1999 | Ad 31/07/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
19 October 1999 | Ad 31/07/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
14 June 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Incorporation (15 pages) |
27 August 1998 | Incorporation (15 pages) |