Elsecar
Barnsley
South Yorkshire
S74 8EB
Director Name | Mr Michael William Sanderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Strafford Avenue Elsecar Barnsley South Yorkshire S74 8AA |
Director Name | Mrs Betty Varley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(same day as company formation) |
Role | Retired (Housewife) |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bank Street Hoyland Barnsley South Yorkshire S74 9EF |
Secretary Name | Mr Neil Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 30 A Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB |
Director Name | Mr Peter Clarney |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pilley Lane Tankersley Barnsley South Yorkshire S75 3AW |
Director Name | Mrs Helen Rachel Myra Reckless |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Senior Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Avenue Barnsley South Yorkshire S75 3AQ |
Director Name | Mr Paul Douglas Reckless |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Avenue Tankersley Barnsley South Yorkshire S75 3AQ |
Director Name | Mr Vincent Roffe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodhouse Road Hoyland Barnsley South Yorkshire S74 9AW |
Director Name | Mr Tim Shepherd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Armroyd Lane Elsecar Hoyland S74 8ET |
Director Name | Mr Peter Clarney |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pilley Lane Tankersley Barnsley South Yorkshire S75 3AW |
Director Name | Audrey Pamela Fudge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 116a Cherry Tree Street Hoyland Barnsley South Yorkshire S74 9RG |
Secretary Name | Mr Peter Clarney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pilley Lane Tankersley Barnsley South Yorkshire S75 3AW |
Director Name | Mr Gordon Jacobs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Herons Way Birdwell Barnsley South Yorkshire S70 5SF |
Secretary Name | Mr Tim Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Armroyd Lane Elsecar Hoyland S74 8ET |
Registered Address | 30 A Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £233,501 |
Net Worth | £90,376 |
Cash | £438,353 |
Current Liabilities | £27,125 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 30 March 2023 (13 pages) |
---|---|
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
30 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (3 pages) |
25 May 2023 | Director's details changed for Mr Tim Shepherd on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Robin Franklin on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Paul Douglas Reckless on 24 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Paul Simpkin as a director on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Michael William Sanderson on 24 May 2023 (2 pages) |
25 May 2023 | Appointment of Mrs Hilary Marilyn Simmons as a director on 24 May 2023 (2 pages) |
25 May 2023 | Appointment of Mrs Eileen Anne Sanderson as a director on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mrs Helen Rachel Myra Reckless on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Peter Clarney on 24 May 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Vincent Roffe as a director on 28 October 2022 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 November 2022 | Termination of appointment of Betty Varley as a director on 1 April 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
8 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
13 February 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
19 February 2016 | Annual return made up to 4 January 2016 no member list (9 pages) |
19 February 2016 | Annual return made up to 4 January 2016 no member list (9 pages) |
19 February 2016 | Registered office address changed from Cloughfields Community Centre Cloughfields Community Centre Shaftesbury Drive Hoyland Barnsley South Yorkshire S74 0HR to 30 a Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Cloughfields Community Centre Cloughfields Community Centre Shaftesbury Drive Hoyland Barnsley South Yorkshire S74 0HR to 30 a Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB on 19 February 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
4 March 2015 | Annual return made up to 4 January 2015 no member list (9 pages) |
4 March 2015 | Annual return made up to 4 January 2015 no member list (9 pages) |
4 March 2015 | Annual return made up to 4 January 2015 no member list (9 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (9 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
16 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
16 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
16 January 2013 | Secretary's details changed for Mr Neil Spencer on 13 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Mr Neil Spencer on 13 January 2013 (1 page) |
16 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 January 2012 | Annual return made up to 4 January 2012 no member list (10 pages) |
9 January 2012 | Annual return made up to 4 January 2012 no member list (10 pages) |
9 January 2012 | Annual return made up to 4 January 2012 no member list (10 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Memorandum and Articles of Association (17 pages) |
24 February 2011 | Memorandum and Articles of Association (17 pages) |
24 February 2011 | Resolutions
|
7 February 2011 | Termination of appointment of Gordon Jacobs as a director (1 page) |
7 February 2011 | Annual return made up to 4 January 2011 no member list (10 pages) |
7 February 2011 | Annual return made up to 4 January 2011 no member list (10 pages) |
7 February 2011 | Termination of appointment of Gordon Jacobs as a director (1 page) |
7 February 2011 | Annual return made up to 4 January 2011 no member list (10 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
19 February 2010 | Director's details changed for Vincent Roffe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Gordon Jacobs on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Betty Varley on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael William Sanderson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Tim Shepherd on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Betty Varley on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Douglas Reckless on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Gordon Jacobs on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Rachel Myra Reckless on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Tim Shepherd on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Vincent Roffe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael William Sanderson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Douglas Reckless on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Clarney on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Rachel Myra Reckless on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Clarney on 19 February 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from cloughfields community centre shaftesbury drive hoyland barnsley south yorkshire S74 0HR (1 page) |
23 January 2009 | Annual return made up to 04/01/09 (5 pages) |
23 January 2009 | Appointment terminated secretary tim shepherd (1 page) |
23 January 2009 | Annual return made up to 04/01/09 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from cloughfields community centre shaftesbury drive hoyland barnsley south yorkshire S74 0HR (1 page) |
23 January 2009 | Appointment terminated secretary tim shepherd (1 page) |
12 September 2008 | Amended full accounts made up to 31 March 2007 (18 pages) |
12 September 2008 | Amended full accounts made up to 31 March 2007 (18 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
22 July 2008 | Director appointed gordon jacobs (2 pages) |
22 July 2008 | Director appointed gordon jacobs (2 pages) |
14 July 2008 | Director and secretary appointed tim shepherd (2 pages) |
14 July 2008 | Director and secretary appointed tim shepherd (2 pages) |
31 January 2008 | Annual return made up to 04/01/08 (2 pages) |
31 January 2008 | Annual return made up to 04/01/08 (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Annual return made up to 04/01/07
|
7 February 2007 | Annual return made up to 04/01/07
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Annual return made up to 04/01/06 (4 pages) |
7 February 2006 | Annual return made up to 04/01/06 (4 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: community education centre kirk balk campus west street hoyland barnsley south yorkshire S74 9HX (1 page) |
6 April 2005 | Annual return made up to 04/01/05
|
6 April 2005 | Annual return made up to 04/01/05
|
6 April 2005 | Registered office changed on 06/04/05 from: community education centre kirk balk campus west street hoyland barnsley south yorkshire S74 9HX (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 February 2004 | Annual return made up to 04/01/04 (4 pages) |
14 February 2004 | Annual return made up to 04/01/04 (4 pages) |
11 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Annual return made up to 04/01/03 (4 pages) |
13 January 2003 | Annual return made up to 04/01/03 (4 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Annual return made up to 04/01/02 (4 pages) |
6 March 2002 | Annual return made up to 04/01/02 (4 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 January 2001 | Annual return made up to 04/01/01
|
10 January 2001 | Annual return made up to 04/01/01
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 January 2000 | Annual return made up to 04/01/00
|
4 January 2000 | Annual return made up to 04/01/00
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
26 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
26 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
4 January 1999 | Incorporation (28 pages) |
4 January 1999 | Incorporation (28 pages) |