Company NameKinsley And Fitzwilliam Learning And Community Centre
Company StatusActive - Proposal to Strike off
Company Number03800744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 1999(24 years, 10 months ago)
Previous NameKinsley And Fitzwilliam Community Resource Centre

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameColin Nicholson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Forester Close
Pontefract
West Yorkshire
WF9 5NE
Director NameCllr Albert Manifield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleFitter
Correspondence Address2 Haverdale Road
Havercroft
Wakefield
West Yorkshire
WF4 2EL
Secretary NameMrs Tracey Ann Morgan
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BP
Director NamePeter Taberner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(3 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kinsley House Crescent
Fitzwilliam
Pontefract
West Yorkshire
WF9 5NH
Director NameChristine Moran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2007)
RoleResidential Social Worker
Correspondence Address4 Albion Street
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DR
Director NameTerence Moran
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 November 2000)
RoleSupport Assistant
Correspondence Address4 Albion Street
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DR
Director NameDenis Paul Doody
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2002)
RoleT.V. Convenor
Correspondence Address10 Newall Crescent
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DN
Director NameJean Mary Wileman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address31 Kinsley House Crescent
Fitzwilliam
Pontefract
West Yorkshire
WF9 5NB
Director NameMandy Raxter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2002)
RoleEducation
Correspondence Address1 Holly Bank
Hemsworth
Pontefract
West Yorkshire
WF9 4AE
Director NameWendy Karen Foxcroft
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobincroft Farm
Fitzwilliam Street, Kinsley
Pontefract
West Yorkshire
WF9 5ER
Director NameSusan Tipper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2002)
RoleSales Assistant
Correspondence Address5 Holgate Terrace
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BU
Director NameMichael Moran
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address15 First Avenue
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AW
Director NameDavid Dryden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2002)
RolePaint Sprayer
Correspondence Address3 Albion Street
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DR
Director NameWinifred May Mellows
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Chantry Croft
Kinsley
Pontefract
West Yorkshire
WF9 5JH
Director NameGeorge Mellows
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Chantry Croft
Kinsley
Pontefract
West Yorkshire
WF9 5JH
Director NameMargaret Mary Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address14 Lynwood Crescent
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DL
Director NameJoann Maxine Witton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2005)
RoleCompany Director
Correspondence Address8 Bridge Court
Fitzwilliam
Pontefract
West Yorkshire
WF9 5NA
Director NameAnn Westmorland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address35 Newstead Avenue
Fitzwilliam
Pontefract
West Yorkshire
WF9 5DT
Director NameCllr Hazel Chowcat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleRetired
Correspondence Address14 Mill Farm Drive
Newmillerdam
West Yorkshire
WF2 6QP
Director NameWayne Reginald Jenkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStep House 1 Darrington Road
East Hardwick
Pontefract
West Yorkshire
WF8 3DP
Director NameDoreen Swift
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Redland Crescent
Kinsley
Pontefract
West Yorkshire
WF9 5LQ
Director NameMrs Vivian Lois Hughes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKinsley & Fitzwilliam Community Centre Wakefield R
Pontefract
West Yorkshire
WF9 5BP
Director NameTracey Ann Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley & Fitzwilliam Resource Centre Wakefield R
Pontefract
West Yorkshire
WF9 5BP
Director NameSarah Louise Barry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinsley+Fitzwilliam Learning + Community Centre Wa
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BP
Director NameMrs Sandra Pickin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinsley + Fitzwilliam Learning + Community Centre
Kinsley
Pontefract
West Yorkshire
WF9 5BP
Secretary NameMrs Tracey Ann Morgan
StatusResigned
Appointed09 July 2017(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressWakefield Road
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BP

Contact

Websitekfcommunitycentre.co.uk
Telephone01977 610931
Telephone regionPontefract

Location

Registered AddressWakefield Road
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaKinsley

Financials

Year2014
Net Worth£127,643
Cash£106,194
Current Liabilities£16,898

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

13 March 2000Delivered on: 14 March 2000
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating assets.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Appointment of Sandra Pickin as a director on 2 August 2016 (2 pages)
30 August 2017Termination of appointment of a secretary (2 pages)
9 August 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
3 August 2017Appointment of Mrs Tracey Ann Morgan as a secretary on 9 July 2017 (2 pages)
3 August 2017Termination of appointment of Sandra Pickin as a director on 9 July 2017 (1 page)
3 August 2017Termination of appointment of Tracey Ann Morgan as a director on 9 July 2017 (1 page)
3 August 2017Termination of appointment of George Mellows as a director on 9 July 2017 (1 page)
3 August 2017Secretary's details changed for Colin Nicholson on 9 July 2017 (1 page)
3 August 2017Termination of appointment of Tracey Ann Morgan as a secretary on 9 July 2017 (1 page)
3 August 2017Termination of appointment of Sarah Louise Barry as a director on 9 July 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 October 2016Secretary's details changed for Colin Nicholson on 3 October 2016 (3 pages)
25 October 2016Appointment of Sandra Pickin as a director on 2 August 2016 (3 pages)
27 May 2016Annual return made up to 25 May 2016 no member list (9 pages)
3 May 2016Termination of appointment of Vivian Lois Hughes as a director on 14 June 2015 (1 page)
3 May 2016Termination of appointment of Wayne Reginald Jenkins as a director on 24 March 2014 (1 page)
25 April 2016Appointment of Sarah Louise Barry as a director on 4 April 2016 (3 pages)
25 April 2016Appointment of Tracey Ann Morgan as a director on 4 April 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 June 2015Annual return made up to 25 May 2015 no member list (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 June 2013Annual return made up to 25 May 2013 no member list (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 May 2012Annual return made up to 25 May 2012 no member list (9 pages)
23 January 2012NE01 (2 pages)
23 January 2012Company name changed kinsley and fitzwilliam community resource centre\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
17 January 2012Appointment of Vivian Lois Hughes as a director (3 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
8 January 2012Termination of appointment of Wendy Foxcroft as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Director's details changed for Colin Nicholson on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Doreen Swift on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Wendy Karen Foxcroft on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Wayne Reginald Jenkins on 25 May 2010 (2 pages)
25 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
25 June 2010Director's details changed for Peter Taberner on 25 May 2010 (2 pages)
25 June 2010Director's details changed for George Mellows on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Winifred May Mellows on 25 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Annual return made up to 25/05/09 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
6 August 2008Annual return made up to 25/05/08 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006New director appointed (2 pages)
30 May 2006Annual return made up to 25/05/06 (8 pages)
30 May 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Director resigned (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Annual return made up to 10/06/04 (8 pages)
29 June 2004Director resigned (1 page)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Annual return made up to 28/06/03 (9 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
3 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
17 July 2000Annual return made up to 28/06/00 (3 pages)
9 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
5 July 1999Incorporation (23 pages)