Pontefract
West Yorkshire
WF9 5NE
Director Name | Cllr Albert Manifield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Fitter |
Correspondence Address | 2 Haverdale Road Havercroft Wakefield West Yorkshire WF4 2EL |
Secretary Name | Mrs Tracey Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Fitzwilliam Pontefract West Yorkshire WF9 5BP |
Director Name | Peter Taberner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kinsley House Crescent Fitzwilliam Pontefract West Yorkshire WF9 5NH |
Director Name | Christine Moran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2007) |
Role | Residential Social Worker |
Correspondence Address | 4 Albion Street Fitzwilliam Pontefract West Yorkshire WF9 5DR |
Director Name | Terence Moran |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 November 2000) |
Role | Support Assistant |
Correspondence Address | 4 Albion Street Fitzwilliam Pontefract West Yorkshire WF9 5DR |
Director Name | Denis Paul Doody |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2002) |
Role | T.V. Convenor |
Correspondence Address | 10 Newall Crescent Fitzwilliam Pontefract West Yorkshire WF9 5DN |
Director Name | Jean Mary Wileman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 31 Kinsley House Crescent Fitzwilliam Pontefract West Yorkshire WF9 5NB |
Director Name | Mandy Raxter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2002) |
Role | Education |
Correspondence Address | 1 Holly Bank Hemsworth Pontefract West Yorkshire WF9 4AE |
Director Name | Wendy Karen Foxcroft |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robincroft Farm Fitzwilliam Street, Kinsley Pontefract West Yorkshire WF9 5ER |
Director Name | Susan Tipper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2002) |
Role | Sales Assistant |
Correspondence Address | 5 Holgate Terrace Fitzwilliam Pontefract West Yorkshire WF9 5BU |
Director Name | Michael Moran |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 15 First Avenue Fitzwilliam Pontefract West Yorkshire WF9 5AW |
Director Name | David Dryden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2002) |
Role | Paint Sprayer |
Correspondence Address | 3 Albion Street Fitzwilliam Pontefract West Yorkshire WF9 5DR |
Director Name | Winifred May Mellows |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chantry Croft Kinsley Pontefract West Yorkshire WF9 5JH |
Director Name | George Mellows |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chantry Croft Kinsley Pontefract West Yorkshire WF9 5JH |
Director Name | Margaret Mary Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 14 Lynwood Crescent Fitzwilliam Pontefract West Yorkshire WF9 5DL |
Director Name | Joann Maxine Witton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2005) |
Role | Company Director |
Correspondence Address | 8 Bridge Court Fitzwilliam Pontefract West Yorkshire WF9 5NA |
Director Name | Ann Westmorland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 35 Newstead Avenue Fitzwilliam Pontefract West Yorkshire WF9 5DT |
Director Name | Cllr Hazel Chowcat |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2007) |
Role | Retired |
Correspondence Address | 14 Mill Farm Drive Newmillerdam West Yorkshire WF2 6QP |
Director Name | Wayne Reginald Jenkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Step House 1 Darrington Road East Hardwick Pontefract West Yorkshire WF8 3DP |
Director Name | Doreen Swift |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Redland Crescent Kinsley Pontefract West Yorkshire WF9 5LQ |
Director Name | Mrs Vivian Lois Hughes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kinsley & Fitzwilliam Community Centre Wakefield R Pontefract West Yorkshire WF9 5BP |
Director Name | Tracey Ann Morgan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley & Fitzwilliam Resource Centre Wakefield R Pontefract West Yorkshire WF9 5BP |
Director Name | Sarah Louise Barry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinsley+Fitzwilliam Learning + Community Centre Wa Fitzwilliam Pontefract West Yorkshire WF9 5BP |
Director Name | Mrs Sandra Pickin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinsley + Fitzwilliam Learning + Community Centre Kinsley Pontefract West Yorkshire WF9 5BP |
Secretary Name | Mrs Tracey Ann Morgan |
---|---|
Status | Resigned |
Appointed | 09 July 2017(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Wakefield Road Fitzwilliam Pontefract West Yorkshire WF9 5BP |
Website | kfcommunitycentre.co.uk |
---|---|
Telephone | 01977 610931 |
Telephone region | Pontefract |
Registered Address | Wakefield Road Fitzwilliam Pontefract West Yorkshire WF9 5BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Kinsley |
Year | 2014 |
---|---|
Net Worth | £127,643 |
Cash | £106,194 |
Current Liabilities | £16,898 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
13 March 2000 | Delivered 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 |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 December 2017 | Appointment of Sandra Pickin as a director on 2 August 2016 (2 pages) |
30 August 2017 | Termination of appointment of a secretary (2 pages) |
9 August 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mrs Tracey Ann Morgan as a secretary on 9 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Sandra Pickin as a director on 9 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Tracey Ann Morgan as a director on 9 July 2017 (1 page) |
3 August 2017 | Termination of appointment of George Mellows as a director on 9 July 2017 (1 page) |
3 August 2017 | Secretary's details changed for Colin Nicholson on 9 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Tracey Ann Morgan as a secretary on 9 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Sarah Louise Barry as a director on 9 July 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 October 2016 | Secretary's details changed for Colin Nicholson on 3 October 2016 (3 pages) |
25 October 2016 | Appointment of Sandra Pickin as a director on 2 August 2016 (3 pages) |
27 May 2016 | Annual return made up to 25 May 2016 no member list (9 pages) |
3 May 2016 | Termination of appointment of Vivian Lois Hughes as a director on 14 June 2015 (1 page) |
3 May 2016 | Termination of appointment of Wayne Reginald Jenkins as a director on 24 March 2014 (1 page) |
25 April 2016 | Appointment of Sarah Louise Barry as a director on 4 April 2016 (3 pages) |
25 April 2016 | Appointment of Tracey Ann Morgan as a director on 4 April 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 June 2015 | Annual return made up to 25 May 2015 no member list (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Annual return made up to 25 May 2013 no member list (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 May 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
23 January 2012 | NE01 (2 pages) |
23 January 2012 | Company name changed kinsley and fitzwilliam community resource centre\certificate issued on 23/01/12
|
17 January 2012 | Appointment of Vivian Lois Hughes as a director (3 pages) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Resolutions
|
8 January 2012 | Termination of appointment of Wendy Foxcroft as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Director's details changed for Colin Nicholson on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Doreen Swift on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Wendy Karen Foxcroft on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Wayne Reginald Jenkins on 25 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
25 June 2010 | Director's details changed for Peter Taberner on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for George Mellows on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Winifred May Mellows on 25 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Annual return made up to 25/05/09 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Annual return made up to 25/05/08 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Annual return made up to 25/05/07
|
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 25/05/06 (8 pages) |
30 May 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Annual return made up to 25/05/05
|
3 June 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Annual return made up to 10/06/04 (8 pages) |
29 June 2004 | Director resigned (1 page) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Annual return made up to 28/06/03 (9 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
3 July 2002 | Annual return made up to 28/06/02
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Annual return made up to 28/06/01
|
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 28/06/00 (3 pages) |
9 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Incorporation (23 pages) |