Company NameDomestic Violence Services
Company StatusDissolved
Company Number03840738
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesKeighley Domestic Violence Initiatives and Domestic Violence Services (Keighley)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDiana Dexter Reed
NationalityBritish
StatusClosed
Appointed14 December 1999(3 months after company formation)
Appointment Duration22 years, 5 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address446 Skipton Road
Keighley
West Yorkshire
BD20 6DT
Director NameMargaret York
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(11 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield Gardens
Ilkley
West Yorkshire
LS29 8LJ
Director NameSusan Bartlett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2022)
RoleRetired Health Visitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornhill Road
Steeton
Keighley
West Yorkshire
BD20 6SS
Director NameMr Colin Eric Meredith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 10 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Manor Road
Keighley
BD20 6ET
Director NameFrances Hilda Brookes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleRetired
Correspondence Address135 North Street
Keighley
West Yorkshire
BD21 3AU
Director NameHelen Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleProbation Manager
Correspondence Address11/19 Cavendish Street
Keighley
West Yorkshire
BD21 3RW
Director NameClarinda Rusden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleTeacher
Correspondence AddressRelate Keighley & Craven
Berry House, Berry Lane
Keighley
West Yorkshire
BD21 1DN
Secretary NameCorimme Irene Maude
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Spring Place
Keighley
West Yorkshire
BD21 4UD
Director NameMrs Marina Ann Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2001)
RoleNurse
Country of ResidenceEngland
Correspondence Address100 Burnside Crescent
Skipton
North Yorkshire
BD23 2BU
Director NameJean O Keeffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2001)
RoleCommunity Developer
Correspondence Address35 White Houses
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AB
Director NameMrs Clarinda Rusden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PN
Director NameDenise Myers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2002)
RoleLocal Government Officer
Correspondence AddressForge Cottage
1 Ford Hill, Queensbury
Bradford
West Yorkshire
BD13 2BG
Director NameMarie Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2006)
RoleUniversity Lecturer
Correspondence Address9 Green Mount Road
Thornton
Bradford
West Yorkshire
BD13 3HH
Director NameFrances Hilda Brookes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Close
95 Highfield Lane
Keighley
West Yorkshire
BD21 2JA
Director NameBarbara Watson Davison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Avenue
Barnoldswick
Yorkshire
BB18 5AT
Director NameSylvia Mary Gascoigne Mann
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2009)
RoleRetired
Correspondence Address19 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameIan Crosby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2009)
RoleSocial Worker
Correspondence Address15 Whitley Head
Steeton
Keighley
West Yorkshire
BD20 6QS
Director NameBarbara Watson Davison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Avenue
Barnoldswick
Yorkshire
BB18 5AT
Director NameMrs Clarinda Rusden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PN
Director NameMamta Sharda
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2008)
RoleSocial Services Manager
Correspondence Address1 Horton Rise
Rodley
Leeds
West Yorkshire
LS13 1PH
Director NameMr Lionel Edward Lockley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2011)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Exley Crescent
Ingrow
Keighley
West Yorkshire
BD21 1NE
Director NameCarole Flaherty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2013)
RoleRetired
Correspondence Address23 Stepping Stones
East Morton
Keighley
W Yorks
BD20 5UG
Director NameIan Crosby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 2016)
RoleRetired
Correspondence Address15 Whitley Head
Steeton
Keighley
West Yorkshire
BD20 6QS
Director NameMrs Clarinda Rusden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PN
Director NameMoira Lynn Harrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Clayton Hall Road
Crosshills
Keighley
West Yorkshire
BD20 7TA
Director NameNicola Stephanie Hughes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lee Court
Thwaites Brow
Keighley
West Yorkshire
BD21 4TL
Director NameJane Lesley Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Providence Crescent
Oakworth
Keithley
West Yorkshire
BD22 7QT
Director NameMrs Anne Elizabeth Le Grove
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood
8a Clifton Road
Ilkley
West Yorkshire
LS29 8AH
Director NameZaban Nassar Khan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleFamily Centre Manger
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverdale Avenue
Riddlesden
Keighley
BD20 5AR

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£684,477
Net Worth£264,720
Cash£254,472
Current Liabilities£31,899

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (29 pages)
23 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Anne Elizabeth Le Grove as a director on 26 October 2019 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (29 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 August 2019Memorandum and Articles of Association (14 pages)
5 August 2019Termination of appointment of Zaban Nassar Khan as a director on 26 July 2019 (1 page)
5 August 2019Termination of appointment of Nicola Stephanie Hughes as a director on 26 July 2019 (1 page)
5 August 2019Termination of appointment of Jane Lesley Robinson as a director on 26 July 2019 (1 page)
19 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 December 2018Accounts for a small company made up to 31 March 2018 (28 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
7 March 2018Appointment of Zaban Nassar Khan as a director on 1 December 2017 (2 pages)
29 January 2018Appointment of Mr Colin Eric Meredith as a director on 1 December 2017 (2 pages)
3 November 2017NE01 form (2 pages)
3 November 2017NE01 form (2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-18
(2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-18
(2 pages)
16 October 2017Change of name notice (2 pages)
16 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-18
(2 pages)
16 October 2017Change of name notice (2 pages)
16 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-18
(2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
13 September 2017Cessation of Susan Bartlett as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Cessation of Nicola Stephanie Hughes as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Jane Lesley Robinson as a person with significant control on 6 April 2016 (1 page)
13 September 2017Memorandum and Articles of Association (15 pages)
13 September 2017Cessation of Jane Lesley Robinson as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Margaret York as a person with significant control on 6 April 2016 (1 page)
13 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2017Memorandum and Articles of Association (15 pages)
13 September 2017Cessation of Susan Bartlett as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Nicola Stephanie Hughes as a person with significant control on 6 April 2016 (1 page)
13 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2017Cessation of Anne Elizabeth Le Grove as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Margaret York as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Cessation of Anne Elizabeth Le Grove as a person with significant control on 6 April 2016 (1 page)
8 November 2016Termination of appointment of Moira Lynn Harrison as a director on 9 September 2016 (1 page)
8 November 2016Termination of appointment of Moira Lynn Harrison as a director on 9 September 2016 (1 page)
26 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
25 October 2016Termination of appointment of Ian Crosby as a director on 26 February 2016 (1 page)
25 October 2016Termination of appointment of Ian Crosby as a director on 26 February 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
10 December 2015Appointment of Mrs Anne Elizabeth Le Grove as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Mrs Anne Elizabeth Le Grove as a director on 6 November 2015 (2 pages)
28 October 2015Annual return made up to 13 September 2015 no member list (8 pages)
28 October 2015Annual return made up to 13 September 2015 no member list (8 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
15 September 2015Appointment of Jane Lesley Robinson as a director on 20 February 2015 (2 pages)
15 September 2015Appointment of Jane Lesley Robinson as a director on 20 February 2015 (2 pages)
21 October 2014Annual return made up to 13 September 2014 no member list (7 pages)
21 October 2014Annual return made up to 13 September 2014 no member list (7 pages)
20 October 2014Termination of appointment of Carole Flaherty as a director on 25 September 2013 (1 page)
20 October 2014Termination of appointment of Carole Flaherty as a director on 25 September 2013 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (24 pages)
28 August 2014Full accounts made up to 31 March 2014 (24 pages)
13 August 2014Appointment of Nicola Stephanie Hughes as a director on 26 March 2014 (2 pages)
13 August 2014Appointment of Nicola Stephanie Hughes as a director on 26 March 2014 (2 pages)
5 August 2014Appointment of Moira Lynn Harrison as a director on 26 March 2014 (2 pages)
5 August 2014Appointment of Moira Lynn Harrison as a director on 26 March 2014 (2 pages)
5 August 2014Termination of appointment of Barbara Watson Davison as a director on 26 March 2014 (1 page)
5 August 2014Termination of appointment of Barbara Watson Davison as a director on 26 March 2014 (1 page)
19 November 2013Full accounts made up to 31 March 2013 (22 pages)
19 November 2013Full accounts made up to 31 March 2013 (22 pages)
21 October 2013Annual return made up to 13 September 2013 no member list (7 pages)
21 October 2013Annual return made up to 13 September 2013 no member list (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
27 November 2012Annual return made up to 13 September 2012 no member list (7 pages)
27 November 2012Annual return made up to 13 September 2012 no member list (7 pages)
22 November 2012Appointment of Susan Bartlett as a director (2 pages)
22 November 2012Appointment of Susan Bartlett as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
29 September 2011Annual return made up to 13 September 2011 no member list (6 pages)
29 September 2011Annual return made up to 13 September 2011 no member list (6 pages)
23 September 2011Appointment of Margaret York as a director (2 pages)
23 September 2011Appointment of Margaret York as a director (2 pages)
26 August 2011Termination of appointment of Clarinda Rusden as a director (1 page)
26 August 2011Termination of appointment of Lionel Lockley as a director (1 page)
26 August 2011Termination of appointment of Lionel Lockley as a director (1 page)
26 August 2011Termination of appointment of Clarinda Rusden as a director (1 page)
1 November 2010Termination of appointment of Sylvia Gascoigne Mann as a director (1 page)
1 November 2010Termination of appointment of Frances Brookes as a director (1 page)
1 November 2010Termination of appointment of Frances Brookes as a director (1 page)
1 November 2010Termination of appointment of Sylvia Gascoigne Mann as a director (1 page)
29 October 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
30 September 2010Annual return made up to 13 September 2010 no member list (9 pages)
30 September 2010Annual return made up to 13 September 2010 no member list (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
29 September 2009Annual return made up to 13/09/09 (4 pages)
29 September 2009Annual return made up to 13/09/09 (4 pages)
29 April 2009Appointment terminated director clarinda rusden (1 page)
29 April 2009Director appointed ian crosby (1 page)
29 April 2009Appointment terminated director ian crosby (1 page)
29 April 2009Director appointed carole flaherty (1 page)
29 April 2009Director appointed clarinda rusden (1 page)
29 April 2009Director appointed lionel edward lockley (1 page)
29 April 2009Director appointed lionel edward lockley (1 page)
29 April 2009Appointment terminated director ian crosby (1 page)
29 April 2009Director appointed carole flaherty (1 page)
29 April 2009Director appointed clarinda rusden (1 page)
29 April 2009Director appointed ian crosby (1 page)
29 April 2009Appointment terminated director clarinda rusden (1 page)
11 November 2008Annual return made up to 13/09/08 (4 pages)
11 November 2008Annual return made up to 13/09/08 (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
14 October 2008Secretary's change of particulars / diana reed / 22/09/2008 (1 page)
14 October 2008Secretary's change of particulars / diana reed / 22/09/2008 (1 page)
13 October 2008Appointment terminated director mamta sharda (1 page)
13 October 2008Appointment terminated director mamta sharda (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Annual return made up to 13/09/07 (2 pages)
19 September 2007Annual return made up to 13/09/07 (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (22 pages)
13 September 2007Full accounts made up to 31 March 2007 (22 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
2 January 2007Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
29 November 2006Annual return made up to 13/09/06 (2 pages)
29 November 2006Annual return made up to 13/09/06 (2 pages)
27 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
27 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
6 December 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
6 December 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
27 October 2005Annual return made up to 13/09/05 (2 pages)
27 October 2005Annual return made up to 13/09/05 (2 pages)
21 October 2004Annual return made up to 13/09/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 October 2004Annual return made up to 13/09/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 October 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
18 October 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
29 September 2003Annual return made up to 13/09/03 (5 pages)
29 September 2003Annual return made up to 13/09/03 (5 pages)
28 September 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
28 September 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
10 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
10 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
25 September 2002Annual return made up to 13/09/02 (5 pages)
25 September 2002Annual return made up to 13/09/02 (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
28 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
10 October 2001Annual return made up to 13/09/01 (5 pages)
10 October 2001Annual return made up to 13/09/01 (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 45 lawkholme lane keighley west yorkshire BD21 3EA (1 page)
28 June 2001Registered office changed on 28/06/01 from: 45 lawkholme lane keighley west yorkshire BD21 3EA (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
11 October 2000Annual return made up to 13/09/00 (4 pages)
11 October 2000Annual return made up to 13/09/00 (4 pages)
18 February 2000Company name changed keighley domestic violence initi atives\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed keighley domestic violence initi atives\certificate issued on 21/02/00 (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 September 1999Incorporation (25 pages)
13 September 1999Incorporation (25 pages)