Colne Road
Huddersfield
HD1 3AG
Director Name | Mr David Mason |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 October 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Secretary Name | Mrs Emma Rachael Franks |
---|---|
Status | Closed |
Appointed | 21 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 October 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mr Joseph Karl Yates |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 October 2022) |
Role | Retired Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mr Barry Stephen Lee |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mr Paul Howell Johnson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 October 2022) |
Role | Retired Social Work Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mrs Joanne Hardcastle |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 26 October 2022) |
Role | Assistant HR Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mr John Broadhead |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mr Alastair Ryan Cridland |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Secretary Name | Mr Alastair Ryan Cridland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Anna Jean Logue |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 August 2018) |
Role | Senior Lecturer Practitioner |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Nusrat Haq |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2005) |
Role | Teacher |
Correspondence Address | 29 Clement Street Birkby Huddersfield West Yorkshire HD1 5HE |
Director Name | Mr Martin John Manby |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 March 2012) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Evelyn Marie Crawford Parker |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Carole Anne Unett |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2004) |
Role | Local Government Officer |
Correspondence Address | 4 Oldroyd Way Dewsbury West Yorkshire WF13 2JJ |
Director Name | Mr David Arthur Verlander |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Jacqueline Bray |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2006) |
Role | Retired |
Correspondence Address | 177 Bournview Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Mrs Kathleen Dowling |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2007) |
Role | Life Coach |
Country of Residence | England |
Correspondence Address | 15 Kempsway Hepworth West Yorkshire HD9 1HZ |
Director Name | Mr Roger Battye |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 August 2014) |
Role | Chem Eng |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Christine Anne Smithson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2007) |
Role | NHS Manager Pt |
Correspondence Address | 46 Bromley Road Hanging Heaton Batley West Yorkshire WF17 6EH |
Director Name | Mrs Jean Rhind |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2008) |
Role | Business Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Henry Street Brighouse West Yorkshire HD6 2BL |
Director Name | Mrs Sally Freer |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2015) |
Role | Paediatric Dietition |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Christine Gordon |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Johanne Broadhead |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2012) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Ms Ruth Brook |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2011) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mr Alan Robert Hedgecox |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2019) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Emma Serjeant |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Pauline Johnston |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2016) |
Role | Retired Radiographer |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Lynda Pickering |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2022) |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Ms Rose Marie Bent |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2015) |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Jane Mellers |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2018) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mr Arthur Needham Martin |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Ms Katie Sharp |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Director Name | Mrs Toni Jacqueline Gibbs |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mrs Alison Mary Fisher |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 Coule Royd Dalton Huddersfield West Yorkshire HD5 9RN |
Website | homestart-kirklees.org.uk |
---|---|
Telephone | 01484 421925 |
Telephone region | Huddersfield |
Registered Address | 1st Floor, Bates Mill, Bates Mill Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £167,893 |
Net Worth | £42,629 |
Cash | £48,968 |
Current Liabilities | £18,809 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
15 November 2021 | Termination of appointment of Susan Whittles as a director on 12 November 2021 (1 page) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mr Paul Howell Johnson as a director on 10 June 2021 (2 pages) |
11 November 2020 | Termination of appointment of Arthur Needham Martin as a director on 2 November 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 October 2020 | Appointment of Mrs Wenjuan Wu as a director on 16 October 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Barry Stephen Lee as a director on 20 March 2020 (2 pages) |
6 January 2020 | Appointment of Mr Joseph Karl Yates as a director on 20 December 2019 (2 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
1 August 2019 | Director's details changed for Mrs Susan Whittles on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mrs Susan Whittles as a director on 31 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Katie Sharp as a director on 20 June 2019 (1 page) |
29 April 2019 | Director's details changed for Mr Arthur Needham Martin on 17 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Alan Robert Hedgecox as a director on 31 March 2019 (1 page) |
15 November 2018 | Appointment of Mrs Alison Mary Fisher as a director on 8 November 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
21 August 2018 | Termination of appointment of Anna Jean Logue as a director on 12 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Jane Mellers as a director on 13 March 2018 (1 page) |
12 December 2017 | Appointment of Mrs Toni Jacqueline Gibbs as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Toni Jacqueline Gibbs as a director on 1 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 June 2017 | Cessation of Vanessa Julia Stirum as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Lynda Pickering as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of David Arthur Verlander as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Jane Mellers as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Anna Jean Logue as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Alan Robert Hedgecox as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Alastair Ryan Cridland as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Vanessa Julia Stirum as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Lynda Pickering as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of David Arthur Verlander as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Jane Mellers as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Anna Jean Logue as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Alan Robert Hedgecox as a person with significant control on 28 November 2016 (1 page) |
28 June 2017 | Cessation of Alastair Ryan Cridland as a person with significant control on 28 November 2016 (1 page) |
16 May 2017 | Appointment of Ms Katie Sharp as a director on 11 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of David Arthur Verlander as a director on 11 May 2017 (1 page) |
16 May 2017 | Appointment of Ms Katie Sharp as a director on 11 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of David Arthur Verlander as a director on 11 May 2017 (1 page) |
16 March 2017 | Appointment of Mr Arthur Needham Martin as a director on 2 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Arthur Needham Martin as a director on 2 March 2017 (2 pages) |
28 November 2016 | Termination of appointment of Alastair Ryan Cridland as a secretary on 21 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Alastair Ryan Cridland as a director on 21 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Emma Rachael Franks as a secretary on 21 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Alastair Ryan Cridland as a secretary on 21 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Alastair Ryan Cridland as a director on 21 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Emma Rachael Franks as a secretary on 21 November 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Mason as a director on 1 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Mason as a director on 1 September 2016 (2 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (10 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (10 pages) |
11 July 2016 | Appointment of Mrs Jane Mellers as a director on 10 June 2016 (2 pages) |
11 July 2016 | Appointment of Ms Vanessa Julia Stirum as a director on 10 June 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Jane Mellers as a director on 10 June 2016 (2 pages) |
11 July 2016 | Appointment of Ms Vanessa Julia Stirum as a director on 10 June 2016 (2 pages) |
29 February 2016 | Termination of appointment of Pauline Johnston as a director on 21 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Pauline Johnston as a director on 21 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Rose Marie Bent as a director on 11 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Judith Irene Wink as a director on 1 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Rose Marie Bent as a director on 11 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Judith Irene Wink as a director on 1 October 2015 (1 page) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
27 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
20 April 2015 | Termination of appointment of Sally Freer as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Sally Freer as a director on 16 April 2015 (1 page) |
25 March 2015 | Appointment of Ms Rose Marie Bent as a director on 13 November 2014 (2 pages) |
25 March 2015 | Director's details changed for Miss Sally Jevons on 11 October 2014 (2 pages) |
25 March 2015 | Appointment of Ms Rose Marie Bent as a director on 13 November 2014 (2 pages) |
25 March 2015 | Director's details changed for Miss Sally Jevons on 11 October 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roger Battye as a director on 28 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Roger Battye as a director on 28 August 2014 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
21 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
6 June 2014 | Termination of appointment of Emma Serjeant as a director (1 page) |
6 June 2014 | Appointment of Mrs Lynda Pickering as a director (2 pages) |
6 June 2014 | Termination of appointment of Emma Serjeant as a director (1 page) |
6 June 2014 | Appointment of Mrs Lynda Pickering as a director (2 pages) |
29 April 2014 | Appointment of Mrs Pauline Johnston as a director (2 pages) |
29 April 2014 | Appointment of Mrs Pauline Johnston as a director (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 July 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
19 July 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
19 July 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
20 April 2012 | Termination of appointment of Martin Manby as a director (1 page) |
20 April 2012 | Termination of appointment of John Broadhead as a director (1 page) |
20 April 2012 | Termination of appointment of Johanne Broadhead as a director (1 page) |
20 April 2012 | Termination of appointment of Martin Manby as a director (1 page) |
20 April 2012 | Termination of appointment of John Broadhead as a director (1 page) |
20 April 2012 | Termination of appointment of Johanne Broadhead as a director (1 page) |
29 March 2012 | Appointment of Mrs Emma Serjeant as a director (2 pages) |
29 March 2012 | Appointment of Mrs Emma Serjeant as a director (2 pages) |
28 March 2012 | Termination of appointment of Evelyn Parker as a director (1 page) |
28 March 2012 | Termination of appointment of Evelyn Parker as a director (1 page) |
22 November 2011 | Termination of appointment of Christine Gordon as a director (1 page) |
22 November 2011 | Appointment of Mr Alan Robert Hedgecox as a director (2 pages) |
22 November 2011 | Termination of appointment of Christine Gordon as a director (1 page) |
22 November 2011 | Appointment of Mr Alan Robert Hedgecox as a director (2 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Annual return made up to 2 July 2011 no member list (7 pages) |
15 July 2011 | Director's details changed for Mrs Evelyn Marie Crawford Parker on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Judith Irene Wink on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr David Arthur Verlander on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Martin John Manby on 15 May 2011 (2 pages) |
15 July 2011 | Termination of appointment of Ruth Brook as a director (1 page) |
15 July 2011 | Director's details changed for Miss Sally Jevons on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Christine Gordon on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Anna Jean Logue on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr John Broadhead on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Roger Battye on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Alastair Ryan Cridland on 15 May 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Alastair Ryan Cridland on 15 July 2011 (1 page) |
15 July 2011 | Appointment of Ms Ruth Brook as a director (2 pages) |
15 July 2011 | Annual return made up to 2 July 2011 no member list (7 pages) |
15 July 2011 | Annual return made up to 2 July 2011 no member list (7 pages) |
15 July 2011 | Director's details changed for Mrs Evelyn Marie Crawford Parker on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Judith Irene Wink on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr David Arthur Verlander on 15 May 2011 (2 pages) |
15 July 2011 | Termination of appointment of Ruth Brook as a director (1 page) |
15 July 2011 | Director's details changed for Mr Martin John Manby on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Christine Gordon on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Miss Sally Jevons on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Anna Jean Logue on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Roger Battye on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr John Broadhead on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Alastair Ryan Cridland on 15 May 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Alastair Ryan Cridland on 15 July 2011 (1 page) |
15 July 2011 | Appointment of Ms Ruth Brook as a director (2 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (13 pages) |
19 July 2010 | Director's details changed for Judith Irene Wink on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for David Arthur Verlander on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Martin John Manby on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Evelyn Marie Crawford Parker on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Christine Gordon on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Sally Jevons on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Anna Jean Logue on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for John Broadhead on 30 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (13 pages) |
19 July 2010 | Annual return made up to 2 July 2010 no member list (13 pages) |
19 July 2010 | Director's details changed for Judith Irene Wink on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for David Arthur Verlander on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Martin John Manby on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Christine Gordon on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Sally Jevons on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Anna Jean Logue on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Evelyn Marie Crawford Parker on 30 March 2010 (2 pages) |
19 July 2010 | Director's details changed for John Broadhead on 30 March 2010 (2 pages) |
4 February 2010 | Appointment of Mrs Johanne Broadhead as a director (2 pages) |
4 February 2010 | Appointment of Mrs Johanne Broadhead as a director (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Annual return made up to 02/07/09 (5 pages) |
9 July 2009 | Annual return made up to 02/07/09 (5 pages) |
26 January 2009 | Director appointed christine gordon (1 page) |
26 January 2009 | Director appointed christine gordon (1 page) |
3 November 2008 | Appointment terminated director jean rhind (1 page) |
3 November 2008 | Appointment terminated director jean rhind (1 page) |
13 August 2008 | Appointment terminate, director vivien walsh logged form (1 page) |
13 August 2008 | Appointment terminate, director vivien walsh logged form (1 page) |
5 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 July 2008 | Annual return made up to 02/07/08 (5 pages) |
30 July 2008 | Appointment terminated director vivien walsh (1 page) |
30 July 2008 | Annual return made up to 02/07/08 (5 pages) |
30 July 2008 | Appointment terminated director vivien walsh (1 page) |
15 May 2008 | Director appointed sally jevons (2 pages) |
15 May 2008 | Director appointed sally jevons (2 pages) |
9 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 July 2007 | Annual return made up to 02/07/07 (3 pages) |
30 July 2007 | Annual return made up to 02/07/07 (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
8 September 2006 | Annual return made up to 02/07/06 (7 pages) |
8 September 2006 | Annual return made up to 02/07/06 (7 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 17S yorkshire technology & office park, armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 17S yorkshire technology & office park, armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 July 2005 | Annual return made up to 24/05/05 (6 pages) |
6 July 2005 | Annual return made up to 24/05/05 (6 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 July 2004 | Annual return made up to 02/07/04
|
8 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 July 2004 | Annual return made up to 02/07/04
|
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: prospect house prospect street huddersfield west yorkshire HD1 2NU (1 page) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: prospect house prospect street huddersfield west yorkshire HD1 2NU (1 page) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 July 2003 | Incorporation (20 pages) |
2 July 2003 | Incorporation (20 pages) |