Company NameHome-Start Kirklees
Company StatusConverted / Closed
Company Number04818397
CategoryConverted / Closed
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Vanessa Julia Stirum
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 26 October 2022)
RoleFamily Mediator
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMr David Mason
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 26 October 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Secretary NameMrs Emma Rachael Franks
StatusClosed
Appointed21 November 2016(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 26 October 2022)
RoleCompany Director
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMr Joseph Karl Yates
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2022)
RoleRetired Operations Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMr Barry Stephen Lee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMr Paul Howell Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2021(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2022)
RoleRetired Social Work Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Joanne Hardcastle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2022(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 26 October 2022)
RoleAssistant HR Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMr John Broadhead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMr Alastair Ryan Cridland
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Secretary NameMr Alastair Ryan Cridland
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMr David Arthur Verlander
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameCarole Anne Unett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2004)
RoleLocal Government Officer
Correspondence Address4 Oldroyd Way
Dewsbury
West Yorkshire
WF13 2JJ
Director NameMrs Evelyn Marie Crawford Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMr Martin John Manby
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2012)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameNusrat Haq
Date of BirthJune 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2005)
RoleTeacher
Correspondence Address29 Clement Street
Birkby
Huddersfield
West Yorkshire
HD1 5HE
Director NameMrs Anna Jean Logue
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 August 2018)
RoleSenior Lecturer Practitioner
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameJacqueline Bray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2006)
RoleRetired
Correspondence Address177 Bournview Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMrs Kathleen Dowling
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2007)
RoleLife Coach
Country of ResidenceEngland
Correspondence Address15 Kempsway
Hepworth
West Yorkshire
HD9 1HZ
Director NameMr Roger Battye
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 August 2014)
RoleChem Eng
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameChristine Anne Smithson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 June 2007)
RoleNHS Manager Pt
Correspondence Address46 Bromley Road
Hanging Heaton
Batley
West Yorkshire
WF17 6EH
Director NameMrs Jean Rhind
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2008)
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence Address15 Henry Street
Brighouse
West Yorkshire
HD6 2BL
Director NameMrs Sally Freer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 April 2015)
RolePaediatric Dietition
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Christine Gordon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Johanne Broadhead
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2012)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMs Ruth Brook
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2011)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMr Alan Robert Hedgecox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2019)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Emma Serjeant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Pauline Johnston
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2016)
RoleRetired Radiographer
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Lynda Pickering
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2022)
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMs Rose Marie Bent
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 December 2015)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Jane Mellers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2018)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMr Arthur Needham Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMs Katie Sharp
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN
Director NameMrs Toni Jacqueline Gibbs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Alison Mary Fisher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address87 Coule Royd
Dalton
Huddersfield
West Yorkshire
HD5 9RN

Contact

Websitehomestart-kirklees.org.uk
Telephone01484 421925
Telephone regionHuddersfield

Location

Registered Address1st Floor, Bates Mill, Bates Mill
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£167,893
Net Worth£42,629
Cash£48,968
Current Liabilities£18,809

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2020Termination of appointment of Arthur Needham Martin as a director on 2 November 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 October 2020Appointment of Mrs Wenjuan Wu as a director on 16 October 2020 (2 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Barry Stephen Lee as a director on 20 March 2020 (2 pages)
6 January 2020Appointment of Mr Joseph Karl Yates as a director on 20 December 2019 (2 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
1 August 2019Director's details changed for Mrs Susan Whittles on 1 August 2019 (2 pages)
1 August 2019Appointment of Mrs Susan Whittles as a director on 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Katie Sharp as a director on 20 June 2019 (1 page)
29 April 2019Director's details changed for Mr Arthur Needham Martin on 17 April 2019 (2 pages)
1 April 2019Termination of appointment of Alan Robert Hedgecox as a director on 31 March 2019 (1 page)
15 November 2018Appointment of Mrs Alison Mary Fisher as a director on 8 November 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
21 August 2018Termination of appointment of Anna Jean Logue as a director on 12 August 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Jane Mellers as a director on 13 March 2018 (1 page)
12 December 2017Appointment of Mrs Toni Jacqueline Gibbs as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Mrs Toni Jacqueline Gibbs as a director on 1 December 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 June 2017Cessation of Lynda Pickering as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Alastair Ryan Cridland as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Anna Jean Logue as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Vanessa Julia Stirum as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Jane Mellers as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Alan Robert Hedgecox as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Alan Robert Hedgecox as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Jane Mellers as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Vanessa Julia Stirum as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Lynda Pickering as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of David Arthur Verlander as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Alastair Ryan Cridland as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of Anna Jean Logue as a person with significant control on 28 November 2016 (1 page)
28 June 2017Cessation of David Arthur Verlander as a person with significant control on 28 November 2016 (1 page)
16 May 2017Appointment of Ms Katie Sharp as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Ms Katie Sharp as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of David Arthur Verlander as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of David Arthur Verlander as a director on 11 May 2017 (1 page)
16 March 2017Appointment of Mr Arthur Needham Martin as a director on 2 March 2017 (2 pages)
16 March 2017Appointment of Mr Arthur Needham Martin as a director on 2 March 2017 (2 pages)
28 November 2016Appointment of Mrs Emma Rachael Franks as a secretary on 21 November 2016 (2 pages)
28 November 2016Termination of appointment of Alastair Ryan Cridland as a director on 21 November 2016 (1 page)
28 November 2016Termination of appointment of Alastair Ryan Cridland as a director on 21 November 2016 (1 page)
28 November 2016Appointment of Mrs Emma Rachael Franks as a secretary on 21 November 2016 (2 pages)
28 November 2016Termination of appointment of Alastair Ryan Cridland as a secretary on 21 November 2016 (1 page)
28 November 2016Termination of appointment of Alastair Ryan Cridland as a secretary on 21 November 2016 (1 page)
26 October 2016Appointment of Mr David Mason as a director on 1 September 2016 (2 pages)
26 October 2016Appointment of Mr David Mason as a director on 1 September 2016 (2 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (10 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (10 pages)
11 July 2016Appointment of Mrs Jane Mellers as a director on 10 June 2016 (2 pages)
11 July 2016Appointment of Ms Vanessa Julia Stirum as a director on 10 June 2016 (2 pages)
11 July 2016Appointment of Ms Vanessa Julia Stirum as a director on 10 June 2016 (2 pages)
11 July 2016Appointment of Mrs Jane Mellers as a director on 10 June 2016 (2 pages)
29 February 2016Termination of appointment of Pauline Johnston as a director on 21 January 2016 (1 page)
29 February 2016Termination of appointment of Pauline Johnston as a director on 21 January 2016 (1 page)
4 January 2016Termination of appointment of Rose Marie Bent as a director on 11 December 2015 (1 page)
4 January 2016Termination of appointment of Judith Irene Wink as a director on 1 October 2015 (1 page)
4 January 2016Termination of appointment of Rose Marie Bent as a director on 11 December 2015 (1 page)
4 January 2016Termination of appointment of Judith Irene Wink as a director on 1 October 2015 (1 page)
11 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
27 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
20 April 2015Termination of appointment of Sally Freer as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Sally Freer as a director on 16 April 2015 (1 page)
25 March 2015Appointment of Ms Rose Marie Bent as a director on 13 November 2014 (2 pages)
25 March 2015Director's details changed for Miss Sally Jevons on 11 October 2014 (2 pages)
25 March 2015Director's details changed for Miss Sally Jevons on 11 October 2014 (2 pages)
25 March 2015Appointment of Ms Rose Marie Bent as a director on 13 November 2014 (2 pages)
4 September 2014Termination of appointment of Roger Battye as a director on 28 August 2014 (1 page)
4 September 2014Termination of appointment of Roger Battye as a director on 28 August 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
6 June 2014Appointment of Mrs Lynda Pickering as a director (2 pages)
6 June 2014Appointment of Mrs Lynda Pickering as a director (2 pages)
6 June 2014Termination of appointment of Emma Serjeant as a director (1 page)
6 June 2014Termination of appointment of Emma Serjeant as a director (1 page)
29 April 2014Appointment of Mrs Pauline Johnston as a director (2 pages)
29 April 2014Appointment of Mrs Pauline Johnston as a director (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
7 August 2012Full accounts made up to 31 March 2012 (14 pages)
7 August 2012Full accounts made up to 31 March 2012 (14 pages)
19 July 2012Annual return made up to 2 July 2012 no member list (6 pages)
19 July 2012Annual return made up to 2 July 2012 no member list (6 pages)
19 July 2012Annual return made up to 2 July 2012 no member list (6 pages)
20 April 2012Termination of appointment of Martin Manby as a director (1 page)
20 April 2012Termination of appointment of Martin Manby as a director (1 page)
20 April 2012Termination of appointment of John Broadhead as a director (1 page)
20 April 2012Termination of appointment of Johanne Broadhead as a director (1 page)
20 April 2012Termination of appointment of John Broadhead as a director (1 page)
20 April 2012Termination of appointment of Johanne Broadhead as a director (1 page)
29 March 2012Appointment of Mrs Emma Serjeant as a director (2 pages)
29 March 2012Appointment of Mrs Emma Serjeant as a director (2 pages)
28 March 2012Termination of appointment of Evelyn Parker as a director (1 page)
28 March 2012Termination of appointment of Evelyn Parker as a director (1 page)
22 November 2011Termination of appointment of Christine Gordon as a director (1 page)
22 November 2011Appointment of Mr Alan Robert Hedgecox as a director (2 pages)
22 November 2011Appointment of Mr Alan Robert Hedgecox as a director (2 pages)
22 November 2011Termination of appointment of Christine Gordon as a director (1 page)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Director's details changed for Mr Alastair Ryan Cridland on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr Roger Battye on 15 May 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 no member list (7 pages)
15 July 2011Termination of appointment of Ruth Brook as a director (1 page)
15 July 2011Director's details changed for Miss Sally Jevons on 15 May 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Alastair Ryan Cridland on 15 July 2011 (1 page)
15 July 2011Director's details changed for Mrs Christine Gordon on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr John Broadhead on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr Martin John Manby on 15 May 2011 (2 pages)
15 July 2011Appointment of Ms Ruth Brook as a director (2 pages)
15 July 2011Director's details changed for Mr Roger Battye on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Judith Irene Wink on 15 May 2011 (2 pages)
15 July 2011Appointment of Ms Ruth Brook as a director (2 pages)
15 July 2011Director's details changed for Miss Sally Jevons on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Judith Irene Wink on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Christine Gordon on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Anna Jean Logue on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr Alastair Ryan Cridland on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Evelyn Marie Crawford Parker on 15 May 2011 (2 pages)
15 July 2011Termination of appointment of Ruth Brook as a director (1 page)
15 July 2011Secretary's details changed for Mr Alastair Ryan Cridland on 15 July 2011 (1 page)
15 July 2011Director's details changed for Mr David Arthur Verlander on 15 May 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 no member list (7 pages)
15 July 2011Director's details changed for Mrs Evelyn Marie Crawford Parker on 15 May 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 no member list (7 pages)
15 July 2011Director's details changed for Mr Martin John Manby on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr David Arthur Verlander on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mr John Broadhead on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Mrs Anna Jean Logue on 15 May 2011 (2 pages)
28 July 2010Full accounts made up to 31 March 2010 (15 pages)
28 July 2010Full accounts made up to 31 March 2010 (15 pages)
19 July 2010Annual return made up to 2 July 2010 no member list (13 pages)
19 July 2010Director's details changed for Anna Jean Logue on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Judith Irene Wink on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Sally Jevons on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Christine Gordon on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Judith Irene Wink on 30 March 2010 (2 pages)
19 July 2010Director's details changed for David Arthur Verlander on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Martin John Manby on 30 March 2010 (2 pages)
19 July 2010Annual return made up to 2 July 2010 no member list (13 pages)
19 July 2010Director's details changed for John Broadhead on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Christine Gordon on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Evelyn Marie Crawford Parker on 30 March 2010 (2 pages)
19 July 2010Director's details changed for David Arthur Verlander on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Evelyn Marie Crawford Parker on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Sally Jevons on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Anna Jean Logue on 30 March 2010 (2 pages)
19 July 2010Director's details changed for John Broadhead on 30 March 2010 (2 pages)
19 July 2010Director's details changed for Martin John Manby on 30 March 2010 (2 pages)
19 July 2010Annual return made up to 2 July 2010 no member list (13 pages)
4 February 2010Appointment of Mrs Johanne Broadhead as a director (2 pages)
4 February 2010Appointment of Mrs Johanne Broadhead as a director (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (14 pages)
16 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Annual return made up to 02/07/09 (5 pages)
9 July 2009Annual return made up to 02/07/09 (5 pages)
26 January 2009Director appointed christine gordon (1 page)
26 January 2009Director appointed christine gordon (1 page)
3 November 2008Appointment terminated director jean rhind (1 page)
3 November 2008Appointment terminated director jean rhind (1 page)
13 August 2008Appointment terminate, director vivien walsh logged form (1 page)
13 August 2008Appointment terminate, director vivien walsh logged form (1 page)
5 August 2008Full accounts made up to 31 March 2008 (14 pages)
5 August 2008Full accounts made up to 31 March 2008 (14 pages)
30 July 2008Appointment terminated director vivien walsh (1 page)
30 July 2008Appointment terminated director vivien walsh (1 page)
30 July 2008Annual return made up to 02/07/08 (5 pages)
30 July 2008Annual return made up to 02/07/08 (5 pages)
15 May 2008Director appointed sally jevons (2 pages)
15 May 2008Director appointed sally jevons (2 pages)
9 September 2007Full accounts made up to 31 March 2007 (14 pages)
9 September 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Annual return made up to 02/07/07 (3 pages)
30 July 2007Annual return made up to 02/07/07 (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
8 September 2006Annual return made up to 02/07/06 (7 pages)
8 September 2006Annual return made up to 02/07/06 (7 pages)
25 July 2006Full accounts made up to 31 March 2006 (12 pages)
25 July 2006Full accounts made up to 31 March 2006 (12 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: unit 17S yorkshire technology & office park, armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: unit 17S yorkshire technology & office park, armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
10 August 2005Full accounts made up to 31 March 2005 (12 pages)
10 August 2005Full accounts made up to 31 March 2005 (12 pages)
6 July 2005Annual return made up to 24/05/05 (6 pages)
6 July 2005Annual return made up to 24/05/05 (6 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
8 July 2004Full accounts made up to 31 March 2004 (10 pages)
8 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2004Full accounts made up to 31 March 2004 (10 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 November 2003Registered office changed on 07/11/03 from: prospect house prospect street huddersfield west yorkshire HD1 2NU (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: prospect house prospect street huddersfield west yorkshire HD1 2NU (1 page)
7 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
2 July 2003Incorporation (20 pages)
2 July 2003Incorporation (20 pages)