Company NameBatley Self-Help Depression Group
Company StatusDissolved
Company Number04839793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameBatley Self-Help Depression Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Amanda Jane Oliver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2015)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
Secretary NameJulie Anne Bickerton
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address203 Nab Lane
Birstall
Batley
West Yorkshire
WF17 0HU
Director NameJanet Stocks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 May 2005)
RoleCollege Lecturer
Correspondence Address2 Robin Lane
Off Kilpin Hill Lane
Dewsbury
West Yorkshire
WF13 4BX
Director NameLinda Barraclough
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2005)
RoleVolunteer Support Worker
Correspondence Address492a Bradford Road
Batley
West Yorkshire
WF17 5LW
Director NameMichael Lawrence
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2005)
RoleVolunteer Support Worker
Correspondence Address4 East Avenue
Upton Near Pontefract
Pontefract
West Yorkshire
WF9 1DT
Director NameDorothy Patricia Cawthray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2006)
RoleVolunteer Support Worker
Correspondence Address75 Birkenshaw Lane
Bradford
West Yorkshire
BD11 2HB
Director NameMr Mark Edward James Hinchliffe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2008)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address63 Cowlersley Lane
Cowlersley
Huddersfield
West Yorkshire
HD4 5UB
Director NameMr John Grahame Dixon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 02 December 2013)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Woodfield Avenue
Staincliffe
Batley
West Yorkshire
WF17 7DX
Director NameMarion Dixon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 15 May 2013)
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence Address104 Woodfield Avenue
Staincliffe
Batley
West Yorkshire
WF17 7DX
Director NameJohn South
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2005)
RoleRetired Due To Disability
Correspondence Address4 Lyndale Mews Kiplin Hill Lane
Dewsbury
West Yorkshire
WF13 4BU
Director NameMr John David Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2007)
RoleChief Executive Officer
Correspondence Address20 Beechway
Birstall
Batley
West Yorkshire
WF17 0EG
Director NameLynne Beverley Jenkins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleVolunteer Support Worker
Correspondence Address54 Cornmill Drive
Liversedge
West Yorkshire
WF15 7EF
Director NameMs Karen Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 May 2007)
RoleBusiness Manager
Correspondence Address16 Brook Street
Ossett
West Yorkshire
WF5 8AX
Secretary NameDeborah Smales
NationalityBritish
StatusResigned
Appointed05 June 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2013)
RoleService Development Manager
Correspondence Address19 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameAnne Denise Parkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2008)
RoleRetired Barmaid
Correspondence Address29 Manor Way
Batley
West Yorkshire
WF17 7BX
Director NameJohn Alfred Coates
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 October 2007)
RoleRetired Civil Servant
Correspondence Address101 Overthorpe Avenue
Thornhill
Dewsbury
West Yorkshire
Wf12 Odu
Director NameCllr Gwen (Gwen) Lowe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2009)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address44 Deighton Lane
Healey
Batley
West Yorkshire
WF17 7EU
Director NameClive Barwell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2010)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashwood Drive
Gildersome
Leeds
West Yorkshire
LS27 7AG
Director NameMr John Broadhead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFox House
1 York Court
Upper Batley
West Yorkshire
WF17 0RW
Director NameTerence Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Lane
Leeds
West Yorkshire
LS11 5EW
Director NameMiss Khamidun Nisa Miraf
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 June 2009)
RoleProject Worker
Correspondence Address21 Stonefield Street
Dewsbury
West Yorkshire
WF13 2BP
Director NameMs Karen Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2009)
RoleMental Health Trainer
Correspondence Address16 Brook Street
Ossett
West Yorkshire
WF5 8AX
Director NameMr Reginald Thomas O'Brien
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleVolunteer Counsellor
Correspondence Address217 Birkby Road
Birkby
Huddersfield
West Yorkshire
HD2 2DA
Director NameMr Reg O Brien
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 June 2010)
RoleCounsellor
Correspondence Address217 Birkby Road
Birkby
Huddersfield
West Yorkshire
HD2 2DA
Director NameMrs Karen Louise Riding
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2010)
RoleVolunteer Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Plover Drive
Batley
West Yorkshire
WF17 8BA
Director NameMrs Karen Louise Riding
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2010)
RoleVolunteer Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Plover Drive
Batley
West Yorkshire
WF17 8BA
Director NameMr Wayne Nigel Senior
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
Director NameMr Philip Martin Wilkinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
Director NameMr Richard David Franklin Ashworth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
Director NameMr Adam Calvert
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleFinance Project Manager
Country of ResidenceEngland
Correspondence AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS

Contact

Websitebatleyselfhelp.org.uk

Location

Registered AddressBatley Resource Centre
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£83,462
Net Worth£35,711
Cash£36,670
Current Liabilities£1,119

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Termination of appointment of Deborah Smales as a secretary on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Adam Calvert as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Wayne Nigel Senior as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Richard David Franklin Ashworth as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Wayne Nigel Senior as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Richard David Franklin Ashworth as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Deborah Smales as a secretary on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Adam Calvert as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Wayne Nigel Senior as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Deborah Smales as a secretary on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Broadhead as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Richard David Franklin Ashworth as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Broadhead as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Broadhead as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Grahame Dixon as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Adam Calvert as a director on 2 December 2013 (1 page)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 July 2013Termination of appointment of Marion Dixon as a director on 15 May 2013 (1 page)
24 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
24 July 2013Termination of appointment of Marion Dixon as a director on 15 May 2013 (1 page)
20 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 July 2012Appointment of Ms Amanda Oliver as a director on 31 October 2011 (2 pages)
10 July 2012Appointment of Mr Adam Calvert as a director on 1 November 2011 (2 pages)
10 July 2012Appointment of Ms Amanda Oliver as a director on 31 October 2011 (2 pages)
10 July 2012Annual return made up to 10 July 2012 no member list (7 pages)
10 July 2012Annual return made up to 10 July 2012 no member list (7 pages)
10 July 2012Appointment of Mr Adam Calvert as a director on 1 November 2011 (2 pages)
10 July 2012Appointment of Mr Adam Calvert as a director on 1 November 2011 (2 pages)
10 July 2012Director's details changed for Ms Amanda Oliver on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Ms Amanda Oliver on 10 July 2012 (2 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (6 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (6 pages)
4 February 2011Termination of appointment of Terence Wood as a director (1 page)
4 February 2011Appointment of Mr Richard David Franklin Ashworth as a director (2 pages)
4 February 2011Termination of appointment of Terence Wood as a director (1 page)
4 February 2011Termination of appointment of Philip Wilkinson as a director (1 page)
4 February 2011Appointment of Mr Richard David Franklin Ashworth as a director (2 pages)
4 February 2011Termination of appointment of Philip Wilkinson as a director (1 page)
27 July 2010Director's details changed for Terence Wood on 20 July 2010 (2 pages)
27 July 2010Director's details changed for John Grahame Dixon on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Karen Riding as a director (1 page)
27 July 2010Termination of appointment of Reginald O'brien as a director (1 page)
27 July 2010Director's details changed for John Grahame Dixon on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Reginald O'brien as a director (1 page)
27 July 2010Director's details changed for Marion Dixon on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
27 July 2010Director's details changed for Marion Dixon on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
27 July 2010Director's details changed for Terence Wood on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Karen Riding as a director (1 page)
26 July 2010Termination of appointment of Reg O Brien as a director (1 page)
26 July 2010Appointment of Mr Reginald Thomas O'brien as a director (2 pages)
26 July 2010Termination of appointment of Karen Riding as a director (1 page)
26 July 2010Director's details changed for Mrs Karen Louise Riding on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Karen Louise Riding on 26 July 2010 (2 pages)
26 July 2010Appointment of Mrs Karen Louise Riding as a director (2 pages)
26 July 2010Appointment of Mr Reginald Thomas O'brien as a director (2 pages)
26 July 2010Termination of appointment of Reg O Brien as a director (1 page)
26 July 2010Appointment of Mrs Karen Louise Riding as a director (2 pages)
26 July 2010Termination of appointment of Karen Riding as a director (1 page)
26 July 2010Termination of appointment of Reg O Brien as a director (1 page)
26 July 2010Termination of appointment of Reg O Brien as a director (1 page)
30 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 March 2010Termination of appointment of Clive Barwell as a director (1 page)
30 March 2010Termination of appointment of Clive Barwell as a director (1 page)
30 March 2010Appointment of Mr Wayne Nigel Senior as a director (2 pages)
30 March 2010Appointment of Mr Philip Martin Wilkinson as a director (2 pages)
30 March 2010Appointment of Mr Wayne Nigel Senior as a director (2 pages)
30 March 2010Appointment of Mr Philip Martin Wilkinson as a director (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 August 2009Annual return made up to 21/07/09 (4 pages)
10 August 2009Annual return made up to 21/07/09 (4 pages)
5 August 2009Director appointed mr reg o brien (1 page)
5 August 2009Director appointed ms karen riding (1 page)
5 August 2009Appointment terminated director karen evans (1 page)
5 August 2009Appointment terminated director gwen lowe (1 page)
5 August 2009Appointment terminated director khamidun miraf (1 page)
5 August 2009Director appointed ms karen riding (1 page)
5 August 2009Director appointed mr reg o brien (1 page)
5 August 2009Appointment terminated director karen evans (1 page)
5 August 2009Appointment terminated director khamidun miraf (1 page)
5 August 2009Appointment terminated director gwen lowe (1 page)
26 November 2008Director's change of particulars / gwen grailey / 12/11/2008 (1 page)
26 November 2008Director's change of particulars / gwen grailey / 12/11/2008 (1 page)
16 October 2008Director appointed ms karen evans (1 page)
16 October 2008Director appointed ms karen evans (1 page)
16 September 2008Annual return made up to 21/07/08 (4 pages)
16 September 2008Annual return made up to 21/07/08 (4 pages)
15 September 2008Appointment terminated director mark hinchliffe (1 page)
15 September 2008Appointment terminated director mark hinchliffe (1 page)
4 August 2008Appointment terminated director anne parkinson (1 page)
4 August 2008Appointment terminated director lynne jenkins (1 page)
4 August 2008Appointment terminated director lynne jenkins (1 page)
4 August 2008Appointment terminated director anne parkinson (1 page)
24 July 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
24 July 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
14 July 2008Director appointed miss khamidun nisa miraf (1 page)
14 July 2008Director appointed miss khamidun nisa miraf (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
15 August 2007Annual return made up to 21/07/07 (2 pages)
15 August 2007Annual return made up to 21/07/07 (2 pages)
26 June 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
26 June 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007New director appointed (1 page)
7 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
21 August 2006Annual return made up to 21/07/06 (6 pages)
21 August 2006Annual return made up to 21/07/06 (6 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
30 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
27 July 2005Registered office changed on 27/07/05 from: batley community resource centre batley west yorkshire WF17 5DS (1 page)
27 July 2005Registered office changed on 27/07/05 from: batley community resource centre batley west yorkshire WF17 5DS (1 page)
27 July 2005Annual return made up to 21/07/05 (3 pages)
27 July 2005Annual return made up to 21/07/05 (3 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
5 August 2004Annual return made up to 21/07/04 (6 pages)
5 August 2004Annual return made up to 21/07/04 (6 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (3 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Memorandum and Articles of Association (18 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Memorandum and Articles of Association (18 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004New director appointed (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Memorandum and Articles of Association (18 pages)
8 January 2004Memorandum and Articles of Association (18 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 August 2003Company name changed batley self-help depression grou p LIMITED\certificate issued on 18/08/03 (3 pages)
18 August 2003Company name changed batley self-help depression grou p LIMITED\certificate issued on 18/08/03 (3 pages)
21 July 2003Incorporation (23 pages)
21 July 2003Incorporation (23 pages)