Knaresborough Road
Little Ribston Leeds
Yorkshire
LS22 4ET
Director Name | Christopher Lewis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2004(same day as company formation) |
Role | Director-Public Education |
Correspondence Address | 9000 Crow Canyon Road S-133 Danville California 94506 United States |
Director Name | Michael Edward Cavendish |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years after company formation) |
Appointment Duration | 14 years (closed 12 September 2023) |
Role | Retired Surgeon |
Correspondence Address | 195 Liverpool Road Haydock St Helens Merseyside WA11 9RX |
Director Name | Mr Alan Wintersgill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years after company formation) |
Appointment Duration | 14 years (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Robert Birchall Wright |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years after company formation) |
Appointment Duration | 14 years (closed 12 September 2023) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 237 Warbreck Drive Blackpool Lancashire FY2 9PP |
Director Name | David Behring |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Non-Profit Executive |
Correspondence Address | 2982 Deer Meadow Drive Danville California 94506 |
Director Name | Kenneth Behring |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Chairman-Wheelchair Foundation |
Correspondence Address | 81 Eagle Ridge Place Danville California 94506 |
Director Name | Earl Callison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Chief Financial Officer-Keb In |
Correspondence Address | 376 Shire Oaks Court Lafayette California 94549 United States |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Website | www.wheelchairfoundationuk.org/ |
---|---|
Email address | [email protected] |
Telephone | 01937 580725 |
Telephone region | Wetherby |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,454 |
Net Worth | £95,661 |
Cash | £98,971 |
Current Liabilities | £3,921 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2023 | Application to strike the company off the register (3 pages) |
20 November 2022 | Total exemption full accounts made up to 30 June 2022 (19 pages) |
14 November 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 June 2021 (18 pages) |
9 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (19 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
20 September 2017 | Cessation of Michael Edward Cavendish as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Michael Edward Cavendish as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Milton Allan Frary as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 September 2017 | Cessation of Robert Birchall Wright as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Alan Wintersgill as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Robert Birchall Wright as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Robert Birchall Wright as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Cessation of Christopher Lewis as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Michael Edward Cavendish as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Christopher Lewis as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Christopher Lewis as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 September 2017 | Cessation of Milton Allan Frary as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Alan Wintersgill as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Cessation of Milton Allan Frary as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Alan Wintersgill as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 17 August 2017 (1 page) |
16 November 2016 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
16 November 2016 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (8 pages) |
12 November 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
12 November 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
21 September 2015 | Annual return made up to 3 September 2015 no member list (7 pages) |
21 September 2015 | Annual return made up to 3 September 2015 no member list (7 pages) |
26 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
26 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
22 September 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
18 October 2013 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
18 October 2013 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
11 September 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
11 September 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
11 September 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
7 January 2013 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 7 January 2013 (1 page) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 September 2012 | Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
17 September 2012 | Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
17 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
17 September 2012 | Director's details changed for Mr Alan Wintersgill on 3 September 2012 (2 pages) |
6 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
6 February 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
16 September 2011 | Annual return made up to 3 September 2011 no member list (7 pages) |
16 September 2011 | Annual return made up to 3 September 2011 no member list (7 pages) |
16 September 2011 | Annual return made up to 3 September 2011 no member list (7 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
15 September 2010 | Annual return made up to 3 September 2010 no member list (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 no member list (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 no member list (7 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 September 2009 | Annual return made up to 03/09/09 (2 pages) |
18 September 2009 | Annual return made up to 03/09/09 (2 pages) |
17 September 2009 | Director appointed robert birchall wright (1 page) |
17 September 2009 | Director appointed michael edward cavendish (1 page) |
17 September 2009 | Director appointed robert birchall wright (1 page) |
17 September 2009 | Director appointed michael edward cavendish (1 page) |
8 September 2009 | Director appointed alan wintersgill (1 page) |
8 September 2009 | Director appointed alan wintersgill (1 page) |
7 September 2009 | Appointment terminated director earl callison (1 page) |
7 September 2009 | Appointment terminated director earl callison (1 page) |
7 September 2009 | Appointment terminated director david behring (1 page) |
7 September 2009 | Appointment terminated director kenneth behring (1 page) |
7 September 2009 | Appointment terminated director kenneth behring (1 page) |
7 September 2009 | Appointment terminated director david behring (1 page) |
16 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
14 November 2008 | Annual return made up to 03/09/08 (3 pages) |
14 November 2008 | Annual return made up to 03/09/08 (3 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
11 September 2007 | Annual return made up to 03/09/07 (2 pages) |
11 September 2007 | Annual return made up to 03/09/07 (2 pages) |
19 July 2007 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
19 July 2007 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
15 September 2006 | Annual return made up to 03/09/06 (2 pages) |
15 September 2006 | Annual return made up to 03/09/06 (2 pages) |
14 February 2006 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
14 February 2006 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
13 September 2005 | Annual return made up to 03/09/05 (5 pages) |
13 September 2005 | Annual return made up to 03/09/05 (5 pages) |
15 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
15 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
3 September 2004 | Incorporation (26 pages) |
3 September 2004 | Incorporation (26 pages) |