Halifax
HX1 3UZ
Secretary Name | Mr Andrew John Harrison |
---|---|
Status | Current |
Appointed | 03 August 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Calderdale College Francis Street Halifax HX1 3UZ |
Director Name | Me David Patrick Malone |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fe Principal |
Country of Residence | England |
Correspondence Address | Percival Whitley Centre Francis Street Halifax W. Yorkshire HX1 3UZ |
Director Name | Mrs Monica Box |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2007) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 3 Danesmoor Road Didsbury Manchester M20 3JT |
Director Name | Ms Maria Gilling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2009) |
Role | Vice President Learning And Ac |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haughs Green Golcar Huddersfield HD7 4NF |
Director Name | Mrs Denise Cheng Carter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 January 2007(2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 July 2020) |
Role | Vice Principal Finance |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Secretary Name | Mrs Denise Cheng Carter |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 January 2007(2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 July 2020) |
Role | Vice Principal Finance |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Bourne View Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Mr John Edward Rees |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2022) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Percival Whitley Centre Francis Street Halifax W. Yorkshire HX1 3UZ |
Director Name | Mrs Sharon Clare Bowker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Percival Whitley Centre Francis Street Halifax W. Yorkshire HX1 3UZ |
Secretary Name | Mrs Sharon Clare Bowker |
---|---|
Status | Resigned |
Appointed | 29 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | Percival Whitley Centre Francis Street Halifax W. Yorkshire HX1 3UZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Percival Whitley Centre Francis Street Halifax W. Yorkshire HX1 3UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
100 at £1 | Calderdale Colleges Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages) |
4 August 2022 | Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages) |
4 August 2022 | Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 July 2022 | Cessation of John Edward Rees as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page) |
23 August 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 July 2020 | Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages) |
29 July 2020 | Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages) |
29 July 2020 | Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
12 February 2009 | Director appointed christopher jones (2 pages) |
12 February 2009 | Director appointed christopher jones (2 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
2 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
11 January 2007 | Memorandum and Articles of Association (5 pages) |
11 January 2007 | Memorandum and Articles of Association (5 pages) |
3 January 2007 | Company name changed ambergrove LTD\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed ambergrove LTD\certificate issued on 03/01/07 (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
24 November 2006 | Incorporation (12 pages) |
24 November 2006 | Incorporation (12 pages) |