Pontefract
WF8 1LY
Director Name | Mrs Marilyn Ann Iwanuschak |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Lime Crescent Wakefield West Yorkshire WF2 6RY |
Director Name | Rev Victor Iwanuschak |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 February 2011) |
Role | Anglican Priest |
Country of Residence | England |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Jonathan Robert Taylor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Andrew Mark Iwanuschak |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2017) |
Role | Homeless Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Rev Victor Iwanuschak |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Elizabeth House Queen Street Leeds LS1 2TW |
Registered Address | 36 Ropergate Pontefract WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,744 |
Cash | £137,990 |
Current Liabilities | £55,598 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
8 December 2023 | Appointment of Mr Andrew Iwanuschak as a director on 8 December 2023 (2 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 36 Ropergate Pontefract WF8 1LY on 2 August 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
6 June 2020 | Register inspection address has been changed to 26 Lime Crescent Wakefield WF2 6RY (1 page) |
6 June 2020 | Registered office address changed from First Floor Elizabeth House Queen Street Leeds LS1 2TW England to 32 Park Cross Street Leeds LS1 2QH on 6 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
15 March 2019 | Termination of appointment of Victor Iwanuschak as a director on 13 March 2019 (1 page) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 December 2017 | Statement of company's objects (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Statement of company's objects (2 pages) |
21 November 2017 | Appointment of Rev Victor Iwanuschak as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Rev Victor Iwanuschak as a director on 15 November 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
12 April 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Termination of appointment of Andrew Mark Iwanuschak as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Andrew Mark Iwanuschak as a director on 1 March 2017 (1 page) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
10 June 2016 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 September 2015 | Register(s) moved to registered office address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (1 page) |
14 September 2015 | Register(s) moved to registered office address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (1 page) |
14 September 2015 | Annual return made up to 18 August 2015 no member list (4 pages) |
14 September 2015 | Annual return made up to 18 August 2015 no member list (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
15 September 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
15 September 2014 | Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
15 September 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
15 September 2014 | Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
15 September 2014 | Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 April 2014 | Registered office address changed from 12 York Place Leeds LS1 2DS England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 12 York Place Leeds LS1 2DS England on 30 April 2014 (1 page) |
3 October 2013 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
3 October 2013 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Annual return made up to 18 August 2012 no member list (3 pages) |
24 September 2012 | Annual return made up to 18 August 2012 no member list (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Company name changed informal learning (uk) LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed informal learning (uk) LIMITED\certificate issued on 20/09/11
|
13 September 2011 | Annual return made up to 18 August 2011 no member list (2 pages) |
13 September 2011 | Annual return made up to 18 August 2011 no member list (2 pages) |
30 August 2011 | Appointment of Mr Andrew Mark Iwanuschak as a director (2 pages) |
30 August 2011 | Appointment of Mr Andrew Mark Iwanuschak as a director (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
16 February 2011 | Termination of appointment of Victor Iwanuschak as a director (1 page) |
16 February 2011 | Termination of appointment of Victor Iwanuschak as a director (1 page) |
16 February 2011 | Termination of appointment of Jonathan Taylor as a director (1 page) |
16 February 2011 | Termination of appointment of Jonathan Taylor as a director (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
11 January 2011 | Appointment of Revd Victor Iwanuschak as a director (2 pages) |
11 January 2011 | Appointment of Mr Jonathan Robert Taylor as a director (2 pages) |
11 January 2011 | Appointment of Mr Jonathan Robert Taylor as a director (2 pages) |
11 January 2011 | Appointment of Revd Victor Iwanuschak as a director (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 no member list (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 no member list (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 September 2009 | Annual return made up to 18/08/09 (2 pages) |
8 September 2009 | Annual return made up to 18/08/09 (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 12 york place leeds LS1 2DS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 12 york place leeds LS1 2DS (1 page) |
18 August 2008 | Incorporation (14 pages) |
18 August 2008 | Incorporation (14 pages) |