Company NameThe Calder And Colne Rivers Trust
Company StatusActive
Company Number06822083
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nicholas Simms
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMr Frank Lawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(3 years, 1 month after company formation)
Appointment Duration12 years
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMr Timothy Russell Conroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMr Geoffrey Sweaney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Stoodley Glen
Todmorden
West Yorkshire
OL14 6DL
Director NameMs Helen Jane Upson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Officer
Country of ResidenceWales
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMr Jason Young
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleOperational Sheq Manager
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMr Ian Whitworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameEsther Joy Gordon-Smith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(14 years, 4 months after company formation)
Appointment Duration10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameCindy Louise Lockwood
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(15 years after company formation)
Appointment Duration1 month, 2 weeks
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameMiss Sally Louise Naylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameIan Oates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameJudith Mary Milner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleFreelance Therapist
Country of ResidenceUnited Kingdom
Correspondence Address66 Lightridge Road
Huddersfield
HD2 2HS
Director NameNicholas Robert Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address1 Lurdenlaw Farm Cottages
Kelso
Roxburghshire
TD5 8BL
Scotland
Director NameDerek Wattam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleRetired
Correspondence Address48 Water Royd Avenue
Mirfield
West Yorkshire
WF14 9LT
Director NameMichael Ernest Adams
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Littlefield Grove
Ossett
West Yorkshire
WF5 0PS
Secretary NameMr Francis Ernest Chable
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Lovaine Grove
Sandal
Wakefield
West Yorkshire
WF2 7NF
Director NameMr Geoffrey William Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Lightridge Road
Huddersfield
HD2 2HS
Director NameMs Yvonne Kilvington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleSelf Employed Trainer
Country of ResidenceEngland
Correspondence Address10 Banks Avenue
Golcar
Huddersfield
West Yorkshire
HD7 4LZ
Director NameMr Nicholas Halstead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Healey Wood Crescent
Brighouse
West Yorkshire
HD6 3RP
Director NameMs Jacqui Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Banks Avenue
Golcar
Huddersfield
HD7 4LZ
Director NameMr Melvyn Peter Wood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 2018)
RoleFoundryman
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMr Garry Hyde
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2015)
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressThe Lodge Church Bank
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameMr Nick Simms
StatusResigned
Appointed21 September 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2015)
RoleCompany Director
Correspondence Address53 Bluebell Bank
Barnsley
South Yorkshire
S70 4NJ
Director NameMr Andrew Stuart Higham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2022)
RoleLand Drainage Technician
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMr John Robert Shaw Ludlam
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Secretary NameMr David Keith Fisher
StatusResigned
Appointed26 January 2015(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2022)
RoleCompany Director
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMr Peter Richard Alpin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Lightridge Road
Huddersfield
HD2 2HS
Director NameMiss Seonaidh Kari Jamieson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMs Hannah Rachel Ward
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2019)
RoleTeam Coordinator
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMs Rosie Holdsworth
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2020)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMs Rachel Naden
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2020)
RoleEnvironmental Advisor
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMiss Amy Reddick
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2020)
RoleEcological Consultant
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMr David James Sutcliffe Croft
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(11 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameMr Warren John Goodall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER

Contact

Websitewww.calderandcolneriverstrust.org

Location

Registered AddressThe Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£103,333
Net Worth£69,462
Cash£80,780
Current Liabilities£20,822

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

23 December 2020Termination of appointment of Rosie Holdsworth as a director on 7 December 2020 (1 page)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Appointment of Mr David James Sutcliffe Croft as a director on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of Rachel Naden as a director on 3 June 2020 (1 page)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 January 2020Termination of appointment of Amy Reddick as a director on 5 January 2020 (1 page)
23 December 2019Termination of appointment of Seonaidh Kari Jamieson as a director on 18 December 2019 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Termination of appointment of Hannah Rachel Ward as a director on 21 October 2019 (1 page)
28 May 2019Appointment of Miss Amy Reddick as a director on 15 May 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 January 2019Appointment of Ms Helen Jane Upson as a director on 5 January 2019 (2 pages)
18 January 2019Appointment of Ms Rosie Holdsworth as a director on 5 January 2019 (2 pages)
18 January 2019Appointment of Ms Rachel Naden as a director on 5 January 2019 (2 pages)
18 January 2019Appointment of Ms Hannah Rachel Ward as a director on 5 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Director's details changed for Mr Geoff Sweaney on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Nick Simms on 21 September 2018 (2 pages)
7 August 2018Termination of appointment of Melvyn Peter Wood as a director on 29 July 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Sally Louise Naylor as a director on 3 February 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Resolutions
  • RES13 ‐ At a meeting duly convened and on 06/11/2017 the following resolution was duly passed: article 60: auditors shall be appointed and their duties regulated in accordance with the act. The gross turnover of the trust remains below 1 million unless the turnover is less than £25,000. above 1 million a full audit will take place. Below £25,000 the board will decide what suitable arrangements are necessary. 06/11/2017
(1 page)
30 November 2017Resolutions
  • RES13 ‐ At a meeting duly convened and on 06/11/2017 the following resolution was duly passed: article 60: auditors shall be appointed and their duties regulated in accordance with the act. The gross turnover of the trust remains below 1 million unless the turnover is less than £25,000. above 1 million a full audit will take place. Below £25,000 the board will decide what suitable arrangements are necessary. 06/11/2017
(1 page)
24 August 2017Appointment of Mr Geoff Sweaney as a director on 14 August 2017 (2 pages)
24 August 2017Director's details changed for Miss Seonaidh Kari Jamieson on 14 August 2017 (2 pages)
24 August 2017Director's details changed for Miss Seonaidh Kari Jamieson on 14 August 2017 (2 pages)
24 August 2017Appointment of Mr Geoff Sweaney as a director on 14 August 2017 (2 pages)
29 May 2017Appointment of Miss Seonaidh Kari Jamieson as a director on 16 May 2017 (2 pages)
29 May 2017Appointment of Miss Seonaidh Kari Jamieson as a director on 16 May 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
7 July 2016Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Peter Richard Alpin as a director on 27 June 2016 (1 page)
7 July 2016Termination of appointment of Judith Mary Milner as a director on 28 June 2016 (1 page)
7 July 2016Termination of appointment of Peter Richard Alpin as a director on 27 June 2016 (1 page)
7 July 2016Termination of appointment of Judith Mary Milner as a director on 28 June 2016 (1 page)
25 April 2016Annual return made up to 8 March 2016 no member list (7 pages)
25 April 2016Annual return made up to 8 March 2016 no member list (7 pages)
12 February 2016Termination of appointment of Geoffrey William Armstrong as a director on 12 August 2015 (1 page)
12 February 2016Termination of appointment of Geoffrey William Armstrong as a director on 12 August 2015 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 April 2015Appointment of Mr Peter Richard Alpin as a director on 16 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Richard Alpin as a director on 16 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Nick Simms on 16 March 2015 (2 pages)
8 April 2015Register inspection address has been changed from 53 Bluebell Bank Barnsley South Yorkshire S70 4NJ England to 66 Lightridge Road Huddersfield HD2 2HS (1 page)
8 April 2015Termination of appointment of Garry Hyde as a director on 16 March 2015 (1 page)
8 April 2015Director's details changed for Mr Melvyn Peter Wood on 16 March 2015 (2 pages)
8 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
8 April 2015Director's details changed for Judith Mary Milner on 16 March 2015 (2 pages)
8 April 2015Register(s) moved to registered office address 66 Lightridge Road Huddersfield HD2 2HS (1 page)
8 April 2015Register inspection address has been changed from 53 Bluebell Bank Barnsley South Yorkshire S70 4NJ England to 66 Lightridge Road Huddersfield HD2 2HS (1 page)
8 April 2015Director's details changed for Ian Oates on 16 March 2015 (2 pages)
8 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
8 April 2015Director's details changed for Ian Oates on 16 March 2015 (2 pages)
8 April 2015Register(s) moved to registered office address 66 Lightridge Road Huddersfield HD2 2HS (1 page)
8 April 2015Director's details changed for Mr Melvyn Peter Wood on 16 March 2015 (2 pages)
8 April 2015Director's details changed for Miss Sally Louise Naylor on 16 March 2015 (2 pages)
8 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
8 April 2015Director's details changed for Miss Sally Louise Naylor on 16 March 2015 (2 pages)
8 April 2015Director's details changed for Judith Mary Milner on 16 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Nick Simms on 16 March 2015 (2 pages)
8 April 2015Termination of appointment of Garry Hyde as a director on 16 March 2015 (1 page)
7 April 2015Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Nick Simms as a secretary on 16 March 2015 (1 page)
7 April 2015Director's details changed for Mr Timothy Russell Conroy on 16 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Timothy Russell Conroy on 16 March 2015 (2 pages)
7 April 2015Termination of appointment of Nick Simms as a secretary on 16 March 2015 (1 page)
7 April 2015Director's details changed for Mr Geoffrey William Armstrong on 16 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Geoffrey William Armstrong on 16 March 2015 (2 pages)
7 April 2015Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on 7 April 2015 (1 page)
9 February 2015Appointment of Mr David Keith Fisher as a secretary on 26 January 2015 (2 pages)
9 February 2015Appointment of Mr David Keith Fisher as a secretary on 26 January 2015 (2 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
30 May 2014Register inspection address has been changed from C/O Mr. Michael Adams 2 Littlefield Grove Ossett West Yorkshire WF5 0PS United Kingdom (1 page)
30 May 2014Annual return made up to 8 March 2014 no member list (14 pages)
30 May 2014Annual return made up to 8 March 2014 no member list (14 pages)
30 May 2014Register inspection address has been changed from C/O Mr. Michael Adams 2 Littlefield Grove Ossett West Yorkshire WF5 0PS United Kingdom (1 page)
30 May 2014Annual return made up to 8 March 2014 no member list (14 pages)
29 May 2014Secretary's details changed for Mr Nick Simms on 1 January 2014 (1 page)
29 May 2014Termination of appointment of Michael Adams as a director (1 page)
29 May 2014Secretary's details changed for Mr Nick Simms on 1 January 2014 (1 page)
29 May 2014Secretary's details changed for Mr Nick Simms on 1 January 2014 (1 page)
29 May 2014Termination of appointment of Michael Adams as a director (1 page)
10 December 2013Appointment of Mr Timothy Russell Conroy as a director (2 pages)
10 December 2013Appointment of Mr Timothy Russell Conroy as a director (2 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
5 July 2013Appointment of Mr John Robert Shaw Ludlam as a director (2 pages)
5 July 2013Appointment of Mr John Robert Shaw Ludlam as a director (2 pages)
5 July 2013Termination of appointment of Nicholas Halstead as a director (1 page)
5 July 2013Termination of appointment of Nicholas Halstead as a director (1 page)
8 April 2013Annual return made up to 8 March 2013 no member list (14 pages)
8 April 2013Registered office address changed from C/O Voluntary Action Kirklees 15 Lord Street Huddersfield West Yorkshire HD1 1QB on 8 April 2013 (1 page)
8 April 2013Annual return made up to 8 March 2013 no member list (14 pages)
8 April 2013Annual return made up to 8 March 2013 no member list (14 pages)
8 April 2013Registered office address changed from C/O Voluntary Action Kirklees 15 Lord Street Huddersfield West Yorkshire HD1 1QB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Voluntary Action Kirklees 15 Lord Street Huddersfield West Yorkshire HD1 1QB on 8 April 2013 (1 page)
12 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 May 2012Appointment of Mr Andrew Stuart Higham as a director (2 pages)
8 May 2012Appointment of Mr Andrew Stuart Higham as a director (2 pages)
5 May 2012Appointment of Mr Frank Lawson as a director (2 pages)
5 May 2012Appointment of Mr Frank Lawson as a director (2 pages)
8 March 2012Annual return made up to 8 March 2012 no member list (12 pages)
8 March 2012Annual return made up to 8 March 2012 no member list (12 pages)
8 March 2012Annual return made up to 8 March 2012 no member list (12 pages)
27 January 2012Termination of appointment of Jacqui Green as a director (1 page)
27 January 2012Termination of appointment of Jacqui Green as a director (1 page)
26 January 2012Termination of appointment of Yvonne Kilvington as a director (1 page)
26 January 2012Termination of appointment of Yvonne Kilvington as a director (1 page)
26 September 2011Appointment of Mr Nick Simms as a secretary (2 pages)
26 September 2011Appointment of Mr Nick Simms as a secretary (2 pages)
19 September 2011Appointment of Mr Nick Simms as a director (2 pages)
19 September 2011Appointment of Mr Nick Simms as a director (2 pages)
13 September 2011Appointment of Mr Garry Hyde as a director (2 pages)
13 September 2011Appointment of Mr Garry Hyde as a director (2 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 February 2011Annual return made up to 17 February 2011 no member list (11 pages)
21 February 2011Register inspection address has been changed from C/O Mr. Francis Chable 6 Lovaine Grove Wakefield West Yorkshire WF2 7NF United Kingdom (1 page)
21 February 2011Annual return made up to 17 February 2011 no member list (11 pages)
21 February 2011Register inspection address has been changed from C/O Mr. Francis Chable 6 Lovaine Grove Wakefield West Yorkshire WF2 7NF United Kingdom (1 page)
13 January 2011Appointment of Mr Melvyn Peter Wood as a director (2 pages)
13 January 2011Appointment of Mr Melvyn Peter Wood as a director (2 pages)
12 November 2010Termination of appointment of Nicholas Thomas as a director (1 page)
12 November 2010Termination of appointment of Nicholas Thomas as a director (1 page)
7 September 2010Termination of appointment of Francis Chable as a secretary (1 page)
7 September 2010Termination of appointment of Francis Chable as a secretary (1 page)
23 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
15 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 March 2010Appointment of Ms Yvonne Kilvington as a director (2 pages)
5 March 2010Director's details changed for Ian Oates on 17 February 2010 (2 pages)
5 March 2010Appointment of Mr Nicholas Halstead as a director (2 pages)
5 March 2010Director's details changed for Nicholas Robert Thomas on 17 February 2010 (2 pages)
5 March 2010Appointment of Mr Nicholas Halstead as a director (2 pages)
5 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
5 March 2010Appointment of Ms Jacqui Green as a director (2 pages)
5 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
5 March 2010Director's details changed for Judith Mary Milner on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Michael Ernest Adams on 17 February 2010 (2 pages)
5 March 2010Appointment of Ms Jacqui Green as a director (2 pages)
5 March 2010Director's details changed for Nicholas Robert Thomas on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Judith Mary Milner on 17 February 2010 (2 pages)
5 March 2010Appointment of Ms Yvonne Kilvington as a director (2 pages)
5 March 2010Director's details changed for Geoffrey William Armstrong on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Michael Ernest Adams on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Ian Oates on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Geoffrey William Armstrong on 17 February 2010 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
9 June 2009Director appointed geoffrey william armstrong (2 pages)
9 June 2009Director appointed geoffrey william armstrong (2 pages)
4 June 2009Appointment terminated director derek wattam (1 page)
4 June 2009Appointment terminated director derek wattam (1 page)
17 February 2009Incorporation (46 pages)
17 February 2009Incorporation (46 pages)