Harrogate
North Yorkshire
HG1 5AT
Director Name | Mr Matthew Paul Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Giles Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Troy Fournier |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Robert Rushmer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Marty Wingrave |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Benjamin Roger Greeves |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | General Manaser |
Country of Residence | England |
Correspondence Address | 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF |
Director Name | Peter James Fullaton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Retired Company Secretary |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Stephen Paul Clolinger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Rev Bernard Noel Cartledge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF |
Director Name | Stephen John Fry |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Dr Douglas Ramsay Stuart Jamieson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Consultant Neurologist |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mrs Adri Botha |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Uk/South Africa |
Status | Resigned |
Appointed | 01 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Andrew Thomas Wright |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2012) |
Role | Will Writer |
Country of Residence | England |
Correspondence Address | 43 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Secretary Name | Mr William John Taylor |
---|---|
Status | Resigned |
Appointed | 31 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr James Ashley Clarkson Martin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Secretary Name | Mr James Ashley Clarkson Martin |
---|---|
Status | Resigned |
Appointed | 01 July 2013(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Andrew John Mitchell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Andrew Fowler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2022) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Martin Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2023) |
Role | Missionary |
Country of Residence | England |
Correspondence Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Website | harrogate-mcc.com |
---|---|
Telephone | 01423 501821 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Westmoreland House Westmoreland Street Harrogate North Yorkshire HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £250,479 |
Net Worth | £921,609 |
Cash | £17,695 |
Current Liabilities | £40,017 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
3 November 2010 | Delivered on: 28 May 2011 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £825,000.00 due or to become due from the company to the chargee. Particulars: F/H interest in westmoreland street, harrogate t/no NYK352313. Outstanding |
---|---|
3 November 2010 | Delivered on: 28 May 2011 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £825,000.00 due or to become due from the company to the chargee. Particulars: F/H interest in 15 strawberry dale, harrogate t/no NYK266975. Outstanding |
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
26 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
18 February 2022 | Termination of appointment of Andrew Fowler as a director on 13 February 2022 (1 page) |
28 June 2021 | Termination of appointment of Stephen John Fry as a director on 1 January 2021 (1 page) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
28 June 2020 | Appointment of Mr Martin Harrison as a director on 3 April 2020 (2 pages) |
28 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 June 2020 | Appointment of Mr Andrew Fowler as a director on 3 April 2020 (2 pages) |
28 June 2020 | Termination of appointment of Andrew John Mitchell as a director on 3 April 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
3 June 2019 | Satisfaction of charge 2 in full (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
2 July 2018 | Termination of appointment of James Ashley Clarkson Martin as a director on 27 April 2018 (1 page) |
2 July 2018 | Termination of appointment of James Ashley Clarkson Martin as a secretary on 27 April 2018 (1 page) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
29 June 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
29 June 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
30 June 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
30 June 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
4 November 2014 | Termination of appointment of Peter James Fullaton as a director on 30 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Peter James Fullaton as a director on 30 October 2014 (1 page) |
4 November 2014 | Termination of appointment of William John Taylor as a director on 30 April 2014 (1 page) |
4 November 2014 | Termination of appointment of William John Taylor as a director on 30 April 2014 (1 page) |
11 August 2014 | Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Stephen John Fry on 1 January 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page) |
11 August 2014 | Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Stephen John Fry on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Stephen John Fry on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page) |
26 July 2014 | Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages) |
11 July 2014 | Appointment of Mr Andrew John Mitchell as a director (2 pages) |
11 July 2014 | Appointment of Mr Andrew John Mitchell as a director (2 pages) |
11 July 2014 | Annual return made up to 16 June 2014 no member list (6 pages) |
11 July 2014 | Annual return made up to 16 June 2014 no member list (6 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
16 August 2013 | Appointment of Mr James Ashley Clarkson Martin as a director (2 pages) |
16 August 2013 | Appointment of Mr James Ashley Clarkson Martin as a secretary (2 pages) |
16 August 2013 | Appointment of Mr James Ashley Clarkson Martin as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Stephen Clolinger as a director (1 page) |
16 August 2013 | Annual return made up to 16 June 2013 no member list (5 pages) |
16 August 2013 | Termination of appointment of William Taylor as a secretary (1 page) |
16 August 2013 | Annual return made up to 16 June 2013 no member list (5 pages) |
16 August 2013 | Termination of appointment of William Taylor as a secretary (1 page) |
16 August 2013 | Termination of appointment of Stephen Clolinger as a director (1 page) |
16 August 2013 | Appointment of Mr James Ashley Clarkson Martin as a director (2 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
14 August 2012 | Appointment of Mr William John Taylor as a secretary (1 page) |
14 August 2012 | Appointment of Mr William John Taylor as a secretary (1 page) |
14 August 2012 | Termination of appointment of Andrew Wright as a director (1 page) |
14 August 2012 | Termination of appointment of Andrew Wright as a director (1 page) |
25 July 2012 | Annual return made up to 16 June 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 16 June 2012 no member list (5 pages) |
5 July 2012 | Appointment of Mr Andrew Thomas Wright as a director (2 pages) |
5 July 2012 | Appointment of Mr Andrew Thomas Wright as a director (2 pages) |
28 March 2012 | Termination of appointment of Adri Botha as a director (1 page) |
28 March 2012 | Termination of appointment of Adri Botha as a director (1 page) |
16 November 2011 | Appointment of Matthew Paul Wood as a director (2 pages) |
16 November 2011 | Appointment of Matthew Paul Wood as a director (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 September 2011 | Company name changed mayfield community church\certificate issued on 19/09/11
|
19 September 2011 | Company name changed mayfield community church\certificate issued on 19/09/11
|
16 September 2011 | Registered office address changed from 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF on 16 September 2011 (1 page) |
6 September 2011 | Appointment of Mrs Adri Botha as a director (2 pages) |
6 September 2011 | Appointment of Mrs Adri Botha as a director (2 pages) |
18 August 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
18 August 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
8 August 2011 | Termination of appointment of Benjamin Greeves as a director (1 page) |
8 August 2011 | Termination of appointment of Benjamin Greeves as a director (1 page) |
28 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
14 January 2011 | Termination of appointment of Bernard Cartledge as a director (1 page) |
14 January 2011 | Termination of appointment of Bernard Cartledge as a director (1 page) |
19 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
19 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
16 June 2010 | Incorporation (36 pages) |
16 June 2010 | Incorporation (36 pages) |