Colne Road
Huddersfield
HD1 3AG
Director Name | Miss Leanne Marie Taylor O'Brien |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 June 2023) |
Role | Childcare Manager |
Country of Residence | England |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Director Name | Mrs Helen Margaret Hanson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2019(8 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birdsedge First School Birdsedge Lane Birdsedge Huddersfield HD8 8XR |
Director Name | Scott Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT |
Director Name | Tracy Gotham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT |
Director Name | Mrs Louise Susanne Holmes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT |
Director Name | Katie Stevens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT |
Director Name | Debra Louise Churcher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2012) |
Role | Pharmacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Revell Ward Llp 7th Floor Market Street Huddersfield HD1 2HG |
Director Name | Mrs Jane Elizabeth McCrea |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Revell Ward Llp 7th Floor 30 Market Street Huddersfield HD1 2HG |
Director Name | Andrea Mooney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG |
Secretary Name | Lisa Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | 17 Cross Lane Shepley Huddersfield W Yorkshire HD8 8BN |
Director Name | Mr Grant Holland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Revell Ward Llp 7th Floor 30 Market Street Huddersfield HD1 2HG |
Director Name | Judith Lorraine Power |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2016) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Revell Ward Llp 7th Floor 30 Market Street Huddersfield West Yorks HD1 2HG |
Director Name | Ms Sarah Lyn Van Haazel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Revell Ward Llp 7th Floor Market Street Huddersfield West Yorkshire HD1 2HG |
Director Name | John Marshall Simmons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Birdsedge First School Penistone Road Birdsedge West Yorkshire HD8 8XR |
Director Name | Mrs Sarah Jane Orme |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2019) |
Role | Paediatric Physiotherapist |
Country of Residence | England |
Correspondence Address | C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 May 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Revell Ward Llp 7th Floor Market Street Huddersfield HD1 2HG |
Director Name | Mrs Samantha Louise Wybrow |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2019) |
Role | Senior Early Years Practitioner |
Country of Residence | England |
Correspondence Address | C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG |
Director Name | Mrs Helen Elizabeth Doyle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(8 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 2020) |
Role | Dietician |
Country of Residence | England |
Correspondence Address | Birdsedge First School Birdsedge Lane Birdsedge Huddersfield HD8 8XR |
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,608 |
Net Worth | £11,697 |
Cash | £12,627 |
Current Liabilities | £930 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 October 2020 | Registered office address changed from C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 8 October 2020 (1 page) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
18 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
15 July 2020 | Termination of appointment of Helen Elizabeth Doyle as a director on 1 July 2020 (1 page) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mrs Helen Margaret Hanson as a director on 9 July 2019 (2 pages) |
22 July 2019 | Appointment of Mrs Helen Elizabeth Doyle as a director on 9 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Sarah Jane Orme as a director on 7 July 2019 (1 page) |
9 May 2019 | Termination of appointment of Andrew Richard Wood as a director on 8 May 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
12 February 2019 | Termination of appointment of Samantha Louise Wybrow as a director on 29 January 2019 (1 page) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
11 April 2018 | Appointment of Miss Leanne Marie Taylor O'brien as a director on 27 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from Revell Ward Llp 7th Floor Market Street Huddersfield HD1 2HG to C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG on 22 March 2018 (1 page) |
17 October 2017 | Termination of appointment of Sarah Lyn Van Haazel as a director on 2 October 2017 (1 page) |
17 October 2017 | Appointment of Mrs Samantha Louise Wybrow as a director on 2 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Samantha Louise Wybrow as a director on 2 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Lyn Van Haazel as a director on 2 October 2017 (1 page) |
17 October 2017 | Appointment of Mrs Joanne Bentley as a director on 2 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Joanne Bentley as a director on 2 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
14 December 2016 | Termination of appointment of John Marshall Simmons as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of John Marshall Simmons as a director on 14 December 2016 (1 page) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
20 June 2016 | Appointment of John Marshall Simmons as a director on 9 May 2016 (3 pages) |
20 June 2016 | Appointment of John Marshall Simmons as a director on 9 May 2016 (3 pages) |
13 June 2016 | Termination of appointment of Grant Holland as a director on 9 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Judith Lorraine Power as a director on 9 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Judith Lorraine Power as a director on 9 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Lisa Reynolds as a secretary on 9 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Grant Holland as a director on 9 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Lisa Reynolds as a secretary on 9 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Andrwe Richard Wood on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Andrwe Richard Wood on 13 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Sarah Jane Orme as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrwe Richard Wood as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Sarah Jane Orme as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrwe Richard Wood as a director on 9 May 2016 (2 pages) |
19 April 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
19 April 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
24 November 2015 | Termination of appointment of Andrea Mooney as a director on 29 June 2015 (2 pages) |
24 November 2015 | Termination of appointment of Andrea Mooney as a director on 29 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
14 July 2015 | Appointment of Sarah Lyn Van Haazel as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Sarah Lyn Van Haazel as a director on 29 June 2015 (3 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
2 September 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
2 September 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
2 September 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
28 August 2014 | Appointment of Judith Lorraine Power as a director on 19 June 2014 (3 pages) |
28 August 2014 | Appointment of Judith Lorraine Power as a director on 19 June 2014 (3 pages) |
30 July 2014 | Termination of appointment of Jane Elizabeth Mccrea as a director on 19 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Jane Elizabeth Mccrea as a director on 19 June 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
18 July 2013 | Termination of appointment of Scott Evans as a director (2 pages) |
18 July 2013 | Termination of appointment of Scott Evans as a director (2 pages) |
11 June 2013 | Appointment of Mr Grant Holland as a director (2 pages) |
11 June 2013 | Appointment of Mr Grant Holland as a director (2 pages) |
23 May 2013 | Appointment of Lisa Reynolds as a secretary (3 pages) |
23 May 2013 | Appointment of Lisa Reynolds as a secretary (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
15 March 2013 | Termination of appointment of Debra Churcher as a director (2 pages) |
15 March 2013 | Termination of appointment of Debra Churcher as a director (2 pages) |
31 January 2013 | Appointment of Andrea Mooney as a director (3 pages) |
31 January 2013 | Appointment of Andrea Mooney as a director (3 pages) |
22 October 2012 | Termination of appointment of Tracy Gotham as a director (1 page) |
22 October 2012 | Termination of appointment of Katie Stevens as a director (1 page) |
22 October 2012 | Termination of appointment of Tracy Gotham as a director (1 page) |
22 October 2012 | Termination of appointment of Katie Stevens as a director (1 page) |
17 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
17 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
17 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
10 August 2012 | Appointment of Mrs Jane Elizabeth Mccrea as a director (2 pages) |
10 August 2012 | Appointment of Mrs Jane Elizabeth Mccrea as a director (2 pages) |
31 July 2012 | Termination of appointment of Louise Holmes as a director (1 page) |
31 July 2012 | Termination of appointment of Louise Holmes as a director (1 page) |
24 January 2012 | Appointment of Debra Louise Churcher as a director (3 pages) |
24 January 2012 | Appointment of Debra Louise Churcher as a director (3 pages) |
20 September 2011 | Registered office address changed from C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT United Kingdom on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT United Kingdom on 20 September 2011 (2 pages) |
22 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
22 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
6 July 2011 | Incorporation (25 pages) |
6 July 2011 | Incorporation (25 pages) |