Company NameWarmsworth Community Partnership
Company StatusActive
Company Number08002225
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Gill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleAluminium Die Corrector
Country of ResidenceUnited Kingdom
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMrs Georgina Ruth Mullis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleRetired Councillor
Country of ResidenceUnited Kingdom
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMr Anthony Wormley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMr Roy Firth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMrs Judith Davis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 2 Chruch Field View
Balby
Doncaster
DN4 0XD
Director NameMr Ernest Hardy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Mayflower Road
Warmsworth
Doncaster
DN4 9RE
Director NameMrs Janet McCulloch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Grosvenor Crescent
Warmsworth
Doncaster
DN4 9NL
Director NameMrs Eleanor Nock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Pamela Drive
Warmsworth
Doncaster
DN4 9RP
Director NameMr Raymond Mullis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleRetired Councillor
Country of ResidenceEngland
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMrs Pamela Gill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Secretary NameAnthony Wormley
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NameMr David Graham Nock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Pamela Drive Pamela Drive
Warmsworth
Doncaster
DN4 9RP

Contact

Telephone01302 311382
Telephone regionDoncaster

Location

Registered Address22 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishWarmsworth
WardEdlington & Warmsworth
Built Up AreaDoncaster

Financials

Year2014
Turnover£6,780
Net Worth£10,173
Cash£8,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

23 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 May 2023Appointment of Ms Helen Louise Hardy as a director on 22 April 2023 (2 pages)
28 March 2023Termination of appointment of Roy Firth as a director on 28 March 2023 (1 page)
1 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Pamela Gill as a director on 8 June 2021 (1 page)
23 February 2021Termination of appointment of Raymond Mullis as a director on 15 February 2021 (1 page)
23 February 2021Notification of Janet Mcculloch as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Cessation of Raymond Mullis as a person with significant control on 15 February 2021 (1 page)
17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Termination of appointment of David Graham Nock as a director on 1 December 2019 (1 page)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Anthony Wormley as a secretary on 24 June 2019 (1 page)
13 December 2018Appointment of Mr David Graham Nock as a director on 4 December 2018 (2 pages)
13 December 2018Appointment of Mr Ernest Hardy as a director on 4 December 2018 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Appointment of Mrs Judith Davis as a director on 4 December 2018 (2 pages)
13 December 2018Appointment of Mrs Eleanor Nock as a director on 5 December 2018 (2 pages)
13 December 2018Appointment of Mrs Janet Mcculloch as a director on 4 December 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Annual return made up to 14 June 2016 no member list (6 pages)
5 July 2016Appointment of Mr Roy Firth as a director on 1 June 2016 (2 pages)
5 July 2016Appointment of Mr Roy Firth as a director on 1 June 2016 (2 pages)
5 July 2016Annual return made up to 14 June 2016 no member list (6 pages)
30 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 June 2015Annual return made up to 14 June 2015 no member list (4 pages)
24 June 2015Annual return made up to 14 June 2015 no member list (4 pages)
3 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
3 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 March 2012Incorporation (37 pages)
22 March 2012Incorporation (37 pages)