Company NameThe Galtres Centre Charity
Company StatusActive
Company Number10187450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2016(7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Robert Farmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMrs Susan Margaret Bracewell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMr Richard Frank Barugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameCharles John Smethurst
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMr Walter Angelo Rinaldi-Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameFrances Mary Readman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameChristopher John Pearson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameNeil Madden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NamePeter Glossop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameDiane Elizabeth Gallon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameDavid Bracewell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameDr Roger Westerman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMr Steven David Mattock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMrs Jane Wintermeyer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMr Paul Mark Dack
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(7 years, 8 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Mill Mount Crayke Road
Easingwold
York
YO61 3PW
Director NameMrs Julie Osborne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(7 years, 8 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameRichard Foster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameEric Pallister Readman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Secretary NameRichard Foster
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Galtres Centre Market Place
Easingwold
York
YO61 3AD
Director NameMrs Susan Souter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Knott Lane
Easingwold
York
North Yorkshire
YO61 3LX

Location

Registered AddressThe Galtres Centre
Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2016Delivered on: 7 December 2016
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: F/H property k/a the sports centre at the galtree centre market place easingwold york t/n NYK304235 part.
Outstanding

Filing History

18 July 2023Termination of appointment of Eric Pallister Readman as a director on 16 July 2023 (1 page)
6 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
2 November 2022Appointment of Mrs Jane Wintermeyer as a director on 26 October 2022 (2 pages)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Steven David Mattock as a director on 26 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
2 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Richard Foster as a secretary on 29 April 2021 (1 page)
10 May 2021Termination of appointment of Richard Foster as a director on 29 April 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
31 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
19 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
7 January 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
7 January 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
21 December 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
12 December 2016Appointment of Doctor Roger Westerman as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Doctor Roger Westerman as a director on 7 December 2016 (2 pages)
18 May 2016Incorporation (70 pages)
18 May 2016Incorporation (70 pages)