This company is commonly known as All Saints Normanton Community Project Ltd. The company was founded 14 years ago and was given the registration number 07193727. The firm's registered office is in NORMANTON. You can find them at Haw Hill Park, Castleford Road, Normanton, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ALL SAINTS NORMANTON COMMUNITY PROJECT LTD |
---|---|---|
Company Number | : | 07193727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haw Hill Park, Castleford Road, Normanton, West Yorkshire, England, WF6 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 January 2021 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 May 2019 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 January 2021 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 20 October 2017 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 May 2019 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 March 2012 | Active |
Hawe Villa, Cemetery Road, Normanton, United Kingdom, WF6 2EN | Director | 10 November 2017 | Active |
39, Rosemount Drive, Normanton, WF6 1WG | Secretary | 17 March 2010 | Active |
The Well Project, 2a Sunny Bank, Normanton, England, WF6 1JS | Director | 17 March 2010 | Active |
The Well Project, 2a Sunny Bank, Normanton, England, WF6 1JS | Director | 17 March 2010 | Active |
Parish Rooms, Snydale Road, Normanton, WF6 1NR | Director | 17 March 2010 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 04 December 2013 | Active |
Roskilde, Victoria Road, Harrogate, United Kingdom, HG2 0HQ | Director | 10 November 2017 | Active |
The Vicarage, 140 High Street, Normanton, WF6 1NR | Director | 17 March 2010 | Active |
Parish Rooms, High Street, Normanton, WF6 1NT | Director | 17 March 2010 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 01 October 2011 | Active |
15, Ridge Road, Middlestown, Wakefield, United Kingdom, WF4 4QW | Director | 10 November 2017 | Active |
The Well Project, 2a Sunny Bank, Normanton, WF6 1JS | Director | 01 May 2014 | Active |
Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP | Director | 05 December 2014 | Active |
The Well Project, 2a Sunny Bank, Normanton, England, WF6 1JS | Director | 05 December 2012 | Active |
Miss Michelle Newton | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP |
Nature of control | : |
|
Mrs Jenny Elizabeth Farrall-Bird | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haw Hill Park, Castleford Road, Normanton, England, WF6 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.