This company is commonly known as Castleford Womens Centre. The company was founded 28 years ago and was given the registration number 03127357. The firm's registered office is in PONTEFRACT. You can find them at 26 Silkstone Road, Featherstone, Pontefract, . This company's SIC code is 85600 - Educational support services.
Name | : | CASTLEFORD WOMENS CENTRE |
---|---|---|
Company Number | : | 03127357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Silkstone Road, Featherstone, Pontefract, England, WF7 5PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, York Street, Castleford, England, WF10 1RB | Director | 17 November 1995 | Active |
Rosewood House, Hillam Road Gateforth, Selby, YO8 9LQ | Secretary | 17 November 1995 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 17 November 1995 | Active |
1, York Street, Castleford, England, WF10 1RB | Director | 28 March 2018 | Active |
1 York Street, Castleford, West Yorkshire, WF10 1JS | Director | 12 April 2016 | Active |
1, York Street, Castleford, England, WF10 1RB | Director | 28 March 2018 | Active |
1 York Street, Castleford, West Yorkshire, WF10 1JS | Director | 12 April 2016 | Active |
Rosewood House, Hillam Road Gateforth, Selby, YO8 9LQ | Director | 17 November 1995 | Active |
8 Bryan Close, Three Lane Edge, Castleford, WF10 1NU | Director | 17 November 1995 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 17 November 1995 | Active |
22 The Oval, Beal, Goole, DN14 0TA | Director | 17 November 1995 | Active |
Mrs Margaret Rose Handforth | ||
Notified on | : | 30 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Silkstone Road, Pontefract, England, WF7 5PL |
Nature of control | : |
|
Mrs Patrica Ruiz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 1 York Street, West Yorkshire, WF10 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Gazette | Gazette filings brought up to date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.