UKBizDB.co.uk

CASTLEFORD WOMENS CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:26 Silkstone Road, Featherstone, Pontefract, England, WF7 5PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, York Street, Castleford, England, WF10 1RB

Director17 November 1995Active
Rosewood House, Hillam Road Gateforth, Selby, YO8 9LQ

Secretary17 November 1995Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary17 November 1995Active
1, York Street, Castleford, England, WF10 1RB

Director28 March 2018Active
1 York Street, Castleford, West Yorkshire, WF10 1JS

Director12 April 2016Active
1, York Street, Castleford, England, WF10 1RB

Director28 March 2018Active
1 York Street, Castleford, West Yorkshire, WF10 1JS

Director12 April 2016Active
Rosewood House, Hillam Road Gateforth, Selby, YO8 9LQ

Director17 November 1995Active
8 Bryan Close, Three Lane Edge, Castleford, WF10 1NU

Director17 November 1995Active
152 City Road, London, EC1V 2NX

Nominee Director17 November 1995Active
22 The Oval, Beal, Goole, DN14 0TA

Director17 November 1995Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-04-01Gazette

Gazette filings brought up to date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.