This company is commonly known as Chesterfield And District Society For People With A Disability. The company was founded 26 years ago and was given the registration number 03442643. The firm's registered office is in CHESTERFIELD. You can find them at 12a Beresford Way, , Chesterfield, Derbyshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY |
---|---|---|
Company Number | : | 03442643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Beresford Way, Chesterfield, Derbyshire, England, S41 9FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW | Director | 09 December 2022 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 04 September 2017 | Active |
Ability Care 31/29, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW | Director | 23 January 2023 | Active |
Unit 29, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW | Director | 04 September 2023 | Active |
73, Old Road, Brampton, Chesterfield, Great Britain, S40 2RA | Secretary | 12 July 2007 | Active |
14 Connelly Court, Brampton, Chesterfield, S40 1AX | Secretary | 01 October 1997 | Active |
42 Swathwick Lane, Chesterfield, S42 6QW | Secretary | 14 December 2000 | Active |
34 Birches Fold, Coal Aston, Dronfield, S18 3AG | Secretary | 13 September 2001 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Secretary | 01 January 2011 | Active |
24 Devonshire Road North, New Whittington, Chesterfield, S43 2DE | Secretary | 12 February 1998 | Active |
4 Cobden Road, Chesterfield, S40 4TD | Director | 26 July 2003 | Active |
6 Michael Close, Wingerworth, Chesterfield, S42 6PA | Director | 13 April 2000 | Active |
93 Florence Avenue, Balby, Doncaster, DN4 0PU | Director | 18 March 1999 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 24 October 2014 | Active |
47 Redfern Street, New Tupton, Chesterfield, S42 6YQ | Director | 11 May 1999 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 21 October 2011 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 March 2017 | Active |
242 Longedge Lane, Wingerworth, Chesterfield, S42 6PS | Director | 01 October 2006 | Active |
20 Middleton Drive, Inkersall, Chesterfield, S43 3HS | Director | 26 July 2003 | Active |
20 Middleton Drive, Inkersall, Chesterfield, S43 3HS | Director | 01 October 1997 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 February 2019 | Active |
36 Wordsworth Road, Chesterfield, S41 8SU | Director | 31 July 2002 | Active |
924 Ecclesall Road, Banner Cross, Sheffield, S11 8TR | Director | 01 October 1997 | Active |
Ash Lodge, 73 Old Road, Chesterfield, United Kingdom, S40 2RA | Director | 02 October 2009 | Active |
7 Gipsy Lane, Old Whittington, Chesterfield, S41 9JE | Director | 01 October 1997 | Active |
14 Connelly Court, Brampton, Chesterfield, S40 1AX | Director | 01 October 1997 | Active |
42 Swathwick Lane, Chesterfield, S42 6QW | Director | 01 October 1997 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 03 May 2010 | Active |
31 Green Lane, New Tupton, Chesterfield, S42 6XW | Director | 10 May 2001 | Active |
21 Avondale Road, Chesterfield, S40 4TF | Director | 01 October 1997 | Active |
3 Elm Tree Crescent, Dronfield, S18 2HD | Director | 07 June 2000 | Active |
7 Ash Crescent, Eckington, Sheffield, S21 4AB | Director | 01 October 1997 | Active |
2 Sycamore Avenue, Glapwell, Chesterfield, S44 5LH | Director | 14 November 2002 | Active |
2 Sycamore Avenue, Glapwell, Chesterfield, S44 5LH | Director | 14 November 2002 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 07 February 2019 | Active |
Mr Jared James Renshaw | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mr Thomas John Lindley | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ability Care Unit 31/29, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mr Gareth Richard Cooling | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW |
Nature of control | : |
|
Mrs Melanie Crookes | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Mr Christopher Holmes | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Mr Paul William Rice | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Mr Andrew Oakley | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Mr Thomas David Holmes | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Mr Paul Edward Brown | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Ms Davina Anne Elizabeth Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA |
Nature of control | : |
|
Mr David Ernest Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA |
Nature of control | : |
|
Ms Anne Lunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA |
Nature of control | : |
|
Ms Karen Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type group. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type group. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.