UKBizDB.co.uk

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:12a Beresford Way, Chesterfield, Derbyshire, England, S41 9FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director09 December 2022Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director04 September 2017Active
Ability Care 31/29, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director23 January 2023Active
Unit 29, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director04 September 2023Active
73, Old Road, Brampton, Chesterfield, Great Britain, S40 2RA

Secretary12 July 2007Active
14 Connelly Court, Brampton, Chesterfield, S40 1AX

Secretary01 October 1997Active
42 Swathwick Lane, Chesterfield, S42 6QW

Secretary14 December 2000Active
34 Birches Fold, Coal Aston, Dronfield, S18 3AG

Secretary13 September 2001Active
12a Beresford Way, Chesterfield, England, S41 9FG

Secretary01 January 2011Active
24 Devonshire Road North, New Whittington, Chesterfield, S43 2DE

Secretary12 February 1998Active
4 Cobden Road, Chesterfield, S40 4TD

Director26 July 2003Active
6 Michael Close, Wingerworth, Chesterfield, S42 6PA

Director13 April 2000Active
93 Florence Avenue, Balby, Doncaster, DN4 0PU

Director18 March 1999Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director24 October 2014Active
47 Redfern Street, New Tupton, Chesterfield, S42 6YQ

Director11 May 1999Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director21 October 2011Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 March 2017Active
242 Longedge Lane, Wingerworth, Chesterfield, S42 6PS

Director01 October 2006Active
20 Middleton Drive, Inkersall, Chesterfield, S43 3HS

Director26 July 2003Active
20 Middleton Drive, Inkersall, Chesterfield, S43 3HS

Director01 October 1997Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 February 2019Active
36 Wordsworth Road, Chesterfield, S41 8SU

Director31 July 2002Active
924 Ecclesall Road, Banner Cross, Sheffield, S11 8TR

Director01 October 1997Active
Ash Lodge, 73 Old Road, Chesterfield, United Kingdom, S40 2RA

Director02 October 2009Active
7 Gipsy Lane, Old Whittington, Chesterfield, S41 9JE

Director01 October 1997Active
14 Connelly Court, Brampton, Chesterfield, S40 1AX

Director01 October 1997Active
42 Swathwick Lane, Chesterfield, S42 6QW

Director01 October 1997Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director03 May 2010Active
31 Green Lane, New Tupton, Chesterfield, S42 6XW

Director10 May 2001Active
21 Avondale Road, Chesterfield, S40 4TF

Director01 October 1997Active
3 Elm Tree Crescent, Dronfield, S18 2HD

Director07 June 2000Active
7 Ash Crescent, Eckington, Sheffield, S21 4AB

Director01 October 1997Active
2 Sycamore Avenue, Glapwell, Chesterfield, S44 5LH

Director14 November 2002Active
2 Sycamore Avenue, Glapwell, Chesterfield, S44 5LH

Director14 November 2002Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director07 February 2019Active

People with Significant Control

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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type group.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.