UKBizDB.co.uk

CJP OUTREACH SERVICES LTD

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

This company is commonly known as Cjp Outreach Services Ltd. The company was founded 18 years ago and was given the registration number 05802997. The firm's registered office is in SKIPTON. You can find them at C/o Brows View, Linton, Skipton, North Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CJP OUTREACH SERVICES LTD
Company Number:05802997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Brows View, Linton, Skipton, North Yorkshire, England, BD23 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat House, Wharf Street, Brighouse, England, HD6 1PP

Director22 June 2021Active
The Boat House, Wharf Street, Brighouse, England, HD6 1PP

Director22 June 2021Active
'Cartref', 1 The Courtyard, Cleeton Lane, Skipsea, YO25 8SU

Secretary02 May 2006Active
C/O 144, Bradley View, Holywell Green, Halifax, HX4 9EA

Secretary25 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 May 2006Active
Unit 5, The Boathouse, Wharf Street, Brighouse, England, HD6 1PP

Director02 May 2006Active
Cartref 1 The Courtyard, Cleeton Lane, Skipsea, YO25 8SU

Director02 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 May 2006Active

People with Significant Control

Mr Philip Thomas Hall
Notified on:22 June 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:The Boat House, Wharf Street, Brighouse, England, HD6 1PP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Robin Charles Sidebottom
Notified on:22 June 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Boat House, Wharf Street, Brighouse, England, HD6 1PP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Christopher James Edmund Pearson
Notified on:14 May 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 5, The Boathouse, Wharf Street, Brighouse, England, HD6 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Address

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

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Address

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

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Elect to keep the directors register information on the public register.

Download
2020-11-25Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.