UKBizDB.co.uk

CLOVERLEAF ADVOCACY 2000 LTD.

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

This company is commonly known as Cloverleaf Advocacy 2000 Ltd.. The company was founded 24 years ago and was given the registration number 03790911. The firm's registered office is in DEWSBURY. You can find them at 5th Floor, Empire House, Wakefield Road, Dewsbury, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLOVERLEAF ADVOCACY 2000 LTD.
Company Number:03790911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director09 April 2013Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director09 August 2018Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director27 October 2009Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director22 January 2003Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director26 August 2020Active
19, Lindley Avenue, Birchencliffe, Huddersfield, HD3 3QU

Director07 October 2008Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director04 April 2006Active
9, Wellington Road, Dewsbury, WF13 1HF

Director01 April 2015Active
7 Saville Road, Skelmanthorpe, Huddersfield, HD8 9ED

Secretary18 February 2000Active
1 Woodthorpe Gardens, Sandal, Wakefield, WF2 6RA

Secretary23 June 2000Active
60 Jackroyd Lane, Newsome, Huddersfield, HD4 6RD

Secretary16 June 1999Active
14 Tanhouse Street, Ravensthorpe, Dewsbury, WF13 3ES

Director22 January 2003Active
125 Foxcroft Drive, Rastrick, Brighouse, HD6 3PH

Director22 January 2003Active
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF

Director09 August 2018Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director09 November 2017Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director26 August 2020Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director23 November 2010Active
53 Halifax Road, Dewsbury, WF13 4HB

Director28 November 2006Active
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF

Director12 August 2014Active
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF

Director21 January 2014Active
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ

Director09 February 2017Active
3 Alandale Road, Bradley, Huddersfield, HD2 1SQ

Director09 March 2005Active
125 Foxcroft Drive, Rastrick, Brighouse, HD6 3PH

Director16 June 1999Active
C604 Allerton Building, Frederick Road Campus, Salford, M6 6PU

Director11 August 2015Active
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF

Director11 August 2015Active
2 Slaithwaite Hall, West Slaithwaite, HD7 5XA

Director05 December 2005Active
22 Bright Street, Halifax, HX6 2EU

Director22 January 2003Active
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF

Director12 August 2014Active

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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-09-23Address

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

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-07-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.