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.
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 | : |
|
Registered Address | : | 5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 09 April 2013 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 09 August 2018 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 27 October 2009 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 22 January 2003 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 26 August 2020 | Active |
19, Lindley Avenue, Birchencliffe, Huddersfield, HD3 3QU | Director | 07 October 2008 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 04 April 2006 | Active |
9, Wellington Road, Dewsbury, WF13 1HF | Director | 01 April 2015 | Active |
7 Saville Road, Skelmanthorpe, Huddersfield, HD8 9ED | Secretary | 18 February 2000 | Active |
1 Woodthorpe Gardens, Sandal, Wakefield, WF2 6RA | Secretary | 23 June 2000 | Active |
60 Jackroyd Lane, Newsome, Huddersfield, HD4 6RD | Secretary | 16 June 1999 | Active |
14 Tanhouse Street, Ravensthorpe, Dewsbury, WF13 3ES | Director | 22 January 2003 | Active |
125 Foxcroft Drive, Rastrick, Brighouse, HD6 3PH | Director | 22 January 2003 | Active |
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF | Director | 09 August 2018 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 09 November 2017 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 26 August 2020 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 23 November 2010 | Active |
53 Halifax Road, Dewsbury, WF13 4HB | Director | 28 November 2006 | Active |
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF | Director | 12 August 2014 | Active |
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF | Director | 21 January 2014 | Active |
5th Floor, Empire House, Wakefield Road, Dewsbury, England, WF12 8DJ | Director | 09 February 2017 | Active |
3 Alandale Road, Bradley, Huddersfield, HD2 1SQ | Director | 09 March 2005 | Active |
125 Foxcroft Drive, Rastrick, Brighouse, HD6 3PH | Director | 16 June 1999 | Active |
C604 Allerton Building, Frederick Road Campus, Salford, M6 6PU | Director | 11 August 2015 | Active |
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF | Director | 11 August 2015 | Active |
2 Slaithwaite Hall, West Slaithwaite, HD7 5XA | Director | 05 December 2005 | Active |
22 Bright Street, Halifax, HX6 2EU | Director | 22 January 2003 | Active |
1st Floor 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF | Director | 12 August 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.