UKBizDB.co.uk

NOAH'S ARK CENTRE

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

This company is commonly known as Noah's Ark Centre. The company was founded 24 years ago and was given the registration number 04077381. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NOAH'S ARK CENTRE
Company Number:04077381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom, HX1 5SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Secretary28 June 2022Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director04 April 2017Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director10 July 2016Active
24, Northowram Green, Halifax, United Kingdom, HX3 7SL

Director06 March 2012Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director17 July 2019Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director28 June 2022Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director18 October 2016Active
13 Joseph Avenue, Northowram, Halifax, HX3 7HJ

Secretary25 September 2000Active
1, Carr Villas, Halifax, England, HX2 6QP

Secretary26 March 2013Active
7, Joseph Avenue, Halifax, United Kingdom, HX3 7HJ

Secretary10 March 2010Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Secretary18 October 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 2000Active
47 Newlands Grove, Newlands Grove, Halifax, England, HX3 7HZ

Director25 March 2014Active
3 Woodville Street, Lee Mount, Halifax, HX3 5BY

Director03 April 2001Active
New Delight 5-7 Hall Bank Lane, Mytholmroyd, Hebden Bridge, HX7 5HF

Director27 March 2007Active
8 Dyer Lane, Wheatley, Halifax, HX3 5JH

Director25 September 2000Active
14 Meadow Drive, Wheatley, Halifax, HX3 5JX

Director03 September 2002Active
Phoebe Cottage, Phoebe Lane Industrial Estate, Halifax, England, HX3 9EX

Director01 July 2015Active
The White House, 12 Royd, Wheatley, Halifax, HX2 8TY

Director25 September 2000Active
13 Joseph Avenue, Northowram, Halifax, HX3 7HJ

Director25 September 2000Active
65 Newlands Grove, Northowram, Halifax, HX3 7HZ

Director27 March 2007Active
22, Leyburn Avenue, Halifax, United Kingdom, HX3 8NX

Director06 March 2012Active
17 Athol Green, Ovenden, Halifax, HX3 5RN

Director14 July 2004Active
1, Carr Villas, Luddendenfoot, Halifax, England, HX2 6QP

Director10 January 2013Active
18, Hill Park Avenue, Halifax, England, HX3 5JJ

Director12 December 2012Active
Box Trees Lodge, Halifax, HX2 8TR

Director27 March 2007Active
8 Moorlands Court, Halifax, HX4 8LF

Director27 March 2007Active
3 Central Street, Halifax, West Yorkshire, HX1 1HU

Director05 December 2009Active
16, Upper Bell Hall, Savilepark, Halifax, HX1 3EQ

Director03 April 2008Active
42 Athol Gardens, Ovenden, Halifax, HX3 5SD

Director25 September 2000Active
55 Wakefield Road, Wakefield Road, Hipperholme, Halifax, England, HX3 8AQ

Director01 March 2015Active
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director25 September 2000Active
4 Lydgate, Northowram, Halifax, HX3 7EJ

Director25 September 2000Active
3 Central Street, Halifax, West Yorkshire, HX1 1HU

Director07 April 2011Active
Chelbourne, 7 Wood Lane Hipperholme, Halifax, HX3 8HB

Director01 November 2004Active

People with Significant Control

Mrs Bridget Margaret Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:3 Central Street, West Yorkshire, HX1 1HU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.