This company is commonly known as Northorpe Hall Child & Family Trust. The company was founded 14 years ago and was given the registration number 07334681. The firm's registered office is in MIRFIELD. You can find them at 53 Northorpe Lane, , Mirfield, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | NORTHORPE HALL CHILD & FAMILY TRUST |
---|---|---|
Company Number | : | 07334681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Northorpe Lane, Mirfield, West Yorkshire, WF14 0QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Northorpe Lane, Mirfield, WF14 0QL | Secretary | 02 October 2023 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 06 March 2020 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 03 August 2010 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 25 November 2022 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 03 August 2010 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 01 August 2012 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 23 September 2022 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 30 August 2010 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Secretary | 16 July 2021 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Secretary | 01 July 2012 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 01 January 2015 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 23 September 2022 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 03 August 2010 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 10 July 2020 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 03 August 2010 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 10 July 2020 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 01 January 2015 | Active |
53, Northorpe Lane, Mirfield, WF14 0QL | Director | 25 November 2022 | Active |
53, Northorpe Lane, Mirfield, England, WF14 0QL | Director | 03 August 2010 | Active |
Mr Martin Edward Purcell | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Colin Trueman Ward | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Graeme Sunderland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Ms Philippa Ghosh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Mark Herbert Feeny | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Ms Philippa Ghosh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mrs Josephine Marian Brook | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 997, Bradford Road, Batley, England, WF17 9HX |
Nature of control | : |
|
Mr Tom Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Graeme Sunderland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Colin Trueman Ward | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr Martin Edward Purcell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 53, Northorpe Lane, Mirfield, WF14 0QL |
Nature of control | : |
|
Mr George William Beaumont | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Northorpe Lane, Mirfield, England, WF14 0QL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.