UKBizDB.co.uk

PROPER JOB TRAINING COMMUNITY INTEREST COMPANY

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

This company is commonly known as Proper Job Training Community Interest Company. The company was founded 38 years ago and was given the registration number 01973065. The firm's registered office is in HUDDERSFIELD. You can find them at 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PROPER JOB TRAINING COMMUNITY INTEREST COMPANY
Company Number:01973065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48(A) Byram Arcade, Westgate, Huddersfield, HD1 1ND

Secretary01 October 2009Active
48(A) Byram Arcade, Westgate, Huddersfield, HD1 1ND

Director24 April 2010Active
Stansfield Cottage East, Hole Bottom, Todmorden, OL14 8DD

Director05 August 2003Active
4 Windsor Terrace, Leeds, LS27 7EN

Director05 August 2003Active
1 Frederick Place, Clifton, Bristol, BS8 1AS

Secretary-Active
27 Wormald Street, Huddersfield, HD5 8NQ

Secretary05 August 2003Active
22 Dyers Court, Bollington, Macclesfield, SK10 5GG

Secretary09 January 2007Active
90 Thong Lane, Netherthong, Holmfirth, HD9 3EE

Secretary02 July 1997Active
181 Longwood Gate, Longwood, Huddersfield, HD3 4XF

Director-Active
48a Byram Arcade, West Gate, Huddersfield, HD1 1ND

Director10 February 2010Active
7 Mount Road, Marsden, Huddersfield, HD7 6HP

Director-Active
1 Frederick Place, Clifton, Bristol, BS8 1AS

Director-Active
12 Bank Buildings, Meltham, Holmfirth, HD9 4BA

Director-Active
27 Wormald Street, Huddersfield, HD5 8NQ

Director05 August 2003Active
7 Mount Road, Marsden, Huddersfield, HD7 6HP

Director-Active
Laurel Dene Old Lees Road, Hebden Bridge, HX7 8HW

Director-Active
90 Thong Lane, Netherthong, Holmfirth, HD9 3EE

Director-Active
48a Byram Arcade, Westgate, Huddersfield, HD1 1ND

Director10 February 2010Active
48(A) Byram Arcade, Westgate, Huddersfield, HD1 1ND

Director19 May 2010Active
51 Haigh Lane, Deanhouse Netherthong, Huddersfield, HD7 2UG

Director03 February 1993Active
10 Highfield Road, Newbold, Chesterfield, S41 7EY

Director06 January 1997Active

People with Significant Control

Dr Chloe Elizabeth Beale
Notified on:12 January 2018
Status:Active
Date of birth:July 1974
Nationality:British
Address:48(A) Byram Arcade, Huddersfield, HD1 1ND
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Jones
Notified on:12 January 2018
Status:Active
Date of birth:June 1964
Nationality:British
Address:48(A) Byram Arcade, Huddersfield, HD1 1ND
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Jameson Beale
Notified on:10 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:48(A) Byram Arcade, Huddersfield, HD1 1ND
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 (6 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date no member list.

Download
2016-01-21Accounts

Accounts with accounts type total exemption full.

Download
2015-05-16Annual return

Annual return company with made up date no member list.

Download
2015-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.