This company is commonly known as Relate Pennine Keighley And Craven. The company was founded 27 years ago and was given the registration number 03324143. The firm's registered office is in WEST YORKSHIRE. You can find them at Acres House Berry Lane, Keighley, West Yorkshire, . This company's SIC code is 86900 - Other human health activities.
Name | : | RELATE PENNINE KEIGHLEY AND CRAVEN |
---|---|---|
Company Number | : | 03324143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Hayfields Close, Keighley, England, BD22 6SB | Secretary | 30 January 2023 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 23 November 2018 | Active |
111 New Street, New Street, Clifton, Brighouse, England, HD6 4HN | Director | 07 May 2021 | Active |
141, Blackburn Road, Great Harwood, Blackburn, England, BB6 7DZ | Director | 14 March 2023 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 20 February 2012 | Active |
10, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6DU | Director | 07 November 2022 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Secretary | 14 September 2020 | Active |
53 Glen Lee Lane, Keighley, BD21 5QY | Secretary | 25 February 1997 | Active |
17 Lingfield Terrace, Clayton Heights, Bradford, BD13 2RY | Director | 11 November 1998 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 23 November 2018 | Active |
162 Highfield Lane, Keighley, BD21 2HU | Director | 27 September 2005 | Active |
33, Royd Terrace, Hebden Bridge, England, HX7 7BT | Director | 05 July 2016 | Active |
School Land Farm, Colden, Hebden Bridge, HX7 7PH | Director | 27 September 2001 | Active |
11 Birkdale Court, Low Utley, Keighley, BD20 6UG | Director | 28 September 2004 | Active |
45 Park Road, Bingley, BD16 4BP | Director | 03 March 1999 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 02 September 2014 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 23 November 2018 | Active |
24 Exley Grove, Keighley, BD21 1LZ | Director | 02 July 1997 | Active |
35 Hallam's Yard, Skipton, BD23 1JN | Director | 02 July 1997 | Active |
58 Wilmer Drive, Bradford, BD9 4AS | Director | 25 February 1997 | Active |
Ath Aiseag, 1 Upper Marsh Lane Oxenhope, Keighley, BD22 9RH | Director | 30 September 2003 | Active |
2 Throstlenest Road West Bank Park, Silsden, Keighley, BD20 9QP | Director | 02 July 1997 | Active |
16 Hothfield Street, Silsden, Keighley, BD20 0PP | Director | 27 September 2001 | Active |
13 Tufton Street, Silsden, Keighley, BD20 0PN | Director | 25 February 1997 | Active |
Flat 6 Sunny Bank Institute Street, Glusburn, Keighley, BZ20 8PR | Director | 02 July 1997 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 02 September 2014 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 29 July 2011 | Active |
27 Wimborne Drive, Blackhill, Keighley, BD21 2TR | Director | 02 July 1997 | Active |
Meadow Bank, Laycock Lane Laycock, Keighley, BD22 0PN | Director | 02 July 1997 | Active |
94 Shipleyfields Road, Shipley, BD18 2DL | Director | 02 July 1997 | Active |
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN | Director | 18 March 2014 | Active |
Holme Lea, Bridge Road Sutton In Craven, Keighley, BD20 7ES | Director | 27 September 2005 | Active |
Holme Lea, Bridge Road Sutton In Craven, Keighley, BD20 7ES | Director | 25 February 1997 | Active |
Shaws Lane Farm, Triangle, Sowerby Bridge, HX6 3HA | Director | 06 November 2007 | Active |
28 Airedale Mews, Silsden, BD20 0AE | Director | 17 April 2007 | Active |
Mr Anthony Royston Perryman | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Acres House Berry Lane, West Yorkshire, BD21 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-22 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.