UKBizDB.co.uk

RELATE PENNINE KEIGHLEY AND CRAVEN

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Hayfields Close, Keighley, England, BD22 6SB

Secretary30 January 2023Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director23 November 2018Active
111 New Street, New Street, Clifton, Brighouse, England, HD6 4HN

Director07 May 2021Active
141, Blackburn Road, Great Harwood, Blackburn, England, BB6 7DZ

Director14 March 2023Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director20 February 2012Active
10, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6DU

Director07 November 2022Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Secretary14 September 2020Active
53 Glen Lee Lane, Keighley, BD21 5QY

Secretary25 February 1997Active
17 Lingfield Terrace, Clayton Heights, Bradford, BD13 2RY

Director11 November 1998Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director23 November 2018Active
162 Highfield Lane, Keighley, BD21 2HU

Director27 September 2005Active
33, Royd Terrace, Hebden Bridge, England, HX7 7BT

Director05 July 2016Active
School Land Farm, Colden, Hebden Bridge, HX7 7PH

Director27 September 2001Active
11 Birkdale Court, Low Utley, Keighley, BD20 6UG

Director28 September 2004Active
45 Park Road, Bingley, BD16 4BP

Director03 March 1999Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director02 September 2014Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director23 November 2018Active
24 Exley Grove, Keighley, BD21 1LZ

Director02 July 1997Active
35 Hallam's Yard, Skipton, BD23 1JN

Director02 July 1997Active
58 Wilmer Drive, Bradford, BD9 4AS

Director25 February 1997Active
Ath Aiseag, 1 Upper Marsh Lane Oxenhope, Keighley, BD22 9RH

Director30 September 2003Active
2 Throstlenest Road West Bank Park, Silsden, Keighley, BD20 9QP

Director02 July 1997Active
16 Hothfield Street, Silsden, Keighley, BD20 0PP

Director27 September 2001Active
13 Tufton Street, Silsden, Keighley, BD20 0PN

Director25 February 1997Active
Flat 6 Sunny Bank Institute Street, Glusburn, Keighley, BZ20 8PR

Director02 July 1997Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director02 September 2014Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director29 July 2011Active
27 Wimborne Drive, Blackhill, Keighley, BD21 2TR

Director02 July 1997Active
Meadow Bank, Laycock Lane Laycock, Keighley, BD22 0PN

Director02 July 1997Active
94 Shipleyfields Road, Shipley, BD18 2DL

Director02 July 1997Active
Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN

Director18 March 2014Active
Holme Lea, Bridge Road Sutton In Craven, Keighley, BD20 7ES

Director27 September 2005Active
Holme Lea, Bridge Road Sutton In Craven, Keighley, BD20 7ES

Director25 February 1997Active
Shaws Lane Farm, Triangle, Sowerby Bridge, HX6 3HA

Director06 November 2007Active
28 Airedale Mews, Silsden, BD20 0AE

Director17 April 2007Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 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
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.