UKBizDB.co.uk

SNYDALE RDA

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

This company is commonly known as Snydale Rda. The company was founded 9 years ago and was given the registration number 09306231. The firm's registered office is in PONTEFRACT. You can find them at Hundhill Bungalow Hundhill Lane, East Hardwick, Pontefract, West Yorkshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SNYDALE RDA
Company Number:09306231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Hundhill Bungalow Hundhill Lane, East Hardwick, Pontefract, West Yorkshire, WF8 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hundhill Bungalow, Hundhill Lane, East Hardwick, Pontefract, England, WF8 3DZ

Director11 November 2014Active
15, The Heathers, Sharlston Common, Wakefield, England, WF4 1TQ

Director23 January 2024Active
Hundhill Hall, Sandygate Lane, East Hardwick, Pontefract, Uk, WF8 3DZ

Director11 November 2014Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director30 January 2023Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director21 May 2018Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director21 May 2018Active
7, Delmar Way, Rotherham, England, S66 2LA

Director09 December 2020Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director21 May 2018Active
11, Netheroyd Place, Sharlston Common, Wakefield, WF4 1DW

Director11 November 2014Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director21 May 2018Active
41, Main Street, Monk Fryston, Leeds, England, LS25 5EG

Director18 November 2021Active

People with Significant Control

Mrs Barbara Ross
Notified on:09 November 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:7, Delmar Way, Rotherham, England, S66 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Tracy Ann Marie Howdle
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Hundhill Bungalow, Hundhill Lane, Pontefract, WF8 3DZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Karen Bullock
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:41, Main Street, Leeds, England, LS25 5EG
Nature of control:
  • Voting rights 25 to 50 percent
Ms Paula Elizabeth Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:41, Main Street, Leeds, England, LS25 5EG
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.