This company is commonly known as The Candlelighters Trust. The company was founded 29 years ago and was given the registration number 03020552. The firm's registered office is in LEEDS. You can find them at 8 Woodhouse Square, , Leeds, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE CANDLELIGHTERS TRUST |
---|---|---|
Company Number | : | 03020552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Woodhouse Square, Leeds, LS3 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Woodhouse Square, Leeds, LS3 1AD | Secretary | 10 January 2018 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 05 October 2023 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 12 September 2018 | Active |
4 West Ley, Holmfirth, HD9 6RY | Director | 13 July 2005 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 23 September 2020 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 31 October 2018 | Active |
67 Green Dike, Wigginton, York, YO32 2WY | Director | 13 September 2007 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 06 November 2018 | Active |
8, Woodhouse Square, Leeds, England, LS3 1AD | Director | 25 February 2015 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 05 October 2023 | Active |
2, Philippas Drive, Harrogate, England, HG2 9BB | Director | 01 March 1999 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 28 September 2022 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 29 September 2021 | Active |
14 Manor Drive, Harrogate, HG2 0HR | Secretary | 10 February 1995 | Active |
8, Woodhouse Square, Leeds, England, LS3 1AD | Secretary | 09 January 2012 | Active |
1 Edgerton Road, Leeds, LS16 5JD | Director | 09 December 1999 | Active |
Gable End Cottage, Woodhall Hills, Calverley, Pudsey, LS28 5QY | Director | 01 September 2005 | Active |
Gable End Cottage, Woodhall Hills, Calverley, Pudsey, LS28 5QY | Director | 10 February 1995 | Active |
Moat Cottage West End, Middleham, Leyburn, DL8 4QL | Director | 10 February 1995 | Active |
Brackenridge, Cottingley Road, Bingley, BD16 1NG | Director | 10 February 1995 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 16 October 2007 | Active |
25 Weetwood Lane, Leeds, LS16 5NW | Director | 10 February 1995 | Active |
39 Hob Moor Terrace, Tadcaster Road, York, YO24 1EY | Director | 14 July 1999 | Active |
41, Main Street, Thorner, Leeds, United Kingdom, LS14 3BU | Director | 01 December 1999 | Active |
School Croft Church Lane, Adel, Leeds, LS16 8DE | Director | 10 February 1995 | Active |
1 Far Mead Croft, Burley In Wharfedale, LS29 7RR | Director | 01 March 2002 | Active |
Mattram Barns, Bishopdyke Road, Biggin, LS25 6HR | Director | 17 October 2005 | Active |
8, Woodhouse Square, Leeds, England, LS3 1AD | Director | 10 February 1995 | Active |
3 Colliers Lane, Shadwell, LS17 8HT | Director | 10 February 1995 | Active |
Highfield House Parklands, Bramhope, Leeds, LS16 9AH | Director | 10 February 1995 | Active |
1 Chestnut Avenue, Wetherby, LS22 6SG | Director | 14 March 1996 | Active |
20 Ullswater, York, YO24 2RS | Director | 16 October 2007 | Active |
6 Aspen Grove, North Owram, Halifax, HX3 7WN | Director | 25 October 2006 | Active |
Garden Cottage, West Rounton, Northallerton, DL6 2LW | Director | 15 September 1997 | Active |
123 Stonegate Road, Leeds, LS6 4PQ | Director | 15 June 2006 | Active |
Miss Emily Jayne Wragg | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Mrs Lucy Charlotte Fletcher | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Mrs Joanne Shepheard | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type group. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type group. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type group. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.