This company is commonly known as The Nidderdale Plus Partnership. The company was founded 19 years ago and was given the registration number 05331403. The firm's registered office is in HARROGATE. You can find them at Station Square King Street, Pateley Bridge, Harrogate, North Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE NIDDERDALE PLUS PARTNERSHIP |
---|---|---|
Company Number | : | 05331403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Square King Street, Pateley Bridge, Harrogate, North Yorkshire, HG3 5AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 20 March 2018 | Active |
Nidderdale Plus, Station Square, King Street, Pateley Bridge, England, HG3 5AT | Director | 15 November 2022 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 18 August 2020 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 19 April 2022 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 21 April 2021 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 19 April 2022 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 20 March 2018 | Active |
Blacksmiths Cottage, Bewerley, Harrogate, HG3 5HS | Secretary | 13 January 2005 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Secretary | 07 November 2012 | Active |
Sigsworth Lodge, Wath Pateley Bridge, Harrogate, HG3 5PP | Secretary | 14 November 2005 | Active |
10, Wath Road, Pateley Bridge, Harrogate, United Kingdom, HG3 5LN | Director | 08 April 2009 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 17 November 2016 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 07 November 2012 | Active |
Blacksmiths Cottage, Bewerley, Harrogate, HG3 5HS | Director | 13 December 2004 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 14 November 2017 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 07 November 2012 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 02 November 2011 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 20 November 2013 | Active |
Bridge House, Low Court Mill Shaw Mills, Harrogate, HG3 3HJ | Director | 13 March 2006 | Active |
Tymbel Steed, Hookstone Garth Thornthwaite, Harrogate, HG3 2PJ | Director | 11 April 2005 | Active |
Yorke House, Dacre Banks, Harrogate, HG3 4EW | Director | 13 January 2005 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT | Director | 30 July 2019 | Active |
Cooper House Farm, Norwood, Harrogate, HG3 1TE | Director | 12 February 2007 | Active |
7, The Old Workhouse, King Street Pateley Bridge, Harrogate, United Kingdom, HG3 5LE | Director | 03 November 2010 | Active |
Wood Close House, Ripon Road Pateley Bridge, Harrogate, HG3 5NL | Director | 13 January 2005 | Active |
7, The Old Workhouse, King Street Pateley Bridge, Harrogate, United Kingdom, HG3 5LE | Director | 02 November 2011 | Active |
High Blayshaw Farm, Lofthouse, Harrogate, HG3 5SQ | Director | 13 January 2005 | Active |
2 Hardisty Hill, Blubberhouses, Otley, LS21 2PJ | Director | 12 August 2009 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 20 November 2013 | Active |
Grassfield Garth, Low Wath Road, Pateley Bridge, HG3 5HL | Director | 13 March 2006 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 20 November 2013 | Active |
2 St Cuthberts Close, Pateley Bridge, Harrogate, HG3 5AS | Director | 12 December 2007 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 07 November 2012 | Active |
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT | Director | 07 November 2012 | Active |
Unit 7 King Street Workshops, Pateley Bridge, Harrogate, HG3 5LE | Director | 07 October 2009 | Active |
Mr Richard John Bruce | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Station Square, King Street, Harrogate, HG3 5AT |
Nature of control | : |
|
Mrs Paula Maxine Newson Smith | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Station Square, King Street, Harrogate, HG3 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Second filing of director appointment with name. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.