This company is commonly known as Ward 3 Community Partnership Limited. The company was founded 21 years ago and was given the registration number 04652393. The firm's registered office is in WAKEFIELD. You can find them at Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | WARD 3 COMMUNITY PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04652393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Benjamin Street, Wakefield, WF2 9AN | Director | 30 January 2003 | Active |
3, Morton Parade, Wakefield, England, WF2 9RD | Director | 30 January 2014 | Active |
Balne Lane Community Centre, Balne Lane, Wakefield, WF2 0PD | Director | 28 February 2019 | Active |
35 Ravensmead, Purston, Pontefract, WF7 5AQ | Director | 18 July 2007 | Active |
Balne Lane Centre, Balne Lane, Wakefield, England, WF2 0DP | Director | 17 November 2018 | Active |
6 Neville Road, Lupset, Wakefield, WF2 8EW | Director | 30 January 2003 | Active |
Balne Lane Community Centre, Balne Lane, Wakefield, England, WF2 0DP | Director | 18 September 2014 | Active |
31 Rufford Street, Alverthorpe Road, Wakefield, WF2 9PB | Secretary | 18 July 2007 | Active |
47 Beech Avenue, Crofton, Wakefield, WF4 1LE | Secretary | 30 January 2003 | Active |
359 Dewsbury Road, Wakefield, WF2 9DT | Secretary | 02 September 2004 | Active |
31 Rufford Street, Alverthorpe Road, Wakefield, WF2 9PB | Director | 22 January 2007 | Active |
28, King George Street, Outwood, Wakefield, England, WF1 2NG | Director | 23 February 2012 | Active |
7 Maple Street, Wakefield, WF2 0EX | Director | 02 September 2004 | Active |
7 Maple Street, Wakefield, WF2 0EX | Director | 30 January 2003 | Active |
28 Walnut Crescent, Wakefield, WF2 0EU | Director | 18 July 2007 | Active |
11 Oxford Road, Wakefield, WF1 3LB | Director | 02 September 2004 | Active |
39 Thirlmere Road, Wakefield, WF2 9EP | Director | 30 March 2006 | Active |
6 Flanshaw Grove, Wakefield, WF2 9LH | Director | 02 September 2004 | Active |
Balne Lane Community Centre, Balne Lane, Wakefield, WF2 0PD | Director | 24 November 2016 | Active |
Balne Lane Community Centre, Balne Lane, Wakefield, WF2 0PD | Director | 28 April 2011 | Active |
39 Blackthorn Way, Siecoates Park, Wakefield, WF2 0UE | Director | 06 December 2007 | Active |
Balne Lane Community Centre, Balne Lane, Wakefield, WF2 0PD | Director | 30 July 2015 | Active |
22 Harrap Street, Flanshaw, Wakefield, WF2 9LW | Director | 30 January 2003 | Active |
15 Richmond Road, Wakefield, WF1 3LA | Director | 22 February 2007 | Active |
47 Beech Avenue, Crofton, Wakefield, WF4 1LE | Director | 25 November 2005 | Active |
2 Weavers Chase, Alverthorpe, Wakefield, WF2 9UE | Director | 02 September 2004 | Active |
8 St Johns Court, Wakefield, WF1 2RY | Director | 28 May 2009 | Active |
6, Neville Road, Wakefield, United Kingdom, WF2 8EW | Director | 03 June 2010 | Active |
6 Neville Road, Lupset, Wakefield, WF2 8EW | Director | 30 January 2003 | Active |
34, Leeds Road, Wakefield, United Kingdom, WF1 3JL | Director | 29 April 2010 | Active |
61 Balne Lane, Wakefield, WF2 0DP | Director | 15 August 2005 | Active |
24 Gibson Avenue, Wakefield, WF2 0EL | Director | 02 September 2004 | Active |
359 Dewsbury Road, Wakefield, WF2 9DT | Director | 30 January 2003 | Active |
36 Waterhouse Grove, Wakefield, WF2 9QY | Director | 02 September 2004 | Active |
Mrs Elizabeth Rhodes | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Balne Lane Community Centre, Wakefield, WF2 0PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.