UKBizDB.co.uk

WHITBY, SCARBOROUGH AND RYEDALE DISABILITY ACTION GROUP

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

This company is commonly known as Whitby, Scarborough And Ryedale Disability Action Group. The company was founded 14 years ago and was given the registration number 06956837. The firm's registered office is in WHITBY. You can find them at Church House Centre, Flowergate, Whitby, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WHITBY, SCARBOROUGH AND RYEDALE DISABILITY ACTION GROUP
Company Number:06956837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Church House Centre, Flowergate, Whitby, North Yorkshire, YO21 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House Centre, Flowergate, Whitby, YO21 3BA

Secretary19 February 2019Active
Church House Centre, Flowergate, Whitby, England, YO21 3BA

Director09 July 2009Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director10 December 2021Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director09 September 2015Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director10 December 2021Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director10 December 2021Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director05 November 2019Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director19 September 2017Active
2 Campion Dock, Whitehall Landing, Whitby, YO22 4FA

Secretary09 July 2009Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director05 November 2019Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director10 December 2021Active
2 Campion Dock, Whitehall Landing, Whitby, YO22 4FA

Director09 July 2009Active
The Lilacs, Back St Hilda's Terrace, Whitby, United Kingdom, YO21 3AE

Director09 July 2009Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director15 November 2016Active
Emerald Cottage, 63 High Street, Castleton, Whitby, YO21 2DB

Director09 July 2009Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director16 October 2012Active
Church House Centre, Flowergate, Whitby, YO21 3BA

Director15 November 2016Active

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 (6 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-02-02Resolution

Resolution.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-07Resolution

Resolution.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.