UKBizDB.co.uk

WHITE RIBBON CAMPAIGN LTD

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

This company is commonly known as White Ribbon Campaign Ltd. The company was founded 18 years ago and was given the registration number 05617302. The firm's registered office is in HEBDEN BRIDGE. You can find them at Unit 28 The Town Hall, St George's Street, Hebden Bridge, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:WHITE RIBBON CAMPAIGN LTD
Company Number:05617302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 28 The Town Hall, St George's Street, Hebden Bridge, England, HX7 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cragg Road, Hebden Bridge, England, HX7 5EN

Secretary24 July 2019Active
2, Rees Piece, Bishops Castle, United Kingdom, SY9 5BP

Director13 September 2018Active
Unit 31, The Town Hall, St. Georges Street, Hebden Bridge, England, HX7 7BY

Director28 October 2020Active
6, Station Road, Hoghton, Preston, England, PR5 0DD

Director01 June 2019Active
Unit 31, The Town Hall, St. Georges Street, Hebden Bridge, England, HX7 7BY

Director30 August 2022Active
2, North View, Holywell Green, Halifax, England, HX4 9AT

Director01 November 2017Active
15, Royd Crescent, Hebden Bridge, England, HX7 5PB

Director01 June 2019Active
Unit 31, The Town Hall, St. Georges Street, Hebden Bridge, England, HX7 7BY

Director06 February 2023Active
Knott Hall, Charlestown, Hebden Bridge, HX7 6PE

Secretary09 November 2005Active
White Ribbon House, New Road, Mytholmroyd, Hebden Bridge, HX7 5DZ

Director19 December 2017Active
Brooklands, Lee Mill Road, Hebden Bridge, England, HX7 7AB

Director28 July 2015Active
White Ribbon House, New Road, Mytholmroyd, Hebden Bridge, HX7 5DZ

Director12 June 2016Active
22, Hallville Road, Liverpool, L18 0HR

Director01 December 2008Active
19, St Annes Road, Halifax, England, HX3 0RU

Director13 May 2011Active
57, Mill Stream Drive, Luddendenfoot, Halifax, England, HX2 6DE

Director01 January 2015Active
3 Middle Hathershelf, Luddendenfoot, Halifax, HX2 6JQ

Director07 May 2010Active
59, Albany Road, Hull, England,

Director20 August 2015Active
12, Mill Street, Bradford, England, BD1 4AB

Director01 November 2017Active
Knott Hall, Charlestown, Hebden Bridge, HX7 6PE

Director09 November 2005Active
10, Laureate Place, Mytholmroyd, Hebden Bridge, England, HX7 5PS

Director18 January 2013Active
2b, 2b Abbotsford Crescent, Edinburgh, Great Britain, EH10 5DY

Director24 July 2014Active
University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director24 July 2019Active
Crossley House, Knowlwood Road, Todmorden, OL14 6PB

Director01 December 2008Active
14 Valley View, Heptonstall, Hebden Bridge, England, HX7 7LB

Director13 May 2011Active
16, Summerfield Road, Todmorden, England, OL14 6AJ

Director13 May 2011Active
Lower Ground Floor Flat, Howards Lane, Mossley, Ashton-Under-Lyne, England, OL5 9DQ

Director01 January 2016Active
12, Bankfoot Terrace, Hebden Bridge, England, HX7 6BJ

Director13 May 2011Active
Knott Hall, Charlestown, Hebden Bridge, HX7 6PE

Director09 November 2005Active
White Ribbon House, New Road, Mytholmroyd, Hebden Bridge, United Kingdom, HX7 5DZ

Director01 June 2012Active
89d, Croftdown Road, London, England, NW5 1EY

Director01 January 2016Active
2, Unity Street, Hebden Bridge, England, HX7 8HQ

Director01 June 2019Active
White Ribbon House, New Road, Mytholmroyd, Hebden Bridge, HX7 5DZ

Director23 February 2014Active
13, Lineholme Avenue, Todmorden, England, OL14 8EU

Director01 July 2012Active
White Ribbon House, New Road, Mytholmroyd, Hebden Bridge, HX7 5DZ

Director12 June 2016Active
132, Adelaide Street, Hebden Bridge, England, HX7 6BT

Director01 November 2017Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Address

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

Download
2023-07-11Accounts

Change account reference date company previous extended.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person secretary company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

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

Download
2020-11-19Address

Change sail address company with old address new address.

Download
2020-11-18Address

Move registers to registered office company with new address.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-20Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.