About

Registered Number: 04512958
Date of Incorporation: 16/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7 Bank Street, Castleford, West Yorkshire, WF10 1JD

 

Age Uk Wakefield District was registered on 16 August 2002 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 23 directors listed as Bee, Paula, Barker, William Lyster, Beaumont, Joanne Alison, Murray, Ulric Adolphus, Rouse, John, Sowerby, Bridget, Wooffindin, Andrea, Mcculloch, Barbara, Bashforth, Lynsey, Burnley, Alan Warwick, Burnley, Barbara Lyn, Burnley, Barbara Lyn, Childs, Helen, Fatchett, Anita, Firth, Stephen John, Hargreaves, Keith, Johnson, Gilbert Barry, Jourdain, Andrew Robert, Massam, Dennis Albert, Mcgowan, John Anthony, Moore, Ian, Spurr, Alan, Stevens, Samantha Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, William Lyster 19 September 2007 - 1
BEAUMONT, Joanne Alison 21 May 2018 - 1
MURRAY, Ulric Adolphus 08 September 2003 - 1
ROUSE, John 20 April 2020 - 1
SOWERBY, Bridget 19 September 2007 - 1
WOOFFINDIN, Andrea 08 September 2008 - 1
BASHFORTH, Lynsey 10 May 2010 27 June 2016 1
BURNLEY, Alan Warwick 31 July 2017 26 November 2018 1
BURNLEY, Barbara Lyn 31 July 2017 26 November 2018 1
BURNLEY, Barbara Lyn 10 May 2010 26 November 2013 1
CHILDS, Helen 18 March 2016 09 January 2017 1
FATCHETT, Anita 10 May 2010 19 October 2011 1
FIRTH, Stephen John 12 December 2018 21 May 2019 1
HARGREAVES, Keith 08 September 2003 03 January 2006 1
JOHNSON, Gilbert Barry 16 August 2002 15 September 2010 1
JOURDAIN, Andrew Robert 08 September 2003 07 June 2006 1
MASSAM, Dennis Albert 08 September 2003 20 September 2006 1
MCGOWAN, John Anthony 22 September 2004 20 September 2006 1
MOORE, Ian 19 September 2007 10 May 2010 1
SPURR, Alan 19 September 2007 11 August 2008 1
STEVENS, Samantha Lee 15 September 2010 05 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BEE, Paula 19 September 2007 - 1
MCCULLOCH, Barbara 16 August 2002 19 September 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 29 January 2020
RESOLUTIONS - N/A 05 December 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 28 February 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 12 September 2011
CERTNM - Change of name certificate 03 August 2011
CONNOT - N/A 03 August 2011
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AUD - Auditor's letter of resignation 01 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 31 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 16 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.