About

Registered Number: 05886637
Date of Incorporation: 25/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA,

 

Based in West Yorkshire, Capital Reward Clients Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Leonhardsen, Rebecca Jayne Bell, Turvey, Sarah Clare for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONHARDSEN, Rebecca Jayne Bell 20 December 2012 20 October 2017 1
TURVEY, Sarah Clare 20 October 2017 30 April 2019 1

Filing History

Document Type Date
MR04 - N/A 08 August 2020
AD01 - Change of registered office address 31 July 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 24 August 2019
CS01 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 21 March 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 August 2018
MR04 - N/A 23 May 2018
MR01 - N/A 11 April 2018
AP03 - Appointment of secretary 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 28 July 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 11 February 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 29 September 2015
PARENT_ACC - N/A 29 September 2015
AGREEMENT2 - N/A 29 September 2015
GUARANTEE2 - N/A 29 September 2015
AR01 - Annual Return 13 August 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR01 - N/A 25 June 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 26 September 2014
PARENT_ACC - N/A 26 September 2014
AGREEMENT2 - N/A 26 September 2014
GUARANTEE2 - N/A 12 September 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 27 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 02 August 2013
AGREEMENT2 - N/A 02 August 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AD01 - Change of registered office address 25 July 2013
CH01 - Change of particulars for director 25 July 2013
PARENT_ACC - N/A 15 July 2013
GUARANTEE2 - N/A 15 July 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 July 2011
MEM/ARTS - N/A 31 May 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
AUD - Auditor's letter of resignation 10 October 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
225 - Change of Accounting Reference Date 24 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Fully Satisfied

N/A

A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.