About

Registered Number: 03472501
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire, HD5 9AF,

 

Based in Huddersfield, Carers Trust Mid Yorkshire was established in 1997, it's status in the Companies House registry is set to "Active". The business has 38 directors listed as Beard, Larry Charles, Ellis, Warren, Hill, Annabelle Jane Alexandra, Iredale, David Anthony, Oregan, Clare, Tarbatt, Natalie Jayne, Waddington, Jill, Bryant, Roger Graham, Etherington, Ronald Peter, Holmes, John Francis, Allen, Margaret, Appleyard, Christine, Baker, Melvyn John, Bateson, Charles Michael, Lt Col, Bell, William Hamilton, Binns, Hazel Mary, Blackburn, June Dawn, Blagbrough, Gemma Lea, Bowery, John, Bridgstock, Samuel, Browell, Andrew, Burnett, Kenneth Ronald, Cranston, Walter Clive, Dey, Jessie Margaret Daphne, Etherington, Ronald, Feather, Jennifer Ann, Fletcher, Kenneth, Goodall, Keith, Hepworth, Maureen Bernadette, Kamche, Rosette, Lister, Patricia Ann, Nicholson, Roger Mark, Parker, Colin, Peel, Joan Lesley, Robinson, Joan Margaret, Shakir, Irfan, Sykes, Barbara, Walker, Pauline at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Larry Charles 18 November 2018 - 1
ELLIS, Warren 22 May 2019 - 1
HILL, Annabelle Jane Alexandra 16 July 2020 - 1
IREDALE, David Anthony 29 July 2008 - 1
OREGAN, Clare 16 January 2020 - 1
TARBATT, Natalie Jayne 18 July 2017 - 1
WADDINGTON, Jill 17 December 2019 - 1
ALLEN, Margaret 11 March 2003 18 September 2006 1
APPLEYARD, Christine 12 September 2000 25 October 2007 1
BAKER, Melvyn John 08 March 2011 18 December 2018 1
BATESON, Charles Michael, Lt Col 12 January 2006 05 July 2011 1
BELL, William Hamilton 11 January 2001 06 April 2004 1
BINNS, Hazel Mary 16 April 1998 16 February 2002 1
BLACKBURN, June Dawn 17 August 1999 11 September 2002 1
BLAGBROUGH, Gemma Lea 02 October 2012 08 October 2013 1
BOWERY, John 06 January 1998 06 September 2005 1
BRIDGSTOCK, Samuel 02 May 2006 18 December 2006 1
BROWELL, Andrew 29 September 2008 16 May 2017 1
BURNETT, Kenneth Ronald 12 January 2016 16 October 2018 1
CRANSTON, Walter Clive 27 November 1997 29 July 2007 1
DEY, Jessie Margaret Daphne 21 July 1998 06 December 2011 1
ETHERINGTON, Ronald 11 January 2005 17 July 2020 1
FEATHER, Jennifer Ann 08 October 2013 22 April 2015 1
FLETCHER, Kenneth 27 November 1997 12 December 2001 1
GOODALL, Keith 02 May 2006 05 December 2008 1
HEPWORTH, Maureen Bernadette 17 April 2018 22 May 2019 1
KAMCHE, Rosette 08 February 2005 06 September 2005 1
LISTER, Patricia Ann 29 September 2008 14 October 2015 1
NICHOLSON, Roger Mark 16 February 2016 13 February 2019 1
PARKER, Colin 06 January 1998 22 April 1998 1
PEEL, Joan Lesley 27 May 2008 27 January 2010 1
ROBINSON, Joan Margaret 16 April 1998 15 February 2001 1
SHAKIR, Irfan 23 April 2013 14 April 2015 1
SYKES, Barbara 20 February 2003 18 December 2006 1
WALKER, Pauline 08 March 2011 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Roger Graham 15 June 2014 14 October 2015 1
ETHERINGTON, Ronald Peter 14 October 2015 27 October 2015 1
HOLMES, John Francis 27 October 2015 14 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 27 November 2018
RESOLUTIONS - N/A 01 November 2018
CH03 - Change of particulars for secretary 01 November 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AD01 - Change of registered office address 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 18 September 2018
AA01 - Change of accounting reference date 09 September 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 22 April 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 24 October 2017
AA01 - Change of accounting reference date 13 October 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 18 May 2017
RESOLUTIONS - N/A 09 November 2016
CC02 - Notice of removal of restriction on the company's articles 09 November 2016
CC01 - Notice of restriction on the company's articles 09 November 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 17 October 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 27 January 2016
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP03 - Appointment of secretary 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 29 December 2014
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 24 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 02 May 2014
CERTNM - Change of name certificate 27 February 2014
CERTNM - Change of name certificate 19 February 2014
CONNOT - N/A 12 February 2014
RP04 - N/A 03 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 13 October 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AP01 - Appointment of director 17 October 2009
AA - Annual Accounts 17 October 2009
MEM/ARTS - N/A 11 August 2009
CERTNM - Change of name certificate 07 August 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363s - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 28 September 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 04 December 2002
CERTNM - Change of name certificate 09 October 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
MEM/ARTS - N/A 24 September 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363s - Annual Return 04 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
MISC - Miscellaneous document 16 June 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
RESOLUTIONS - N/A 09 April 1998
MEM/ARTS - N/A 09 April 1998
225 - Change of Accounting Reference Date 04 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.