About

Registered Number: 04077381
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

Established in 2000, Noah's Ark Centre have registered office in Halifax, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 29 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Angela, Rev 04 April 2017 - 1
MELLOR, Mary 10 July 2016 - 1
SIMPSON, Bridget Margaret 06 March 2012 - 1
SMITH, Chris 17 July 2019 - 1
VARNEY, Phillip David 18 October 2016 - 1
BERRY, Malcolm Edward Stephen 25 March 2014 31 July 2014 1
BOYD, George 03 April 2001 10 April 2007 1
CLARKSON, Harold Campbell 27 March 2007 16 July 2009 1
CORBETT, Beverly Olwyn 25 September 2000 02 April 2003 1
HARDINGE, Jet 01 July 2015 26 September 2016 1
HARRISON, Mark 25 September 2000 14 March 2003 1
HOGGARD, Jean Margaret 25 September 2000 28 February 2011 1
JOHNSON, Simon James 27 March 2007 28 February 2011 1
KEARNEY, John Peter 06 March 2012 08 July 2014 1
KILPATRICK, Edmund Stuart 14 July 2004 07 March 2006 1
KING, Ellis William 10 January 2013 14 April 2015 1
MELLING, Kathleen Mary 12 December 2012 19 April 2016 1
MOFFAT, William Lawson 27 March 2007 06 March 2012 1
MYLES, Amanda Ann 27 March 2007 14 April 2015 1
NAYLOR, Peter John 05 December 2009 26 March 2013 1
PARROTT, Martin William, Reverend 03 April 2008 26 September 2012 1
PAYNE, Majorie Hazel 25 September 2000 25 September 2000 1
PECK, Gary 01 March 2015 19 January 2016 1
STONE, Linda 25 September 2000 20 September 2001 1
WARDELL, Sheridan Anne 07 April 2011 04 October 2011 1
ZARNEH, Alexander Tahmassian, Dr 01 November 2004 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Debbie 18 October 2016 - 1
KING, Ellis William 26 March 2013 14 April 2015 1
NAYLOR, Peter John 10 March 2010 26 March 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 03 October 2017
PSC08 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 26 May 2017
AP03 - Appointment of secretary 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 28 March 2014
RESOLUTIONS - N/A 03 February 2014
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP03 - Appointment of secretary 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 15 January 2013
CH01 - Change of particulars for director 14 January 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AA - Annual Accounts 21 May 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP01 - Appointment of director 18 December 2009
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
AA - Annual Accounts 02 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 09 October 2001
RESOLUTIONS - N/A 02 July 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.