About

Registered Number: 01973065
Date of Incorporation: 19/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 48(A) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

 

Established in 1985, Proper Job Training Community Interest Company have registered office in Huddersfield in West Yorkshire.. The business has 14 directors listed as Beale, Chloe Elizabeth, Beale, Chloe Elizabeth, Dr, Beale, William Jameson, Jones, Richard, Gowers, Rebekah, Allen, Veronica Margaret, Biggs, Clare Price, Bloomfield, Iain Michael, Dickinson, Nigel David Graham, Ferryman, Mourl, Hatton, Diana Katrin, Hoyle, Robin, Robinson, Peter John, Tongue, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Chloe Elizabeth, Dr 24 April 2010 - 1
BEALE, William Jameson 05 August 2003 - 1
JONES, Richard 05 August 2003 - 1
ALLEN, Veronica Margaret N/A 02 July 1997 1
BIGGS, Clare Price 10 February 2010 02 February 2016 1
BLOOMFIELD, Iain Michael N/A 31 March 1994 1
DICKINSON, Nigel David Graham N/A 02 July 1997 1
FERRYMAN, Mourl 05 August 2003 31 March 2007 1
HATTON, Diana Katrin N/A 09 March 1994 1
HOYLE, Robin N/A 03 February 1993 1
ROBINSON, Peter John 19 May 2010 12 January 2018 1
TONGUE, Susan 03 February 1993 02 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BEALE, Chloe Elizabeth 01 October 2009 - 1
GOWERS, Rebekah 09 January 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 27 April 2010
AP01 - Appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP03 - Appointment of secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 February 2009
CICCON - N/A 31 October 2008
CERTNM - Change of name certificate 25 October 2008
363a - Annual Return 16 May 2008
CERTNM - Change of name certificate 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 22 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 08 July 2003
395 - Particulars of a mortgage or charge 08 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 15 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 15 January 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 01 March 1999
MEM/ARTS - N/A 10 September 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
363s - Annual Return 27 May 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
AA - Annual Accounts 16 December 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 14 February 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363s - Annual Return 10 May 1995
288 - N/A 16 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 03 June 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
363b - Annual Return 02 June 1992
AA - Annual Accounts 31 May 1992
288 - N/A 24 February 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 20 August 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
363b - Annual Return 11 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
287 - Change in situation or address of Registered Office 21 October 1988
288 - N/A 21 October 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 29 May 1987
288 - N/A 30 April 1987
AA - Annual Accounts 02 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.