About

Registered Number: 03084115
Date of Incorporation: 26/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: THE BARKER PARTNERSHIP, 44 Kirkgate, Ripon, North Yorkshire, HG4 1PB,

 

Ripon St Cecilia Society Ltd was registered on 26 July 1995 with its registered office in North Yorkshire. The business has 24 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILY, Paul William James 24 November 2014 - 1
CLARKE, Martyn John 26 July 1995 - 1
ENTHOVEN, Katherine Elizabeth Hume 29 June 2015 - 1
ABRAHAMS, Philippa Georgina 17 July 2010 29 April 2013 1
BISSON, Paul Richard 26 July 1995 31 March 1997 1
CRAVEN, Holly 11 July 2011 31 October 2011 1
DALGLISH, Alec Charles 26 July 1995 01 September 1997 1
DAVIS, Margaret Jane 26 July 1995 16 June 1997 1
DRISCOLL, Sally 29 June 2015 20 May 2017 1
JACKSON, Nicholas, Dr 07 August 2018 01 September 2019 1
MORGAN, Robina Janet 22 June 2009 29 June 2015 1
ROWLAND, Linda 23 May 2011 06 June 2011 1
RUSSELL, Richard Dudley, Dr 08 July 2019 24 April 2020 1
SAYER, John Alexander 11 February 2014 30 June 2014 1
SHAW, Christopher David 26 September 2016 25 June 2019 1
SORBY, Lisa Verity 19 June 2006 31 May 2009 1
SOWDEN, Richard John 08 July 2013 27 June 2016 1
SYKES, Christopher Beaven 16 June 1997 04 June 2001 1
TOPPING, John 14 June 2004 08 May 2006 1
WEBB, Deana 16 June 1997 16 July 2007 1
WILLIAMS, John Northcote 01 September 1997 29 June 2015 1
YOUNG, David Robert 20 July 1998 23 October 2000 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Martyn John 03 August 2019 - 1
RUSSELL, Richard Dudley 26 July 1995 03 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 August 2019
AP03 - Appointment of secretary 03 August 2019
TM02 - Termination of appointment of secretary 03 August 2019
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 29 June 2019
AP01 - Appointment of director 10 August 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 17 June 2018
CH01 - Change of particulars for director 17 June 2018
CH03 - Change of particulars for secretary 17 June 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 October 2016
CS01 - N/A 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 03 July 2016
TM01 - Termination of appointment of director 03 July 2016
AR01 - Annual Return 26 July 2015
CH01 - Change of particulars for director 12 July 2015
AP01 - Appointment of director 11 July 2015
AP01 - Appointment of director 11 July 2015
TM01 - Termination of appointment of director 11 July 2015
TM01 - Termination of appointment of director 11 July 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 15 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 14 July 2013
TM01 - Termination of appointment of director 27 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 23 December 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 16 July 2011
TM01 - Termination of appointment of director 12 June 2011
AP01 - Appointment of director 28 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AP01 - Appointment of director 30 July 2010
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 22 July 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.