About

Registered Number: 04210523
Date of Incorporation: 03/05/2001 (23 years ago)
Company Status: Active
Registered Address: 46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB

 

Based in North Yorkshire, Skipton & Craven Action for Disability was registered on 03 May 2001, it's status at Companies House is "Active". We don't know the number of employees at Skipton & Craven Action for Disability. The current directors of Skipton & Craven Action for Disability are listed as Wheelhouse, Stephanie Elizabeth, Morley, Jacqueline Anne, Watson, Barbara Elizabeth Mary, Aldread, Roy George, Cresswell, Kathleen Marie, Birtwhistle, Edna, Brooks, Mona, Bundock, Andrew David, Doctor, Carter, Judith Mary, Fawcett, Michael, Gray, Elizabeth, Gray, Robert James, Greenway, Thomas Mason, Grice, David, Harrison, Ann, Hirst, Gaynor, Jamieson, James Terry, Jenkins, Robert Sydney, Kerwin-davey, John, Kewley, Robert, Liquorish, Sylvia Mary, Ludlam-brown, Ian, May, David, Noblett, Jean, Oldfield, Norah, Pearson, Paul Milton, Pentelow, Emma Victoria, Schmuhl, Eric, Stodart, Charles Edward, Summersgill, Grace, Wadsworth, Veronica Frances, Watson, Andrew, Witten, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Jacqueline Anne 26 September 2017 - 1
WATSON, Barbara Elizabeth Mary 03 May 2001 - 1
BIRTWHISTLE, Edna 03 May 2001 17 July 2002 1
BROOKS, Mona 21 May 2002 21 April 2005 1
BUNDOCK, Andrew David, Doctor 30 April 2014 16 October 2019 1
CARTER, Judith Mary 18 September 2001 01 January 2005 1
FAWCETT, Michael 03 May 2001 08 October 2002 1
GRAY, Elizabeth 30 April 2003 01 January 2007 1
GRAY, Robert James 30 April 2003 01 January 2007 1
GREENWAY, Thomas Mason 19 March 2008 01 January 2016 1
GRICE, David 21 April 2005 01 October 2007 1
HARRISON, Ann 28 April 2010 30 March 2014 1
HIRST, Gaynor 21 May 2002 30 April 2013 1
JAMIESON, James Terry 19 March 2008 01 January 2016 1
JENKINS, Robert Sydney 03 May 2001 18 September 2001 1
KERWIN-DAVEY, John 26 April 2012 06 July 2015 1
KEWLEY, Robert 17 April 2007 26 April 2018 1
LIQUORISH, Sylvia Mary 30 April 2003 01 October 2007 1
LUDLAM-BROWN, Ian 30 April 2015 25 October 2018 1
MAY, David 21 April 2005 06 October 2010 1
NOBLETT, Jean 21 May 2002 01 January 2015 1
OLDFIELD, Norah 03 May 2001 01 August 2017 1
PEARSON, Paul Milton 26 September 2017 26 April 2018 1
PENTELOW, Emma Victoria 26 April 2018 16 October 2019 1
SCHMUHL, Eric 03 May 2001 21 April 2005 1
STODART, Charles Edward 08 January 2002 21 April 2005 1
SUMMERSGILL, Grace 01 January 2005 10 May 2020 1
WADSWORTH, Veronica Frances 03 May 2001 05 June 2001 1
WATSON, Andrew 18 September 2001 22 April 2002 1
WITTEN, Wendy 25 April 2016 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WHEELHOUSE, Stephanie Elizabeth 30 May 2017 - 1
ALDREAD, Roy George 01 October 2004 01 August 2017 1
CRESSWELL, Kathleen Marie 23 August 2002 01 October 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 17 October 2018
AA01 - Change of accounting reference date 28 September 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP03 - Appointment of secretary 30 May 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 18 April 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 14 June 2004
MEM/ARTS - N/A 17 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 27 May 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 04 April 2002
MEM/ARTS - N/A 04 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.