About

Registered Number: 03448089
Date of Incorporation: 10/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Upper Wensleydale Community, Office, The Neukin, Hawes, North Yorkshire, DL8 3RA

 

Based in Hawes, North Yorkshire, The Upper Dales Community Partnership (Udcp) Ltd was registered on 10 October 1997. The companies directors are listed as Rhodes, Abbie, Kirkbride, Henry Allen, Mcgarry, Michael Bernard, Metcalfe, Kenneth Peter, Moore, John Stuart, Pilling, Joseph Grant, Sir, Le Grice, Angela Margaret, Annison, Peter, Dr, Chapman, Ann Beatrice, Rev, Cousins, David Martin, Dinsdale, Alex, Hague, Pamela Margaret, Hall, Maurice Edward, Hartill, Denise Olivia, Hogg, Jemma Melissa, Irwin, Lynn Victoria, Luckett, Colin, Mcgregor, Brian Thomas, Miller, John William Alan, West, Patricia Anne. We don't know the number of employees at The Upper Dales Community Partnership (Udcp) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKBRIDE, Henry Allen 17 August 2001 - 1
MCGARRY, Michael Bernard 21 December 2019 - 1
METCALFE, Kenneth Peter 21 December 2019 - 1
MOORE, John Stuart 25 October 2019 - 1
PILLING, Joseph Grant, Sir 01 March 2012 - 1
ANNISON, Peter, Dr 10 October 1997 01 July 2015 1
CHAPMAN, Ann Beatrice, Rev 01 March 2012 01 April 2014 1
COUSINS, David Martin 15 September 2004 22 January 2009 1
DINSDALE, Alex 10 October 1997 17 August 2001 1
HAGUE, Pamela Margaret 17 August 2001 17 February 2004 1
HALL, Maurice Edward 17 August 2000 25 October 2005 1
HARTILL, Denise Olivia 12 May 2014 25 October 2019 1
HOGG, Jemma Melissa 12 May 2014 13 March 2018 1
IRWIN, Lynn Victoria 21 December 2019 04 August 2020 1
LUCKETT, Colin 12 May 2014 01 July 2015 1
MCGREGOR, Brian Thomas 05 January 1999 25 October 2019 1
MILLER, John William Alan 10 October 1997 23 December 1998 1
WEST, Patricia Anne 17 August 2000 25 October 2005 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Abbie 03 July 2006 - 1
LE GRICE, Angela Margaret 25 July 1998 11 August 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 17 October 2017
MA - Memorandum and Articles 24 August 2017
CC04 - Statement of companies objects 24 August 2017
RESOLUTIONS - N/A 15 August 2017
CONNOT - N/A 15 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 11 October 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
RESOLUTIONS - N/A 30 July 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 15 November 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 11 August 1999
225 - Change of Accounting Reference Date 09 August 1999
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
225 - Change of Accounting Reference Date 27 August 1998
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.