About

Registered Number: 00616679
Date of Incorporation: 12/12/1958 (65 years and 4 months ago)
Company Status: Active
Registered Address: 20 Ancaster Road, West Park, Leeds, LS16 5HH,

 

The Wharfedale Foundation was registered on 12 December 1958 with its registered office in Leeds, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 57 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOKE, Iain Frederick 17 March 2020 - 1
DAWSON, Mary Eleanor 28 May 2019 - 1
GRAHAM, Stewart Andrew 17 March 2020 - 1
KENNEDY, Samuel, Rev 31 May 2018 - 1
NAWAZ, Imran 04 June 2019 - 1
TAYLOR, Christine Margaret 10 September 2020 - 1
WILSON, John Antoine 18 May 2016 - 1
WILSON, Kaye 21 May 2018 - 1
ALLEN, Thomas Giles, Rev N/A 14 May 2003 1
ATKINSON, Thomas Andrew 09 November 2004 31 March 2010 1
BAILEY, Jonathan Sansbury, The Right Reverend 20 October 1996 25 February 2005 1
BAKER, Christopher Richard 01 April 2009 04 July 2012 1
BAKER, David Andrew 10 November 2004 01 April 2009 1
BAKER, Hilary Mary, Revd 08 November 2001 01 August 2007 1
BEE, Philip, Rev Dr 05 May 2017 29 November 2017 1
BOSWORTH, David 10 July 2003 24 February 2009 1
BRISCOE, Frances Amelia, Rev Canon N/A 10 July 2003 1
BUCHANAN, Stephanie Joan 04 July 2002 24 February 2009 1
CLAY, Elizabeth Jane 06 May 1992 28 March 2001 1
CLOUGH, Christopher Michael Illingworth 06 May 1992 07 July 2004 1
CROSS, Mary N/A 04 July 2002 1
CRYER, Constance Ann 10 January 2011 19 February 2012 1
CUNDIFF, Margaret Joan, Rev N/A 04 July 2002 1
DRIVER, Gillian Ruth 07 May 2014 18 April 2015 1
DRIVER, Gillian Ruth N/A 28 February 1993 1
EDSON, Michael, Rev N/A 06 July 1994 1
EVANS, David Richard John, Bishop-Rt Rev N/A 01 July 1993 1
FRISWELL, Anthony Richard 12 May 2005 13 May 2009 1
HARVEY, Ruth 06 November 2003 12 May 2004 1
HINDLEY, Ann 07 May 2014 10 September 2020 1
HIRST, John Edwin 28 February 2004 07 July 2004 1
HOBSON, Angela 10 March 2017 23 January 2018 1
HOBSON, Karen 03 October 2018 03 July 2019 1
HURREN, Timothy John N/A 25 June 1997 1
KNIGHT, Keith, Rev N/A 09 April 2001 1
MADDEN, James William Fletcher N/A 04 July 2002 1
MOGER, Peter John, Reverend 05 July 2001 12 May 2005 1
MUGHAL, Dominic Jacob, Reverend 24 February 2009 15 April 2013 1
OWERS, Ian Humphrey, Rev 10 January 2011 05 July 2017 1
PATON, James John 17 September 2012 24 June 2013 1
PAYNE, Robert Harold Vincent, Reverend 03 November 1994 15 May 2002 1
PEET, John Milner Finch 11 November 1999 29 February 2008 1
PILLAR, Kenneth Harold, Bishop - Rt Rev N/A 07 July 1999 1
POOLE, Denise, Revd Canon 17 September 2012 04 July 2018 1
REES, Bridget 10 November 2004 17 September 2012 1
RUNDLE, Susan 07 May 2014 02 August 2015 1
SHAH, Sajda Bibi 17 September 2012 04 July 2018 1
THOMPSON, Jane 07 May 2014 10 September 2020 1
TURNER, Judith, Dr N/A 07 July 2005 1
WATKIN, Richard Vaughan 07 July 2004 07 July 2011 1
WILSON, Anthony Reginald 05 July 2001 10 November 2004 1
WINDSOR, Mervyn Leslie Douglas N/A 06 May 1992 1
WOOD, Christopher John 04 July 2002 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BOGGS, Rachel Catharine 23 January 2014 - 1
BAKER, David Andrew 25 November 2010 30 April 2013 1
HARRISON, Cassie 01 May 2013 23 January 2014 1
THOMPSON, Pauline Amelia N/A 01 September 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AD01 - Change of registered office address 28 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 08 June 2019
AP01 - Appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 04 October 2018
MR04 - N/A 08 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 07 May 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 21 October 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 04 May 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
CH03 - Change of particulars for secretary 01 June 2014
AP01 - Appointment of director 01 June 2014
AR01 - Annual Return 05 May 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP03 - Appointment of secretary 28 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP03 - Appointment of secretary 09 May 2013
AD01 - Change of registered office address 09 May 2013
TM01 - Termination of appointment of director 21 April 2013
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 11 December 2011
AA - Annual Accounts 03 September 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 17 January 2011
AP03 - Appointment of secretary 05 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 26 May 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
RESOLUTIONS - N/A 06 August 2009
CERTNM - Change of name certificate 23 July 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AUD - Auditor's letter of resignation 15 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
RESOLUTIONS - N/A 23 July 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 26 July 2003
AA - Annual Accounts 26 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
RESOLUTIONS - N/A 18 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
RESOLUTIONS - N/A 28 November 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 20 June 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 22 May 1995
288 - N/A 20 December 1994
AA - Annual Accounts 12 July 1994
288 - N/A 19 May 1994
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 01 November 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
363b - Annual Return 08 June 1992
288 - N/A 27 January 1992
AA - Annual Accounts 06 June 1991
363b - Annual Return 15 May 1991
AA - Annual Accounts 05 November 1990
288 - N/A 01 August 1990
288 - N/A 29 May 1990
288 - N/A 29 May 1990
288 - N/A 29 May 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 19 September 1989
288 - N/A 09 August 1989
363 - Annual Return 20 June 1989
288 - N/A 01 June 1989
AA - Annual Accounts 23 May 1988
288 - N/A 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 06 November 1987
363 - Annual Return 20 August 1987
288 - N/A 13 August 1987
AA - Annual Accounts 05 June 1987
288 - N/A 09 October 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.