About

Registered Number: 03545437
Date of Incorporation: 07/04/1998 (27 years ago)
Company Status: Active
Registered Address: C/O Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire, BD5 8LJ

 

Yorkshire Building Society Charitable Foundation was registered on 07 April 1998, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 12 directors listed as Colley, Deborah, Brown, Richard James, Jackson, Sarah Louise, Latibeaudiere, Lloyd, Rogers, Gordon, White, Vanessa, Popat, Nirmisha, Jackson, Tanya Joyce, Lee, Janice Mc Devitt, Oakes, Linda Anne, Wildon, Sarah Elizabeth, Will, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard James 15 August 2014 - 1
JACKSON, Sarah Louise 22 March 2019 - 1
LATIBEAUDIERE, Lloyd 26 September 2019 - 1
ROGERS, Gordon 09 May 2017 - 1
WHITE, Vanessa 01 February 2016 - 1
JACKSON, Tanya Joyce 09 May 2017 26 September 2019 1
LEE, Janice Mc Devitt 01 January 2004 31 December 2010 1
OAKES, Linda Anne 01 January 2012 04 December 2015 1
WILDON, Sarah Elizabeth 27 June 2007 08 May 2014 1
WILL, Linda 07 April 1998 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Deborah 09 May 2017 - 1
POPAT, Nirmisha 22 August 2014 09 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 01 November 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 23 June 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 11 May 2017
AP03 - Appointment of secretary 11 May 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 26 September 2016
TM02 - Termination of appointment of secretary 09 August 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 April 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 04 October 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
MISC - Miscellaneous document 05 January 2011
MISC - Miscellaneous document 25 November 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
RESOLUTIONS - N/A 09 December 2003
MEM/ARTS - N/A 09 December 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 02 February 2000
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.