BARNSLEY DOMESTIC VIOLENCE GROUP LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 2RN

Company number 04046129
Status Active
Incorporation Date 3 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33-35 PEEL PARADE, BARNSLEY, SOUTH YORKSHIRE, S70 2RN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Liane Marie Holdsworth as a director on 30 January 2017; Termination of appointment of Liane Marie Holdsworth as a secretary on 30 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BARNSLEY DOMESTIC VIOLENCE GROUP LIMITED are www.barnsleydomesticviolencegroup.co.uk, and www.barnsley-domestic-violence-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Barnsley Domestic Violence Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04046129. Barnsley Domestic Violence Group Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Barnsley Domestic Violence Group Limited is 33 35 Peel Parade Barnsley South Yorkshire S70 2rn. The company`s financial liabilities are £40.93k. It is £28.19k against last year. The cash in hand is £53.41k. It is £30.32k against last year. . FLEWITT, Julian Alexander is a Director of the company. HARRIS, Isabel is a Director of the company. ROBERTS, Patricia Mary is a Director of the company. Secretary CASEY, Anne Theresa has been resigned. Secretary HOLDSWORTH, Liane Marie has been resigned. Secretary SIDEBOTTOM, Deniz has been resigned. Director CASEY, Anne Theresa has been resigned. Director COOKSON, Patricia Mary has been resigned. Director HANNETT, Ken has been resigned. Director HOLDSWORTH, Liane Marie has been resigned. Director LAWRENCE, Gail Ann has been resigned. Director MILLWARD, Kathryn has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


barnsley domestic violence group Key Finiance

LIABILITIES £40.93k
+221%
CASH £53.41k
+131%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FLEWITT, Julian Alexander
Appointed Date: 29 November 2001
51 years old

Director
HARRIS, Isabel
Appointed Date: 24 November 2010
75 years old

Director
ROBERTS, Patricia Mary
Appointed Date: 03 August 2000
78 years old

Resigned Directors

Secretary
CASEY, Anne Theresa
Resigned: 22 November 2007
Appointed Date: 01 April 2002

Secretary
HOLDSWORTH, Liane Marie
Resigned: 30 January 2017
Appointed Date: 22 November 2007

Secretary
SIDEBOTTOM, Deniz
Resigned: 17 January 2002
Appointed Date: 03 August 2000

Director
CASEY, Anne Theresa
Resigned: 06 November 2012
Appointed Date: 01 April 2002
86 years old

Director
COOKSON, Patricia Mary
Resigned: 01 July 2001
Appointed Date: 03 August 2000
82 years old

Director
HANNETT, Ken
Resigned: 28 October 2004
Appointed Date: 03 August 2000
74 years old

Director
HOLDSWORTH, Liane Marie
Resigned: 30 January 2017
Appointed Date: 23 October 2003
60 years old

Director
LAWRENCE, Gail Ann
Resigned: 17 November 2005
Appointed Date: 28 October 2004
59 years old

Director
MILLWARD, Kathryn
Resigned: 23 October 2003
Appointed Date: 29 November 2001
71 years old

Persons With Significant Control

Mrs Patricia Mary Roberts
Notified on: 20 July 2016
78 years old
Nature of control: Has significant influence or control

BARNSLEY DOMESTIC VIOLENCE GROUP LIMITED Events

31 Jan 2017
Termination of appointment of Liane Marie Holdsworth as a director on 30 January 2017
31 Jan 2017
Termination of appointment of Liane Marie Holdsworth as a secretary on 30 January 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
02 Feb 2002
Secretary resigned;director resigned
27 Sep 2001
Accounts for a dormant company made up to 31 March 2001
27 Sep 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
10 Sep 2001
Annual return made up to 03/08/01
  • 363(288) ‐ Director resigned

03 Aug 2000
Incorporation