CALDERDALE CARERS PROJECT
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5BD

Company number 03288967
Status Active
Incorporation Date 6 December 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RIMANI HOUSE, 14-16 HALL STREET, HALIFAX, WEST YORKSHIRE, HX1 5BD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of CALDERDALE CARERS PROJECT are www.calderdalecarers.co.uk, and www.calderdale-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Calderdale Carers Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03288967. Calderdale Carers Project has been working since 06 December 1996. The present status of the company is Active. The registered address of Calderdale Carers Project is Rimani House 14 16 Hall Street Halifax West Yorkshire Hx1 5bd. . WARD, Lynn Mary is a Secretary of the company. BARKER, Stephen Anthony is a Director of the company. CONWAY, Roy is a Director of the company. DELL, Tracy is a Director of the company. IDE, Christopher Philip is a Director of the company. KIDDLE, John is a Director of the company. REYNOLDS, Patricia is a Director of the company. SHEARMAN, Lyndon Russell is a Director of the company. TAYLOR, Christine is a Director of the company. WILLIAMSON, Margaret Elizabeth Frances is a Director of the company. Director BEESLEY, Laura Iris has been resigned. Director COOPER, Esther has been resigned. Director CRAWSHAW, Lesley has been resigned. Director JOHNSON, Barbara Ann has been resigned. Director JUDD, Kathleen Susan has been resigned. Director JUDD, William Arthur has been resigned. Director KERWOOD, Jennifer has been resigned. Director LEONARD, Michael Charles has been resigned. Director O'DONNELL, Iris has been resigned. Director PEARS, Susan Lesley has been resigned. Director RIDDLE, Sheila has been resigned. Director STARK, Jacqueline has been resigned. Director STARK, Jacqueline has been resigned. Director WOOD, Norma Maureen has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WARD, Lynn Mary
Appointed Date: 06 December 1996

Director
BARKER, Stephen Anthony
Appointed Date: 06 December 1996
77 years old

Director
CONWAY, Roy
Appointed Date: 12 March 2004
97 years old

Director
DELL, Tracy
Appointed Date: 16 November 2005
57 years old

Director
IDE, Christopher Philip
Appointed Date: 01 December 2008
77 years old

Director
KIDDLE, John
Appointed Date: 01 December 2008
82 years old

Director
REYNOLDS, Patricia
Appointed Date: 01 December 2008
76 years old

Director
SHEARMAN, Lyndon Russell
Appointed Date: 21 October 2015
80 years old

Director
TAYLOR, Christine
Appointed Date: 21 October 2015
73 years old

Director
WILLIAMSON, Margaret Elizabeth Frances
Appointed Date: 16 November 2005
98 years old

Resigned Directors

Director
BEESLEY, Laura Iris
Resigned: 16 November 2005
Appointed Date: 09 January 1997
62 years old

Director
COOPER, Esther
Resigned: 12 March 2004
Appointed Date: 23 August 2000
72 years old

Director
CRAWSHAW, Lesley
Resigned: 26 November 2007
Appointed Date: 28 June 2000
79 years old

Director
JOHNSON, Barbara Ann
Resigned: 01 June 1998
Appointed Date: 06 December 1996
83 years old

Director
JUDD, Kathleen Susan
Resigned: 20 June 2001
Appointed Date: 06 December 1996
80 years old

Director
JUDD, William Arthur
Resigned: 04 October 2000
Appointed Date: 23 May 2000
80 years old

Director
KERWOOD, Jennifer
Resigned: 17 November 1998
Appointed Date: 06 December 1996
73 years old

Director
LEONARD, Michael Charles
Resigned: 17 November 1998
Appointed Date: 06 December 1996
86 years old

Director
O'DONNELL, Iris
Resigned: 04 October 2013
Appointed Date: 12 March 2004
86 years old

Director
PEARS, Susan Lesley
Resigned: 01 December 2008
Appointed Date: 28 February 2005
85 years old

Director
RIDDLE, Sheila
Resigned: 29 November 2013
Appointed Date: 01 December 2008
91 years old

Director
STARK, Jacqueline
Resigned: 21 October 2004
Appointed Date: 01 June 2003
81 years old

Director
STARK, Jacqueline
Resigned: 03 August 1998
Appointed Date: 06 December 1996
81 years old

Director
WOOD, Norma Maureen
Resigned: 25 February 2002
Appointed Date: 01 June 1998
80 years old

CALDERDALE CARERS PROJECT Events

17 May 2017
Total exemption full accounts made up to 30 September 2016
21 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
09 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Nov 2015
Appointment of Mr Lyndon Russell Shearman as a director on 21 October 2015
...
... and 76 more events
18 Feb 1998
Registered office changed on 18/02/98 from: birchcliffe centre hebden bridge west yorkshire HX7 8DG
15 Dec 1997
Annual return made up to 06/12/97
11 Dec 1997
Accounting reference date extended from 31/12/97 to 31/03/98
31 Jan 1997
New director appointed
06 Dec 1996
Incorporation