JACOB'S WELL (DERBY)
DERBY

Hellopages » Derbyshire » Derby » DE23 8BP

Company number 03549413
Status Active
Incorporation Date 21 April 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST AUGUSTINES CHURCH, UPPER DALE ROAD, DERBY, DERBYSHIRE, DE23 8BP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Grace Lenney as a director on 17 July 2016; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Hilary Claire Disney as a secretary on 17 April 2016. The most likely internet sites of JACOB'S WELL (DERBY) are www.jacobswell.co.uk, and www.jacob-s-well.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 4.9 miles; to Duffield Rail Station is 5.7 miles; to Belper Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacob S Well Derby is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03549413. Jacob S Well Derby has been working since 21 April 1998. The present status of the company is Active. The registered address of Jacob S Well Derby is St Augustines Church Upper Dale Road Derby Derbyshire De23 8bp. The company`s financial liabilities are £19.73k. It is £-0.67k against last year. And the total assets are £19.73k, which is £-0.67k against last year. DISNEY, Hilary Claire is a Secretary of the company. CARTWRIGHT, Simon John, Rev Dr is a Director of the company. GARDNER, David Gwyn is a Director of the company. MARTIN, Elisabeth Jane, Doctor is a Director of the company. ROBERTSON, Ian is a Director of the company. Secretary HAWKINS, Stephen John has been resigned. Secretary ROBERTSON, Ian has been resigned. Director HAWKINS, Stephen John has been resigned. Director LENNEY, Grace has been resigned. Director SHIELS, Catherine has been resigned. Director STONE, Lynda Susan has been resigned. Director TURNER, Anthony Carnall has been resigned. Director WAY, Paul Norman has been resigned. Director WICKS, Margaret Helen, Doctor has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


jacob's well Key Finiance

LIABILITIES £19.73k
-4%
CASH n/a
TOTAL ASSETS £19.73k
-4%
All Financial Figures

Current Directors

Secretary
DISNEY, Hilary Claire
Appointed Date: 17 April 2016

Director
CARTWRIGHT, Simon John, Rev Dr
Appointed Date: 12 May 2013
54 years old

Director
GARDNER, David Gwyn
Appointed Date: 21 April 1998
64 years old

Director
MARTIN, Elisabeth Jane, Doctor
Appointed Date: 17 January 2016
72 years old

Director
ROBERTSON, Ian
Appointed Date: 23 June 2005
67 years old

Resigned Directors

Secretary
HAWKINS, Stephen John
Resigned: 04 August 2005
Appointed Date: 21 April 1998

Secretary
ROBERTSON, Ian
Resigned: 17 April 2016
Appointed Date: 04 August 2005

Director
HAWKINS, Stephen John
Resigned: 04 August 2005
Appointed Date: 21 April 1998
67 years old

Director
LENNEY, Grace
Resigned: 17 July 2016
Appointed Date: 01 November 2010
62 years old

Director
SHIELS, Catherine
Resigned: 11 May 2014
Appointed Date: 14 April 2013
51 years old

Director
STONE, Lynda Susan
Resigned: 25 April 2013
Appointed Date: 23 June 2005
70 years old

Director
TURNER, Anthony Carnall
Resigned: 30 May 2009
Appointed Date: 21 April 1998
79 years old

Director
WAY, Paul Norman
Resigned: 01 September 2010
Appointed Date: 23 June 2005
64 years old

Director
WICKS, Margaret Helen, Doctor
Resigned: 23 June 2005
Appointed Date: 21 April 1998
65 years old

JACOB'S WELL (DERBY) Events

21 Jul 2016
Termination of appointment of Grace Lenney as a director on 17 July 2016
07 Jun 2016
Total exemption full accounts made up to 31 December 2015
25 Apr 2016
Appointment of Mrs Hilary Claire Disney as a secretary on 17 April 2016
25 Apr 2016
Annual return made up to 21 April 2016 no member list
25 Apr 2016
Termination of appointment of Ian Robertson as a secretary on 17 April 2016
...
... and 59 more events
04 May 1999
Annual return made up to 21/04/99
07 Oct 1998
Director's particulars changed
07 Oct 1998
Director's particulars changed
07 Oct 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
21 Apr 1998
Incorporation