NATIONAL CHILDREN'S CENTRE
HUDDERSFIELD NATIONWIDE CHILDREN'S CENTRE

Hellopages » West Yorkshire » Kirklees » HD1 5JP
Company number 01763241
Status Active
Incorporation Date 20 October 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIAN JACKSON HOUSE, NEW NORTH PARADE, HUDDERSFIELD, HD1 5JP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016. The most likely internet sites of NATIONAL CHILDREN'S CENTRE are www.nationalchildrens.co.uk, and www.national-children-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. National Children S Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01763241. National Children S Centre has been working since 20 October 1983. The present status of the company is Active. The registered address of National Children S Centre is Brian Jackson House New North Parade Huddersfield Hd1 5jp. . ORLIC, Helen Barbara Elizabeth is a Secretary of the company. CHEUNG, Sui Ngan is a Director of the company. FLOWERS, Alda Maud is a Director of the company. GOODSWEN, Gillian Mary Peel is a Director of the company. LONGWORTH, Philip Richard is a Director of the company. NEWSON, Kevin Charles is a Director of the company. REED, Emma Louise is a Director of the company. SHEERMAN, Barry John is a Director of the company. SILLS, Michael Alfred, Dr is a Director of the company. SMITH, Suzanne Teresa, Dr is a Director of the company. SPEIGHT, Mary Bernadette is a Director of the company. Secretary CASHMAN, John William has been resigned. Director CARTER, Margaret Mary has been resigned. Director DIMMOCK, Gary William, Cllr has been resigned. Director DIMMOCK, Gary William, Cllr has been resigned. Director EWART BIGGS, Felicity Jane, Baroness has been resigned. Director FALEY, Robert Douglas has been resigned. Director GAFFIN, Jean has been resigned. Director HARMAN, John Andrew, Sir has been resigned. Director JACKSON, Robert Hugh, Dr has been resigned. Director JASSAT, Feisal has been resigned. Director JENNINGS, Derek Ian has been resigned. Director LEES, Josephine Ruth has been resigned. Director MARTIN, Stephanie has been resigned. Director MCINNINIE, Ronald has been resigned. Director MOSS, Leslie Vaughan has been resigned. Director PEAGRAM, Christine has been resigned. Director SHAW, Stephen has been resigned. Director SMITH, Iain James, Dr has been resigned. Director SUTCLIFFE, Desmond Richard Robin has been resigned. Director SWINDELL, Richard Carl has been resigned. Director SWINDELL, Richard Carl, The Revd. has been resigned. Director SYKES, Lorna Mary, Dr has been resigned. Director THIARAY, Tony has been resigned. Director THURNHAM, Peter Giles has been resigned. Director WHEABLE, Winifred has been resigned. Director WOOD, Peter Edric has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ORLIC, Helen Barbara Elizabeth
Appointed Date: 01 April 2016

Director
CHEUNG, Sui Ngan
Appointed Date: 14 July 2006
76 years old

Director
FLOWERS, Alda Maud
Appointed Date: 31 March 2000
90 years old

Director
GOODSWEN, Gillian Mary Peel
Appointed Date: 06 December 2015
70 years old

Director
LONGWORTH, Philip Richard
Appointed Date: 14 July 2006
63 years old

Director
NEWSON, Kevin Charles
Appointed Date: 06 November 2015
63 years old

Director
REED, Emma Louise
Appointed Date: 26 April 2013
55 years old

Director
SHEERMAN, Barry John

85 years old

Director
SILLS, Michael Alfred, Dr
Appointed Date: 31 March 2000
77 years old

Director
SMITH, Suzanne Teresa, Dr
Appointed Date: 12 February 2010
63 years old

Director
SPEIGHT, Mary Bernadette
Appointed Date: 04 July 2014
62 years old

Resigned Directors

Secretary
CASHMAN, John William
Resigned: 01 April 2016

Director
CARTER, Margaret Mary
Resigned: 30 June 1997
102 years old

Director
DIMMOCK, Gary William, Cllr
Resigned: 05 December 2008
Appointed Date: 12 October 2001
76 years old

Director
DIMMOCK, Gary William, Cllr
Resigned: 13 March 2000
Appointed Date: 07 June 1993
76 years old

Director
EWART BIGGS, Felicity Jane, Baroness
Resigned: 07 October 1992
96 years old

Director
FALEY, Robert Douglas
Resigned: 17 January 2005
Appointed Date: 28 January 2003
58 years old

Director
GAFFIN, Jean
Resigned: 04 December 2002
Appointed Date: 27 April 1999
89 years old

Director
HARMAN, John Andrew, Sir
Resigned: 07 June 1993
75 years old

Director
JACKSON, Robert Hugh, Dr
Resigned: 13 March 2000
107 years old

Director
JASSAT, Feisal
Resigned: 04 May 2006
Appointed Date: 19 July 2002
68 years old

Director
JENNINGS, Derek Ian
Resigned: 05 December 2008
Appointed Date: 26 April 2005
80 years old

Director
LEES, Josephine Ruth
Resigned: 31 July 2015
Appointed Date: 12 October 2001
85 years old

Director
MARTIN, Stephanie
Resigned: 21 July 2000
Appointed Date: 04 September 1998
79 years old

Director
MCINNINIE, Ronald
Resigned: 04 November 2006
Appointed Date: 12 October 2001
91 years old

Director
MOSS, Leslie Vaughan
Resigned: 04 May 2006
Appointed Date: 12 October 2001
77 years old

Director
PEAGRAM, Christine
Resigned: 30 June 1997
Appointed Date: 14 June 1995
82 years old

Director
SHAW, Stephen
Resigned: 20 February 2015
Appointed Date: 27 June 2008
76 years old

Director
SMITH, Iain James, Dr
Resigned: 01 July 2009
Appointed Date: 19 October 2007
76 years old

Director
SUTCLIFFE, Desmond Richard Robin
Resigned: 13 December 1999
Appointed Date: 15 March 1996
82 years old

Director
SWINDELL, Richard Carl
Resigned: 12 July 2014
Appointed Date: 27 November 2009
80 years old

Director
SWINDELL, Richard Carl, The Revd.
Resigned: 22 June 2007
Appointed Date: 27 April 1999
80 years old

Director
SYKES, Lorna Mary, Dr
Resigned: 18 August 1998
Appointed Date: 18 July 1997
94 years old

Director
THIARAY, Tony
Resigned: 20 February 2009
Appointed Date: 07 December 2007
54 years old

Director
THURNHAM, Peter Giles
Resigned: 27 March 1995
87 years old

Director
WHEABLE, Winifred
Resigned: 14 June 1995
106 years old

Director
WOOD, Peter Edric
Resigned: 22 November 2001
96 years old

NATIONAL CHILDREN'S CENTRE Events

23 Aug 2016
Confirmation statement made on 10 July 2016 with updates
13 Jul 2016
Full accounts made up to 31 March 2016
21 Apr 2016
Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016
21 Apr 2016
Termination of appointment of John William Cashman as a secretary on 1 April 2016
27 Jan 2016
Appointment of Mr Kevin Charles Newson as a director on 6 November 2015
...
... and 136 more events
14 May 1987
25/09/86 nsc

19 Sep 1986
Registered office changed on 19/09/86 from: st thomas road longroyd bridge huddersfield

24 Jun 1986
New director appointed

20 Oct 1983
Incorporation
20 Oct 1983
Certificate of incorporation

NATIONAL CHILDREN'S CENTRE Charges

9 November 2015
Charge code 0176 3241 0004
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: Brian jackson house new north parade huddersfield…
21 October 2015
Charge code 0176 3241 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: Contains fixed charge…
13 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 24 September 2013
Persons entitled: The Co-Operative Bank PLC
Description: Nationwide children's centre limited brian jackson centre…
19 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 24 September 2013
Persons entitled: The Co-Operative Bank PLC
Description: The brian jackson centre, new north parade, huddersfield…