THE DENBY DALE CENTRE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8TH

Company number 05507412
Status Active
Incorporation Date 13 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 12B SPRINGFIELD MILL NORMAN ROAD, DENBY DALE, HUDDERSFIELD, HD8 8TH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of Noreen Edery as a secretary on 30 April 2016. The most likely internet sites of THE DENBY DALE CENTRE LIMITED are www.thedenbydalecentre.co.uk, and www.the-denby-dale-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Denby Dale Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05507412. The Denby Dale Centre Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of The Denby Dale Centre Limited is Unit 12b Springfield Mill Norman Road Denby Dale Huddersfield Hd8 8th. . JONES, Paul Anthony is a Secretary of the company. BARNETT, Stephen is a Director of the company. BARRACLOUGH, Wilfrid Keith is a Director of the company. BLANSHARD, Mary Magdelen is a Director of the company. BOWIE, Iain is a Director of the company. BROOK, Richard Wyndham is a Director of the company. FORSTER, Samantha is a Director of the company. GREETHAM, Michael Frederick is a Director of the company. HILTON, Angela is a Director of the company. HOLT, Peter is a Director of the company. HUGHES, Dianne is a Director of the company. LODGE, Jeanette is a Director of the company. MERRY, Stuart is a Director of the company. Secretary EDERY, Noreen has been resigned. Secretary EDERY, Noreen has been resigned. Secretary THURSBY, Kay has been resigned. Director ATKINSON, Susan has been resigned. Director DUNN, Margaret Ann has been resigned. Director EDWARDS, Gail has been resigned. Director ELLIS, Sue has been resigned. Director HODGSON, Gary Stuart, Reverend has been resigned. Director HOLROYD, Linda Elizabeth has been resigned. Director HOLT, Peter has been resigned. Director HUNT, Donald Midgley has been resigned. Director MACDONALD, Malcolm, Councillor has been resigned. Director PAINE, Jane has been resigned. Director RICHARDSON, Irene has been resigned. Director SHAW, Edward Ingham has been resigned. Director SHAW, Patricia Ann has been resigned. Director TAYLOR, Constance (Con) Mary, Deacon has been resigned. Director THURSBY, Stephen, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
JONES, Paul Anthony
Appointed Date: 01 May 2016

Director
BARNETT, Stephen
Appointed Date: 03 November 2014
77 years old

Director
BARRACLOUGH, Wilfrid Keith
Appointed Date: 13 July 2005
87 years old

Director
BLANSHARD, Mary Magdelen
Appointed Date: 10 December 2007
74 years old

Director
BOWIE, Iain
Appointed Date: 19 September 2013
73 years old

Director
BROOK, Richard Wyndham
Appointed Date: 10 December 2007
81 years old

Director
FORSTER, Samantha
Appointed Date: 13 July 2005
59 years old

Director
GREETHAM, Michael Frederick
Appointed Date: 18 March 2008
79 years old

Director
HILTON, Angela
Appointed Date: 16 November 2015
79 years old

Director
HOLT, Peter
Appointed Date: 27 October 2008
86 years old

Director
HUGHES, Dianne
Appointed Date: 21 November 2011
78 years old

Director
LODGE, Jeanette
Appointed Date: 13 July 2005
83 years old

Director
MERRY, Stuart
Appointed Date: 03 November 2014
73 years old

Resigned Directors

Secretary
EDERY, Noreen
Resigned: 30 April 2016
Appointed Date: 01 June 2010

Secretary
EDERY, Noreen
Resigned: 01 December 2012
Appointed Date: 01 June 2010

Secretary
THURSBY, Kay
Resigned: 27 October 2008
Appointed Date: 13 July 2005

Director
ATKINSON, Susan
Resigned: 01 December 2010
Appointed Date: 27 October 2008
60 years old

Director
DUNN, Margaret Ann
Resigned: 03 July 2014
Appointed Date: 13 July 2005
72 years old

Director
EDWARDS, Gail
Resigned: 31 August 2007
Appointed Date: 13 July 2005
70 years old

Director
ELLIS, Sue
Resigned: 16 November 2015
Appointed Date: 19 September 2013
67 years old

Director
HODGSON, Gary Stuart, Reverend
Resigned: 10 December 2007
Appointed Date: 27 June 2006
60 years old

Director
HOLROYD, Linda Elizabeth
Resigned: 27 October 2008
Appointed Date: 18 March 2008
82 years old

Director
HOLT, Peter
Resigned: 10 December 2007
Appointed Date: 13 July 2005
86 years old

Director
HUNT, Donald Midgley
Resigned: 10 December 2007
Appointed Date: 13 July 2005
88 years old

Director
MACDONALD, Malcolm, Councillor
Resigned: 10 December 2007
Appointed Date: 15 August 2006
88 years old

Director
PAINE, Jane
Resigned: 28 July 2014
Appointed Date: 21 November 2011
67 years old

Director
RICHARDSON, Irene
Resigned: 21 November 2011
Appointed Date: 15 August 2006
83 years old

Director
SHAW, Edward Ingham
Resigned: 27 October 2008
Appointed Date: 18 March 2008
83 years old

Director
SHAW, Patricia Ann
Resigned: 01 September 2012
Appointed Date: 12 May 2011
77 years old

Director
TAYLOR, Constance (Con) Mary, Deacon
Resigned: 01 January 2014
Appointed Date: 10 December 2007
86 years old

Director
THURSBY, Stephen, Dr
Resigned: 02 November 2009
Appointed Date: 10 December 2007
70 years old

Persons With Significant Control

Jeanette Lodge
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

THE DENBY DALE CENTRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 May 2016
Termination of appointment of Noreen Edery as a secretary on 30 April 2016
17 May 2016
Appointment of Mr Paul Anthony Jones as a secretary on 1 May 2016
11 Dec 2015
Appointment of Mrs Angela Hilton as a director on 16 November 2015
...
... and 64 more events
16 Feb 2007
New director appointed
16 Feb 2007
New director appointed
06 Feb 2007
Accounting reference date shortened from 31/07/06 to 31/03/06
28 Jul 2006
Annual return made up to 13/07/06
  • 363(288) ‐ Director's particulars changed

13 Jul 2005
Incorporation

THE DENBY DALE CENTRE LIMITED Charges

1 April 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Council of the Borough of Kirklees
Description: F/H 5A riley lane kirkburton huddersfield.