BETHANY HOUSE HEALING CENTRE
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 6SW

Company number 06259798
Status Active
Incorporation Date 25 May 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 HERON DRIVE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 6SW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 May 2016; Termination of appointment of Christine Connolly as a director on 30 November 2016. The most likely internet sites of BETHANY HOUSE HEALING CENTRE are www.bethanyhousehealing.co.uk, and www.bethany-house-healing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Bethany House Healing Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06259798. Bethany House Healing Centre has been working since 25 May 2007. The present status of the company is Active. The registered address of Bethany House Healing Centre is 30 Heron Drive Wakefield West Yorkshire England Wf2 6sw. . LANE, David Christopher is a Secretary of the company. HAMILL, Brian Patrick is a Director of the company. LANE, David Christopher is a Director of the company. LEACH, Tracy is a Director of the company. ROBINSON, Anthony William, Reverend is a Director of the company. WALKER, Hazel, Reverend is a Director of the company. WALLS, Philip is a Director of the company. WOOD, Pamela Joyce is a Director of the company. Director BUSH, Michael James has been resigned. Director CONNOLLY, Christine, Dr has been resigned. Director EVANS, Karen Elizabeth has been resigned. Director HAIGH, Valerie Dianne has been resigned. Director HOLT, Michael William has been resigned. Director ROBERTSHAW, Lindsey has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
LANE, David Christopher
Appointed Date: 25 May 2007

Director
HAMILL, Brian Patrick
Appointed Date: 18 April 2012
83 years old

Director
LANE, David Christopher
Appointed Date: 01 October 2009
83 years old

Director
LEACH, Tracy
Appointed Date: 25 November 2014
61 years old

Director
ROBINSON, Anthony William, Reverend
Appointed Date: 25 May 2007
69 years old

Director
WALKER, Hazel, Reverend
Appointed Date: 25 May 2007
78 years old

Director
WALLS, Philip
Appointed Date: 25 September 2012
82 years old

Director
WOOD, Pamela Joyce
Appointed Date: 26 September 2016
71 years old

Resigned Directors

Director
BUSH, Michael James
Resigned: 23 February 2012
Appointed Date: 25 November 2008
72 years old

Director
CONNOLLY, Christine, Dr
Resigned: 30 November 2016
Appointed Date: 01 June 2015
76 years old

Director
EVANS, Karen Elizabeth
Resigned: 31 May 2015
Appointed Date: 07 March 2011
61 years old

Director
HAIGH, Valerie Dianne
Resigned: 28 May 2014
Appointed Date: 25 May 2007
63 years old

Director
HOLT, Michael William
Resigned: 25 November 2008
Appointed Date: 25 May 2007
78 years old

Director
ROBERTSHAW, Lindsey
Resigned: 28 May 2014
Appointed Date: 25 September 2012
60 years old

BETHANY HOUSE HEALING CENTRE Events

25 Feb 2017
Confirmation statement made on 24 February 2017 with updates
13 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Dec 2016
Termination of appointment of Christine Connolly as a director on 30 November 2016
27 Sep 2016
Appointment of Pamela Joyce Wood as a director on 26 September 2016
26 May 2016
Appointment of Mr David Christopher Lane as a director on 1 October 2009
...
... and 31 more events
02 Apr 2009
Director appointed michael james bush
11 Mar 2009
Annual return made up to 24/02/09
11 Mar 2009
Appointment terminated director michael holt
12 Sep 2008
Annual return made up to 25/05/08
  • 363(287) ‐ Registered office changed on 12/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed

25 May 2007
Incorporation