Company Information for HARROGATE AND CRAVEN CROSSROADS CARING FOR CARERS
COMMUNITY HOUSE, 46-50 EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5RR,
|
Company Registration Number
03226805 PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| HARROGATE AND CRAVEN CROSSROADS CARING FOR CARERS | ||
| Legal Registered Office | ||
| COMMUNITY HOUSE 46-50 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5RR Other companies in HG1 | ||
| Previous Names | ||
|
| Charity Number | 1058300 |
|---|---|
| Charity Address | HARROGATE AND CRAVEN CROSSROADS, COMMUNITY HOUSE, 46-50 EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5LT |
| Charter | CARER RESPITE IN THE HOME |
| Company Number | 03226805 | |
|---|---|---|
| Company ID Number | 03226805 | |
| Date formed | 1996-07-18 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/09/2019 | |
| Account next due | 30/06/2021 | |
| Latest return | 18/07/2015 | |
| Return next due | 15/08/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2021-07-06 19:09:01 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
JEAN FROSTICK |
||
RICHARD HENRY CLARE |
||
JEAN FROSTICK |
||
JOHN RICHARD GISBORNE |
||
SIMON HAWKESWORTH |
||
WILL WOOD |
||
JENNIFER MARY AGNES WYLIE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JENNIFER MARY AGNES WYLIE |
Company Secretary | ||
SANDRA FRYER |
Director | ||
SANDRA FRYER |
Company Secretary | ||
PATRICIA MARGARET GRAHAM |
Director | ||
JOHN ALBERT BATCHELOR |
Director | ||
MAXINE BLAKE |
Director | ||
RAYMOND KIDD |
Director | ||
ANNE WILKINSON |
Director | ||
DONALD ELDING |
Director | ||
PATRICIA ANN ROSS |
Director | ||
JOHN SHORE |
Director | ||
PATRICIA ANNE SHORE |
Director | ||
JILL FOGGITT |
Director | ||
ELIZABETH ANN WINSHIP |
Company Secretary | ||
SHEILA MARGARET LINTOTT |
Company Secretary | ||
SHEILA MARGARET LINTOTT |
Director | ||
PAUL WRIGHT |
Director | ||
JEANNE MORTLOCK |
Director | ||
MARK ANDREW KENNEDY |
Director | ||
DAVID ANTHONY SAGE |
Director | ||
GRAHAM COWEN |
Company Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
| AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
| AP03 | Appointment of Mrs Jean Frostick as company secretary on 2018-07-12 | |
| TM02 | Termination of appointment of Jennifer Mary Agnes Wylie on 2018-07-12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA FRYER | |
| TM02 | Termination of appointment of Sandra Fryer on 2018-05-22 | |
| AP01 | DIRECTOR APPOINTED MR WILL WOOD | |
| AP03 | Appointment of Mrs Sandra Fryer as company secretary on 2017-10-20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRAHAM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BATCHELOR | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE BLAKE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KIDD | |
| AP01 | DIRECTOR APPOINTED MAXINE BLAKE | |
| AP01 | DIRECTOR APPOINTED MR JOHN RICHARD GISBORNE | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE WILKINSON | |
| AP01 | DIRECTOR APPOINTED MRS SANDRA FRYER | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 18/07/14 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MRS PATRICIA GRAHAM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELDING | |
| AA | 31/03/13 TOTAL EXEMPTION FULL | |
| AR01 | 18/07/13 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MR SIMON HAWKESWORTH | |
| AP01 | DIRECTOR APPOINTED MRS JEAN FROSTICK | |
| AA | 31/03/12 TOTAL EXEMPTION FULL | |
| AR01 | 18/07/12 NO MEMBER LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHORE | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| AR01 | 18/07/11 NO MEMBER LIST | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR JOHN SHORE | |
| AR01 | 18/07/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY AGNES WYLIE / 18/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE WILKINSON / 18/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN ROSS / 18/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KIDD / 18/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELDING / 18/07/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHORE | |
| AP01 | DIRECTOR APPOINTED MR RICHARD HENRY CLARE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL FOGGITT | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| 363a | ANNUAL RETURN MADE UP TO 18/07/09 | |
| 288a | DIRECTOR APPOINTED PATRICIA ANNE SHORE | |
| AA | 31/03/08 TOTAL EXEMPTION FULL | |
| 363a | ANNUAL RETURN MADE UP TO 18/07/08 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | ANNUAL RETURN MADE UP TO 18/07/07 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 288b | SECRETARY RESIGNED | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/06 | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/05 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/03 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/02 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| CERTNM | COMPANY NAME CHANGED HARROGATE AND CRAVEN CROSSROADS CERTIFICATE ISSUED ON 21/06/02 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 287 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 11 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/01 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/00 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 363s | ANNUAL RETURN MADE UP TO 18/07/99 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.53 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| City of York | |
|
|
| City of York | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |