BARNSLEY RIDING FOR THE DISABLED ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Appointment of Ms Catherine Mitchell as a director on 2024-03-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Dawn Catling Johnson as a director on 2022-01-04

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MRS DAWN CATLING JOHNSON

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GIRDLESTONE

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARRY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANCE ALEXANDRA GRAYSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 14/03/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS HELEN GIRDLESTONE

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MEGHAN-BETH DUDDY-GALLOWAY

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS MARGARET ELIZABETH BURKINSHAW-SWIFT

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICK

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

22/07/1522 July 2015 14/03/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE WILDE / 08/05/2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MISS MEGHAN-BETH DUDDY-GALLOWAY

View Document

16/05/1416 May 2014 14/03/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE WILDE / 08/05/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JENNINGS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 DIRECTOR APPOINTED MRS JACQUELINE ANGELA JENNINGS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR STEVEN JOHN HARRIES

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA GOULDING

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR FAYE ROPER

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PAUL JENNINGS

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR CRAIG JOHN PARRY

View Document

14/08/1314 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 14/03/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS FAYE ROPER

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS SANDRA DAWN GOULDING

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GATEHOUSE

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE THORPE / 29/10/2011

View Document

10/05/1210 May 2012 14/03/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE THORPE / 29/10/2011

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE THORPE / 01/08/2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DR ANTHONY NORRIS PICK

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GRAHAM GOULD GATEHOUSE

View Document

06/06/116 June 2011 14/03/11 NO MEMBER LIST

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSTANCE ALEXANDRA LOUISE THORPE / 01/08/2010

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CONSTANCE ALEXANDRA LOUISE THORPE / 01/08/2010

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANNABEL WATSON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAVENDER

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BECKETT

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE ALEXANDRA LOUISE THORPE / 14/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN LAVENDER / 14/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BECKETT / 14/02/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL VODDEN

View Document

27/05/1027 May 2010 14/03/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MCKINLEY ROBERTSON WATSON / 14/03/2010

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED LEE JOHN BECKETT

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED CRAIG MARTIN LAVENDER

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE HILL

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL WATSON / 11/04/2009

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VODDEN / 11/04/2009

View Document

29/09/0829 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOODY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED STEPHANIE HILL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company