KNARESBOROUGH AND HARROGATE COMMUNITY SUPPORT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of company's objects

View Document

27/12/2427 December 2024 Certificate of change of name

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Change of details for Ms Jane Denise Frances Farquharson as a person with significant control on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Mr Richard Louis Coad on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Mr Stephen Gregory Archer on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Dr Stephen Walton on 2024-07-01

View Document

26/07/2426 July 2024 Registered office address changed from Cliff House Hilton Lane Knaresborough North Yorkshire HG5 8BX to Chain Lane Community Hub Chain Lane Knaresborough North Yorkshire HG5 0AS on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mr Fredrick Anthony Lawton on 2024-07-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of Charlotte Imogen Woollcombe Bromet as a director on 2022-10-25

View Document

23/10/2323 October 2023 Appointment of Mr Stephen Gregory Archer as a director on 2022-08-02

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR RICHARD LOUIS COAD

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED DR STEPHEN WALTON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE NOTTINGHAM

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED AGE UK KNARESBOROUGH & DISTRICT CERTIFICATE ISSUED ON 19/03/19

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ANTHONY LAWSON / 31/07/2018

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS MIRANDA ARMITAGE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY SAVILL

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR CLIVE NOTTINGHAM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN JENKINS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

12/08/1612 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 15/07/15 NO MEMBER LIST

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MARY SAVILL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYN COSTELLO

View Document

22/07/1422 July 2014 15/07/14 NO MEMBER LIST

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 15/07/13 NO MEMBER LIST

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 15/07/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEREN WILSON

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED LYN COSTELLO

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR CONRAD PLOWMAN

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR BILL HOULT

View Document

21/03/1221 March 2012 FORM NE01

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED AGE CONCERN KNARESBOROUGH CERTIFICATE ISSUED ON 21/03/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 CHANGE OF NAME 16/02/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES JONES

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE DENISE FRANCES FARQUHARSON / 07/10/2011

View Document

25/08/1125 August 2011 15/07/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR FREDERICK ANTHONY LAWSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LINNEY

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRANT / 15/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CONRAD PLOWMAN / 15/07/2010

View Document

17/08/1017 August 2010 15/07/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEREN WILSON / 15/07/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRANT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MS CHARLOTTE BROMET

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JUNE HAWKINS

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOULT / 04/08/2010

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ROBIN JENKINS

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR WILLIAM HOULT

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BUSBY

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR WINIFRED WEBSTER

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR WINIFRED WEBSTER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMITH

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED CATHERINE GRANT

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED KEREN WILSON

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 15/07/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 1 THE COTTAGE GREEN DRAGON YARD CASTLEGATE KNARESBOROUGH NORTH YORKSHIRE HG5 8AU

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 15/07/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 15/07/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 15/07/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 ANNUAL RETURN MADE UP TO 15/07/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 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