SKIPTON AND CRAVEN ACTION FOR DISABILITY

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/12/2320 December 2023 Administrator's progress report

View Document

11/08/2311 August 2023 Administrator's progress report

View Document

04/04/234 April 2023 Statement of affairs with form AM02SOA

View Document

28/03/2328 March 2023 Result of meeting of creditors

View Document

23/03/2323 March 2023 Result of meeting of creditors

View Document

28/02/2328 February 2023 Statement of administrator's proposal

View Document

19/01/2319 January 2023 Registered office address changed from 46-48 Newmarket Street Skipton North Yorkshire BD23 2JB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-01-19

View Document

12/01/2312 January 2023 Appointment of an administrator

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATSON / 03/06/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRACE SUMMERSGILL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA PENTELOW

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNDOCK

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUDLAM-BROWN

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR RICHARD PETER CLARKE

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FOSTER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WITTEN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEWLEY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PEARSON

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR KENNETH JOHN CREEK

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS EMMA VICTORIA PENTELOW

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS JACQUELINE ANNE MORLEY

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR PAUL MILTON PEARSON

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS CHARLOTTE MARIA ELIZABETH FOSTER

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR NORAH OLDFIELD

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY ROY ALDREAD

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HESELTINE

View Document

30/05/1730 May 2017 SECRETARY APPOINTED STEPHANIE ELIZABETH WHEELHOUSE

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS WENDY WITTEN

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE SUMMERSGILL / 09/04/2016

View Document

19/04/1619 April 2016 18/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRACE TOPPER / 09/04/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENWAY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES JAMIESON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR IAN LUDLAM-BROWN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KERWIN-DAVEY

View Document

11/05/1511 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 18/04/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN NOBLETT

View Document

31/10/1431 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR ROBERT GEOFFREY HESELTINE

View Document

06/05/146 May 2014 DIRECTOR APPOINTED DOCTOR ANDREW DAVID BUNDOCK

View Document

25/04/1425 April 2014 18/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANN HARRISON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR GAYNOR HIRST

View Document

03/05/133 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 18/04/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JOHN KERWIN-DAVEY

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 18/04/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATSON / 18/04/2012

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NOBLETT / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEWLEY / 08/09/2011

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS ANN HARRISON

View Document

26/04/1126 April 2011 26/04/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MAY

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 26/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MASON GREENWAY / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEWLEY / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR HIRST / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAY / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE TOPPER / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NOBLETT / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORAH OLDFIELD / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRY JAMIESON / 26/04/2010

View Document

02/05/092 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GRAY

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MRS ELIZABETH GRAY

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR THOMAS MASON GREENWAY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR JAMES TERRY JAMIESON

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

19/04/0619 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 03/05/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

17/07/0317 July 2003 ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 03/05/02

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 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