Age Uk Wakefield District Enterprises Limited CASTLEFORD


Age Uk Wakefield District Enterprises started in year 2013 as Private Limited Company with registration number 08428526. The Age Uk Wakefield District Enterprises company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Castleford at 7 Bank Street. Postal code: WF10 1JD.

Currently there are 5 directors in the the firm, namely Richard F., Michael H. and Peter B. and others. In addition one secretary - Paula B. - is with the company. As of 29 April 2024, there were 13 ex directors - Liam C., John R. and others listed below. There were no ex secretaries.

Age Uk Wakefield District Enterprises Limited Address / Contact

Office Address 7 Bank Street
Town Castleford
Post code WF10 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08428526
Date of Incorporation Mon, 4th Mar 2013
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Richard F.

Position: Director

Appointed: 03 July 2023

Michael H.

Position: Director

Appointed: 15 December 2022

Peter B.

Position: Director

Appointed: 26 April 2021

Joanne B.

Position: Director

Appointed: 21 May 2018

William B.

Position: Director

Appointed: 04 March 2013

Paula B.

Position: Secretary

Appointed: 04 March 2013

Liam C.

Position: Director

Appointed: 28 September 2021

Resigned: 05 September 2022

John R.

Position: Director

Appointed: 20 April 2020

Resigned: 25 June 2021

Richard S.

Position: Director

Appointed: 27 January 2020

Resigned: 20 July 2021

Damian I.

Position: Director

Appointed: 25 March 2019

Resigned: 14 October 2019

Stephen F.

Position: Director

Appointed: 12 December 2018

Resigned: 21 May 2019

Alan B.

Position: Director

Appointed: 31 July 2017

Resigned: 26 November 2018

Barbara B.

Position: Director

Appointed: 31 July 2017

Resigned: 26 November 2018

Helen C.

Position: Director

Appointed: 18 March 2016

Resigned: 09 January 2017

Bridget S.

Position: Director

Appointed: 04 March 2013

Resigned: 26 April 2021

Lynsey B.

Position: Director

Appointed: 04 March 2013

Resigned: 27 June 2016

Ulric M.

Position: Director

Appointed: 04 March 2013

Resigned: 26 April 2021

Andrea W.

Position: Director

Appointed: 04 March 2013

Resigned: 12 December 2023

Barbara B.

Position: Director

Appointed: 04 March 2013

Resigned: 26 November 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Peter B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Paula B. This PSC has significiant influence or control over the company,. Moving on, there is Joanne B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 24 February 2022
Nature of control: significiant influence or control

Paula B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne B.

Notified on 18 January 2021
Ceased on 24 February 2022
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/08
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements