Calderdale Smartmove Ltd HALIFAX


Founded in 1996, Calderdale Smartmove, classified under reg no. 03180389 is an active company. Currently registered at 15 Harrison Road HX1 2AF, Halifax the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 18th October 2013 Calderdale Smartmove Ltd is no longer carrying the name Calderdale Bond Scheme.

At the moment there are 5 directors in the the firm, namely Mark R., Kevin T. and Gareth H. and others. In addition one secretary - Kevin T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calderdale Smartmove Ltd Address / Contact

Office Address 15 Harrison Road
Town Halifax
Post code HX1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180389
Date of Incorporation Fri, 29th Mar 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Mark R.

Position: Director

Appointed: 01 November 2023

Kevin T.

Position: Director

Appointed: 01 November 2023

Gareth H.

Position: Director

Appointed: 01 November 2023

Kevin T.

Position: Secretary

Appointed: 01 November 2023

Kenneth L.

Position: Director

Appointed: 24 January 2020

Peter C.

Position: Director

Appointed: 18 May 2018

Dominic F.

Position: Secretary

Appointed: 01 June 2023

Resigned: 01 November 2023

Darren D.

Position: Director

Appointed: 23 February 2023

Resigned: 01 November 2023

Dean M.

Position: Director

Appointed: 10 June 2022

Resigned: 07 July 2023

Rupert C.

Position: Director

Appointed: 01 March 2022

Resigned: 01 November 2023

Joanne L.

Position: Director

Appointed: 11 February 2022

Resigned: 01 November 2023

Gail L.

Position: Secretary

Appointed: 14 October 2020

Resigned: 31 March 2023

Emma W.

Position: Director

Appointed: 10 August 2018

Resigned: 03 October 2019

Darren B.

Position: Director

Appointed: 10 August 2018

Resigned: 04 February 2022

Tracy S.

Position: Director

Appointed: 26 January 2018

Resigned: 01 November 2023

Andrew C.

Position: Director

Appointed: 26 January 2018

Resigned: 22 February 2019

Arifa G.

Position: Secretary

Appointed: 13 March 2017

Resigned: 14 October 2020

Christopher W.

Position: Director

Appointed: 22 March 2016

Resigned: 31 May 2018

Diane A.

Position: Director

Appointed: 10 March 2016

Resigned: 06 August 2021

Alan B.

Position: Director

Appointed: 23 February 2016

Resigned: 28 February 2020

Rodney H.

Position: Director

Appointed: 23 February 2016

Resigned: 12 January 2017

Will F.

Position: Director

Appointed: 18 February 2014

Resigned: 20 October 2016

Susan R.

Position: Director

Appointed: 18 February 2014

Resigned: 23 February 2016

David W.

Position: Director

Appointed: 13 May 2013

Resigned: 16 December 2022

Kathryn B.

Position: Director

Appointed: 29 January 2013

Resigned: 07 September 2017

Judith C.

Position: Director

Appointed: 29 January 2013

Resigned: 23 February 2016

Sophie K.

Position: Director

Appointed: 21 May 2012

Resigned: 07 May 2014

Marilyn S.

Position: Director

Appointed: 06 June 2011

Resigned: 10 May 2017

Ian M.

Position: Director

Appointed: 24 January 2011

Resigned: 20 January 2014

Helen R.

Position: Director

Appointed: 08 November 2010

Resigned: 23 February 2016

Merle F.

Position: Director

Appointed: 21 September 2010

Resigned: 21 October 2011

Judith W.

Position: Director

Appointed: 20 September 2010

Resigned: 22 February 2019

Julian V.

Position: Director

Appointed: 20 September 2010

Resigned: 20 September 2012

John M.

Position: Secretary

Appointed: 15 September 2010

Resigned: 13 March 2017

Julian V.

Position: Director

Appointed: 10 September 2010

Resigned: 22 July 2016

Jean R.

Position: Director

Appointed: 20 July 2010

Resigned: 29 January 2013

Christine J.

Position: Director

Appointed: 07 April 2008

Resigned: 17 September 2012

Richard N.

Position: Director

Appointed: 14 January 2008

Resigned: 09 March 2009

Gordon L.

Position: Director

Appointed: 02 October 2007

Resigned: 11 May 2010

Chris J.

Position: Director

Appointed: 02 October 2007

Resigned: 25 February 2008

Linda R.

Position: Director

Appointed: 09 October 2006

Resigned: 23 March 2009

Sarah D.

Position: Director

Appointed: 05 September 2006

Resigned: 21 September 2010

Jane F.

Position: Secretary

Appointed: 01 May 2006

Resigned: 24 December 2009

Bob P.

Position: Director

Appointed: 08 November 2005

Resigned: 08 November 2010

Will F.

Position: Director

Appointed: 10 May 2005

Resigned: 08 June 2011

Julie W.

Position: Director

Appointed: 10 May 2005

Resigned: 10 December 2008

Sarah H.

Position: Secretary

Appointed: 15 September 2003

Resigned: 21 April 2006

Wendy B.

Position: Director

Appointed: 01 September 2003

Resigned: 25 June 2012

Jared D.

Position: Director

Appointed: 03 December 2002

Resigned: 04 June 2007

Stephen B.

Position: Director

Appointed: 03 December 2002

Resigned: 20 April 2006

Wendy W.

Position: Director

Appointed: 03 December 2002

Resigned: 14 March 2005

Nicholas G.

Position: Director

Appointed: 03 December 2002

Resigned: 22 July 2003

Marc S.

Position: Secretary

Appointed: 06 November 2001

Resigned: 30 September 2003

Andrew R.

Position: Director

Appointed: 01 October 2001

Resigned: 23 April 2002

Brenda W.

Position: Director

Appointed: 01 October 2001

Resigned: 23 April 2002

David M.

Position: Director

Appointed: 01 October 2001

Resigned: 10 December 2008

John B.

Position: Director

Appointed: 01 October 2001

Resigned: 11 August 2008

Deborah M.

Position: Director

Appointed: 01 October 2001

Resigned: 03 December 2002

George P.

Position: Director

Appointed: 19 July 1999

Resigned: 17 July 2000

Sarah H.

Position: Director

Appointed: 13 January 1999

Resigned: 22 May 2001

Jane M.

Position: Secretary

Appointed: 22 June 1998

Resigned: 16 November 2001

Jane M.

Position: Director

Appointed: 22 June 1998

Resigned: 24 June 2003

Ashley C.

Position: Secretary

Appointed: 22 June 1998

Resigned: 24 August 2000

Shabir H.

Position: Director

Appointed: 22 June 1998

Resigned: 25 January 2000

Ann M.

Position: Director

Appointed: 11 February 1998

Resigned: 14 October 2003

Jeanette H.

Position: Director

Appointed: 25 November 1997

Resigned: 12 October 1998

Julian N.

Position: Director

Appointed: 29 March 1996

Resigned: 02 August 1999

Darren W.

Position: Director

Appointed: 29 March 1996

Resigned: 21 September 1997

Angela D.

Position: Director

Appointed: 29 March 1996

Resigned: 12 October 1998

Neil T.

Position: Director

Appointed: 29 March 1996

Resigned: 01 July 1999

Marc S.

Position: Secretary

Appointed: 29 March 1996

Resigned: 22 June 1998

Marc S.

Position: Director

Appointed: 29 March 1996

Resigned: 01 September 1999

Anne R.

Position: Director

Appointed: 29 March 1996

Resigned: 02 March 1998

Helen S.

Position: Director

Appointed: 29 March 1996

Resigned: 08 December 2000

Julie B.

Position: Director

Appointed: 29 March 1996

Resigned: 26 September 1996

Company previous names

Calderdale Bond Scheme October 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand185 220198 333144 038247 309339 242332 642318 858
Current Assets209 173238 046182 149253 493347 344364 539326 573
Debtors23 95339 71338 1116 1848 10231 8977 715
Net Assets Liabilities252 064283 456257 569307 803435 989522 211498 073
Property Plant Equipment122 242118 370108 037103 496117 783112 132105 212
Other
Charity Funds252 064283 456257 569307 803435 989522 211498 073
Charity Registration Number England Wales 1 060 378 1 060 3781 060 3781 060 3781 060 378
Cost Charitable Activity3 0314 375411 602389 443396 750387 702380 857
Costs Raising Funds41 14643 36348 49357 84512 53326 12924 348
Donations Legacies23 76832 44518 40830 43142 70727 88924 185
Expenditure395 946459 609505 034516 497509 063465 007535 833
Expenditure Material Fund 459 609 516 497509 062465 007535 833
Income Endowments432 615491 001479 147566 731637 248548 800512 594
Income From Charitable Activity10 000380 52065 64216 977129 78658 33516 242
Income Material Fund 491 001   548 800512 594
Investment Income2737469321589933 118
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses36 66931 39225 88750 234128 18686 22224 138
Accrued Income19 21329 55930 250 1 91726 250 
Accrued Liabilities7 9994 1394 2604 56016 4664 7876 542
Accrued Liabilities Deferred Income60 27525 03214 53533 6577 0364 5344 792
Accumulated Depreciation Impairment Property Plant Equipment66 91477 86089 11594 451103 795112 297121 321
Average Number Employees During Period15181918171515
Creditors79 35172 96032 61749 18629 1389 88912 242
Depreciation Expense Property Plant Equipment8 58810 94611 2555 3369 3448 5029 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 7522 8562 8565 2392 8563 2253 719
Increase From Depreciation Charge For Year Property Plant Equipment 10 946 5 3369 3448 5029 024
Net Current Assets Liabilities129 822165 086149 532204 307318 206354 650314 331
Other Creditors3 4609 800     
Other Taxation Social Security Payable6 2539 05412 1948 367   
Prepayments4 74010 1547 8616 1846 1855 6477 715
Property Plant Equipment Gross Cost189 156196 230197 152197 947221 578224 429226 533
Total Additions Including From Business Combinations Property Plant Equipment 7 074 79523 6312 8512 104
Total Assets Less Current Liabilities252 064283 456257 569307 803435 989522 211498 073
Trade Creditors Trade Payables1 36424 9351 6282 6025 636568908
Further Item Donations Legacies Component Total Donations Legacies  18 40828 42142 70626 96422 030
Gain Loss Material Fund     2 429899
Gift Aid   2 010 9252 155
Income From Charitable Activities  460 693535 368584 106516 164485 291
Income From Other Trading Activities    10 2783 754 
Net Gains Losses On Investment Assets     2 429899
Net Increase Decrease In Charitable Funds  25 88750 234128 18686 22224 138
Transfer To From Material Fund      2 728
Cash Cash Equivalents Cash Flow Value 198 333144 038247 309339 242  
Fixed Assets    117 783167 561183 742
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  54 295103 27191 933  
Interest Received Classified As Investing Activities  46932158  
Investments Fixed Assets     55 42978 530
Net Cash Generated From Operations  53 420103 135115 406  
Net Interest Received Paid Classified As Investing Activities  87513623 473  
Other Cash Inflow Outflow Classified As Investing Activities  92179623 631  
Other Investments Other Than Loans     55 429899
Pension Other Post-employment Benefit Costs Other Pension Costs  12 21916 20515 26725 02114 715
Social Security Costs  27 20526 62725 83524 67631 322
Staff Costs Employee Benefits Expense  43 71746 62711 10320 48219 420
Wages Salaries  368 005370 004368 676332 351386 320

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
Free Download (28 pages)

Company search

Advertisements