Carers Trust Mid Yorkshire HUDDERSFIELD


Carers Trust Mid Yorkshire started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03472501. The Carers Trust Mid Yorkshire company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Huddersfield at Unit 9 Shaw Park Silver Street. Postal code: HD5 9AF. Since Thu, 27th Feb 2014 Carers Trust Mid Yorkshire is no longer carrying the name Carers Trust Mid Yorkshire.

The firm has 9 directors, namely Stephen E., Ovidiu S. and Stephen C. and others. Of them, Warren E. has been with the company the longest, being appointed on 22 May 2019 and Stephen E. and Ovidiu S. and Stephen C. and Gurujosh R. and Cheryl L. have been with the company for the least time - from 1 January 2024. At present 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.

Carers Trust Mid Yorkshire Address / Contact

Office Address Unit 9 Shaw Park Silver Street
Office Address2 Moldgreen
Town Huddersfield
Post code HD5 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472501
Date of Incorporation Thu, 27th Nov 1997
Industry Other human health activities
End of financial Year 1st April
Company age 27 years old
Account next due date Mon, 1st Jan 2024 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Stephen E.

Position: Director

Appointed: 01 January 2024

Ovidiu S.

Position: Director

Appointed: 01 January 2024

Stephen C.

Position: Director

Appointed: 01 January 2024

Gurujosh R.

Position: Director

Appointed: 01 January 2024

Cheryl L.

Position: Director

Appointed: 01 January 2024

Rachel L.

Position: Director

Appointed: 25 October 2023

Thomas C.

Position: Director

Appointed: 16 August 2023

Annabelle H.

Position: Director

Appointed: 16 July 2020

Warren E.

Position: Director

Appointed: 22 May 2019

Alan P.

Position: Director

Appointed: 18 May 2022

Resigned: 26 January 2023

Penelope K.

Position: Director

Appointed: 13 May 2021

Resigned: 31 October 2023

Clare O.

Position: Director

Appointed: 16 January 2020

Resigned: 30 September 2023

Jill W.

Position: Director

Appointed: 17 December 2019

Resigned: 18 May 2022

Larry B.

Position: Director

Appointed: 18 November 2018

Resigned: 17 March 2022

Martin B.

Position: Director

Appointed: 21 August 2018

Resigned: 01 January 2021

Maureen H.

Position: Director

Appointed: 17 April 2018

Resigned: 22 May 2019

Hilary T.

Position: Director

Appointed: 24 January 2018

Resigned: 18 May 2022

Natalie T.

Position: Director

Appointed: 18 July 2017

Resigned: 16 August 2023

Roger N.

Position: Director

Appointed: 16 February 2016

Resigned: 13 February 2019

Kenneth B.

Position: Director

Appointed: 12 January 2016

Resigned: 16 October 2018

John H.

Position: Secretary

Appointed: 27 October 2015

Resigned: 14 March 2019

Ronald E.

Position: Secretary

Appointed: 14 October 2015

Resigned: 27 October 2015

John H.

Position: Director

Appointed: 25 June 2014

Resigned: 12 March 2019

Roger B.

Position: Secretary

Appointed: 15 June 2014

Resigned: 14 October 2015

Roger B.

Position: Director

Appointed: 22 April 2014

Resigned: 14 October 2015

Jennifer F.

Position: Director

Appointed: 08 October 2013

Resigned: 22 April 2015

Irfan S.

Position: Director

Appointed: 23 April 2013

Resigned: 14 April 2015

Gemma B.

Position: Director

Appointed: 02 October 2012

Resigned: 08 October 2013

Timothy G.

Position: Director

Appointed: 02 October 2012

Resigned: 16 May 2018

Pauline W.

Position: Director

Appointed: 08 March 2011

Resigned: 02 August 2011

Melvyn B.

Position: Director

Appointed: 08 March 2011

Resigned: 18 December 2018

John E.

Position: Director

Appointed: 25 August 2009

Resigned: 10 October 2019

Andrew B.

Position: Director

Appointed: 29 September 2008

Resigned: 16 May 2017

Patricia L.

Position: Director

Appointed: 29 September 2008

Resigned: 14 October 2015

Ronald E.

Position: Secretary

Appointed: 29 July 2008

Resigned: 15 July 2014

David I.

Position: Director

Appointed: 29 July 2008

Resigned: 17 March 2022

Joan P.

Position: Director

Appointed: 27 May 2008

Resigned: 27 January 2010

Richard C.

Position: Director

Appointed: 03 October 2006

Resigned: 16 December 2019

Samuel B.

Position: Director

Appointed: 02 May 2006

Resigned: 18 December 2006

Keith G.

Position: Director

Appointed: 02 May 2006

Resigned: 05 December 2008

Charles B.

Position: Director

Appointed: 12 January 2006

Resigned: 05 July 2011

Rosette K.

Position: Director

Appointed: 08 February 2005

Resigned: 06 September 2005

Andrew C.

Position: Director

Appointed: 11 January 2005

Resigned: 16 December 2014

Ronald E.

Position: Director

Appointed: 11 January 2005

Resigned: 17 July 2020

Margaret A.

Position: Director

Appointed: 11 March 2003

Resigned: 18 September 2006

Barbara S.

Position: Director

Appointed: 20 February 2003

Resigned: 18 December 2006

William B.

Position: Director

Appointed: 11 January 2001

Resigned: 06 April 2004

Christine A.

Position: Director

Appointed: 12 September 2000

Resigned: 25 October 2007

June B.

Position: Director

Appointed: 17 August 1999

Resigned: 11 September 2002

Jessie D.

Position: Director

Appointed: 21 July 1998

Resigned: 06 December 2011

Hazel B.

Position: Director

Appointed: 16 April 1998

Resigned: 16 February 2002

Joan R.

Position: Director

Appointed: 16 April 1998

Resigned: 15 February 2001

John B.

Position: Director

Appointed: 06 January 1998

Resigned: 06 September 2005

Colin P.

Position: Director

Appointed: 06 January 1998

Resigned: 22 April 1998

Kenneth F.

Position: Director

Appointed: 27 November 1997

Resigned: 12 December 2001

Walter C.

Position: Secretary

Appointed: 27 November 1997

Resigned: 29 July 2007

Walter C.

Position: Director

Appointed: 27 November 1997

Resigned: 29 July 2007

Company previous names

Carers Trust Mid Yorkshire February 27, 2014
Crossroads Care In Mid-yorkshire February 19, 2014
Huddersfield Crossroads-caring For Carers August 8, 2009
Huddersfield Crossroads October 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-292016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth760 346679 804    
Balance Sheet
Cash Bank On Hand  192 114356 751533 027453 445
Current Assets1 007 817941 036404 001608 370681 561601 818
Debtors184 183170 710211 887251 619148 534148 373
Net Assets Liabilities  545 506692 247933 698881 540
Other Debtors  950 63 
Property Plant Equipment  45 42235 92627 08115 156
Cash Bank In Hand287 392243 966    
Net Assets Liabilities Including Pension Asset Liability760 346679 804    
Stocks Inventory250250    
Tangible Fixed Assets17 91611 230    
Reserves/Capital
Shareholder Funds760 346679 804    
Other
Charity Funds  545 506692 247933 698881 540
Charity Registration Number England Wales   1 069 3311 069 3311 069 331
Cost Charitable Activity  1 968 7731 749 3691 967 1252 099 756
Donations Legacies  29 47080 89333 39249 563
Expenditure  2 014 0581 774 8281 967 125 
Expenditure Material Fund   1 774 8281 967 1252 099 756
Further Item Donations Legacies Component Total Donations Legacies  6 2454 5666 2933 489
Gain Loss Material Fund   46 74747 35645 426
Income Endowments  1 892 4211 874 8222 161 2202 093 024
Income From Charitable Activity  1 839 1911 779 1242 111 1772 019 794
Income From Other Trading Activities  1 5641351 4012 627
Income From Other Trading Activity  1 5641351 4012 627
Income Material Fund   1 874 8222 161 2202 093 024
Investment Income  22 19614 67015 25021 040
Membership Subscriptions Sponsorships Which Are In Substance Donations  19 74019 0303 1403 948
Net Gains Losses On Investment Assets  1 56246 74747 35645 426
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  123 199146 741241 45152 158
Other General Grants  3 48557 29723 95942 126
Accrued Income  26 98211 2094 6416 415
Accrued Liabilities  153 055189 516232 019171 771
Accrued Liabilities Deferred Income  83 79420 08516 70911 300
Accumulated Depreciation Impairment Property Plant Equipment  20 88735 42449 82563 795
Average Number Employees During Period  117116121139
Creditors  272 938367 817383 068298 132
Depreciation Expense Property Plant Equipment  13 13914 53714 40113 970
Fixed Assets17 91611 230414 443451 694635 205577 854
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 00024 00024 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment   14 53714 40113 970
Interest Income On Bank Deposits  497138351 439
Investments Fixed Assets  369 021415 768608 124562 698
Net Current Assets Liabilities742 430668 574131 063240 553298 493303 686
Other Creditors  23 45459 26824 4592 379
Other Investments Other Than Loans  369 02146 74747 35645 426
Other Taxation Social Security Payable   7 38010 8009 779
Pension Other Post-employment Benefit Costs Other Pension Costs  24 12221 84623 24923 792
Prepayments Accrued Income   26 70016 98217 201
Property Plant Equipment Gross Cost  66 30971 35076 90678 951
Social Security Costs  69 40871 56881 29893 672
Total Additions Including From Business Combinations Property Plant Equipment   5 0415 5562 045
Total Assets Less Current Liabilities760 346679 804545 506692 247933 698881 540
Trade Creditors Trade Payables  12 63514 6438 9459 669
Trade Debtors Trade Receivables  183 955213 710126 848124 757
Wages Salaries  1 533 5001 451 8181 565 8201 661 448
Creditors Due Within One Year265 387272 462    
Current Asset Investments535 992526 110    
Other Aggregate Reserves697 557626 898    
Other Debtors Due After One Year184 183170 710    
Revaluation Reserve62 78952 906    
Tangible Fixed Assets Cost Or Valuation109 784109 784    
Tangible Fixed Assets Depreciation91 86898 554    
Tangible Fixed Assets Depreciation Charged In Period 6 686    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (27 pages)

Company search