Rosalie Ryrie Foundation Ltd WAKEFIELD


Rosalie Ryrie Foundation started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07762294. The Rosalie Ryrie Foundation company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wakefield at 69 Brunswick Street. Postal code: WF1 4PA.

The company has 6 directors, namely Samantha W., Imogen B. and Russell G. and others. Of them, Joanna A. has been with the company the longest, being appointed on 12 July 2017 and Samantha W. has been with the company for the least time - from 10 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rosalie Ryrie Foundation Ltd Address / Contact

Office Address 69 Brunswick Street
Town Wakefield
Post code WF1 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07762294
Date of Incorporation Mon, 5th Sep 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Samantha W.

Position: Director

Appointed: 10 November 2023

Imogen B.

Position: Director

Appointed: 28 November 2022

Russell G.

Position: Director

Appointed: 08 September 2021

Fiona M.

Position: Director

Appointed: 01 December 2020

Dawn T.

Position: Director

Appointed: 12 September 2017

Joanna A.

Position: Director

Appointed: 12 July 2017

China M.

Position: Director

Appointed: 01 May 2019

Resigned: 09 February 2021

Kelly B.

Position: Director

Appointed: 15 April 2019

Resigned: 28 November 2022

Tracey M.

Position: Secretary

Appointed: 11 September 2018

Resigned: 13 November 2018

Tracey M.

Position: Director

Appointed: 31 May 2016

Resigned: 13 November 2018

Jayne P.

Position: Director

Appointed: 19 August 2015

Resigned: 01 October 2020

Mary P.

Position: Director

Appointed: 18 April 2015

Resigned: 10 September 2018

Margaret F.

Position: Director

Appointed: 18 April 2015

Resigned: 07 December 2020

Angela H.

Position: Director

Appointed: 18 November 2014

Resigned: 28 March 2016

Dawn L.

Position: Director

Appointed: 05 September 2011

Resigned: 24 March 2015

Michelle C.

Position: Director

Appointed: 05 September 2011

Resigned: 24 March 2015

Lynne B.

Position: Secretary

Appointed: 05 September 2011

Resigned: 14 October 2015

Geraldine R.

Position: Director

Appointed: 05 September 2011

Resigned: 13 June 2018

Helen O.

Position: Director

Appointed: 05 September 2011

Resigned: 18 August 2017

Mark W.

Position: Director

Appointed: 05 September 2011

Resigned: 13 September 2017

Ana W.

Position: Director

Appointed: 05 September 2011

Resigned: 24 March 2015

Barbara M.

Position: Director

Appointed: 05 September 2011

Resigned: 24 March 2015

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements