PAY & EMPLOYMENT RIGHTS SERVICE (YORKSHIRE) LTD - DEWSBURY


Company Profile Company Filings

Overview

PAY & EMPLOYMENT RIGHTS SERVICE (YORKSHIRE) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEWSBURY ENGLAND and has the status: Active.
PAY & EMPLOYMENT RIGHTS SERVICE (YORKSHIRE) LTD was incorporated 36 years ago on 02/12/1987 and has the registered number: 02201619. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PAY & EMPLOYMENT RIGHTS SERVICE (YORKSHIRE) LTD - DEWSBURY

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

67 THORNHILL ROAD
DEWSBURY
WF13 2SN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BARBARA RUTH JONES Mar 1942 British Director 2004-10-04 CURRENT
MS HABIBAN ZAMAN Jan 1968 British Director 2015-10-28 CURRENT
MIKE QUIGGIN Apr 1951 British Director 2008-10-22 CURRENT
MR ABAD HUSSAIN GHANI Secretary 2016-08-18 CURRENT
IAN WATSON British Secretary 2005-10-03 UNTIL 2006-08-21 RESIGNED
MR ANDREW GREENWOOD Jun 1977 British Director 2010-04-21 UNTIL 2013-09-30 RESIGNED
ANNE-MARIE GRAHAM Feb 1944 British Director 1991-06-29 UNTIL 1997-04-07 RESIGNED
REBECCA HELEN JONE GILMOUR Jan 1966 British Director 2003-11-03 UNTIL 2005-10-20 RESIGNED
ANGELA GELVIL Apr 1959 Irish Director RESIGNED
CARL GALLAGHER Oct 1964 British Director RESIGNED
MRS HANNAH LOUISE GALLOWAY Oct 1980 British Director 2008-07-14 UNTIL 2012-06-25 RESIGNED
EVE HINES British Director RESIGNED
JONATHAN FRY Apr 1952 Secretary 1991-06-29 UNTIL 2000-01-17 RESIGNED
IAN HARKNETT Aug 1958 British Secretary 2000-01-17 UNTIL 2004-02-10 RESIGNED
MR PHILIP ANDREW SIMMONS Secretary 2014-10-26 UNTIL 2016-08-17 RESIGNED
NIGEL FRANCIS PENN Aug 1959 British Secretary 2004-02-02 UNTIL 2006-04-30 RESIGNED
MS JANE TATE Sep 1945 British Secretary RESIGNED
JASON FREDERICK HEYES May 1969 British Director 2003-10-06 UNTIL 2004-11-01 RESIGNED
FAWZIA ALEEMA MIR British Secretary 2006-08-22 UNTIL 2014-10-23 RESIGNED
ELAINE CARTER-WALKER Nov 1955 British Director 2006-01-16 UNTIL 2007-07-17 RESIGNED
MARIAN LOUISE CHARLTON May 1941 British Director RESIGNED
MR XAVIER CHEVILLARD May 1945 French Director 2010-10-06 UNTIL 2014-10-15 RESIGNED
STEPHEN EDWARD COLLINS Oct 1950 British Director 1996-03-04 UNTIL 2002-10-07 RESIGNED
MR MICHAEL FRANCIS DAVIES Jan 1948 British Director 2006-01-16 UNTIL 2010-12-01 RESIGNED
IAIN JAMES DIMMOCK Jul 1968 British Director 1993-10-07 UNTIL 2003-11-03 RESIGNED
DIAN LEPPINGTON Dec 1945 British Director RESIGNED
KEITH FORRESTER Jul 1948 British Director RESIGNED
DR PETER DWYER Apr 1965 British Director 2007-10-29 UNTIL 2008-08-19 RESIGNED
ROSALIND LYLE CAMPBELL Aug 1951 British Director RESIGNED
MRS MARGARET CAMERON Mar 1959 British Director 2004-04-05 UNTIL 2005-03-18 RESIGNED
MR FARKAT ABBAS BOKHARI Oct 1968 British Director 2010-11-03 UNTIL 2013-04-19 RESIGNED
MR HUZAFA BISMILLAH Sep 1975 British Director 2013-02-19 UNTIL 2018-08-17 RESIGNED
ANN BECK Nov 1938 British Director 1994-10-06 UNTIL 1995-10-04 RESIGNED
REVEREND ALAN HAROLD BATCHELOR Jul 1930 British Director 1998-07-06 UNTIL 2014-09-30 RESIGNED
NIGEL BALL Dec 1965 British Director 2006-09-18 UNTIL 2008-07-14 RESIGNED
ROSALIND LYLE CAMPBELL Aug 1951 British Director 1998-02-02 UNTIL 2003-11-30 RESIGNED
JUSTICE OF THE PEAACE KEITH EDMONDSON May 1941 British Director RESIGNED
JACOB ISAAC DE VILLIERS Jul 1927 British Director 2007-07-17 UNTIL 2010-09-13 RESIGNED
MARGARET JANE HALSEY Feb 1950 British Director 1994-10-06 UNTIL 1997-10-13 RESIGNED
MS MARINA LEE CUNIN Dec 1964 British Director 1991-06-29 UNTIL 1992-02-03 RESIGNED
KLELI KIONI Jan 1946 British Director RESIGNED
BARBARA JONES Mar 1942 British Director RESIGNED
STEPHANIE JAMESON Dec 1958 British Director RESIGNED
MR PAUL EDWARD JAGGER Aug 1946 British Director RESIGNED
MR JONATHAN EXON Apr 1984 British Director 2011-03-17 UNTIL 2015-10-28 RESIGNED
MARGARET HALL JACOBSEN Aug 1949 Scottish Director RESIGNED
MARGARET ANN HUNT May 1944 British Director 1995-10-04 UNTIL 1998-02-02 RESIGNED
PHILIP VARDON HOWARD Oct 1943 British Director 2009-05-06 UNTIL 2010-05-24 RESIGNED
TERRY JACQUES Jul 1946 British Director RESIGNED
MR CALUM CARSON May 1987 British Director 2012-12-19 UNTIL 2016-04-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY SHEFFIELD UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
RUSKIN COLLEGE OXFORD Active FULL 85590 - Other education n.e.c.
WILLIAM TEMPLE FOUNDATION LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BARNSLEY TUC TRAINING LTD. BARNSLEY Active TOTAL EXEMPTION FULL 85600 - Educational support services
SHEFFIELD CITY TRUST SHEFFIELD ENGLAND Active GROUP 93110 - Operation of sports facilities
LEEDS CITIZENS ADVICE BUREAU LEEDS ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PJH GROUP PENSION TRUSTEES LIMITED BOLTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SHEFFCARE LIMITED SHEFFIELD Active GROUP 87300 - Residential care activities for the elderly and disabled
7 HILLS COMMERCIAL LIMITED SHEFFIELD ... DORMANT 93290 - Other amusement and recreation activities n.e.c.
STEP DEVELOPMENT TRUST SHEFFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD ROTHERHAM ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BARNSLEY ESTATES PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
STEP BUSINESS ENTERPRISES LIMITED SHEFFIELD Active MICRO ENTITY 56302 - Public houses and bars
QED (KMC) HOLDINGS LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
QED (KMC) LIMITED PRESTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FATIMA (DEWSBURY) LTD WEST YORKSHIRE Dissolved... TOTAL EXEMPTION SMALL 85530 - Driving school activities
WHARNCLIFFE PARTNERS LIMITED BRADFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
APPLIANCE MEGASTORE LTD LONDON ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
INSPIRE LEARNING TRUST ROTHERHAM UNITED KINGDOM Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELITE PRIVILEGE CARE LIMITED DEWSBURY ENGLAND Active MICRO ENTITY 86102 - Medical nursing home activities
ELITE CARE UK LTD DEWSBURY ENGLAND Active DORMANT 84120 - Regulation of health care, education, cultural and other social services, not incl. social s