WARD 3 COMMUNITY PARTNERSHIP LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

WARD 3 COMMUNITY PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WAKEFIELD and has the status: Active.
WARD 3 COMMUNITY PARTNERSHIP LIMITED was incorporated 21 years ago on 30/01/2003 and has the registered number: 04652393. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WARD 3 COMMUNITY PARTNERSHIP LIMITED - WAKEFIELD

This company is listed in the following categories:
85590 - Other education 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

BALNE LANE COMMUNITY CENTRE
WAKEFIELD
WEST YORKSHIRE
WF2 0PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VICTOR WILKINS May 1945 British Director 2014-09-18 CURRENT
MUHAMMAD YOUNUS ABBAASI Dec 1954 British Director 2003-01-30 CURRENT
MS NASIM ASLAM Feb 1970 British Director 2014-01-30 CURRENT
MICHAEL O'DONNELL Jun 1943 British Director 2018-11-17 CURRENT
MARGARET ISHERWOOD May 1951 British Director 2007-07-18 CURRENT
MISS AMANDA CAROLINE BARRACLOUGH May 1975 British Director 2019-02-28 CURRENT
ELIZABETH RHODES Jul 1944 Irish Director 2003-01-30 CURRENT
COUNCILLOR MELVYN TAYLOR Jun 1937 British Secretary 2004-09-02 UNTIL 2007-05-02 RESIGNED
MICHAEL JOHN AMOS Sep 1948 English Secretary 2007-07-18 UNTIL 2010-02-25 RESIGNED
PATRICK FRANCIS MCCONACHIE Feb 1942 British Secretary 2003-01-30 UNTIL 2004-09-02 RESIGNED
MICHAEL O'DONNELL Jun 1943 British Director 2009-05-28 UNTIL 2018-03-18 RESIGNED
MR MAURICE KENT Nov 1951 British Director 2015-07-30 UNTIL 2022-09-27 RESIGNED
FREDA KHAN May 1967 British Director 2003-01-30 UNTIL 2010-06-04 RESIGNED
REVEREND SUSAN MACBETH Sep 1952 British Director 2007-02-22 UNTIL 2009-07-30 RESIGNED
PATRICK FRANCIS MCCONACHIE Feb 1942 British Director 2005-11-25 UNTIL 2007-08-22 RESIGNED
PAUL ANTHONY NOBLE Apr 1965 British Director 2004-09-02 UNTIL 2013-02-27 RESIGNED
MARIE WOOD Nov 1950 British Director 2004-09-02 UNTIL 2006-02-24 RESIGNED
MR KEITH WALTER RHODES May 1940 British Director 2010-06-03 UNTIL 2018-09-17 RESIGNED
MR JACK SPENCER HEMINGWAY Oct 1988 British Director 2011-04-28 UNTIL 2011-06-01 RESIGNED
MR KEITH WALTER RHODES May 1940 British Director 2003-01-30 UNTIL 2004-09-02 RESIGNED
MR JULIAN LLOYD SNOWDEN Jun 1971 British Director 2010-04-29 UNTIL 2022-09-27 RESIGNED
KATHRYN ALICE SPIVEY Jun 1966 British Director 2005-08-15 UNTIL 2007-02-22 RESIGNED
MARGARET SUTCLIFFE Mar 1936 British Director 2004-09-02 UNTIL 2006-12-20 RESIGNED
COUNCILLOR MELVYN TAYLOR Jun 1937 British Director 2003-01-30 UNTIL 2007-05-02 RESIGNED
SHARON ANGELA HUDSON Mar 1965 British Director 2007-12-06 UNTIL 2016-11-24 RESIGNED
FRANKIE GARBUTT Dec 1956 British Director 2004-09-02 UNTIL 2005-05-23 RESIGNED
MR NICHOLAS HAIGH Jan 1958 British Director 2016-11-24 UNTIL 2022-09-27 RESIGNED
SHIRLEY DEAN Jan 1935 British Director 2006-03-30 UNTIL 2007-07-18 RESIGNED
IAN ROBERT CHARLTON May 1955 British Director 2004-09-02 UNTIL 2012-02-23 RESIGNED
ESTHER MAUREEN BURNLEY Jan 1959 British Director 2007-07-18 UNTIL 2011-02-24 RESIGNED
MALCOLM BARRACLOUGH Dec 1942 British Director 2003-01-30 UNTIL 2013-08-09 RESIGNED
JOAN BARRACLOUGH May 1946 British Director 2004-09-02 UNTIL 2023-02-14 RESIGNED
MR IAN CHARLES BAIN Nov 1950 British Director 2012-02-23 UNTIL 2019-02-28 RESIGNED
MICHAEL JOHN AMOS Sep 1948 English Director 2007-01-22 UNTIL 2010-02-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Rhodes 2016-11-08 7/1944 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
VOLUNTARY ACTION WAKEFIELD DISTRICT WEST YORKSHIR Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PMRC SOCIAL CLUB LIMITED HALFPENNY LANE PONTEFRACT Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
J&M MARKETING LTD PONTEFRACT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
XIDATA LIMITED WAKEFIELD ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
AMOS AND SON FUNERAL SERVICE LTD WAKEFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2023-12-22 31-03-2023 £68,709 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2023-03-09 31-03-2022 £75,263 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2021-12-14 31-03-2021 £59,413 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2020-11-12 31-03-2020 £64,088 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2019-11-07 31-03-2019 £58,949 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2018-12-15 31-03-2018 £43,899 equity
Micro-entity Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2017-11-29 31-03-2017 £53,208 equity
Abbreviated Company Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2016-12-15 31-03-2016 £32,800 Cash £43,099 equity
Abbreviated Company Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2015-10-21 31-03-2015 £39,319 Cash £632,296 equity
Abbreviated Company Accounts - WARD 3 COMMUNITY PARTNERSHIP LIMITED 2014-12-03 31-03-2014 £40,554 Cash £650,145 equity