UNIQUE WAYS - HALIFAX


Company Profile Company Filings

Overview

UNIQUE WAYS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HALIFAX and has the status: Active.
UNIQUE WAYS was incorporated 20 years ago on 08/04/2004 and has the registered number: 05098716. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

UNIQUE WAYS - HALIFAX

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

HANSON LANE ENTERPRISE CENTRE
HALIFAX
WEST YORKSHIRE
HX1 5PG

This Company Originates in : United Kingdom
Previous trading names include:
CALDERDALE PARENTS AND CARERS (until 16/11/2016)
THE CALDERDALE PARENT AND CARER'S COUNCIL (until 08/10/2014)

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VIKKI DARBY Oct 1982 British Director 2018-03-12 CURRENT
MRS SHONA WALSH Secretary 2018-01-15 CURRENT
MS JEMMA ENRIGHT Sep 1980 British Director 2021-09-21 CURRENT
MRS ALISON FIELDEN Feb 1976 British Director 2019-10-22 CURRENT
MRS EMMA POYSER-BUXTON Dec 1980 British Director 2018-10-29 CURRENT
MRS HELEN NORRIS Aug 1975 British Director 2010-11-12 UNTIL 2013-12-04 RESIGNED
KEVIN SUTCLIFFE Jan 1975 British Director 2005-07-08 UNTIL 2007-09-29 RESIGNED
ELIZABETH SUTCLIFFE Dec 1975 British Director 2005-07-08 UNTIL 2007-09-29 RESIGNED
YVONNE HILARY STOYLES Jul 1967 British Director 2007-04-23 UNTIL 2008-09-24 RESIGNED
SARA STOTT Jan 1965 British Director 2005-07-08 UNTIL 2006-04-08 RESIGNED
MS JUDITH KAHN Feb 1953 British Director 2012-11-15 UNTIL 2015-09-28 RESIGNED
MARION STANTON Mar 1956 British Director 2004-04-08 UNTIL 2006-04-08 RESIGNED
MR MARTIN BRIAN REYNOLDS Jan 1984 British Director 2012-11-15 UNTIL 2013-07-29 RESIGNED
PETER STOTT Dec 1960 British Director 2005-07-08 UNTIL 2006-04-08 RESIGNED
MISS LAUREN PEARCEY Aug 1990 British Director 2010-11-12 UNTIL 2011-08-30 RESIGNED
JELENA PAVLOVA Jul 1959 Latvian Director 2008-02-25 UNTIL 2009-07-14 RESIGNED
VALERIE NORTHCOTT Nov 1962 British Director 2004-07-12 UNTIL 2004-12-13 RESIGNED
MS HELEN SWIFT Sep 1957 British Director 2012-11-15 UNTIL 2013-12-04 RESIGNED
AILSA MINNIS Jan 1962 British Director 2006-10-09 UNTIL 2008-08-20 RESIGNED
MRS SUSAN MCGIBNEY Apr 1961 British Director 2010-11-12 UNTIL 2013-12-04 RESIGNED
CORINNE MALONE Oct 1957 British Director 2005-07-08 UNTIL 2007-03-08 RESIGNED
ELIZABETH ANN LEADBEATER Dec 1966 British Director 2004-07-12 UNTIL 2013-07-30 RESIGNED
MRS SHELAGH READ Nov 1959 British Director 2004-04-08 UNTIL 2004-06-07 RESIGNED
ELIZABETH MARY WILSON British Secretary 2004-04-08 UNTIL 2004-09-13 RESIGNED
MR SAJID HASHMI Secretary 2017-09-11 UNTIL 2017-11-08 RESIGNED
MRS AMANDA JAYNE GOULDING Secretary 2013-12-04 UNTIL 2017-04-30 RESIGNED
KAREN HEATHER BULL British Secretary 2004-09-13 UNTIL 2011-10-28 RESIGNED
MRS GILLIAN MARY WHITTAKER Dec 1947 British Director 2009-10-17 UNTIL 2012-10-17 RESIGNED
MRS JULIE BALDOCK Oct 1956 British Director 2012-11-15 UNTIL 2018-05-23 RESIGNED
LYNDA EDNEY Sep 1960 British Director 2005-07-08 UNTIL 2005-12-06 RESIGNED
DONALD EDNEY Jan 1964 British Director 2005-07-08 UNTIL 2005-12-06 RESIGNED
MRS CLAIRE LOUISE DONNELLY Jul 1976 British Director 2013-12-04 UNTIL 2016-09-05 RESIGNED
MRS KELLY MARIE CROSSLEY Mar 1982 British Director 2012-11-15 UNTIL 2015-03-09 RESIGNED
LESLEY INGLEDEW May 1962 British Director 2005-07-08 UNTIL 2010-01-24 RESIGNED
MS JOANNE CORE May 1972 British Director 2017-04-28 UNTIL 2018-07-31 RESIGNED
MS GAIL CLAUDINE BROADBENT Aug 1982 British Director 2013-12-04 UNTIL 2016-02-29 RESIGNED
ANN CHRISTINE BRITTAIN Feb 1956 British Director 2004-07-12 UNTIL 2006-10-09 RESIGNED
MRS AMANDA LOUISE BOWEN Dec 1977 British Director 2016-11-17 UNTIL 2018-03-27 RESIGNED
JEANETTE BEDFORD Aug 1969 British Director 2008-11-29 UNTIL 2011-01-01 RESIGNED
MISS DONNA MARGARET ELLIOTT Aug 1962 British Director 2010-11-12 UNTIL 2012-10-02 RESIGNED
MRS SUE ANDERSON Aug 1951 British Director 2004-04-08 UNTIL 2004-07-12 RESIGNED
DAVID FIELDEN Jun 1947 British Director 2004-04-08 UNTIL 2020-01-09 RESIGNED
MR KIM NICHOLAS GLENDENNING Sep 1956 British Director 2013-12-04 UNTIL 2015-10-13 RESIGNED
ANGELA HARDY Oct 1966 British Director 2008-11-29 UNTIL 2009-10-05 RESIGNED
ANDREW CLARKE Mar 1963 British Director 2004-07-12 UNTIL 2011-09-24 RESIGNED
MRS MARY FRANCES IVESON Jan 1951 British Director 2014-11-05 UNTIL 2017-06-30 RESIGNED
MRS RACHEL HOLLINGWORTH May 1980 British Director 2019-10-22 UNTIL 2022-01-01 RESIGNED
MRS CORINNE MICHELLE KIELTY Aug 1975 British Director 2014-11-05 UNTIL 2015-09-28 RESIGNED
MS LEAH ELIZABETH WEBSTER Apr 1984 British Director 2016-11-17 UNTIL 2017-04-16 RESIGNED
MARCUS JOSEPH CHANCE THOMPSON Oct 1966 British Director 2019-07-08 UNTIL 2024-03-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE MAYFIELD TRUST HALIFAX ENGLAND Active SMALL 87100 - Residential nursing care facilities
CALDERDALE CITIZENS ADVICE BUREAU WEST YORKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WHITE RIBBON CAMPAIGN LTD HEBDEN BRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
THOMPSON RESEARCH LIMITED HALIFAX Dissolved... TOTAL EXEMPTION SMALL 72200 - Research and experimental development on social sciences and huma
STEPHEN G READ LTD BRIGHOUSE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HEBBLE HARLEQUINS LIMITED HALIFAX UNITED KINGDOM Active MICRO ENTITY 88910 - Child day-care activities
UNIQUE WAYS (TRADING) LTD HALIFAX Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
JOSEPH CHANCE LIMITED HALIFAX ENGLAND Active -... MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
PHARE COMMUNICATIONS AND PUBLIC RELATIONS LIMITED MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
WOMEN'S RIGHTS NETWORK LTD HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - UNIQUE WAYS 2016-12-03 31-03-2016 £67,103 Cash £30,001 equity
Abbreviated Company Accounts - CALDERDALE PARENTS AND CARERS 2015-11-12 31-03-2015 £112,541 Cash £70,961 equity
Abbreviated Company Accounts - CALDERDALE PARENTS AND CARERS 2015-01-29 31-03-2014 £189,438 Cash £69,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALIFAX OPPORTUNITIES TRUST HALIFAX Active GROUP 82990 - Other business support service activities n.e.c.
HANSON LANE ENTERPRISE CENTRE LTD WEST YORKSHIRE Active DORMANT 68320 - Management of real estate on a fee or contract basis
GNS (HALIFAX) LIMITED HALIFAX Active MICRO ENTITY 62090 - Other information technology service activities
HOT ENTERPRISES LTD HALIFAX ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
J.W.S. SERVICES LIMITED HALIFAX UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SITUM PROPERTIES LTD HALIFAX Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PLATINUM MOTORWORLD LIMITED HALIFAX UNITED KINGDOM Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
NORTHERN BOX BAR LTD HALIFAX ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
WE MANAGE PROPERTIES LTD HALIFAX UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis