Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAKEFIELD AND DISTRICT CARERS ASSOCIATION
Company Information for

WAKEFIELD AND DISTRICT CARERS ASSOCIATION

25 KING STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2SR,
Company Registration Number
03143673
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wakefield And District Carers Association
WAKEFIELD AND DISTRICT CARERS ASSOCIATION was founded on 1996-01-04 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Wakefield And District Carers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAKEFIELD AND DISTRICT CARERS ASSOCIATION
 
Legal Registered Office
25 KING STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2SR
Other companies in WF1
 
Charity Registration
Charity Number 1053295
Charity Address 25 KING STREET, WAKEFIELD, WF1 2SR
Charter TO IMPROVE THE CONDITIONS OF LIFE AMONGST CARERS RESIDENT IN THE WAKEFIELD METROPOLITAN DISTRICT SO THAT THE CHARITABLE NEEDS OF THE CARERS ARE THUS RELIEVED AND IN PARTICULAR AMONGST CARERS WHO CARE OR HAVE CARED FOR PARTNERS, RELATIVES, CHILDREN, FRIENDS OR NEIGHBOURS WHO ARE DEPENDENT UPON THEM BECAUSE OF DISABILITY ARISING FROM AGE, LONG-TERM ILLNESS, MENTAL OR PHYSICAL DISABLEMENT.
Filing Information
Company Number 03143673
Company ID Number 03143673
Date formed 1996-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:52:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAKEFIELD AND DISTRICT CARERS ASSOCIATION

Current Directors
Officer Role Date Appointed
SARAH JANE SCOTT
Company Secretary 2014-01-01
JOHN GOODRIDGE ANDERSON
Director 2013-06-03
MELANIE BURNELL
Director 2017-12-19
NARINDER GILL
Director 2014-04-07
MARIE HIRST
Director 2017-12-19
SYED NAQVI
Director 2014-04-07
JAN POWER
Director 2014-02-24
HASIM EBRAHIM RAVAT
Director 2012-08-06
IAN WILSON
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE GOWAN
Director 2003-09-11 2017-12-19
CHRISTINE JOHNSTONE
Director 2006-10-12 2017-07-10
MICHAEL GREAVES
Director 2010-02-22 2017-03-31
SALLY BIGWOOD
Director 1998-04-30 2015-07-08
MARK BYARD
Director 2010-01-04 2015-04-13
BRYAN WILLIAM BARKLEY
Director 2011-01-24 2014-04-06
PETER BARRIE KILBURN
Director 2009-07-06 2014-01-13
COLLEEN WILSON
Company Secretary 2010-01-11 2013-12-31
JUNE PAMELA BERG
Director 1998-04-30 2010-10-12
IAN PAUL BRADBURY
Company Secretary 2009-07-09 2010-01-11
LESLIE JONN ABLETT
Director 2008-11-03 2009-12-04
PAMELA ANN BROWN
Director 2006-10-12 2009-12-04
DIANA MARY KAMEEN
Company Secretary 1996-01-04 2009-07-09
ANN ELIZABETH JONES
Director 2006-10-12 2008-06-30
BRENDAN ERIC JONES
Director 2006-10-12 2008-06-30
ENID CASTLE
Director 2003-09-11 2007-11-26
LESLIE JONN ABLETT
Director 2005-06-21 2007-10-09
JANETTE FIRTH
Director 1996-01-04 2006-10-12
ANDREA PATRICIA LIMBERT
Director 1997-05-29 2006-10-12
LAWRENCE RAYMOND BAILEY
Director 1996-01-04 2003-07-27
DONALD HODGSON
Director 2000-07-04 2003-05-02
ROSEMARY ELIZABETH COURSEY
Director 2000-05-15 2001-03-26
JACK LIVERSIDGE
Director 1997-05-29 2001-01-29
MARGARET BRADLEY
Director 1996-01-24 2000-07-04
FREDA AILEEN ANNE BARFOOT
Director 1996-01-04 1997-11-26
STEPHEN MARK DOBSON
Director 1996-03-06 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASIM EBRAHIM RAVAT ALHAMBRA LEGAL CONSULTING LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20DIRECTOR APPOINTED MRS PAULA LOUISE RYLATT
2024-03-20DIRECTOR APPOINTED MRS LISA SPIVEY
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SANDRA JACQUELYN GREAVES
2024-02-01DIRECTOR APPOINTED MRS TERESA BATTY
2024-01-31DIRECTOR APPOINTED MRS SANDRA JACQUELYN GREAVES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JAN POWER
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JENNIFER GARRICK
2023-12-06APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GRAVIL
2023-12-06APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR DEBRA RUTH VEIGAS
2023-08-09DIRECTOR APPOINTED MR GRANT OSBORNE
2023-08-09DIRECTOR APPOINTED MR NORMAN GEORGE PICKETT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JOHN MAJOR
2023-01-31CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22APPOINTMENT TERMINATED, DIRECTOR JOHN GOODRIDGE ANDERSON
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODRIDGE ANDERSON
2022-08-30Director's details changed for Mrs Melanie Burnell on 2022-08-21
2022-08-30Director's details changed for Mrs Melanie Jones on 2022-08-17
2022-08-30CH01Director's details changed for Mrs Melanie Burnell on 2022-08-21
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HIRST
2021-04-14AP01DIRECTOR APPOINTED MRS ELAINE JONES
2021-03-31AP01DIRECTOR APPOINTED MR JOHN MAJOR
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRIMBLEY
2020-10-15AP01DIRECTOR APPOINTED MRS DEBRA RUTH VEIGAS
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER GILL
2020-04-27AP01DIRECTOR APPOINTED MR ADRIAN GRIMBLEY
2020-03-02AP01DIRECTOR APPOINTED MRS CATHERINE MARY WILSON
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HASIM EBRAHIM RAVAT
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AP01DIRECTOR APPOINTED MRS JENNIFER GARRICK
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE MOORE
2018-01-01AP01DIRECTOR APPOINTED MRS MARIE HIRST
2018-01-01AP01DIRECTOR APPOINTED MRS MELANIE BURNELL
2018-01-01AP01DIRECTOR APPOINTED MR IAN WILSON
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GOWAN
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOHNSTONE
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREAVES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MBANGO ROSE WHITTAKER
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BIGWOOD
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BYARD
2015-02-16AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14AP01DIRECTOR APPOINTED MR SYED NAQVI
2014-07-14AP01DIRECTOR APPOINTED MRS NARINDER GILL
2014-07-14AP01DIRECTOR APPOINTED MRS JAN POWER
2014-07-14AP03Appointment of Miss Sarah Jane Scott as company secretary on 2014-01-01
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KILBURN
2014-07-14TM02Termination of appointment of Colleen Wilson on 2013-12-31
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BARKLEY
2014-01-06AR0104/01/14 NO MEMBER LIST
2013-10-29AA31/03/13 TOTAL EXEMPTION FULL
2013-06-10AP01DIRECTOR APPOINTED MS MBANGO ROSE WHITTAKER
2013-06-03AP01DIRECTOR APPOINTED MR JOHN ANDERSON
2013-01-07AR0104/01/13 NO MEMBER LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-08-06AP01DIRECTOR APPOINTED MR HASIM EBRAHIM RAVAT
2012-01-04AR0104/01/12 NO MEMBER LIST
2011-09-30AA31/03/11 TOTAL EXEMPTION FULL
2011-01-31AP01DIRECTOR APPOINTED MR BRYAN WILLIAM BARKLEY
2011-01-04AR0104/01/11 NO MEMBER LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BERG
2010-08-17AA31/03/10 TOTAL EXEMPTION FULL
2010-03-01AP01DIRECTOR APPOINTED MR MICHAEL GREAVES
2010-01-18AP03SECRETARY APPOINTED MRS COLLEEN WILSON
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY IAN BRADBURY
2010-01-04AR0104/01/10 NO MEMBER LIST
2010-01-04AP01DIRECTOR APPOINTED MR MARK BYARD
2010-01-04AP01DIRECTOR APPOINTED MS KATE MOORE
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRIE KILBURN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE JOHNSTONE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE GOWAN / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BROWN
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BIGWOOD / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE PAMELA BERG / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ABLETT
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL BRADBURY / 04/01/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-07-09288aSECRETARY APPOINTED MR IAN PAUL BRADBURY
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY DIANA KAMEEN
2009-07-06288aDIRECTOR APPOINTED MR PETER BARRIE KILBURN
2009-01-05363aANNUAL RETURN MADE UP TO 04/01/09
2008-12-15288aDIRECTOR APPOINTED MR LESLIE JOHN ABLETT
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PETER LIVESEY
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN JONES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANN JONES
2008-01-07363aANNUAL RETURN MADE UP TO 04/01/08
2007-12-17288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363aANNUAL RETURN MADE UP TO 04/01/07
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sANNUAL RETURN MADE UP TO 04/01/06
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-24288aNEW DIRECTOR APPOINTED
2005-01-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WAKEFIELD AND DISTRICT CARERS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAKEFIELD AND DISTRICT CARERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAKEFIELD AND DISTRICT CARERS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of WAKEFIELD AND DISTRICT CARERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for WAKEFIELD AND DISTRICT CARERS ASSOCIATION
Trademarks
We have not found any records of WAKEFIELD AND DISTRICT CARERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAKEFIELD AND DISTRICT CARERS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as WAKEFIELD AND DISTRICT CARERS ASSOCIATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WAKEFIELD AND DISTRICT CARERS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAKEFIELD AND DISTRICT CARERS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAKEFIELD AND DISTRICT CARERS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WF1 2SR