Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NERVE-CENTRE KIRKLEES
Company Information for

THE NERVE-CENTRE KIRKLEES

HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL,
Company Registration Number
05480269
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-03-21

Company Overview

About The Nerve-centre Kirklees
THE NERVE-CENTRE KIRKLEES was founded on 2005-06-14 and had its registered office in Huddersfield. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
THE NERVE-CENTRE KIRKLEES
 
Legal Registered Office
HUDDERSFIELD
WEST YORKSHIRE
HD1 1RL
Other companies in HD1
 
Charity Registration
Charity Number 1110436
Charity Address 2ND FLOOR, STANDARD HOUSE, HALF MOON STREET, HUDDERSFIELD, HD1 2JF
Charter TO IMPROVE THE QUALITY OF LIFE OF PEOPLE LIVING WITH A NEUROLOGICAL CONDITION AND THEIR CARERS
Filing Information
Company Number 05480269
Date formed 2005-06-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-28 18:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NERVE-CENTRE KIRKLEES
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 THE NERVE-CENTRE KIRKLEES

Current Directors
Officer Role Date Appointed
BRIDGET AGNES COOKSON
Director 2007-10-16
DOROTHY GOODALL
Director 2013-05-30
JACKIE GROVE-HAWORTH
Director 2014-05-13
STANTER KANDOLA
Director 2008-10-21
KEITH PARRY
Director 2007-10-16
LESLIE PRICE
Director 2005-06-14
PAUL TERRANCE CHRISTOPHER QUIRKE
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY RICHTER
Director 2013-05-30 2014-07-15
AMANDA ADELE VIGAR
Director 2012-10-16 2014-07-09
BEVERLEY TAYLOR
Director 2007-10-16 2013-12-17
PHILIP JOHN BECKETT
Director 2007-10-16 2013-01-05
DEBORAH KEMP
Director 2011-10-18 2012-09-10
LYNDA ELIZABETH MARGARET CRAIG DAVIES
Director 2010-10-19 2011-10-18
ANDREW GERARD DONNELLY
Director 2009-10-13 2011-10-18
DAVID ERNEST HENZELL
Director 2010-10-19 2011-10-18
JANET LOIS TAYLOR
Director 2008-10-21 2011-10-18
SARAH ELIZABETH YOUNG
Director 2007-10-16 2010-05-18
BEVERLEY TAYLOR
Company Secretary 2007-10-16 2008-12-09
DOROTHY GOODALL
Director 2007-10-16 2008-10-21
RACHAEL MARIA BLACK
Director 2006-09-21 2007-10-16
ROBERT TELLEZ
Director 2005-06-14 2007-10-16
JENNIFER VERIC TELLEZ
Director 2005-06-14 2007-06-30
WILLIAM DEWARD HANLON
Company Secretary 2005-06-14 2007-05-18

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015
2015-04-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEMP
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 4 6 6A GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN
2014-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-164.20STATEMENT OF AFFAIRS/4.19
2014-10-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER
2014-07-14AP01DIRECTOR APPOINTED JACKIE GROVE-HAWORTH
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA VIGAR
2014-04-08AR0123/03/14 NO MEMBER LIST
2014-04-03AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY TAYLOR
2014-04-01AA30/06/13 TOTAL EXEMPTION FULL
2013-05-31AP01DIRECTOR APPOINTED MRS DOROTHY GOODALL
2013-05-31AP01DIRECTOR APPOINTED DAVID HENRY RICHTER
2013-04-11AR0123/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BECKETT
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRANCE CHRISTOPHER QUIRKE / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BECKETT / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA ADELE VIGAR / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY TAYLOR / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PRICE / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KEMP / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PARRY / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STANTER KANDOLA / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET AGNES COOKSON / 21/03/2013
2013-01-21AA30/06/12 TOTAL EXEMPTION FULL
2012-12-20AP01DIRECTOR APPOINTED MR PAUL TERRANCE CHRISTOPHER QUIRKE
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE NERVE CENTRE 2ND FLOOR STANDARD HOUSE HALF MOON STREET HUDDERSFIELD WEST YORKSHIRE HD1 2JF
2012-12-05AP01DIRECTOR APPOINTED AMANDA ADELE VIGAR
2012-03-29AR0123/03/12 NO MEMBER LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY TAYLOR / 23/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PRICE / 23/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PARRY / 23/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STANTER KANDOLA / 23/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET AGNES COOKSON / 23/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BECKETT / 23/03/2012
2012-03-07AA30/06/11 TOTAL EXEMPTION FULL
2012-03-06AP01DIRECTOR APPOINTED DEBORAH KEMP
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET TAYLOR
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENZELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELLY
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA DAVIES
2011-04-15RP04SECOND FILING WITH MUD 23/03/11 FOR FORM AR01
2011-04-15ANNOTATIONClarification
2011-03-30AR0123/03/11
2011-03-30AP01DIRECTOR APPOINTED DAVID ERNEST HENZELL
2011-03-30AP01DIRECTOR APPOINTED MS LYNDA ELIZABETH MARGARET CRAIG DAVIES
2011-03-30AA30/06/10 TOTAL EXEMPTION FULL
2010-07-06AR0117/06/10
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH YOUNG
2010-01-07AP01DIRECTOR APPOINTED MR ANDREW GERARD DONNELLY
2009-11-25AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aANNUAL RETURN MADE UP TO 17/06/09
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY TAYLOR
2008-12-19288aDIRECTOR APPOINTED JANET LOIS TAYLOR
2008-12-19288aDIRECTOR APPOINTED STANTER KANDOLA
2008-10-27AA30/06/08 TOTAL EXEMPTION FULL
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY GOODALL
2008-06-20363aANNUAL RETURN MADE UP TO 14/06/08
2008-04-14AA30/06/07 TOTAL EXEMPTION FULL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TELLEZ
2008-04-11288aDIRECTOR APPOINTED SARAH ELIZABETH YOUNG
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to THE NERVE-CENTRE KIRKLEES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Notice of Intended Dividends2016-03-18
Appointment of Liquidators2014-10-13
Resolutions for Winding-up2014-10-13
Meetings of Creditors2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against THE NERVE-CENTRE KIRKLEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NERVE-CENTRE KIRKLEES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NERVE-CENTRE KIRKLEES

Intangible Assets
Patents
We have not found any records of THE NERVE-CENTRE KIRKLEES registering or being granted any patents
Domain Names
We do not have the domain name information for THE NERVE-CENTRE KIRKLEES
Trademarks
We have not found any records of THE NERVE-CENTRE KIRKLEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NERVE-CENTRE KIRKLEES. 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 (94990 - Activities of other membership organizations not elsewhere classified) as THE NERVE-CENTRE KIRKLEES are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE NERVE-CENTRE KIRKLEES 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE NERVE-CENTRE KIRKLEESEvent Date2016-03-16
Principal Trading Address: 4,6 and 6a Greenhead Road, Huddersfield, HD1 4EN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 29 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared their debt is proved. Office Holder details: Charles Brook (IP No. 9157) and Michelle Chatterton (IP No. 13730) both of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. Date of Appointment: 8 October 2014. The Joint Liquidators can be contacted by Email: info@brookbusinessrecovery.com or Tel: 0845 269 9268. Alternative contact: Manraj Mand.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NERVE-CENTRE KIRKLEESEvent Date2014-10-08
Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL . : For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE NERVE-CENTRE KIRKLEESEvent Date2014-10-08
Notice is hereby given that the following resolutions were passed on 08 October 2014 as a special and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly and that the Company be wound up voluntarily and that Charles Brook , of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , (IP Nos. 9157 and 13730) be appointed as Joint Liquidators or the purposes of such voluntary winding-up. For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand Leslie Price , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE NERVE-CENTRE KIRKLEESEvent Date2014-10-08
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators; passing a resolution granting the release of the Joint Liquidators and determining the manner in which the books and records of the Company will be disposed of. The meetings will be held at the offices of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL on 06 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 October 2014 Office Holder details: Charles M Brook , (IP No. 9157) and Michelle L Chatterton , (IP No. 13730) both of Brook Business Recovery , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL . For further details contact the Joint Liquidators on Email: info@brookbusinessrecovery.com Alternative contact: Manraj Mand Charles M Brook , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE NERVE-CENTRE KIRKLEESEvent Date2014-09-10
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Nerve-Centre, 4, 6 and 6a Greenhead Road, Huddersfield, HD1 4EN , on 08 October 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Charles Brook and Michelle Chatterton both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and disbursements paid. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Email: info@brookbusinessrecovery.com, Tel: 0845 2699 268. Alternative contact: Manraj Mand
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NERVE-CENTRE KIRKLEES 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 THE NERVE-CENTRE KIRKLEES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4