Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCALA COMMUNITY PARTNERSHIPS C.I.C.
Company Information for

LOCALA COMMUNITY PARTNERSHIPS C.I.C.

BECKSIDE COURT, BRADFORD ROAD, BATLEY, WF17 5PW,
Company Registration Number
07584906
Community Interest Company
Active

Company Overview

About Locala Community Partnerships C.i.c.
LOCALA COMMUNITY PARTNERSHIPS C.I.C. was founded on 2011-03-30 and has its registered office in Batley. The organisation's status is listed as "Active". Locala Community Partnerships C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOCALA COMMUNITY PARTNERSHIPS C.I.C.
 
Legal Registered Office
BECKSIDE COURT
BRADFORD ROAD
BATLEY
WF17 5PW
Other companies in WF17
 
Filing Information
Company Number 07584906
Company ID Number 07584906
Date formed 2011-03-30
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCALA COMMUNITY PARTNERSHIPS C.I.C.
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 LOCALA COMMUNITY PARTNERSHIPS C.I.C.

Current Directors
Officer Role Date Appointed
CHRISTOPHER REEVE
Company Secretary 2011-08-01
JULIE MICHELLE BOLUS
Director 2017-01-01
JANE LOUISE CLOSE
Director 2017-03-15
KAREN LOUISE JACKSON
Director 2018-03-02
ANNA LOUISE LAMPLOUGH
Director 2018-01-23
DIANE MAY MCKERRACHER
Director 2017-01-01
NATALIE MCMILLAN
Director 2017-03-15
ADAM PATRICK OGILVIE
Director 2017-10-01
MICHAEL JAMES RUSSELL RICHARDS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON TERESA LOWRIE
Director 2015-11-09 2018-01-16
ROBERT ALBAN FLACK
Director 2011-03-30 2017-10-01
MALCOLM COURTNEY ROGERS
Director 2011-10-01 2017-10-01
MARK HENRY SANDERS
Director 2011-10-01 2017-10-01
CHRISTINA QUINN
Director 2011-09-30 2017-04-09
JAMES BARWICK
Director 2011-09-30 2017-01-27
PATRICIA ALICE DRAKE
Director 2011-10-01 2016-12-31
TIMOTHY DAVID STRAUGHAN
Director 2011-10-01 2016-12-31
JANICE BOUCHER
Director 2011-09-30 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MICHELLE BOLUS LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
JANE LOUISE CLOSE LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
KAREN LOUISE JACKSON LOCALA HOMECARE LIMITED Director 2018-03-02 CURRENT 2013-04-02 Active
ANNA LOUISE LAMPLOUGH LOCALA HOMECARE LIMITED Director 2018-01-23 CURRENT 2013-04-02 Active
DIANE MAY MCKERRACHER LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
DIANE MAY MCKERRACHER FAMILY PSYCHOLOGY MUTUAL CIC Director 2016-04-20 CURRENT 2015-09-05 Active
DIANE MAY MCKERRACHER DMD INTERIM LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
NATALIE MCMILLAN LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
ADAM PATRICK OGILVIE ADAM OGILVIE LTD Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
ADAM PATRICK OGILVIE LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
MICHAEL JAMES RUSSELL RICHARDS LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MICHAEL JAMES RUSSELL RICHARDS TUMBUS NINE LIMITED Director 2009-02-02 CURRENT 1997-12-08 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SIX LIMITED Director 2009-02-02 CURRENT 1998-07-01 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS EIGHT LIMITED Director 2007-10-01 CURRENT 1980-10-22 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SEVEN LIMITED Director 2007-10-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2007-10-01 CURRENT 1990-07-18 Active
MICHAEL JAMES RUSSELL RICHARDS CARLISLE BRASS LIMITED Director 2007-10-01 CURRENT 1986-05-27 Active
MICHAEL JAMES RUSSELL RICHARDS DAWNFOREST LIMITED Director 2007-10-01 CURRENT 2002-08-22 Active
MICHAEL JAMES RUSSELL RICHARDS PLANET OVERSEAS HOLDINGS LIMITED Director 2007-10-01 CURRENT 1983-08-19 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE HOLDINGS LIMITED Director 2007-10-01 CURRENT 1910-04-29 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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-08Director's details changed for Mrs John Campbell Russell Mcluckie on 2023-12-04
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DIANE MAY MCKERRACHER
2023-12-10APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL MELLOR
2023-12-10DIRECTOR APPOINTED MRS KATHRYN YVONNE LAVERY
2023-12-10DIRECTOR APPOINTED MRS JOHN CAMPBELL RUSSELL MCLUCKIE
2023-09-26Appointment of Mrs Catherine Mulhall as company secretary on 2023-09-26
2023-09-26Termination of appointment of Christopher Reeve on 2023-09-26
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE CLOSE
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-21DIRECTOR APPOINTED MRS VICTORIA VALLANCE
2023-03-21DIRECTOR APPOINTED MRS VICTORIA VALLANCE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MAUREEN JANE GREEN
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-20CH01Director's details changed for Ms Maureen Jane Georgiou on 2022-08-22
2022-09-21AP01DIRECTOR APPOINTED MRS MARY VICTORIA WISHART
2022-04-27CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR ANTHONY ALLEN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOANNE BEAUMONT
2022-02-07DIRECTOR APPOINTED MRS TRACY CONROY
2022-02-07AP01DIRECTOR APPOINTED MRS TRACY CONROY
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOANNE BEAUMONT
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-06-15AP01DIRECTOR APPOINTED MS MAUREEN JANE GEORGIOU
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CLENNELL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES01ADOPT ARTICLES 18/02/21
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MRS CAROLINE ANN WOLLERTON
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MICHELLE BOLUS
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR COLIN EDWARD LYNCH
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RUSSELL RICHARDS
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17CH01Director's details changed for Mr Richard Paul Mellor on 2019-10-17
2019-10-10AP01DIRECTOR APPOINTED MRS SELINA PARABIN ULLAH
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PATRICK OGILVIE
2019-06-21MEM/ARTSARTICLES OF ASSOCIATION
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-06AP01DIRECTOR APPOINTED MRS DIANNE FROST
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD PAUL MELLOR
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE LAMPLOUGH
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-11AP01DIRECTOR APPOINTED MRS JULIE CLENNELL
2018-11-06MEM/ARTSARTICLES OF ASSOCIATION
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MCMILLAN
2018-05-10CH01Director's details changed for Mr Adam Patrick Ogilvie on 2018-05-10
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MRS KAREN LOUISE JACKSON
2018-01-25AP01DIRECTOR APPOINTED MRS ANNA LOUISE LAMPLOUGH
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TERESA LOWRIE
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR ADAM PATRICK OGILVIE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROGERS
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLACK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 905
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA QUINN
2017-04-03AP01DIRECTOR APPOINTED MRS NATALIE MCMILLAN
2017-04-03AP01DIRECTOR APPOINTED MRS JANE LOUISE CLOSE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARWICK
2017-01-04AP01DIRECTOR APPOINTED MRS JULIE MICHELLE BOLUS
2017-01-04AP01DIRECTOR APPOINTED MRS DIANE MAY MCKERRACHER
2017-01-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES RUSSELL RICHARDS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRAUGHAN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DRAKE
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 905
2016-06-03AR0130/03/16 FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MRS SHARON TERESA LOWRIE
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BOUCHER
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 917
2015-04-27AR0130/03/15 FULL LIST
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-27MEM/ARTSARTICLES OF ASSOCIATION
2014-10-27RES01ALTER ARTICLES 30/09/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 826
2014-05-02AR0130/03/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0130/03/13 FULL LIST
2012-10-10MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10RES01ALTER ARTICLES 18/09/2012
2012-09-05AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-24AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-04-05AR0130/03/12 FULL LIST
2012-01-19SH0123/12/11 STATEMENT OF CAPITAL GBP 500
2011-10-06SH0130/09/11 STATEMENT OF CAPITAL GBP 4
2011-10-04AP01DIRECTOR APPOINTED MRS PATRICIA ALICE DRAKE
2011-10-03AP01DIRECTOR APPOINTED MR TIMOTHY DAVID STRAUGHAN
2011-10-03AP01DIRECTOR APPOINTED MR MARK HENRY SANDERS
2011-10-03AP01DIRECTOR APPOINTED MR MALCOLM COURTNEY ROGERS
2011-10-03AP01DIRECTOR APPOINTED MR JAMES BARWICK
2011-10-03AP01DIRECTOR APPOINTED MRS CHRISTINA QUINN
2011-10-03AP01DIRECTOR APPOINTED MRS JANICE BOUCHER
2011-09-09AP03SECRETARY APPOINTED MR CHRISTOPHER REEVE
2011-03-30CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to LOCALA COMMUNITY PARTNERSHIPS C.I.C. 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 LOCALA COMMUNITY PARTNERSHIPS C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCALA COMMUNITY PARTNERSHIPS C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of LOCALA COMMUNITY PARTNERSHIPS C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for LOCALA COMMUNITY PARTNERSHIPS C.I.C.
Trademarks
We have not found any records of LOCALA COMMUNITY PARTNERSHIPS C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with LOCALA COMMUNITY PARTNERSHIPS C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-03-16 GBP £647 Adult Service Contracts
The Borough of Calderdale 2015-01-21 GBP £10,785 Private Contractors
The Borough of Calderdale 2014-11-11 GBP £1,090 Private Contractors
The Borough of Calderdale 2014-07-31 GBP £1,090 Private Contractors
The Borough of Calderdale 2014-05-22 GBP £11,000 Private Contractors
The Borough of Calderdale 2014-04-24 GBP £15,000 Private Contractors
The Borough of Calderdale 2014-03-06 GBP £11,000 Private Contractors
The Borough of Calderdale 2014-02-24 GBP £11,000 Private Contractors
The Borough of Calderdale 2014-01-16 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-12-19 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-11-07 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-24 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors
The Borough of Calderdale 2013-10-10 GBP £11,000 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOCALA COMMUNITY PARTNERSHIPS C.I.C. 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 LOCALA COMMUNITY PARTNERSHIPS C.I.C. 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 LOCALA COMMUNITY PARTNERSHIPS C.I.C. 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.