CALDER VALLEY SEARCH AND RESCUE TEAM

Register to unlock more data on OkredoRegister

CALDER VALLEY SEARCH AND RESCUE TEAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946667

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Rescue Post, Thrush Hill Road, Hebden Bridge, West Yorkshire HX7 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/02/2026
Appointment of Mr Howard William Barton as a director on 2026-02-06
dot icon05/02/2026
Appointment of Miss Jessica Lee Johnstone as a director on 2026-01-27
dot icon03/02/2026
Appointment of Mr John Alastair Sanderson as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Richard James Quinn as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Les Wilson as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Laura Davies as a director on 2026-01-27
dot icon02/12/2025
Termination of appointment of Stuart John Combridge as a secretary on 2025-11-25
dot icon02/12/2025
Appointment of Mr Stuart John Combridge as a director on 2025-11-25
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Matthew James Greaves as a director on 2025-08-26
dot icon28/08/2025
Appointment of Dr Alistair Paul Morris as a director on 2025-08-26
dot icon22/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon30/01/2025
Director's details changed for Mr Rob Freeman on 2025-01-28
dot icon30/01/2025
Appointment of Dr Laura Davies as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Emily Louise Ledder as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Howard Barton as a director on 2025-01-28
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon25/01/2024
Appointment of Mr Richard James Quinn as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Jonathan Mark Cole as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Rebecca Freeman as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of David Warden as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Peter David Haigh as a director on 2024-01-23
dot icon24/01/2024
Appointment of Mr Les Wilson as a director on 2024-01-23
dot icon24/01/2024
Appointment of Ms Emily Louise Ledder as a director on 2024-01-23
dot icon24/01/2024
Appointment of Mrs Anna Jane Wilthew as a director on 2024-01-23
dot icon24/01/2024
Appointment of Mr Robert Andrew Harvie as a director on 2024-01-23
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/05/2023
Appointment of Mr Howard Barton as a director on 2023-01-24
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon05/02/2023
Termination of appointment of David Whitteron as a director on 2023-01-24
dot icon04/02/2023
Termination of appointment of Peter Howard Farnell as a director on 2023-01-24
dot icon02/02/2023
Termination of appointment of Jonothan Robert Wright as a secretary on 2023-01-24
dot icon02/02/2023
Appointment of Mr Stuart John Combridge as a secretary on 2023-01-24
dot icon02/02/2023
Appointment of Mr Rob Freeman as a director on 2023-01-24
dot icon02/02/2023
Termination of appointment of Richard Carlton Smith as a director on 2023-01-24
dot icon02/02/2023
Termination of appointment of Gary Smith as a director on 2023-01-24
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon03/02/2022
Appointment of Mr Peter David Haigh as a director on 2022-01-25
dot icon03/02/2022
Appointment of Mr Gary Smith as a director on 2022-01-25
dot icon03/02/2022
Termination of appointment of Einion Jones as a director on 2022-01-25
dot icon21/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/06/2021
Director's details changed for Mr Matthew James Greaves on 2021-06-16
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon27/01/2021
Appointment of Mr Richard Carlton Smith as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of Alistair Morris as a director on 2021-01-26
dot icon27/01/2021
Appointment of Mr Ben Carter as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of David Howarth as a director on 2021-01-26
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Director's details changed for Dr Rebeccca Freeman on 2020-09-08
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon02/02/2020
Appointment of Mr Einion Jones as a director on 2020-01-28
dot icon02/02/2020
Appointment of Dr Rebeccca Freeman as a director on 2020-01-28
dot icon02/02/2020
Appointment of Mr Alistair Morris as a director on 2020-01-28
dot icon02/02/2020
Termination of appointment of Simon Charles Thresher as a director on 2020-01-28
dot icon02/02/2020
Termination of appointment of Benjamin Robert Carter as a director on 2020-01-28
dot icon02/02/2020
Termination of appointment of Thomas Stephen Cadbury as a director on 2020-01-28
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon28/01/2019
Director's details changed for Mr Simon Thresher on 2019-01-28
dot icon27/01/2019
Appointment of Mr Simon Thresher as a director on 2019-01-22
dot icon27/01/2019
Termination of appointment of Howard William Barton as a director on 2019-01-22
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/03/2018
Appointment of Mr David Whitteron as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Robert David Uttley as a director on 2018-03-14
dot icon06/03/2018
Appointment of Mr David Warden as a director on 2018-02-27
dot icon06/03/2018
Termination of appointment of David Warden as a secretary on 2018-02-27
dot icon05/03/2018
Termination of appointment of Rebecca Isles as a director on 2018-02-27
dot icon05/03/2018
Appointment of Mr Jonothan Robert Wright as a secretary on 2018-02-27
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/02/2017
Appointment of Mr Matthew James Greaves as a director on 2017-01-24
dot icon13/02/2017
Termination of appointment of Richard Stewart Graves as a director on 2017-01-24
dot icon12/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-13 no member list
dot icon24/03/2016
Termination of appointment of Peter Oskar George Ehrhardt as a director on 2016-01-26
dot icon24/03/2016
Appointment of Mr David Howarth as a director on 2016-01-26
dot icon24/03/2016
Termination of appointment of Hilary Newsome as a director on 2016-01-26
dot icon09/03/2016
Appointment of Mr David Warden as a secretary on 2016-01-26
dot icon09/03/2016
Termination of appointment of Howard William Barton as a secretary on 2016-01-26
dot icon22/11/2015
Director's details changed for Mr Richard Stewart Graves on 2015-11-14
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-13 no member list
dot icon17/03/2015
Director's details changed for Benjamin Robert Carter on 2015-03-01
dot icon07/02/2015
Appointment of Mrs Hilary Newsome as a director on 2015-01-27
dot icon06/02/2015
Appointment of Mr Jonathan Mark Cole as a director on 2015-01-27
dot icon05/02/2015
Director's details changed for Dr Rebecca Isles on 2014-12-01
dot icon05/02/2015
Appointment of Mr Thomas Stephen Cadbury as a director on 2015-01-27
dot icon05/02/2015
Appointment of Mr Richard Stewart Graves as a director on 2015-01-27
dot icon04/02/2015
Termination of appointment of Malcolm Courtney Rogers as a director on 2015-01-27
dot icon04/02/2015
Termination of appointment of Leslie Wilson as a director on 2015-01-27
dot icon04/02/2015
Termination of appointment of Robert Freeman as a director on 2015-01-27
dot icon04/02/2015
Termination of appointment of Murray David Chalmers as a director on 2015-01-27
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-13 no member list
dot icon13/02/2014
Appointment of Dr Rebecca Isles as a director
dot icon11/02/2014
Director's details changed for Mr Leslie Wilson on 2014-01-28
dot icon11/02/2014
Appointment of Mr Robert Freeman as a director
dot icon11/02/2014
Appointment of Dr Peter Oskar George Ehrhardt as a director
dot icon11/02/2014
Appointment of Mr Murray David Chalmers as a director
dot icon11/02/2014
Director's details changed for Mr Robert David Uttley on 2014-01-28
dot icon11/02/2014
Director's details changed for Mr Robert David Uttley on 2014-01-28
dot icon11/02/2014
Director's details changed for Peter Howard Farnell on 2014-01-28
dot icon11/02/2014
Director's details changed for Mr Howard William Barton on 2014-01-28
dot icon11/02/2014
Director's details changed for Peter Howard Farnell on 2014-01-28
dot icon11/02/2014
Director's details changed for Benjamin Robert Carter on 2014-01-28
dot icon05/02/2014
Appointment of Mr Howard William Barton as a secretary
dot icon05/02/2014
Termination of appointment of Matthew Greaves as a director
dot icon05/02/2014
Termination of appointment of Alexander Day as a director
dot icon05/02/2014
Termination of appointment of Elizabeth Ogden as a director
dot icon05/02/2014
Appointment of Mr Howard William Barton as a secretary
dot icon05/02/2014
Termination of appointment of Elizabeth Ogden as a secretary
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-13 no member list
dot icon28/01/2013
Termination of appointment of Geraint Harris as a director
dot icon28/01/2013
Appointment of Mr Howard William Barton as a director
dot icon28/01/2013
Appointment of Mr Leslie Wilson as a director
dot icon25/01/2013
Termination of appointment of Jonathan Carter as a director
dot icon25/01/2013
Termination of appointment of Neil Anderson as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-13 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-03-13 no member list
dot icon25/02/2011
Termination of appointment of Clive Siddall as a director
dot icon25/02/2011
Appointment of Mr Malcolm Courtney Rogers as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-13 no member list
dot icon24/03/2010
Director's details changed for Benjamin Robert Carter on 2010-03-24
dot icon24/03/2010
Director's details changed for Alexander Robert Day on 2010-03-24
dot icon24/03/2010
Director's details changed for Elizabeth Ann Ogden on 2010-03-24
dot icon24/03/2010
Director's details changed for Mr Neil William Anderson on 2010-03-24
dot icon24/03/2010
Director's details changed for Peter Howard Farnell on 2010-03-24
dot icon24/03/2010
Appointment of Mr Jonathan Carter as a director
dot icon24/03/2010
Director's details changed for Mr Clive Philip Siddall on 2010-03-24
dot icon24/03/2010
Termination of appointment of Mark Wild as a director
dot icon24/03/2010
Director's details changed for Mr Matthew James Greaves on 2010-03-24
dot icon24/03/2010
Director's details changed for Geraint Harris on 2010-03-24
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2009
Director's change of particulars / matthew greaves / 26/05/2009
dot icon05/08/2009
Appointment terminated director david warden
dot icon08/06/2009
Director appointed geraint harris
dot icon16/03/2009
Annual return made up to 13/03/09
dot icon16/03/2009
Director appointed neil william anderson logged form
dot icon16/03/2009
Director appointed matthew james greaves logged form
dot icon16/03/2009
Director appointed mr neil william anderson
dot icon16/03/2009
Director appointed mr matthew james greaves
dot icon16/02/2009
Appointment terminated director hilary newsome
dot icon16/02/2009
Director appointed benjamin robert carter
dot icon16/02/2009
Appointment terminated director michael smith
dot icon16/02/2009
Appointment terminated director paul williams
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed alexander robert day
dot icon27/03/2008
Annual return made up to 13/03/08
dot icon12/02/2008
Director resigned
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2007
Annual return made up to 13/03/07
dot icon28/03/2007
Secretary's particulars changed;director's particulars changed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/04/2006
Annual return made up to 13/03/06
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/06/2005
Annual return made up to 13/03/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Annual return made up to 13/03/04
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon12/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/04/2003
Annual return made up to 13/03/03
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director's particulars changed
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon20/03/2002
Annual return made up to 13/03/02
dot icon20/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Annual return made up to 13/03/01
dot icon09/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon31/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
319.98K
-
0.00
-
-
2021
0
319.98K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

319.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Matthew James
Director
24/01/2017 - 26/08/2025
5
Barton, Howard
Director
24/01/2023 - 28/01/2025
3
Smith, Gary
Director
24/01/2022 - 23/01/2023
-
Sanderson, John Alastair
Director
27/01/2026 - Present
6
Barton, Howard William
Director
06/02/2026 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDER VALLEY SEARCH AND RESCUE TEAM

CALDER VALLEY SEARCH AND RESCUE TEAM is an(a) Active company incorporated on 13/03/2000 with the registered office located at The Rescue Post, Thrush Hill Road, Hebden Bridge, West Yorkshire HX7 5AQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER VALLEY SEARCH AND RESCUE TEAM?

toggle

CALDER VALLEY SEARCH AND RESCUE TEAM is currently Active. It was registered on 13/03/2000 .

Where is CALDER VALLEY SEARCH AND RESCUE TEAM located?

toggle

CALDER VALLEY SEARCH AND RESCUE TEAM is registered at The Rescue Post, Thrush Hill Road, Hebden Bridge, West Yorkshire HX7 5AQ.

What does CALDER VALLEY SEARCH AND RESCUE TEAM do?

toggle

CALDER VALLEY SEARCH AND RESCUE TEAM operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CALDER VALLEY SEARCH AND RESCUE TEAM?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-13 with no updates.