CALDERDALE WELLBEING

Register to unlock more data on OkredoRegister

CALDERDALE WELLBEING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06828871

Incorporation date

24/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 King Street, 1 King Street, Halifax HX1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Shamin Akhtar Khaliq as a director on 2025-09-26
dot icon25/09/2025
Termination of appointment of Naomi Sutcliffe as a director on 2025-09-24
dot icon25/09/2025
Appointment of Mrs Rebecca Jemma Butler as a director on 2025-09-24
dot icon08/08/2025
Termination of appointment of Lorraine Ashton as a director on 2025-08-05
dot icon16/06/2025
Termination of appointment of Emily Claire Dunk as a director on 2025-05-14
dot icon26/02/2025
Termination of appointment of Jenny Fagan as a director on 2025-02-26
dot icon19/02/2025
Appointment of Ms Shamin Akhtar Khaliq as a director on 2025-02-18
dot icon05/02/2025
Appointment of Ms Lorraine Ashton as a director on 2025-02-03
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon30/05/2024
Appointment of Ms Agnieszka Zofia Stobart as a director on 2024-05-22
dot icon30/05/2024
Appointment of Ms Claire Gibson as a director on 2024-05-22
dot icon13/05/2024
Director's details changed for Ms Emily Claire Turner on 2024-05-13
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon23/02/2024
Director's details changed for Mrs Jenny Fagan on 2024-02-10
dot icon23/02/2024
Director's details changed for Mr Paul Firth Hunt on 2024-02-23
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon23/06/2023
Termination of appointment of David Sharman as a director on 2023-06-12
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/01/2023
Termination of appointment of Daniel Spacey Redman as a director on 2022-12-14
dot icon06/01/2023
Termination of appointment of Jonathan George Stephen as a director on 2022-12-14
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Freda Davis as a director on 2022-05-31
dot icon11/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon11/04/2022
Appointment of Ms Emily Claire Turner as a director on 2022-03-30
dot icon11/04/2022
Appointment of Mr David Sharman as a director on 2022-03-30
dot icon11/04/2022
Appointment of Ms Lynnette Frances Cassidy as a director on 2022-03-30
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Gemma Elizabeth Edkins as a director on 2021-12-05
dot icon15/10/2021
Termination of appointment of Kate Hallitt as a director on 2021-10-05
dot icon15/10/2021
Termination of appointment of Lindsay Manning as a director on 2021-10-05
dot icon24/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Appointment of Mrs Gemma Elizabeth Edkins as a director on 2020-05-01
dot icon04/05/2020
Termination of appointment of Martin Edward Roberts as a director on 2020-05-01
dot icon22/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon18/02/2020
Termination of appointment of Beverley Jaqueline Smith as a director on 2020-02-05
dot icon18/02/2020
Termination of appointment of Steven Peter Redman as a director on 2020-02-05
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Appointment of Mr Paul Firth Hunt as a director on 2019-04-10
dot icon25/04/2019
Appointment of Mr Martin Edward Roberts as a director on 2019-04-10
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Mr Jonathan Richard Morrish as a director on 2018-07-31
dot icon04/07/2018
Appointment of Mr Steven Peter Redman as a director on 2017-12-05
dot icon04/07/2018
Appointment of Mr Jonathan George Stephen as a director on 2017-12-05
dot icon23/05/2018
Appointment of Mrs Kate Hallitt as a director on 2018-02-06
dot icon18/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/01/2018
Registered office address changed from Resource Centre 8B Hall Street Halifax West Yorkshire HX1 5AY to 1 King Street 1 King Street Halifax HX1 1SR on 2018-01-12
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Appointment of Ms Naomi Sutcliffe as a director on 2017-09-07
dot icon23/11/2017
Appointment of Ms Carla Jayne Harrison as a director on 2017-05-31
dot icon23/11/2017
Appointment of Miss Lydia May Blundell as a director on 2017-07-06
dot icon23/11/2017
Termination of appointment of Karen Newbigging as a director on 2017-11-02
dot icon23/11/2017
Termination of appointment of Sheila Coll as a director on 2017-11-02
dot icon23/11/2017
Termination of appointment of Joanna Elizabeth Budgen as a director on 2017-11-02
dot icon21/09/2017
Appointment of Ms Lindsay Manning as a director on 2017-05-31
dot icon21/09/2017
Termination of appointment of Liz Broadley as a director on 2017-09-07
dot icon18/05/2017
Termination of appointment of Kathryn Siobhan as a director on 2017-05-15
dot icon18/05/2017
Termination of appointment of Laura Ellen Able as a director on 2017-03-22
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Helen Laura Wright as a director on 2016-07-12
dot icon18/03/2016
Annual return made up to 2016-03-16 no member list
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Ms Beverley Jaqueline Smith as a director on 2015-08-06
dot icon14/10/2015
Appointment of Ms Liz Broadley as a director on 2015-08-06
dot icon14/10/2015
Appointment of Ms Sheila Coll as a director on 2013-07-09
dot icon14/10/2015
Director's details changed for Ms Kathryn Atkinson on 2015-10-14
dot icon20/03/2015
Annual return made up to 2015-03-16 no member list
dot icon20/03/2015
Appointment of Miss Helen Laura Wright as a director on 2014-01-15
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-16 no member list
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Appointment of Dr Karen Newbigging as a director
dot icon24/04/2013
Annual return made up to 2013-03-16 no member list
dot icon24/04/2013
Register(s) moved to registered office address
dot icon10/04/2013
Appointment of Ms Joanna Elizabeth Budgen as a director
dot icon12/03/2013
Termination of appointment of Jonathan Glenn as a director
dot icon12/03/2013
Termination of appointment of Kerry Stuart as a director
dot icon12/03/2013
Termination of appointment of Philip Walters as a director
dot icon14/11/2012
Appointment of Mrs Laura Ellen Able as a director
dot icon14/11/2012
Appointment of Ms Kathryn Atkinson as a director
dot icon13/11/2012
Registered office address changed from 8 Green Springs Hebden Bridge West Yorkshire HX7 6NE United Kingdom on 2012-11-13
dot icon08/11/2012
Termination of appointment of Nuala Robinson as a director
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-16 no member list
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon05/04/2012
Director's details changed for Mrs Jenny Fagan on 2011-03-01
dot icon05/04/2012
Termination of appointment of Kate Howorth as a director
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-16 no member list
dot icon01/04/2011
Director's details changed for Philip Walters on 2011-03-31
dot icon01/04/2011
Director's details changed for Mrs Nuala Claire Robinson on 2011-03-31
dot icon01/04/2011
Director's details changed for Mrs Jenny Fagan on 2011-03-31
dot icon01/04/2011
Director's details changed for Jonathan Richard Glenn on 2011-03-31
dot icon01/04/2011
Director's details changed for Daniel Spacey Redman on 2011-03-31
dot icon09/03/2011
Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 2011-03-09
dot icon25/01/2011
Appointment of Mrs Kerry Jane Stuart as a director
dot icon25/01/2011
Appointment of Mrs Freda Davis as a director
dot icon25/01/2011
Appointment of Mrs Kate Howorth as a director
dot icon04/10/2010
Termination of appointment of Margverite Varcas as a director
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-16
dot icon19/03/2010
Termination of appointment of Susan Riding as a director
dot icon23/02/2010
Director's details changed for Daniel Spaley Redman on 2010-01-19
dot icon02/02/2010
Director's details changed for Margverite Varcas on 2010-01-27
dot icon05/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon19/12/2009
Appointment of Margverite Varcas as a director
dot icon19/12/2009
Termination of appointment of Laura Able as a director
dot icon20/08/2009
Memorandum and Articles of Association
dot icon20/08/2009
Resolutions
dot icon03/06/2009
Director appointed philip walters
dot icon12/05/2009
Director appointed laura ellen able
dot icon02/05/2009
Director appointed jonathan richard glenn
dot icon02/05/2009
Director appointed daniel spaley redman
dot icon24/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Liz
Director
06/08/2015 - 07/09/2017
1
Ashton, Lorraine
Director
03/02/2025 - 05/08/2025
4
Hunt, Paul Firth
Director
10/04/2019 - Present
2
Morrish, Jonathan Richard
Director
31/07/2018 - Present
2
Harrison, Carla Jayne
Director
31/05/2017 - Present
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CALDERDALE WELLBEING

CALDERDALE WELLBEING is an(a) Active company incorporated on 24/02/2009 with the registered office located at 1 King Street, 1 King Street, Halifax HX1 1SR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERDALE WELLBEING?

toggle

CALDERDALE WELLBEING is currently Active. It was registered on 24/02/2009 .

Where is CALDERDALE WELLBEING located?

toggle

CALDERDALE WELLBEING is registered at 1 King Street, 1 King Street, Halifax HX1 1SR.

What does CALDERDALE WELLBEING do?

toggle

CALDERDALE WELLBEING operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CALDERDALE WELLBEING?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.