CARERS TRUST MID YORKSHIRE

Register to unlock more data on OkredoRegister

CARERS TRUST MID YORKSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472501

Incorporation date

27/11/1997

Size

Full

Contacts

Registered address

Registered address

Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire HD5 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/09/2025
Termination of appointment of Cheryl Lythgoe as a director on 2025-09-15
dot icon16/07/2025
Termination of appointment of Ty Joseph Platten as a director on 2025-07-15
dot icon05/12/2024
Appointment of Mr Ty Joseph Platten as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Annabelle Jane Alexandra Hill as a director on 2024-11-30
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon13/08/2024
Appointment of Mr Peter Alan Lyster as a director on 2024-08-12
dot icon06/08/2024
Termination of appointment of Gurujosh Roth as a director on 2024-07-23
dot icon22/05/2024
Termination of appointment of Stephen Curran as a director on 2024-03-14
dot icon22/05/2024
Termination of appointment of Warren Ellis as a director on 2024-04-08
dot icon18/01/2024
Appointment of Mr Gurujosh Roth as a director on 2024-01-01
dot icon16/01/2024
Appointment of Mrs Cheryl Lythgoe as a director on 2024-01-01
dot icon16/01/2024
Appointment of Mr Ovidiu Staicu as a director on 2024-01-01
dot icon16/01/2024
Appointment of Mr Stephen Curran as a director on 2024-01-01
dot icon16/01/2024
Appointment of Mr Stephen Edwards as a director on 2024-01-01
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Clare Oregan as a director on 2023-09-30
dot icon23/11/2023
Termination of appointment of Penelope Jane Kirk as a director on 2023-10-31
dot icon23/11/2023
Appointment of Mrs Rachel Rebecca Livermore as a director on 2023-10-25
dot icon12/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon17/08/2023
Termination of appointment of Natalie Jayne Tarbatt as a director on 2023-08-16
dot icon17/08/2023
Appointment of Mr Thomas Stockdale Carter as a director on 2023-08-16
dot icon17/02/2023
Termination of appointment of Alan Pearson as a director on 2023-01-26
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon08/06/2022
Appointment of Mr Alan Pearson as a director on 2022-05-18
dot icon26/05/2022
Termination of appointment of Hilary Anne Thompson as a director on 2022-05-18
dot icon26/05/2022
Termination of appointment of Jill Waddington as a director on 2022-05-18
dot icon07/04/2022
Termination of appointment of David Anthony Iredale as a director on 2022-03-17
dot icon07/04/2022
Termination of appointment of Larry Charles Beard as a director on 2022-03-17
dot icon19/01/2022
Resolutions
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Statement of company's objects
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon06/09/2021
Full accounts made up to 2021-03-31
dot icon05/08/2021
Memorandum and Articles of Association
dot icon18/05/2021
Appointment of Mrs Penelope Jane Kirk as a director on 2021-05-13
dot icon22/01/2021
Termination of appointment of Martin Leslie Bown as a director on 2021-01-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/07/2020
Appointment of Mrs Annabelle Jane Alexandra Hill as a director on 2020-07-16
dot icon24/07/2020
Termination of appointment of Ronald Etherington as a director on 2020-07-17
dot icon28/01/2020
Appointment of Ms Clare Oregan as a director on 2020-01-16
dot icon14/01/2020
Appointment of Ms Jill Waddington as a director on 2019-12-17
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Richard Martin Clampett as a director on 2019-12-16
dot icon11/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon11/11/2019
Termination of appointment of John Edward Emms as a director on 2019-10-10
dot icon11/11/2019
Termination of appointment of John Francis Holmes as a director on 2019-03-12
dot icon24/05/2019
Appointment of Mr Warren Ellis as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Maureen Bernadette Hepworth as a director on 2019-05-22
dot icon27/03/2019
Termination of appointment of John Francis Holmes as a secretary on 2019-03-14
dot icon21/02/2019
Termination of appointment of Roger Mark Nicholson as a director on 2019-02-13
dot icon18/12/2018
Termination of appointment of Melvyn John Baker as a director on 2018-12-18
dot icon27/11/2018
Appointment of Mr Larry Charles Beard as a director on 2018-11-18
dot icon01/11/2018
Secretary's details changed for Mr John Francis Holmes on 2018-10-29
dot icon01/11/2018
Resolutions
dot icon30/10/2018
Director's details changed for Mr Roger Mark Nicholson on 2018-10-29
dot icon30/10/2018
Director's details changed for Mr David Anthony Iredale on 2018-10-29
dot icon30/10/2018
Director's details changed for Ronald Etherington on 2018-10-29
dot icon30/10/2018
Director's details changed for John Edward Emms on 2018-10-29
dot icon30/10/2018
Director's details changed for Mr Melvyn John Baker on 2018-10-29
dot icon22/10/2018
Registered office address changed from Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY to Unit 9 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF on 2018-10-22
dot icon22/10/2018
Termination of appointment of Kenneth Ronald Burnett as a director on 2018-10-16
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-01
dot icon09/09/2018
Previous accounting period shortened from 2018-04-02 to 2018-04-01
dot icon21/08/2018
Appointment of Mr Martin Leslie Bown as a director on 2018-08-21
dot icon17/05/2018
Termination of appointment of Timothy John Grace as a director on 2018-05-16
dot icon22/04/2018
Appointment of Mrs Maureen Bernadette Hepworth as a director on 2018-04-17
dot icon12/02/2018
Appointment of Mrs Hilary Anne Thompson as a director on 2018-01-24
dot icon24/10/2017
Full accounts made up to 2017-04-02
dot icon13/10/2017
Previous accounting period extended from 2017-03-31 to 2017-04-02
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/07/2017
Appointment of Miss Natalie Jayne Tarbatt as a director on 2017-07-18
dot icon18/05/2017
Termination of appointment of Andrew Browell as a director on 2017-05-16
dot icon09/11/2016
Notice of removal of restriction on the company's articles
dot icon09/11/2016
Notice of Restriction on the Company's Articles
dot icon09/11/2016
Resolutions
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/02/2016
Appointment of Mr Roger Mark Nicholson as a director on 2016-02-16
dot icon27/01/2016
Appointment of Mr Kenneth Ronald Burnett as a director on 2016-01-12
dot icon13/11/2015
Appointment of Mr John Francis Holmes as a secretary on 2015-10-27
dot icon13/11/2015
Termination of appointment of Ronald Peter Etherington as a secretary on 2015-10-27
dot icon22/10/2015
Termination of appointment of Patricia Ann Lister as a director on 2015-10-14
dot icon22/10/2015
Termination of appointment of Roger Graham Bryant as a director on 2015-10-14
dot icon22/10/2015
Appointment of Mr Ronald Peter Etherington as a secretary on 2015-10-14
dot icon22/10/2015
Termination of appointment of Roger Graham Bryant as a secretary on 2015-10-14
dot icon22/10/2015
Annual return made up to 2015-10-10 no member list
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-29
dot icon28/04/2015
Termination of appointment of Irfan Shakir as a director on 2015-04-14
dot icon28/04/2015
Termination of appointment of Jennifer Ann Feather as a director on 2015-04-22
dot icon29/12/2014
Termination of appointment of Andrew Stephen Cormack as a director on 2014-12-16
dot icon21/10/2014
Annual return made up to 2014-10-10 no member list
dot icon21/10/2014
Termination of appointment of Ronald Etherington as a secretary on 2014-07-15
dot icon01/10/2014
Full accounts made up to 2014-03-30
dot icon24/07/2014
Appointment of Mr Roger Graham Bryant as a secretary on 2014-06-15
dot icon22/07/2014
Appointment of John Francis Holmes as a director on 2014-06-25
dot icon02/05/2014
Appointment of Mr Roger Graham Bryant as a director
dot icon27/02/2014
Certificate of change of name
dot icon19/02/2014
Certificate of change of name
dot icon12/02/2014
Change of name notice
dot icon03/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-10
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon15/10/2013
Annual return made up to 2013-10-10 no member list
dot icon14/10/2013
Appointment of Mrs Jennifer Ann Feather as a director
dot icon13/10/2013
Termination of appointment of Gemma Blagbrough as a director
dot icon28/05/2013
Appointment of Irfan Shakir as a director
dot icon29/10/2012
Appointment of Mr Timothy John Grace as a director
dot icon29/10/2012
Appointment of Gemma Lisa Blagbrough as a director
dot icon29/10/2012
Appointment of Gemma Lisa Blagbrough as a director
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-10 no member list
dot icon16/10/2012
Director's details changed for Andrew Browell on 2012-10-16
dot icon08/12/2011
Termination of appointment of Jessie Dey as a director
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-27 no member list
dot icon29/11/2011
Termination of appointment of Charles Bateson as a director
dot icon03/08/2011
Termination of appointment of Pauline Walker as a director
dot icon11/05/2011
Appointment of Mr Melvyn John Baker as a director
dot icon11/05/2011
Appointment of Pauline Walker as a director
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-27 no member list
dot icon23/02/2010
Termination of appointment of Joan Peel as a director
dot icon27/11/2009
Annual return made up to 2009-11-27 no member list
dot icon27/11/2009
Director's details changed for Lt Col Charles Michael Bateson on 2009-11-27
dot icon27/11/2009
Director's details changed for Jessie Margaret Daphne Dey on 2009-11-27
dot icon27/11/2009
Director's details changed for Patricia Ann Lister on 2009-11-27
dot icon27/11/2009
Director's details changed for Joan Lesley Peel on 2009-11-27
dot icon27/11/2009
Director's details changed for John Edward Emms on 2009-11-27
dot icon27/11/2009
Director's details changed for Ronald Etherington on 2009-11-27
dot icon27/11/2009
Director's details changed for David Anthony Iredale on 2009-11-27
dot icon27/11/2009
Director's details changed for Richard Martin Clampett on 2009-11-27
dot icon27/11/2009
Director's details changed for Andrew Stephen Cormack on 2009-11-27
dot icon27/11/2009
Director's details changed for Andrew Browell on 2009-11-27
dot icon17/10/2009
Appointment of John Edward Emms as a director
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Memorandum and Articles of Association
dot icon07/08/2009
Certificate of change of name
dot icon16/01/2009
Appointment terminated director keith goodall
dot icon18/12/2008
Annual return made up to 27/11/08
dot icon03/12/2008
Director appointed andrew browell logged form
dot icon05/11/2008
Director appointed david anthony iredale
dot icon15/10/2008
Director appointed patricia ann lister
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Secretary appointed ronald etherington
dot icon15/08/2008
Appointment terminated director and secretary walter cranston
dot icon01/07/2008
Director's change of particulars / jessie dey / 27/06/2008
dot icon01/07/2008
Director's change of particulars / richard clampett / 27/06/2008
dot icon01/07/2008
Director appointed joan lesley peel
dot icon01/12/2007
Annual return made up to 27/11/07
dot icon05/11/2007
Director resigned
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon14/12/2006
Annual return made up to 27/11/06
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon22/08/2006
Registered office changed on 22/08/06 from: 23B the packhorse centre, huddersfield, west yorkshire HD1 2RT
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon23/01/2006
Annual return made up to 27/11/05
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon15/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon07/12/2004
Annual return made up to 27/11/04
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon15/04/2004
Director resigned
dot icon16/03/2004
Full accounts made up to 2003-03-31
dot icon05/12/2003
Annual return made up to 27/11/03
dot icon26/03/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon04/12/2002
Annual return made up to 27/11/02
dot icon09/10/2002
Certificate of change of name
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Memorandum and Articles of Association
dot icon04/03/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon30/11/2001
Annual return made up to 27/11/01
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon15/05/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon04/12/2000
Annual return made up to 27/11/00
dot icon09/10/2000
New director appointed
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Annual return made up to 27/11/99
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
New director appointed
dot icon02/12/1998
Annual return made up to 27/11/98
dot icon28/07/1998
New director appointed
dot icon01/07/1998
Registered office changed on 01/07/98 from: the day centre, zetland street, huddersfield, HD1 2RA
dot icon16/06/1998
Miscellaneous
dot icon01/05/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Memorandum and Articles of Association
dot icon04/02/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon27/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

139
2023
change arrow icon-14.93 % *

* during past year

Cash in Bank

£453,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
116
692.25K
-
1.87M
356.75K
-
2022
121
933.70K
-
2.16M
533.03K
-
2023
139
881.54K
-
2.09M
453.45K
-
2023
139
881.54K
-
2.09M
453.45K
-

Employees

2023

Employees

139 Ascended15 % *

Net Assets(GBP)

881.54K £Descended-5.59 % *

Total Assets(GBP)

-

Turnover(GBP)

2.09M £Descended-3.16 % *

Cash in Bank(GBP)

453.45K £Descended-14.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Stephen
Director
01/01/2024 - 14/03/2024
1
Edwards, Stephen
Director
01/01/2024 - Present
7
Ovidiu Vasile Staicu
Director
01/01/2024 - Present
1
Bown, Martin Leslie
Director
21/08/2018 - 01/01/2021
15
Hill, Annabelle Jane Alexandra
Director
16/07/2020 - 30/11/2024
8

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

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS TRUST MID YORKSHIRE

CARERS TRUST MID YORKSHIRE is an(a) Active company incorporated on 27/11/1997 with the registered office located at Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire HD5 9AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 139 according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS TRUST MID YORKSHIRE?

toggle

CARERS TRUST MID YORKSHIRE is currently Active. It was registered on 27/11/1997 .

Where is CARERS TRUST MID YORKSHIRE located?

toggle

CARERS TRUST MID YORKSHIRE is registered at Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire HD5 9AF.

What does CARERS TRUST MID YORKSHIRE do?

toggle

CARERS TRUST MID YORKSHIRE operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARERS TRUST MID YORKSHIRE have?

toggle

CARERS TRUST MID YORKSHIRE had 139 employees in 2023.

What is the latest filing for CARERS TRUST MID YORKSHIRE?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.