CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY

Register to unlock more data on OkredoRegister

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442643

Incorporation date

01/10/1997

Size

Group

Contacts

Registered address

Registered address

Unit 29 Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield S45 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/11/2025
Cessation of Thomas John Lindley as a person with significant control on 2025-10-28
dot icon24/11/2025
Termination of appointment of Thomas John Lindley as a director on 2025-11-21
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon03/09/2025
Confirmation statement made on 2024-10-15 with no updates
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/09/2023
Appointment of Mr Jared James Renshaw as a director on 2023-09-04
dot icon04/09/2023
Notification of Jared James Renshaw as a person with significant control on 2023-09-04
dot icon22/01/2023
Notification of Thomas John Lindley as a person with significant control on 2023-01-23
dot icon22/01/2023
Appointment of Mr Thomas John Lindley as a director on 2023-01-23
dot icon06/01/2023
Termination of appointment of Christopher Holmes as a director on 2022-12-24
dot icon06/01/2023
Cessation of Christopher Holmes as a person with significant control on 2022-12-24
dot icon03/01/2023
Notification of Gareth Richard Cooling as a person with significant control on 2022-12-09
dot icon03/01/2023
Appointment of Mr Gareth Richard Cooling as a director on 2022-12-09
dot icon26/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Cessation of Paul William Rice as a person with significant control on 2021-09-01
dot icon06/12/2021
Termination of appointment of Davina Anne Elizabeth Bradley as a director on 2020-09-02
dot icon12/11/2021
Termination of appointment of Paul William Rice as a director on 2021-11-01
dot icon12/11/2021
Cessation of Davina Anne Elizabeth Bradley as a person with significant control on 2020-09-03
dot icon12/11/2021
Registered office address changed from 12a Beresford Way Chesterfield Derbyshire S41 9FG England to Unit 29 Coney Green Business Centre, Wingfield View Clay Cross Chesterfield S45 9JW on 2021-11-12
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon14/10/2020
Cessation of David Ernest Fuller as a person with significant control on 2020-09-02
dot icon14/10/2020
Cessation of Melanie Crookes as a person with significant control on 2020-09-02
dot icon14/10/2020
Termination of appointment of Melanie Crookes as a director on 2020-09-02
dot icon14/10/2020
Termination of appointment of David Ernest Fuller as a director on 2020-09-02
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Miscellaneous
dot icon14/04/2020
Change of name notice
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/05/2019
Notification of Melanie Crookes as a person with significant control on 2019-02-20
dot icon16/05/2019
Appointment of Mrs Melanie Crookes as a director on 2019-02-20
dot icon09/04/2019
Notification of Christopher Holmes as a person with significant control on 2019-02-07
dot icon09/04/2019
Appointment of Mr Christopher Holmes as a director on 2019-02-07
dot icon04/02/2019
Termination of appointment of Paul Edward Brown as a director on 2018-06-04
dot icon04/02/2019
Cessation of Paul Edward Brown as a person with significant control on 2018-06-04
dot icon04/02/2019
Termination of appointment of Andrew Oakley as a director on 2018-06-19
dot icon04/02/2019
Cessation of Andrew Oakley as a person with significant control on 2018-06-19
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon02/08/2018
Notification of Paul William Rice as a person with significant control on 2017-09-04
dot icon02/08/2018
Appointment of Mr Paul William Rice as a director on 2017-09-04
dot icon15/03/2018
Cessation of Anne Lunn as a person with significant control on 2017-12-01
dot icon05/03/2018
Termination of appointment of Anne Kathleen Lunn as a secretary on 2017-12-01
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon05/10/2017
Cessation of Karen Bingham as a person with significant control on 2017-09-25
dot icon05/10/2017
Notification of Andrew Oakley as a person with significant control on 2017-09-04
dot icon05/10/2017
Notification of Thomas David Holmes as a person with significant control on 2017-09-04
dot icon05/10/2017
Notification of Paul Edward Brown as a person with significant control on 2017-03-20
dot icon05/10/2017
Termination of appointment of Karen Bingham as a director on 2017-09-25
dot icon05/10/2017
Appointment of Mr Andrew Oakley as a director on 2017-09-04
dot icon05/10/2017
Appointment of Mr Thomas David Holmes as a director on 2017-09-04
dot icon06/04/2017
Appointment of Mr Paul Edward Brown as a director on 2017-03-20
dot icon18/01/2017
Termination of appointment of Katherine Elizabeth Smith as a director on 2016-07-15
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Secretary's details changed for Mrs Anne Kathleen Lunn on 2016-04-22
dot icon15/12/2016
Registered office address changed from 12a Beresford Way Chesterfield S41 9FG England to 12a Beresford Way Chesterfield Derbyshire S41 9FG on 2016-12-15
dot icon15/12/2016
Director's details changed for Ms Karen Bingham on 2016-04-22
dot icon15/12/2016
Director's details changed for Ms Davina Anne Elizabeth Bradley on 2016-04-22
dot icon15/12/2016
Director's details changed for Mr David Ernest Fuller on 2016-04-22
dot icon15/12/2016
Director's details changed for Mrs Katherine Elizabeth Smith on 2016-04-22
dot icon20/10/2016
Director's details changed for Ms Davina Anne Elizabeth Bradley on 2016-10-19
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon20/10/2016
Secretary's details changed for Mrs Anne Kathleen Lunn on 2016-10-19
dot icon19/10/2016
Registered office address changed from 12a Beresford Way Chesterfield S41 9FG England to 12a Beresford Way Chesterfield S41 9FG on 2016-10-19
dot icon19/10/2016
Registered office address changed from C/O Anne Lunn Ash Lodge 73 Old Road Chesterfield Derbyshire S40 2RA to 12a Beresford Way Chesterfield S41 9FG on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr David Ernest Fuller on 2016-10-19
dot icon19/10/2016
Director's details changed for Ms Davina Anne Elizabeth Bradley on 2016-10-19
dot icon19/10/2016
Director's details changed for Ms Karen Bingham on 2016-10-19
dot icon19/10/2016
Secretary's details changed for Mrs Anne Kathleen Lunn on 2016-10-19
dot icon22/03/2016
Registration of charge 034426430003, created on 2016-03-10
dot icon21/12/2015
Annual return made up to 2015-10-11 no member list
dot icon21/12/2015
Appointment of Ms Karen Bingham as a director on 2014-10-24
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-11 no member list
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-10-11 no member list
dot icon21/11/2013
Director's details changed for Mr David Ernest Fuller on 2013-01-01
dot icon21/11/2013
Director's details changed for Mrs Katherine Elizabeth Smith on 2013-01-01
dot icon21/11/2013
Director's details changed for Mrs Davina Anne Elizabeth Bradley on 2013-01-01
dot icon25/07/2013
Registration of charge 034426430002
dot icon05/06/2013
Termination of appointment of Kathleen Tamasauskas as a director
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-11 no member list
dot icon12/11/2012
Termination of appointment of Stephen Elliott as a director
dot icon16/07/2012
Appointment of Mrs Kathleen Mary Tamasauskas as a director
dot icon16/07/2012
Appointment of Mrs Davina Anne Elizabeth Bradley as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-11 no member list
dot icon05/08/2011
Termination of appointment of Carol Stubbs as a director
dot icon05/08/2011
Appointment of Mrs Anne Kathleen Lunn as a secretary
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-11 no member list
dot icon04/05/2010
Appointment of Mr David Ernest Fuller as a director
dot icon04/05/2010
Termination of appointment of Dave Hulley as a director
dot icon11/01/2010
Annual return made up to 2009-10-11 no member list
dot icon11/01/2010
Secretary's details changed for Tracey Dolan on 2010-01-11
dot icon11/01/2010
Registered office address changed from Mencap Centre Victoria Street Chesterfield Derbyshire S41 7LP on 2010-01-11
dot icon11/01/2010
Termination of appointment of Malcolm Hill as a director
dot icon11/01/2010
Termination of appointment of Ann Hill as a director
dot icon11/01/2010
Termination of appointment of Carol Cooper as a director
dot icon11/01/2010
Termination of appointment of Tracey Dolan as a secretary
dot icon11/01/2010
Director's details changed for Dave Hulley on 2009-10-02
dot icon11/01/2010
Appointment of Mr Stephen Lou Elliott as a director
dot icon11/01/2010
Director's details changed for Mrs Katherine Elizabeth Smith on 2009-10-02
dot icon11/01/2010
Director's details changed for Malcolm Anthony Hill on 2009-10-02
dot icon11/01/2010
Director's details changed for Ann Hill on 2009-10-02
dot icon11/01/2010
Director's details changed for Carol Ann Stubbs on 2009-10-02
dot icon11/01/2010
Director's details changed for Carol Cooper on 2009-10-02
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Appointment terminated director hilton white
dot icon21/04/2009
Appointment terminated director paul beard
dot icon16/12/2008
Secretary's change of particulars / tracey dolan / 16/12/2008
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2008
Secretary's change of particulars / tracey dolan / 29/10/2008
dot icon13/10/2008
Annual return made up to 11/10/08
dot icon13/10/2008
Appointment terminated director susan darnell
dot icon13/10/2008
Director appointed mrs katherine elizabeth smith
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon12/10/2007
Annual return made up to 11/10/07
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon13/11/2006
Annual return made up to 11/10/06
dot icon29/06/2006
Full accounts made up to 2006-03-31
dot icon24/10/2005
Secretary's particulars changed
dot icon24/10/2005
Annual return made up to 11/10/05
dot icon01/09/2005
Director's particulars changed
dot icon25/08/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon25/11/2004
Director's particulars changed
dot icon25/11/2004
New director appointed
dot icon28/10/2004
Annual return made up to 11/10/04
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon20/10/2003
Annual return made up to 11/10/03
dot icon20/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon03/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon29/10/2002
Annual return made up to 11/10/02
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Annual return made up to 01/10/01
dot icon04/10/2001
Secretary resigned
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon26/10/2000
Annual return made up to 01/10/00
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon19/10/1999
Annual return made up to 01/10/99
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon30/11/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon15/10/1998
Annual return made up to 01/10/98
dot icon17/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Secretary resigned
dot icon01/10/1997
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
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Thomas John
Director
23/01/2023 - 21/11/2025
6
Mr Christopher Holmes
Director
07/02/2019 - 24/12/2022
3
Holmes, Thomas David
Director
04/09/2017 - Present
9
Cooling, Gareth Richard
Director
09/12/2022 - Present
3
Renshaw, Jared James
Director
04/09/2023 - Present
1

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY is an(a) Active company incorporated on 01/10/1997 with the registered office located at Unit 29 Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield S45 9JW. There are currently 3 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 CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?

toggle

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY is currently Active. It was registered on 01/10/1997 .

Where is CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY located?

toggle

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY is registered at Unit 29 Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield S45 9JW.

What does CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY do?

toggle

CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-03-31.