COMMUNITY FOUNDATION FOR CALDERDALE

Register to unlock more data on OkredoRegister

COMMUNITY FOUNDATION FOR CALDERDALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02599428

Incorporation date

08/04/1991

Size

Full

Contacts

Registered address

Registered address

9 Clare Road, Halifax HX1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1991)
dot icon19/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon17/04/2026
Director's details changed for Mr Andrew Hawley on 2026-04-16
dot icon30/03/2026
Statement of company's objects
dot icon17/02/2026
Termination of appointment of Roger Moore as a director on 2026-02-10
dot icon04/01/2026
Full accounts made up to 2025-06-30
dot icon17/12/2025
Termination of appointment of Alison Sarah Haskins as a director on 2025-12-11
dot icon17/12/2025
Termination of appointment of Brenda Hodgson as a director on 2025-12-11
dot icon15/07/2025
Appointment of Mr Mark Hemingway as a director on 2025-06-17
dot icon15/07/2025
Appointment of Mrs Joanne Lisa Core as a director on 2025-06-30
dot icon17/06/2025
Director's details changed for Mrs Heidi Louise Bingham on 2025-06-16
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/02/2025
Full accounts made up to 2024-06-30
dot icon16/01/2025
Director's details changed for Mr Nigel Jeremy Cliffe on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Andrew Hawley on 2025-01-15
dot icon16/01/2025
Director's details changed for Mrs Brenda Hodgson on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Sabir Hussain on 2025-01-15
dot icon16/01/2025
Director's details changed for Ms Preet Sandhu on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Neil Anthony Wright on 2025-01-15
dot icon07/01/2025
Appointment of Mrs Elizabeth Louise Kenny as a director on 2024-12-27
dot icon17/12/2024
Termination of appointment of Zohrah Zancudi as a director on 2024-12-12
dot icon13/06/2024
Registered office address changed from The 1855 Building (First Floor) Discovery Road Halifax West Yorkshire HX1 2NG to 9 Clare Road Halifax HX1 2HX on 2024-06-13
dot icon18/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon06/03/2024
Full accounts made up to 2023-06-30
dot icon30/11/2023
Appointment of Mr Sabir Hussain as a director on 2023-11-16
dot icon11/07/2023
Termination of appointment of Christopher Harris as a director on 2023-06-30
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon04/01/2023
Appointment of Mr Andrew Hawley as a director on 2022-12-08
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon22/02/2022
Director's details changed for Mrs Heidi Louise Bingham on 2022-02-21
dot icon22/02/2022
Director's details changed for Mrs Heidi Louise Bingham on 2022-02-21
dot icon22/02/2022
Director's details changed for Mrs Brenda Hodgson on 2022-02-21
dot icon21/02/2022
Appointment of Ms Preet Sandhu as a director on 2022-01-21
dot icon08/02/2022
Appointment of Mr Nigel Jeremy Cliffe as a director on 2022-01-13
dot icon08/02/2022
Termination of appointment of Lee Martin Kenny as a director on 2021-12-02
dot icon23/04/2021
Termination of appointment of Rachel Diane Dilley as a director on 2021-04-16
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/03/2021
Director's details changed for Ms Alison Sarah Haskins on 2019-06-30
dot icon16/03/2021
Full accounts made up to 2020-06-30
dot icon24/02/2021
Appointment of Mr Neil Wright as a director on 2020-08-25
dot icon18/02/2021
Termination of appointment of Peter Philip John Sleigh as a director on 2020-10-15
dot icon15/07/2020
Termination of appointment of Wilhelmus Johannus Maria Batist as a director on 2020-01-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/04/2020
Termination of appointment of Stuart Vincent Rumney as a director on 2020-01-31
dot icon01/04/2020
Full accounts made up to 2019-06-30
dot icon12/12/2019
Termination of appointment of Shabir Hussain as a director on 2019-10-16
dot icon31/10/2019
Appointment of Ms Zohrah Zancudi as a director on 2019-09-05
dot icon03/10/2019
Appointment of Mr Richard Douglas Blackburn as a director on 2019-09-05
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/03/2019
Appointment of Mr Peter Philip John Sleigh as a director on 2019-01-21
dot icon07/03/2019
Appointment of Dr Roger Moore as a director on 2019-02-13
dot icon07/03/2019
Termination of appointment of Elizabeth Mary Bavidge as a director on 2019-02-08
dot icon16/01/2019
Full accounts made up to 2018-06-30
dot icon14/11/2018
Appointment of Mrs Rachel Diane Dilley as a director on 2018-07-05
dot icon12/10/2018
Termination of appointment of Russell Galley as a director on 2018-10-11
dot icon23/08/2018
Appointment of Mrs Heidi Louise Bingham as a director on 2018-07-05
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon02/02/2018
Termination of appointment of Roger Moore as a director on 2018-01-26
dot icon02/02/2018
Termination of appointment of Juliet Chambers as a director on 2018-01-26
dot icon03/01/2018
Full accounts made up to 2017-06-30
dot icon04/09/2017
Appointment of Mr Shabir Hussain as a director on 2017-07-14
dot icon01/09/2017
Appointment of Ms Alison Sarah Haskins as a director on 2017-07-14
dot icon15/08/2017
Termination of appointment of Andrew Banks as a director on 2017-05-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon16/02/2017
Appointment of Mr Russell Galley as a director on 2017-01-19
dot icon14/02/2017
Appointment of Mrs Brenda Hodgson as a director on 2017-01-19
dot icon14/02/2017
Termination of appointment of Claire O'connor as a director on 2016-12-07
dot icon08/12/2016
Resolutions
dot icon09/08/2016
Termination of appointment of Amanda Garrard as a director on 2015-10-22
dot icon13/04/2016
Annual return made up to 2016-04-08 no member list
dot icon12/04/2016
Appointment of Mrs Elizabeth Mary Bavidge as a director on 2015-09-09
dot icon12/04/2016
Termination of appointment of Russell Patrick Earnshaw as a director on 2015-12-05
dot icon18/12/2015
Full accounts made up to 2015-06-30
dot icon17/09/2015
Termination of appointment of Susannah Hammond as a director on 2015-06-30
dot icon09/07/2015
Appointment of Mr Christopher Harris as a director on 2015-02-25
dot icon07/05/2015
Annual return made up to 2015-04-08 no member list
dot icon27/04/2015
Appointment of Claire O'connor as a director on 2015-02-25
dot icon27/04/2015
Appointment of Amanda Garrard as a director on 2015-02-25
dot icon17/03/2015
Termination of appointment of Helen Schofield as a director on 2014-11-28
dot icon17/03/2015
Termination of appointment of Jennifer Pearson as a director on 2014-10-31
dot icon17/03/2015
Termination of appointment of Leigh-Anne Stradeski as a director on 2015-02-25
dot icon26/02/2015
Full accounts made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-04-08 no member list
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon13/03/2014
Appointment of Helen Schofield as a director
dot icon13/03/2014
Appointment of Mr Lee Martin Kenny as a director
dot icon12/02/2014
Termination of appointment of Ann Townley as a director
dot icon12/02/2014
Termination of appointment of Rod Hodgson as a director
dot icon13/11/2013
Termination of appointment of Spencer Lord as a director
dot icon13/11/2013
Appointment of Mr Andrew Banks as a director
dot icon21/10/2013
Termination of appointment of John Beacroft-Mitchell as a director
dot icon29/08/2013
Appointment of Mrs Jennifer Pearson as a director
dot icon25/04/2013
Annual return made up to 2013-04-08 no member list
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon12/03/2013
Appointment of Mr Nicholas Charles Worsnop as a secretary
dot icon08/03/2013
Termination of appointment of Carol Stevenson as a secretary
dot icon25/01/2013
Appointment of Mr Spencer Michael Lord as a director
dot icon25/01/2013
Termination of appointment of Kathryn Moreton-Deakin as a director
dot icon19/04/2012
Annual return made up to 2012-04-08 no member list
dot icon19/04/2012
Appointment of Mr Stuart Vincent Rumney as a director
dot icon19/04/2012
Termination of appointment of Brenda Hodgson as a director
dot icon19/04/2012
Termination of appointment of Jennifer Feather as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon01/12/2011
Termination of appointment of Susan Fisher as a director
dot icon01/12/2011
Termination of appointment of Susan Fisher as a director
dot icon01/12/2011
Director's details changed for Leigh Anne Stradeski on 2011-12-01
dot icon02/06/2011
Appointment of Mrs Susannah Hammond as a director
dot icon20/05/2011
Appointment of Mr Wilhelmus Johannus Maria Batist as a director
dot icon13/04/2011
Annual return made up to 2011-04-08 no member list
dot icon13/04/2011
Director's details changed for Kathryn Anne Hinks on 2011-01-12
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon25/11/2010
Termination of appointment of Ann Mcallister as a director
dot icon25/11/2010
Appointment of Cllr John Christopher Beacroft-Mitchell as a director
dot icon28/05/2010
Registered office address changed from 162a King Cross Road Halifax West Yorkshire HX1 3LN on 2010-05-28
dot icon10/05/2010
Annual return made up to 2010-04-08 no member list
dot icon06/05/2010
Director's details changed for Anne Clare Townley on 2010-04-08
dot icon06/05/2010
Director's details changed for Jennifer Ann Feather on 2010-04-08
dot icon06/05/2010
Director's details changed for Juliet Chambers on 2010-04-08
dot icon06/05/2010
Director's details changed for Kathryn Anne Hinks on 2010-04-08
dot icon06/05/2010
Director's details changed for Susan Marion Fisher on 2010-04-08
dot icon06/05/2010
Director's details changed for Rod Hodgson on 2010-04-08
dot icon06/05/2010
Director's details changed for Dr Roger Moore on 2010-04-08
dot icon30/04/2010
Appointment of Councillor Ann Mcallister as a director
dot icon09/03/2010
Termination of appointment of Michael Payne as a director
dot icon12/02/2010
Termination of appointment of Judith Roberts as a director
dot icon09/02/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Resolutions
dot icon29/01/2010
Termination of appointment of Rose Wheeler as a director
dot icon31/07/2009
Appointment terminated director stephen gow
dot icon06/05/2009
Annual return made up to 08/04/09
dot icon05/05/2009
Director's change of particulars / rose wheeler / 18/03/2009
dot icon05/05/2009
Appointment terminated director ingrid holdsworth
dot icon05/05/2009
Director's change of particulars / susan fisher / 28/04/2006
dot icon19/02/2009
Director appointed jennifer feather
dot icon19/02/2009
Director appointed juliet chambers
dot icon19/02/2009
Director appointed dr roger moore
dot icon19/02/2009
Director appointed anne clare townley
dot icon28/12/2008
Resolutions
dot icon09/12/2008
Full accounts made up to 2008-06-30
dot icon04/09/2008
Appointment terminated director ronika cunningham
dot icon04/09/2008
Appointment terminated director mark hemingway
dot icon26/08/2008
Director appointed stephen alexander gow
dot icon02/05/2008
Annual return made up to 08/04/08
dot icon01/05/2008
Appointment terminated director geraldine carter
dot icon01/05/2008
Director's change of particulars / mark hemingway / 01/05/2008
dot icon02/12/2007
Full accounts made up to 2007-06-30
dot icon30/07/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon08/06/2007
Annual return made up to 08/04/07
dot icon01/03/2007
Full accounts made up to 2006-06-30
dot icon28/02/2007
New director appointed
dot icon12/09/2006
Director resigned
dot icon25/07/2006
Annual return made up to 08/04/06
dot icon25/07/2006
New director appointed
dot icon09/05/2006
Registered office changed on 09/05/06 from: room 158 dean clough office park halifax west yorkshire HX3 5AX
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon08/03/2006
Full accounts made up to 2005-06-30
dot icon20/07/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon09/05/2005
Annual return made up to 08/04/05
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon22/02/2005
Full accounts made up to 2004-06-30
dot icon29/11/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon11/05/2004
Annual return made up to 08/04/04
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon16/03/2004
Full accounts made up to 2003-06-30
dot icon04/11/2003
New director appointed
dot icon17/05/2003
Director's particulars changed
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Annual return made up to 08/04/03
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon30/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Annual return made up to 08/04/02
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon09/11/2001
Resolutions
dot icon18/10/2001
New director appointed
dot icon09/05/2001
Annual return made up to 08/04/01
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Certificate of change of name
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Annual return made up to 08/04/00
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon29/10/1999
Registered office changed on 29/10/99 from: dean clough halifax west yorkshire HX3 5AX
dot icon19/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon13/05/1999
Annual return made up to 08/04/99
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-06-30
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Annual return made up to 08/04/98
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon10/07/1997
Registered office changed on 10/07/97 from: OP7 dean clough industrial park halifax west yorkshire HX3 5AX
dot icon08/05/1997
Annual return made up to 08/04/97
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon12/05/1996
Annual return made up to 08/04/96
dot icon31/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon11/12/1995
Full accounts made up to 1995-06-30
dot icon25/05/1995
Annual return made up to 08/04/95
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Secretary resigned
dot icon21/12/1994
New secretary appointed
dot icon21/12/1994
New director appointed
dot icon10/11/1994
Full accounts made up to 1994-06-30
dot icon25/07/1994
Director resigned
dot icon12/05/1994
Annual return made up to 08/04/94
dot icon17/04/1994
Director resigned
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon12/11/1993
New director appointed
dot icon30/06/1993
New director appointed
dot icon23/06/1993
New director appointed
dot icon10/05/1993
Annual return made up to 08/04/93
dot icon15/04/1993
Director resigned
dot icon15/04/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon09/11/1992
Full accounts made up to 1992-06-30
dot icon30/07/1992
Registered office changed on 30/07/92 from: 28 prescott street halifax west yorkshire HX1 2JL
dot icon13/07/1992
Annual return made up to 08/04/92
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon02/07/1991
Accounting reference date notified as 30/06
dot icon08/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Roger, Dr
Director
13/02/2019 - 10/02/2026
2
Harris, Christopher
Director
25/02/2015 - 30/06/2023
16
Hemingway, Mark
Director
17/06/2025 - Present
1
Hawley, Andrew
Director
08/12/2022 - Present
-
Hussain, Shabir
Director
14/07/2017 - 16/10/2019
31

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+
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 COMMUNITY FOUNDATION FOR CALDERDALE

COMMUNITY FOUNDATION FOR CALDERDALE is an(a) Active company incorporated on 08/04/1991 with the registered office located at 9 Clare Road, Halifax HX1 2HX. There are currently 10 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 COMMUNITY FOUNDATION FOR CALDERDALE?

toggle

COMMUNITY FOUNDATION FOR CALDERDALE is currently Active. It was registered on 08/04/1991 .

Where is COMMUNITY FOUNDATION FOR CALDERDALE located?

toggle

COMMUNITY FOUNDATION FOR CALDERDALE is registered at 9 Clare Road, Halifax HX1 2HX.

What does COMMUNITY FOUNDATION FOR CALDERDALE do?

toggle

COMMUNITY FOUNDATION FOR CALDERDALE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOUNDATION FOR CALDERDALE?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-08 with no updates.