DALE PARK COMMUNITY GROUP

Register to unlock more data on OkredoRegister

DALE PARK COMMUNITY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419886

Incorporation date

06/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Oakdale, Worsbrough, Barnsley S70 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-01-26 with no updates
dot icon26/01/2021
Registered office address changed from Dale Park Community Group 45 Ardsley Road Worsbrough Barnsley to 105 Oakdale Worsbrough Barnsley S70 5NR on 2021-01-26
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon28/03/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Compulsory strike-off action has been discontinued
dot icon20/11/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Appointment of Mr Jack Flatters as a director on 2015-08-31
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon11/08/2015
Annual return made up to 2015-08-10 no member list
dot icon05/03/2015
Registered office address changed from 8 Dobsyke Close Worsbrough Barnsley South Yorkshire S70 4RX to Dale Park Community Group 45 Ardsley Road Worsbrough Barnsley on 2015-03-05
dot icon04/03/2015
Termination of appointment of Lisa Denise Johnston as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of Lisa Denise Johnston as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of David Johnston as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of Emma Louise Pierrepont as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of Jill Peaker as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of Emma Louise Pierrepont as a director on 2014-07-01
dot icon04/03/2015
Termination of appointment of Amanda Robinson as a director on 2014-07-01
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-11-06 no member list
dot icon02/01/2014
Director's details changed for Tracy Ann Jenkins on 2013-09-09
dot icon02/01/2014
Termination of appointment of Jack Flatters as a director
dot icon02/01/2014
Termination of appointment of Jack Flatters as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/12/2012
Appointment of Mrs Lisa Denise Johnston as a director
dot icon21/12/2012
Annual return made up to 2012-11-06 no member list
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Annual return made up to 2011-11-06 no member list
dot icon22/05/2012
Registered office address changed from 170 High Street Worsbrough Barnsley South Yorkshire S70 4SG on 2012-05-22
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2011
Director's details changed for Jack Flatters on 2011-01-06
dot icon06/01/2011
Appointment of Mr David Johnston as a director
dot icon06/01/2011
Director's details changed for Tracy Ann Jenkins on 2011-01-06
dot icon06/01/2011
Director's details changed for Amanda Robinson on 2011-01-06
dot icon05/01/2011
Termination of appointment of Jillian Aranyi as a director
dot icon05/01/2011
Termination of appointment of Jillian Aranyi as a secretary
dot icon17/11/2010
Termination of appointment of Jayne Ramsden as a director
dot icon17/11/2010
Termination of appointment of Susan Pugh as a director
dot icon17/11/2010
Appointment of Mrs Emma Louise Pierrepont as a director
dot icon17/11/2010
Annual return made up to 2010-11-06 no member list
dot icon17/11/2010
Appointment of Mrs Jill Peaker as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Amanda Robinson as a director
dot icon01/12/2009
Director's details changed for Susan Kim Pugh on 2009-11-30
dot icon01/12/2009
Director's details changed for Tracy Ann Jenkins on 2009-11-30
dot icon01/12/2009
Director's details changed for Jillian Aranyi on 2009-11-30
dot icon01/12/2009
Director's details changed for Jack Flatters on 2009-11-30
dot icon01/12/2009
Director's details changed for Jayne Ramsden on 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-06 no member list
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from 65 oakdale worsbrough dale barnsley south yorkshire S70 5EH
dot icon15/05/2009
Director appointed jayne ramsden
dot icon06/04/2009
Annual return made up to 06/11/08
dot icon16/02/2009
Director appointed susan kim pugh
dot icon06/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.87K
-
0.00
-
-
2022
0
17.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flatters, Jack
Director
31/08/2015 - Present
-
Jenkins, Tracy Ann
Director
06/11/2007 - Present
-
Aranyi, Jillian
Secretary
06/11/2007 - 31/12/2010
-

Persons with Significant Control

2
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 DALE PARK COMMUNITY GROUP

DALE PARK COMMUNITY GROUP is an(a) Active company incorporated on 06/11/2007 with the registered office located at 105 Oakdale, Worsbrough, Barnsley S70 5NR. There are currently 2 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 DALE PARK COMMUNITY GROUP?

toggle

DALE PARK COMMUNITY GROUP is currently Active. It was registered on 06/11/2007 .

Where is DALE PARK COMMUNITY GROUP located?

toggle

DALE PARK COMMUNITY GROUP is registered at 105 Oakdale, Worsbrough, Barnsley S70 5NR.

What does DALE PARK COMMUNITY GROUP do?

toggle

DALE PARK COMMUNITY GROUP operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DALE PARK COMMUNITY GROUP?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.