THE WHARFEDALE FOUNDATION

Address:
20 Ancaster Road, West Park, Leeds, LS16 5HH, England

THE WHARFEDALE FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 00616679. The registration start date is December 12, 1958. The current status is Active.

Company Overview

Company Number 00616679
Company Name THE WHARFEDALE FOUNDATION
Registered Address 20 Ancaster Road
West Park
Leeds
LS16 5HH
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-12-12
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2021-05-16
Confirmation Statement Last Update 2020-05-02
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address 20 ANCASTER ROAD
WEST PARK
Post Town LEEDS
Post Code LS16 5HH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
WARMSLEY HOMES LTD 29 Ancaster Road, Leeds, West Yorkshire, LS16 5HH, England
FERGUS SMALL LIMITED 1 Ancaster Road, Leeds, LS16 5HH, England
EMERTON SURGICAL SERVICES LTD Woodencroft, 16 Ancaster Road, Leeds, West Yorkshire, LS16 5HH
ESCALI LTD 9 Ancaster Road, Leeds, LS16 5HH
ANDERSON WALLACE LTD 5 Ancaster Road, West Park, Leeds, West Yorkshire, LS16 5HH
CARJOHN CONSULTING LIMITED 26 Ancaster Road, Leeds, West Yorkshire, LS16 5HH
TAC CREATIVE MEDIA LTD 18 Ancaster Road, 18 Ancaster Road, Leeds, West Yorkshire, LS16 5HH, United Kingdom

Companies with the same post town

Entity Name Office Address
ACHEAMPONG HEALTHCARE LIMITED 14 Rowland Place, Leeds, West Yorkshire, LS11 6HL, United Kingdom
BRIT SYSTEMS LIMITED Unit 3 Asquith Avenue Business Park Asquith Avenue, Morley, Leeds, LS27 7RZ, England
BROTHERHOOD15 LIMITED 122 Magnolia Road, Leeds, West Yorkshire, LS14 6WR, England
CHIRIEAC TRANS LTD 35 Glensdale Mount, Leeds, LS9 9JQ, England
HEIDARIFAR LTD 606 Echo Central Two, Cross Green Lane, Leeds, West Yorkshire, LS9 8NR, United Kingdom
KNT CLEANING SERVICES LTD 47 Oakham Way, Leeds, LS9 9AL, England
MONGA HEALTHCARE LTD 17 Trentham Row, Leeds, LS11 6HU, England
NORFOLK INDUSTRIES LTD 11 Torre Place, Leeds, LS9 7QN, England
SDP ELECTRICAL SERVICES LTD 9 Preston View, Swillington, Leeds, LS26 8UG, England
SN CAR SALES LIMITED 50 Easterly Crescent, Leeds, LS8 2SF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOGGS, Rachel Catharine Secretary (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS /
23 January 2014
/
HINDLEY, Ann Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS May 1956 /
7 May 2014
British /
England
Community Development Worker
MANN, Susan Margaret Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS August 1951 /
18 May 2016
British /
England
Voluntary Sector
OWERS, Ian Humphrey, Rev Director (Active) 4 Manor Lane, Sheffield, South Yorkshire, S2 1UF March 1946 /
10 January 2011
British /
Uk
None
POOLE, Denise, Revd Canon Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, England, LS21 2HS March 1941 /
17 September 2012
British /
England
Chaplain
SHAH, Sajda Bibi Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, England, LS21 2HS January 1967 /
17 September 2012
British /
England
Community Worker
THOMPSON, Jane Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS April 1963 /
7 May 2014
British /
England
Project Manager
WILSON, John Antoine Director (Active) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS February 1963 /
18 May 2016
British /
England
Manages A Training Company
ATKINSON, Thomas Andrew Secretary (Resigned) 29 Rokeby Drive, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 4JY /
7 July 2005
English /
Chartered Accountant
BAKER, David Andrew Secretary (Resigned) 8 Victoria Mews, Earby, Barnoldswick, Lancashire, BB18 6QU /
25 November 2010
/
HARRISON, Cassie Secretary (Resigned) 2 Green Close, Lupton, Carnforth, Lancashire, England, LA6 2QH /
1 May 2013
/
HESSELWOOD, Anthony Peter Secretary (Resigned) 38 Bromley Road, Shipley, West Yorkshire, BD18 4DT /
1 August 1999
British /
Accountant
PEET, John Milner Finch Secretary (Resigned) 16 Oakland Street, Silsden, Keighley, West Yorkshire, BD20 0AX /
10 November 2004
/
THOMPSON, Pauline Amelia Secretary (Resigned) Scargill House, Kettlewell, Skipton, North Yorks, BD23 5HU /
/
WILSON, Anthony Reginald Secretary (Resigned) The Old Saddlery Mileham Road, Litcham, Kings Lynn, Norfolk, PE32 2NZ /
28 February 2004
/
ALLEN, Thomas Giles, Rev Director (Resigned) 18 Sunhurst Drive, Oakworth, Keighley, West Yorkshire, BD22 7RG June 1957 /
British /
Clerk In The Holy Order
ASHTON, Cyril Guy, Rt Rev Director (Resigned) 3 Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ April 1942 /
11 November 1999
British /
United Kingdom
Bishop
ATKINSON, Thomas Andrew Director (Resigned) 29 Rokeby Drive, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 4JY July 1956 /
9 November 2004
English /
Great Britain
Chartered Accountan
BAILEY, Jonathan Sansbury, The Right Reverend Director (Resigned) Bishops House 6 King Street, Duffield, Belper, Derbyshire, DE56 4EU February 1940 /
20 October 1996
British /
Bishop
BAKER, Christopher Richard Director (Resigned) 150 Gisburn Road, Barnoldswick, Lancashire, BB18 5LQ August 1959 /
1 April 2009
British /
England
Researcher
BAKER, David Andrew Director (Resigned) 8 Victoria Mews, Earby, Barnoldswick, Lancashire, BB18 6QU August 1960 /
10 November 2004
British /
England
Fundraising Manager
BAKER, Hilary Mary, Revd Director (Resigned) Scargill House, Kettlewell, Skipton, North Yorkshire, BD23 5HU December 1961 /
8 November 2001
British /
Clerk In Holy Orders
BOSWORTH, David Director (Resigned) Saint Antonys Priory, Claypath, Durham, County Durham, DH1 1QT February 1943 /
10 July 2003
British /
Co Director Spiritual Centre M
BRISCOE, Frances Amelia, Rev Canon Director (Resigned) 5 Derwent Avenue, Formby, L37 2JT May 1935 /
British /
Clerk In Holy Orders
BUCHANAN, Stephanie Joan Director (Resigned) 10 Greenside Road, Mirfield, West Yorkshire, WF14 0AU February 1965 /
4 July 2002
British /
Curate
CLAY, Elizabeth Jane Director (Resigned) The Vicarage Broadway, Lupset, Wakefield, West Yorkshire, WF2 8AA February 1950 /
6 May 1992
English /
Clerk In Holy Orders
CLOUGH, Christopher Michael Illingworth Director (Resigned) 4 Scarborough Road, Shipley, West Yorkshire, BD18 3DR January 1944 /
6 May 1992
British /
Unemployed
CROSS, Mary Director (Resigned) Honeybee House, Brigsteer, Kendal, Cumbria, LA8 8AP April 1930 /
British /
Housewife
CRYER, Constance Ann Director (Resigned) P O Box 54, Barnoldswick, Lancs, Uk, BB18 9AF December 1939 /
10 January 2011
British /
Uk
Retired
CUNDIFF, Margaret Joan, Rev Director (Resigned) 37 Oaklands, Camblesforth, Selby, North Yorkshire, YO8 8HH March 1932 /
British /
Clerk In Holy Orders
DRIVER, Gillian Ruth Director (Resigned) 1 Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS March 1946 /
7 May 2014
British /
England
Conference Secretary (Retired)
DRIVER, Gillian Ruth Director (Resigned) Scargill House, Kettlewell, Skipton, North Yorks, BD23 5HU March 1946 /
British /
Administrator
EDSON, Michael, Rev Director (Resigned) Lee Abbey, Lynton, Devon, EX35 6JJ September 1942 /
British /
Warden Of Lee Abbey Fellowship Clerk Inholy Order
EVANS, David Richard John, Bishop-Rt Rev Director (Resigned) 30 Grosvenor Road, Shipley, West Yorkshire, BD18 4RN May 1938 /
British /
Assistant Bishop Of Bradford
FRISWELL, Anthony Richard Director (Resigned) Westholme, Durham Moor, Durham City, County Durham, DH1 5AH January 1940 /
12 May 2005
British /
Retired None

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS16 5HH
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on THE WHARFEDALE FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches