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 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 |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
20 ANCASTER ROAD WEST PARK |
Post Town | LEEDS |
Post Code | LS16 5HH |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | LEEDS |
Post Code | LS16 5HH |
SIC Code | 94910 - Activities of religious organizations |
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.