GRIMETHORPE ACTIVITY ZONE is a business entity registered at Companies House, UK, with entity identifier is 02996956. The registration start date is December 1, 1994. The current status is Active.
Company Number | 02996956 |
Company Name | GRIMETHORPE ACTIVITY ZONE |
Registered Address |
Acorn Centre 51 High Street Grimethorpe Barnsley South Yorkshire S72 7BB |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-12-01 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-29 |
Returns Last Update | 2015-12-01 |
Confirmation Statement Due Date | 2021-11-24 |
Confirmation Statement Last Update | 2020-11-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
85310 | General secondary education |
Address |
ACORN CENTRE 51 HIGH STREET |
Post Town | GRIMETHORPE BARNSLEY |
County | SOUTH YORKSHIRE |
Post Code | S72 7BB |
Entity Name | Office Address |
---|---|
RICH ACCOUNTING (BARNSLEY) LIMITED | Acorn Centre Phase 1, 51 High Street, Grimethorpe, S72 7BB, England |
KT BLADE REPAIR LIMITED | C/o Rich Accounting. Acorn Centre 1 51 High Street, Grimethorpe, Barnsley, S72 7BB, England |
ACO SOCIAL LIMITED | C/o Rich Accounting, Acorn Business Centre, Grimethorpe, S72 7BB, England |
MARYS LITTLE LAMBS CHILDCARE LIMITED | Acorn Centre Phase 1, 51 High Street, Grimethorpe, S72 7BB, England |
HH GROUP LTD | Office 3 51 High Street, Grimethorpe, Barnsley, S72 7BB, England |
BENJAMIN FORDE LIMITED | Rich Accounting, Acorn Centre, Barnsley, S72 7BB, England |
GREG ROY LIMITED | P.O.Box RICH ACCOU, Acorn Centre 51 High Street, Grimethorpe, Barnsley, S72 7BB, United Kingdom |
VARIETAL WINE LIMITED | Acorn Business Centre High Street, Grimethorpe, Barnsley, S72 7BB, England |
JENGA TRAINING C.I.C. | The Acorn Centre; Jenga Training C.i.c High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7BB, England |
GRIMETHORPE COLLIERY BAND LIMITED | The Acorn Centre 51 High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7BB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARTER, Steve | Secretary (Active) | 9 Netherfield, Elsecar, Barnsley, South Yorkshire, S74 8DJ | / 17 February 2005 |
/ |
|
ALLEN, David | Director (Active) | 77 Sandstone Avenue, Wincobank, Sheffield, South Yorkshire, S9 1AJ | October 1967 / 15 January 2004 |
British / United Kingdom |
Personal Advisor |
CARTER, Steve | Director (Active) | 9 Netherfield, Elsecar, Barnsley, South Yorkshire, S74 8DJ | October 1958 / 14 January 2003 |
British / United Kingdom |
Career Advisor |
FRETWELL, Glynn | Director (Active) | The Acorn Centre, High Street, Grimethorpe, Barnsley, South Yorkshire, England, S72 7BB | September 1964 / 30 September 2015 |
British / England |
Retired Youth Worker |
GREAVES, Zoe | Director (Active) | Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB | November 1981 / 22 May 2012 |
British / England |
Careers Advisor |
MCARDLE, David John | Director (Active) | Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB | January 1984 / 28 January 2017 |
British / England |
Contracts Manager |
NEEDHAM, Tim | Director (Active) | 61 Mansfield Crescent, Armthorpe, Doncaster, South Yorkshire, DN3 2AB | January 1969 / 15 January 2004 |
British / United Kingdom |
Personal Adviser |
STEELE, Jean | Director (Active) | 56 High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7BB | October 1935 / 11 July 2000 |
British / United Kingdom |
Retired |
TAYLOR, Jessica | Director (Active) | Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB | October 1989 / 23 May 2012 |
British / United Kingdom |
Student |
CLOW, Andrew Leslie | Secretary (Resigned) | 13 Wyn Grove, Brampton, Barnsley, South Yorkshire, S73 0UJ | / 6 January 1998 |
/ |
|
DUGUID, Edward Stuart | Secretary (Resigned) | 17 West Way, Nab Wood, Shipley, West Yorkshire, BD18 4HW | / 12 January 1999 |
/ |
|
FINNEY, Linda Meryl | Secretary (Resigned) | 120 Deightonby Street, Rotherham, South Yorkshire, S63 0JA | / 16 November 1996 |
British / |
Policy Development |
STANSFIELD, Gillian | Secretary (Resigned) | Hawthorne House Farm 64 High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AS | / 1 April 1995 |
/ |
|
TASKER, Julie | Secretary (Resigned) | 65 Knowle Road, Worsbrough Dale, Barnsley, South Yorkshire, S70 4PU | / 1 December 1994 |
/ |
|
COLDWELL, Jack | Director (Resigned) | 34 Dell Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7HL | August 1934 / 29 April 1997 |
British / England |
Management Consultant |
DALTON, Janet | Director (Resigned) | Holly Villa, White Cross Road Cudworth, Barnsley, South Yorkshire, S72 8EA | December 1952 / 15 January 2004 |
British / United Kingdom |
Teacher |
DAVIES, Malcolm | Director (Resigned) | 5 Tollgate Close, Shafton, Barnsley, South Yorkshire, S72 8QX | February 1931 / 23 February 1995 |
British / England |
Retired Local Government Offic |
DAY, Charles Brendan | Director (Resigned) | Elms Farm Cottage Common Road, Brierley, Barnsley, South Yorkshire, S72 9ED | August 1961 / 20 July 1998 |
British / England |
Project Coordinator |
DUGUID, Edward Stuart | Director (Resigned) | 17 West Way, Nab Wood, Shipley, West Yorkshire, BD18 4HW | April 1951 / 20 July 1998 |
British / United Kingdom |
Housing |
FINNEY, Linda Meryl | Director (Resigned) | 120 Deightonby Street, Rotherham, South Yorkshire, S63 0JA | May 1951 / 23 February 1995 |
British / England |
Community Development Policy D |
FRANKLIN, Annie | Director (Resigned) | 18 Hallamgate Road, Sheffield, South Yorkshire, S10 5BT | January 1952 / 25 May 1995 |
British / |
Charity Manager |
GASCAGNE, Joy, Pastor | Director (Resigned) | 1 Sandhill Grove, Grimethorpe, Barnsley, S72 7AT | April 1958 / 14 January 2003 |
British / |
Pastor |
GILLESPIE, Daniel | Director (Resigned) | 4 Chestnut Street, Grimethorpe, Barnsley, South Yorkshire, United Kingdom, S72 7DP | August 1943 / 8 June 1999 |
British / |
Retired |
HANLEY, Michael | Director (Resigned) | 26 Park Road, Grimethorpe, Barnsley, South Yorkshire, S72 7EX | November 1951 / 1 December 1994 |
British / England |
Electrician |
KERSHAW, Andrew Robert William | Director (Resigned) | 15 Woodbank Crescent, Heeley, Sheffield, South Yorkshire, S8 9EE | March 1958 / 23 February 1995 |
British / United Kingdom |
Local Government Officer |
MARSHALL, Vanessa | Director (Resigned) | 8 Eagleton Rise, High Green, Sheffield, South Yorkshire, S35 4DR | September 1959 / 11 July 2000 |
British / |
Development Worker |
MOSLEY, Arnold | Director (Resigned) | 11 Milefield Court, Stacey Crescent, Grimethorpe, Barnsley, South Yorkshire, S72 7ED | July 1922 / 23 February 1995 |
British / |
Retired |
NEEDHAM, Peter, Father | Director (Resigned) | The Vicarage, St Lukes High Street, Grimethorpe, South Yorkshire, S72 7JA | April 1956 / 14 January 2003 |
British / United Kingdom |
Vicar |
OXLEY, Anne | Director (Resigned) | 67 Little Norton Lane, Sheffield, South Yorkshire, S8 8GB | November 1952 / 20 July 1998 |
British / |
Housing |
PEACH, Jack | Director (Resigned) | 10 Crosby Street, Cudworth, Barnsley, South Yorkshire, S72 8AD | August 1948 / 1 December 1994 |
British / |
Community Education Tutor |
POWELL, Roland Cornelius | Director (Resigned) | 26a Western Street, Barnsley, South Yorkshire, S70 2BP | July 1950 / 15 January 2004 |
British / United Kingdom |
Manager |
RYAL, Harry | Director (Resigned) | 43 Oak Street, Grimethorpe, Barnsley, South Yorkshire, S72 7LF | October 1945 / 23 July 1996 |
British / |
Unemployed |
SARGESON, Beryl | Director (Resigned) | 12 Windmill Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7AN | May 1947 / 11 July 2000 |
British / |
Admin Dispatch Worker |
STANSFIELD, Gillian | Director (Resigned) | Hawthorne House Farm 64 High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AS | March 1962 / 1 April 1995 |
British / |
Teenage Health Worker |
TARN, Paul Terence | Director (Resigned) | 37 Shafton Hall Drive, Shafton, Barnsley, South Yorkshire, S72 8NY | January 1964 / 13 March 1995 |
British / |
Teacher |
Post Town | GRIMETHORPE BARNSLEY |
Post Code | S72 7BB |
SIC Code | 85310 - General secondary education |
Please provide details on GRIMETHORPE ACTIVITY ZONE 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.