GRIMETHORPE ACTIVITY ZONE

Address:
Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85310 General secondary education

Office Location

Address ACORN CENTRE
51 HIGH STREET
Post Town GRIMETHORPE BARNSLEY
County SOUTH YORKSHIRE
Post Code S72 7BB

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town GRIMETHORPE BARNSLEY
Post Code S72 7BB
SIC Code 85310 - General secondary education

Improve Information

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.

Register Information

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

Trending Searches