WARD 3 COMMUNITY PARTNERSHIP LIMITED

Address:
Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0PD

WARD 3 COMMUNITY PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04652393. The registration start date is January 30, 2003. The current status is Active.

Company Overview

Company Number 04652393
Company Name WARD 3 COMMUNITY PARTNERSHIP LIMITED
Registered Address Balne Lane Community Centre
Balne Lane
Wakefield
West Yorkshire
WF2 0PD
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-30
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-25
Returns Last Update 2016-01-28
Confirmation Statement Due Date 2021-03-11
Confirmation Statement Last Update 2020-01-28
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address BALNE LANE COMMUNITY CENTRE
BALNE LANE
Post Town WAKEFIELD
County WEST YORKSHIRE
Post Code WF2 0PD

Companies with the same location

Entity Name Office Address
CAIRES CARE LTD Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0DP
ISPACE5 COMMUNITY INTEREST COMPANY Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0DP

Companies with the same post town

Entity Name Office Address
LONG RANGE SOLUTIONS LTD 14 Holdsworth House, 45 King Street, Wakefield, WF1 2ST, England
TRADE PRICE TYRES WAKEFIELD LLP 62 Thornes Lane, Wakefield, West Yorkshire, WF1 5RR, United Kingdom
BLUE LEAF PROPERTY & DEVELOPMENTS LTD 24 Stonecliffe Drive, Middlestown, Wakefield, West Yorkshire, WF4 4QD, United Kingdom
KEPFEL LTD 4 Hardie Road, Havercroft, Wakefield, WF4 2EN, England
MDS HOMES PVS LTD 25 Butler Way, Wakefield, WF1 3DQ, England
JUST PERFECT HOMES LTD 16 Mount Avenue, Wrenthorpe, Wakefield, WF2 0QQ, England
GOTTHRSOLUTIONS LTD 1 Vicarage Mews The Green, Woolley, Wakefield, WF4 2JG, England
OMNIBELL LIMITED 4 Tew Street, Wakefield, WF2 8DR, England
6THREE CONSTRUCTION SOLUTIONS LIMITED 29 Castle Meadows, Hall Green, Wakefield, West Yorkshire, WF4 3QJ, United Kingdom
ISKRA INVESTMENTS LTD 29 Delamere Gardens, Wakefield, WF1 4LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABBAASI, Muhammad Younus Director (Active) 3 Benjamin Street, Wakefield, West Yorkshire, WF2 9AN December 1954 /
30 January 2003
British /
England
Accountancy
ASLAM, Nasim Director (Active) 3 Morton Parade, Wakefield, West Yorkshire, England, WF2 9RD February 1970 /
30 January 2014
British /
England
Volunteer
BAIN, Ian Charles Director (Active) 28 King George Street, Outwood, Wakefield, West Yorkshire, England, WF1 2NG November 1950 /
23 February 2012
British /
England
Retired Electrician
BARRACLOUGH, Joan Director (Active) 7 Maple Street, Wakefield, West Yorkshire, WF2 0EX May 1946 /
2 September 2004
British /
England
Housewife
HAIGH, Nicholas Director (Active) Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0PD January 1958 /
24 November 2016
British /
United Kingdom
Retired
ISHERWOOD, Margaret Director (Active) 35 Ravensmead, Purston, Pontefract, West Yorkshire, WF7 5AQ May 1951 /
18 July 2007
British /
England
Sub Postmistress
KENT, Maurice Director (Active) Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0PD November 1951 /
30 July 2015
British /
England
Project Worker
O'DONNELL, Michael Director (Active) 8 St Johns Court, Wakefield, West Yorkshire, WF1 2RY June 1943 /
28 May 2009
British /
United Kingdom
Retired
RHODES, Elizabeth Director (Active) 6 Neville Road, Lupset, Wakefield, West Yorkshire, WF2 8EW July 1944 /
30 January 2003
Irish /
England
Retired-Local Concillor
RHODES, Keith Walter Director (Active) 6 Neville Road, Wakefield, West Yorkshire, United Kingdom, WF2 8EW May 1940 /
3 June 2010
British /
England
Retired Engineer
SNOWDEN, Julian Lloyd Director (Active) 34 Leeds Road, Wakefield, West Yorkshire, United Kingdom, WF1 3JL June 1971 /
29 April 2010
British /
England
It
WILKINS, Victor Director (Active) Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, England, WF2 0DP May 1945 /
18 September 2014
British /
England
Retired
AMOS, Michael John Secretary (Resigned) 31 Rufford Street, Alverthorpe Road, Wakefield, West Yorkshire, WF2 9PB /
18 July 2007
/
MCCONACHIE, Patrick Francis Secretary (Resigned) 47 Beech Avenue, Crofton, Wakefield, West Yorkshire, WF4 1LE /
30 January 2003
/
TAYLOR, Melvyn, Councillor Secretary (Resigned) 359 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DT /
2 September 2004
/
AMOS, Michael John Director (Resigned) 31 Rufford Street, Alverthorpe Road, Wakefield, West Yorkshire, WF2 9PB September 1948 /
22 January 2007
British /
England
Self Employed
BARRACLOUGH, Malcolm Director (Resigned) 7 Maple Street, Wakefield, West Yorkshire, WF2 0EX December 1942 /
30 January 2003
British /
England
Unemployed
BURNLEY, Esther Maureen Director (Resigned) 28 Walnut Crescent, Wakefield, West Yorkshire, WF2 0EU January 1959 /
18 July 2007
British /
England
Housewife
CHARLTON, Ian Robert Director (Resigned) 11 Oxford Road, Wakefield, West Yorkshire, WF1 3LB May 1955 /
2 September 2004
British /
United Kingdom
Engineer
DEAN, Shirley Director (Resigned) 39 Thirlmere Road, Wakefield, West Yorkshire, WF2 9EP January 1935 /
30 March 2006
British /
Retired
GARBUTT, Frankie Director (Resigned) 6 Flanshaw Grove, Wakefield, West Yorkshire, WF2 9LH December 1956 /
2 September 2004
British /
Development Officer
HEMINGWAY, Jack Spencer Director (Resigned) Balne Lane Community Centre, Balne Lane, Wakefield, West Yorkshire, WF2 0PD October 1988 /
28 April 2011
British /
England
Secretary
HUDSON, Sharon Angela Director (Resigned) 39 Blackthorn Way, Siecoates Park, Wakefield, West Yorkshire, WF2 0UE March 1965 /
6 December 2007
British /
England
Housewife
KHAN, Freda Director (Resigned) 22 Harrap Street, Flanshaw, Wakefield, West Yorkshire, WF2 9LW May 1967 /
30 January 2003
British /
England
Voluntary Worker A.W.A. Kismet
MACBETH, Susan, Reverend Director (Resigned) 15 Richmond Road, Wakefield, West Yorkshire, WF1 3LA September 1952 /
22 February 2007
British /
Minister Of Religion
MCCONACHIE, Patrick Francis Director (Resigned) 47 Beech Avenue, Crofton, Wakefield, West Yorkshire, WF4 1LE February 1942 /
25 November 2005
British /
Retired
NOBLE, Paul Anthony Director (Resigned) 2 Weavers Chase, Alverthorpe, Wakefield, WF2 9UE April 1965 /
2 September 2004
British /
England
Unemployed
RHODES, Keith Walter Director (Resigned) 6 Neville Road, Lupset, Wakefield, West Yorkshire, WF2 8EW May 1940 /
30 January 2003
British /
England
Retired-Councillor
SPIVEY, Kathryn Alice Director (Resigned) 61 Balne Lane, Wakefield, West Yorkshire, WF2 0DP June 1966 /
15 August 2005
British /
Nursery Nurse
SUTCLIFFE, Margaret Director (Resigned) 24 Gibson Avenue, Wakefield, West Yorkshire, WF2 0EL March 1936 /
2 September 2004
British /
Housewife
TAYLOR, Melvyn, Councillor Director (Resigned) 359 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DT June 1937 /
30 January 2003
British /
Retired-Local Councillor
WOOD, Marie Director (Resigned) 36 Waterhouse Grove, Wakefield, West Yorkshire, WF2 9QY November 1950 /
2 September 2004
British /
Retired

Competitor

Search similar business entities

Post Town WAKEFIELD
Post Code WF2 0PD
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on WARD 3 COMMUNITY PARTNERSHIP LIMITED 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