THE WILF WARD FAMILY TRUST is a business entity registered at Companies House, UK, with entity identifier is 07568318. The registration start date is March 17, 2011. The current status is Active.
Company Number | 07568318 |
Company Name | THE WILF WARD FAMILY TRUST |
Registered Address |
Westgate House 5 Westgate Pickering North Yorkshire YO18 8BA United Kingdom |
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 | 2011-03-17 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-14 |
Returns Last Update | 2016-03-17 |
Confirmation Statement Due Date | 2021-04-28 |
Confirmation Statement Last Update | 2020-03-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
87200 | Residential care activities for learning difficulties, mental health and substance abuse |
87900 | Other residential care activities n.e.c. |
88990 | Other social work activities without accommodation n.e.c. |
Address |
WESTGATE HOUSE 5 WESTGATE |
Post Town | PICKERING |
County | NORTH YORKSHIRE |
Post Code | YO18 8BA |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
INDEPENDENT REVOLUTION LTD | 3 Westgate Pickering 3 Westgate Pickering, 3 Westgate Pickering, York, North Yorkshire, YO18 8BA, England |
WILF WARD INDEPENDENT LIVING LTD | 5 Westgate, Pickering, North Yorkshire, YO18 8BA, United Kingdom |
CHRISTOPHER PARKER LTD | 18 Westgate, Pickering, North Yorkshire, YO18 8BA |
COFFEE CULTURE LIMITED | 40 Westgate, Pickering, North Yorkshire, YO18 8BA |
Entity Name | Office Address |
---|---|
BANTERKING LIMITED | 13 Hungate, Pickering, YO18 7DL, England |
CHAPWELL LTD | 90 Ruffa Lane, Pickering, YO18 7HT, England |
CUSTOM SHOWS LIMITED | P.O.Box 93, Unit 11 Add Tyre, Thornton Road Ind Estate, Pickering, YO18 7JB, United Kingdom |
DRIFFIELD STEAM FAIR LIMITED | P.O.Box 93, 11 Add Tyre, Thornton Road Ind Estate, Pickering, YO18 7JB, United Kingdom |
JS TRENDY UK LTD | 7 Eastgate, Pickering, YO18 7DU, England |
RUNAWAY CAMPERS LTD | 67 Woodlands Park, Pickering, YO18 7AH, England |
CROSS USA LTD | 11 The Rise, Thornton-le-dale, Pickering, YO18 7TG, England |
RYEDALE BODYWORKS LIMITED | Gallows Head Farm Gallow Heads Lane, Riseborough, Pickering, YO18 8LT, England |
RYEDALE PROPERTY SERVICES (SCARBOROUGH) LTD | Memorial Hall, Potter Hill, Pickering, YO18 8AA, England |
HESTER & GRAHAM LTD | 59 Littledale, Pickering, YO18 8PS, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SELL, Catherine Susan | Secretary (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | / 1 April 2013 |
/ |
|
ADAMSON, James | Director (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | April 1954 / 10 April 2015 |
British / England |
Retired |
BURKE, Helen Marie | Director (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | May 1960 / 5 June 2015 |
British / England |
Consultant |
CALLAGHAN, Martyn | Director (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | March 1963 / 5 June 2015 |
British / United Kingdom |
Ceo |
DENNESS, William Linton | Director (Active) | Westgate House 5, Westgate, Pickering, North Yorkshire, YO18 8BA | March 1938 / 17 March 2011 |
British / England |
None |
FLETCHER, Philip | Director (Active) | Westgate House 5, Westgate, Pickering, North Yorkshire, England, YO18 8BA | October 1945 / 17 March 2011 |
British / England |
None |
LACEY, Stephanie Yvonne | Director (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | July 1975 / 11 August 2017 |
British / England |
Director |
RAWNSLEY, Laura Eve | Director (Active) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | June 1954 / 11 October 2013 |
British / England |
Retired |
SHAW, Nicholas John | Director (Active) | Westgate House 5, Westgate, Pickering, North Yorkshire, England, YO18 8BA | May 1957 / 17 March 2011 |
British / England |
Non-Practising Solicitor |
SMITH, Malcolm Bruce | Director (Active) | Westgate House 5, Westgate, Pickering, North Yorkshire, England, YO18 8BA | May 1946 / 17 March 2011 |
British / United Kingdom |
None |
PICK, Richard Thomas | Secretary (Resigned) | Westgate House 5, Westgate, Pickering, York, North Yorkshire, YO18 8BA | / 24 June 2011 |
/ |
|
COLES, Rosemary | Director (Resigned) | Westgate House 5, Westgate, Pickering, North Yorkshire, YO18 8BA | October 1957 / 17 March 2011 |
British / England |
None |
DYSON, Paul Martin | Director (Resigned) | Westgate House 5, Westgate, Pickering, North Yorkshire, England, YO18 8BA | August 1948 / 17 March 2011 |
British / England |
None |
LACEY, Stephanie Yvonne | Director (Resigned) | Westgate House 5, Westgate, Pickering, North Yorkshire, England, YO18 8BA | July 1975 / 17 March 2011 |
British / England |
None |
STEAD, Kate Annette | Director (Resigned) | Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA | September 1971 / 11 October 2013 |
British / England |
None |
WIFFEN, Lydia | Director (Resigned) | 5 Westgate, Westgate, Pickering, North Yorkshire, England, YO18 8BA | December 1948 / 10 August 2012 |
British / England |
Management Consultant - Self Employed |
Post Town | PICKERING |
Post Code | YO18 8BA |
Category | family trust |
SIC Code | 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
Category + Posttown | family trust + PICKERING |
Please provide details on THE WILF WARD FAMILY TRUST 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.