YORKSHIRE DALES SOCIETY(THE) - SKIPTON
Company Profile | Company Filings |
Overview
YORKSHIRE DALES SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SKIPTON and has the status: Active.
YORKSHIRE DALES SOCIETY(THE) was incorporated 39 years ago on 07/06/1984 and has the registered number: 01822908. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
YORKSHIRE DALES SOCIETY(THE) was incorporated 39 years ago on 07/06/1984 and has the registered number: 01822908. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
YORKSHIRE DALES SOCIETY(THE) - SKIPTON
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CANAL WHARF ESHTON ROAD
SKIPTON
NORTH YORKSHIRE
BD23 3PN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN HAROLD ARMSTRONG | Nov 1983 | British | Director | 2021-06-09 | CURRENT |
MR MOHAMMED DHALECH | Jun 1965 | British | Director | 2023-06-07 | CURRENT |
DR IAN COURTENAY HARRISON | Aug 1956 | British | Director | 2019-09-21 | CURRENT |
MR KENNETH JOHN HUMPHRIS | Sep 1945 | British | Director | 2020-09-19 | CURRENT |
DR BRUCE EDWARD JOHN MCLEOD | Jun 1965 | British | Director | 2019-06-05 | CURRENT |
MR IAN MCPHERSON | May 1947 | British | Director | 2021-06-09 | CURRENT |
MR JONATHAN RILEY | Jul 1966 | British | Director | 2023-06-07 | CURRENT |
MS NANCY HARRIET HINDLY STEDMAN | Nov 1949 | British | Director | 2022-09-24 | CURRENT |
MRS RACHAEL CATON | Oct 1978 | British | Director | 2022-06-08 | CURRENT |
MS KATIE SCARLETT ARMSTRONG | Jun 1989 | British | Director | 2020-12-09 | CURRENT |
MR JOHN CUMBERLAND | Aug 1934 | British | Director | 1997-05-10 UNTIL 1998-05-20 | RESIGNED |
COLIN DENIS GINGER | Jun 1937 | British | Director | 1998-05-16 UNTIL 2002-05-30 | RESIGNED |
JOAN ELEANOR CRABTREE | Feb 1922 | British | Director | RESIGNED | |
JANE ELLISON BATES | Feb 1964 | British | Director | 2003-05-10 UNTIL 2005-05-14 | RESIGNED |
MR RICK FAULKNER | Jul 1955 | British | Director | 2011-01-22 UNTIL 2015-09-20 | RESIGNED |
RUTH EVANS | Mar 1938 | British | Director | 2006-09-21 UNTIL 2008-07-10 | RESIGNED |
JIM BURTON | Aug 1930 | British | Director | RESIGNED | |
MR WILFRIED FENTEN | Feb 1945 | British | Director | 2018-06-06 UNTIL 2023-08-07 | RESIGNED |
SIMON FERN | Oct 1959 | British | Director | 2002-05-18 UNTIL 2005-05-14 | RESIGNED |
DENNIS CAIRNS | May 1926 | British | Director | 1994-10-29 UNTIL 2005-05-14 | RESIGNED |
MRS CONSTANCE ANN CRYER | Dec 1939 | British | Director | 2010-07-10 UNTIL 2020-09-19 | RESIGNED |
MR JOHN CUMBERLAND | Aug 1934 | British | Director | 1999-01-10 UNTIL 2009-05-09 | RESIGNED |
HH JUDGE PETER JAMES CHARLESWORTH | Aug 1944 | British | Director | 2005-05-14 UNTIL 2013-08-05 | RESIGNED |
MR MARK ROBERT CORNER | Oct 1958 | British | Director | 2015-01-28 UNTIL 2021-09-25 | RESIGNED |
MR PETER JAMES CHARLESWORTH | Aug 1944 | British | Director | 2016-09-14 UNTIL 2019-11-04 | RESIGNED |
GRACE CAIRNS | Nov 1924 | British | Director | 1994-10-29 UNTIL 2003-04-19 | RESIGNED |
DR PAUL ANTHONY EVANS | Aug 1965 | British | Director | 2006-09-28 UNTIL 2011-07-09 | RESIGNED |
MR DAVID MAURICE PORTLOCK | Secretary | 2011-04-07 UNTIL 2013-05-16 | RESIGNED | ||
MR ALAN PEASE | Jun 1938 | Secretary | 1992-05-23 UNTIL 2011-04-07 | RESIGNED | |
RICHARD HARVEY | Apr 1937 | British | Director | 2007-07-24 UNTIL 2012-07-07 | RESIGNED |
MR JON AVISON | Oct 1950 | British | Director | 2013-07-06 UNTIL 2015-09-09 | RESIGNED |
MR ANTHONY JOHN BRADLEY | Jan 1961 | British | Director | 2015-09-09 UNTIL 2021-09-25 | RESIGNED |
GAVIN MARK LANZ BOWERS | Apr 1973 | British | Director | 2007-05-12 UNTIL 2007-07-10 | RESIGNED |
CELESTE BONFANTI | Mar 1963 | Usa | Director | RESIGNED | |
MRS SITA BRAND | Jul 1962 | British | Director | 2011-07-09 UNTIL 2015-05-06 | RESIGNED |
MR KYLE KILLORAN CAMPBELL BLUE | Mar 1952 | British | Director | 2017-09-23 UNTIL 2023-09-23 | RESIGNED |
JOHN STANLEY BELL | Jun 1926 | British | Director | 1996-05-11 UNTIL 2000-08-05 | RESIGNED |
MRS ELIZABETH ANN BELL | Jul 1958 | American | Director | 2012-06-14 UNTIL 2014-09-01 | RESIGNED |
MR JONATHAN JEFFREY BEAVAN | Feb 1961 | British | Director | 2010-07-10 UNTIL 2020-09-01 | RESIGNED |
MRS HILARY BAKER | Jul 1937 | British | Director | RESIGNED | |
ANNA CHRISTINE GROGAN | Dec 1950 | British | Director | 2010-07-10 UNTIL 2013-11-15 | RESIGNED |
MRS NURJAHAN ALI AROBI | Mar 1974 | British | Director | 2007-11-27 UNTIL 2015-09-21 | RESIGNED |
DAWN BURTON | Feb 1935 | British | Director | RESIGNED | |
RALPH ATKINSON | Oct 1936 | British | Director | 1997-05-10 UNTIL 2002-05-18 | RESIGNED |
DR KEITH BUDD | Jun 1937 | British | Director | 2002-05-18 UNTIL 2004-05-08 | RESIGNED |
CHRIS HARTLEY | Aug 1946 | British | Director | RESIGNED | |
MISS JULIE CAROLINE BRADWELL | Apr 1963 | British | Director | 1997-05-10 UNTIL 2006-05-13 | RESIGNED |
MR TIMOTHY JOHN HANCOCK | Jun 1955 | British | Director | 2017-03-15 UNTIL 2019-12-10 | RESIGNED |
ANNE HALLORAN | Jan 1954 | British | Director | RESIGNED | |
DR CHRISTINE SARAH HALLAS | Jan 1944 | British | Director | 2009-05-09 UNTIL 2011-07-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Yorkshire Dales Society Charity Accounts | 2023-11-24 | 31-03-2023 | £393,048 Cash |
The Yorkshire Dales Society Charity Accounts | 2022-12-07 | 31-03-2022 | £462,590 Cash |
Abbreviated Company Accounts - YORKSHIRE DALES SOCIETY(THE) | 2016-09-20 | 31-03-2016 | £221,094 Cash £226,309 equity |
Abbreviated Company Accounts - YORKSHIRE DALES SOCIETY(THE) | 2015-09-24 | 31-03-2015 | £213,129 Cash £224,275 equity |
Abbreviated Company Accounts - YORKSHIRE DALES SOCIETY(THE) | 2014-11-01 | 31-03-2014 | £249,029 Cash £256,417 equity |