ASKERN WARD COMMUNITY PARTNERSHIP - DONCASTER


Company Profile Company Filings

Overview

ASKERN WARD COMMUNITY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DONCASTER and has the status: Active.
ASKERN WARD COMMUNITY PARTNERSHIP was incorporated 22 years ago on 18/01/2002 and has the registered number: 04356031. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ASKERN WARD COMMUNITY PARTNERSHIP - DONCASTER

This company is listed in the following categories:
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

SHAKERS HIGH STREET
DONCASTER
SOUTH YORKSHIRE
DN6 0AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2023 24/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW BRIAN WEST Secretary 2023-02-01 CURRENT
MR KEVIN WOOD Mar 1963 British Director 2019-10-28 CURRENT
MR ANDREW BRIAN WEST Aug 1965 British Director 2022-09-02 CURRENT
MS STEPHANIE RICE Mar 1983 British Director 2022-09-02 CURRENT
MR HOWARD LESLIE CONNELL Secretary 2014-09-03 UNTIL 2016-11-17 RESIGNED
MS HAYLEY ROYLE Apr 1968 British Director 2019-10-28 UNTIL 2022-09-29 RESIGNED
JAMES WARREN RAFFERTY Jun 1934 British Director 2002-01-18 UNTIL 2002-08-05 RESIGNED
ANN MARY RAWLINS MENZIES BLYTHE Jul 1947 British Director 2002-01-18 UNTIL 2004-11-10 RESIGNED
MRS KAREN MARIE LEIGHTON Apr 1968 British Director 2011-03-23 UNTIL 2019-10-28 RESIGNED
MISS ASHLEAH REBECCA LEIGHTON Aug 1993 British Director 2016-01-20 UNTIL 2019-10-28 RESIGNED
JUNE LILIAN JORDAN Jun 1932 British Director 2002-01-18 UNTIL 2002-11-12 RESIGNED
JENNIFER JANE RIDLEY Jul 1949 British Director 2007-03-19 UNTIL 2011-11-23 RESIGNED
MR DEREK EDWARD COLLINS Secretary 2022-09-02 UNTIL 2022-09-28 RESIGNED
MS BEVERLEY ANNE AXON Nov 1955 Secretary 2008-01-23 UNTIL 2011-02-03 RESIGNED
MRS KAY GLADYS SIMPKINS Aug 1951 British Director 2023-01-05 UNTIL 2023-06-30 RESIGNED
MRS KAY GLADYS SIMPKINS Secretary 2023-01-05 UNTIL 2023-01-31 RESIGNED
ANDREA GABRIELLE JACKSON Apr 1950 British Secretary 2002-01-18 UNTIL 2007-10-24 RESIGNED
MRS JILL NORTH Secretary 2012-03-07 UNTIL 2014-09-03 RESIGNED
MISS ASHLEAH REBECCA LEIGHTON Secretary 2016-11-17 UNTIL 2019-10-28 RESIGNED
MS HAYLEY ROYLE Secretary 2019-10-28 UNTIL 2022-09-02 RESIGNED
HOWARD LESLIE CONNELL Secretary 2011-02-03 UNTIL 2011-04-13 RESIGNED
REVEREND MARK WIGGLESWORTH Jan 1960 British Director 2002-01-18 UNTIL 2008-08-25 RESIGNED
GLEN JOHN GILL Apr 1957 British Director 2002-08-05 UNTIL 2004-04-30 RESIGNED
MRS IRIS BEECH Mar 1939 British Director 2019-10-28 UNTIL 2022-09-29 RESIGNED
STEWART BROOKES Sep 1956 British Director 2008-09-24 UNTIL 2010-07-19 RESIGNED
STEWART BROOKES Sep 1956 British Director 2008-09-03 UNTIL 2008-09-03 RESIGNED
MR DEREK EDWARD COLLINS Jun 1946 British Director 2022-09-02 UNTIL 2022-09-28 RESIGNED
DEREK EDWARD COLLINS Jul 1946 British Director 2007-12-10 UNTIL 2009-11-04 RESIGNED
MR HOWARD LESLIE CONNELL Aug 1947 British Director 2013-06-05 UNTIL 2016-11-17 RESIGNED
MRS JANICE CONNELL Dec 1958 British Director 2015-03-10 UNTIL 2016-11-17 RESIGNED
MR NORMAN FIRTH Aug 1948 British Director 2002-08-05 UNTIL 2022-08-31 RESIGNED
JOHN ROBERT FORDHAM Apr 1939 British Director 2003-09-18 UNTIL 2014-02-05 RESIGNED
SIDNEY ROE Mar 1947 British Director 2005-06-27 UNTIL 2008-04-07 RESIGNED
MR JOHN ANTHONY GILLIVER Aug 1964 British Director 2019-10-28 UNTIL 2022-09-02 RESIGNED
MR JOHN HALL Oct 1946 English Director 2013-06-05 UNTIL 2015-10-16 RESIGNED
HARVEY THOMAS FIELD Jun 1937 British Director 2002-01-18 UNTIL 2015-11-11 RESIGNED
ANDREA GABRIELLE JACKSON Apr 1950 British Director 2002-01-18 UNTIL 2007-10-24 RESIGNED
KEVIN UNSWORTH Aug 1964 British Director 2002-01-18 UNTIL 2019-10-28 RESIGNED
MR ANDREW WILLIAM WELSTED Dec 1957 British Director 2014-09-03 UNTIL 2016-11-17 RESIGNED
PATRICK JAMES HEWITT Oct 1946 British Director 2002-01-18 UNTIL 2002-11-12 RESIGNED
LESLIE TURNER Sep 1948 British Director 2008-10-07 UNTIL 2019-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Wood 2022-09-02 - 2022-09-02 8/1963 Doncaster   South Yorkshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Kevin Michael Wood 2022-09-02 3/1963 Doncaster   South Yorkshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Anthony Gilliver 2019-10-28 - 2022-07-31 8/1964 Doncaster   Right to appoint and remove directors
Mrs Karen Marie Leighton 2017-01-10 - 2019-10-28 4/1968 Doncaster   South Yorkshire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDSHIP ESTATES LIMITED DONCASTER Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SOUTH YORKSHIRE VOLUNTARY AND COMMUNITY SECTOR TRAINING CONSORTIUM SHEFFIELD Dissolved... 85590 - Other education n.e.c.
DONCASTER CVS SOUTH YORKSHIRE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KEY FUND INVESTMENTS LIMITED SHEFFIELD Active GROUP 64999 - Financial intermediation not elsewhere classified
OPENCAST C.I.C. DONCASTER ENGLAND Active MICRO ENTITY 85600 - Educational support services
NORTH DONCASTER DEVELOPMENT TRUST BENTLEY DONCASTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORTON COMMUNITY HALL LTD DONCASTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE COUNTRYSIDE REGENERATION TRUST LTD CAMBRIDGE ENGLAND Active SMALL 01500 - Mixed farming
LEGER EDUCATION TRUST DONCASTER Active FULL 85100 - Pre-primary education
GREEN HOME DEALS LIMITED DONCASTER Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
CANAAN COUNTRY LIMITED DONCASTER Active TOTAL EXEMPTION FULL 01630 - Post-harvest crop activities
POOL MEDIA LIMITED DONCASTER ENGLAND Dissolved... 58190 - Other publishing activities
LEIGHTON ESTATES LTD DONCASTER ENGLAND Active -... NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASKERN WARD COMMUNITY PARTNERSHIP 2022-01-04 31-03-2021 £379,615 equity
Micro-entity Accounts - ASKERN WARD COMMUNITY PARTNERSHIP 2021-07-16 31-03-2020 £374,964 equity
Micro-entity Accounts - ASKERN WARD COMMUNITY PARTNERSHIP 2020-01-31 31-03-2019 £382,956 equity
Abbreviated Company Accounts - ASKERN WARD COMMUNITY PARTNERSHIP 2017-01-03 31-03-2016 £18,091 Cash £404,443 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCK OF AGES EVANGELICAL CHURCH NR DONCASTER Active MICRO ENTITY 94910 - Activities of religious organizations
CROWN ASKERN LTD DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
LEEDS FURNITURE COMPANY LIMITED DONCASTER ENGLAND Active NO ACCOUNTS FILED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise