Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company Information for

THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

PRICEWATERHOUSECOOPERS LLP, ONE, BIRMINGHAM, B3 3AX,
Company Registration Number
08802523
Private Limited Company
Liquidation

Company Overview

About The West Yorkshire Community Rehabilitation Company Ltd
THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED was founded on 2013-12-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". The West Yorkshire Community Rehabilitation Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
ONE
BIRMINGHAM
B3 3AX
Other companies in WF1
 
Filing Information
Company Number 08802523
Company ID Number 08802523
Date formed 2013-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 21/09/2022
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:24:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVIES
Director 2016-02-01
JULIE HELEN DOWNMAN
Director 2018-01-02
IAN FISHER MULHOLLAND
Director 2017-01-01
NATHAN RICHARDS
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2017-12-05 2018-05-18
JUDITH CARLYON PHILLIPS
Company Secretary 2016-07-22 2017-11-30
YVONNE MARY THOMAS
Director 2015-02-01 2017-01-01
MELISSA ANDREWS
Company Secretary 2015-07-20 2016-07-22
WILLIAM MCHUGH
Director 2014-01-30 2016-01-31
ROBERT TERENCE WARD
Company Secretary 2014-06-01 2015-07-17
SHARON LOUISE RHODES
Director 2014-11-20 2015-04-14
PAUL FRANCIS KENNEDY
Director 2015-02-01 2015-02-26
GEOFFREY THOMAS ALVY
Director 2014-05-12 2015-01-31
PHILIP JACKSON
Director 2014-05-12 2015-01-31
MARK THOMAS JOHNSTONE
Director 2014-10-06 2014-10-08
JAYNE ELIZABETH KING
Director 2014-02-19 2014-08-31
ROBERT TERENCE WARD
Director 2014-08-18 2014-08-19
JANE FIONA MOORE
Company Secretary 2014-05-12 2014-05-31
MARK ERNEST TAYLOR
Director 2014-04-09 2014-05-31
ANDREW JAMES SKENE EMMETT
Director 2013-12-04 2014-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVIES THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2014-01-30 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE PAYROLL LIMITED Director 2018-01-18 CURRENT 2001-06-26 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE (QHS) LIMITED Director 2018-01-18 CURRENT 2004-09-20 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE LIMITED Director 2018-01-18 CURRENT 2004-10-21 Active
JULIE HELEN DOWNMAN STRAND NURSES BUREAU LIMITED Director 2018-01-18 CURRENT 1994-08-24 Active - Proposal to Strike off
JULIE HELEN DOWNMAN MONTPELLIER HEALTH CARE LIMITED Director 2018-01-18 CURRENT 1989-05-17 Active - Proposal to Strike off
JULIE HELEN DOWNMAN PROFESSIONAL HEALTHCARE SERVICES LTD Director 2018-01-18 CURRENT 1995-03-15 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED Director 2018-01-18 CURRENT 1996-01-24 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE (QHRS) LIMITED Director 2018-01-18 CURRENT 1998-08-10 Active - Proposal to Strike off
JULIE HELEN DOWNMAN ADVANTAGE HEALTHCARE HOLDINGS LIMITED Director 2018-01-18 CURRENT 2004-11-02 Active - Proposal to Strike off
JULIE HELEN DOWNMAN OLDCO HEALTHCARE LIMITED Director 2018-01-18 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIE HELEN DOWNMAN THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
JULIE HELEN DOWNMAN THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-01-02 CURRENT 2013-12-04 Liquidation
IAN FISHER MULHOLLAND ADVANTAGE HEALTHCARE LIMITED Director 2018-01-18 CURRENT 2004-10-21 Active
IAN FISHER MULHOLLAND ADVANTAGE HEALTHCARE HOLDINGS LIMITED Director 2018-01-18 CURRENT 2004-11-02 Active - Proposal to Strike off
IAN FISHER MULHOLLAND INTERSERVE SERVICE FUTURES LIMITED Director 2017-01-24 CURRENT 2009-04-09 Liquidation
IAN FISHER MULHOLLAND INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2017-01-24 CURRENT 2009-04-14 Liquidation
IAN FISHER MULHOLLAND THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Liquidation
IAN FISHER MULHOLLAND THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Liquidation
IAN FISHER MULHOLLAND THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Liquidation
IAN FISHER MULHOLLAND THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Liquidation
NATHAN RICHARDS THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Liquidation
NATHAN RICHARDS THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Liquidation
NATHAN RICHARDS THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Liquidation
NATHAN RICHARDS THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Voluntary liquidation Statement of receipts and payments to 2023-11-20
2024-01-22Voluntary liquidation. Notice of members return of final meeting
2022-12-06LIQ01Voluntary liquidation declaration of solvency
2022-12-06600Appointment of a voluntary liquidator
2022-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-21
2022-11-01RP04CS01
2022-10-28SH0127/10/22 STATEMENT OF CAPITAL GBP 11
2022-06-21Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR RICHARD VOSE
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VOSE
2021-12-14DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-09-17AA01Previous accounting period extended from 29/12/20 TO 29/06/21
2021-08-03SH02Statement of capital on 2021-06-26 GBP10
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN DOWNMAN
2021-06-23AP01DIRECTOR APPOINTED RICHARD VOSE
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER MULHOLLAND
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-04PSC05Change of details for Purple Futures Llp as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-21AP01DIRECTOR APPOINTED KIM THORNDEN-EDWARDS
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM02Termination of appointment of Richard Keen on 2018-05-18
2018-01-22CH01Director's details changed for Mr. Ian Fisher Mulholland on 2018-01-18
2018-01-19CH01Director's details changed for Ms Julie Helen Dowman on 2018-01-02
2018-01-11AP01DIRECTOR APPOINTED MS JULIE HELEN DOWMAN
2018-01-11AP03Appointment of Mr Richard Keen as company secretary on 2017-12-05
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 11
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-06TM02Termination of appointment of Judith Carlyon Phillips on 2017-11-30
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03AP01DIRECTOR APPOINTED MR. IAN MULHOLLAND
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARY THOMAS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-16TM02Termination of appointment of Melissa Andrews on 2016-07-22
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02TM02Termination of appointment of a secretary
2016-08-01AP03Appointment of Mrs Judith Carlyon Phillips as company secretary on 2016-07-22
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Vicky Todd Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ England
2016-07-27CH01Director's details changed for Ms Yvonne Thomas on 2016-04-15
2016-05-24AP01DIRECTOR APPOINTED MR MARTIN DAVIES
2016-03-01AR0104/12/15 ANNUAL RETURN FULL LIST
2016-03-01AD04Register(s) moved to registered office address C/O Vicky Todd Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCHUGH
2015-12-02AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM INTERSERVE HOUSE RUSCOMBE PARK RUSCOMBE READING RG10 9JU ENGLAND
2015-08-06AD02SAIL ADDRESS CHANGED FROM: CLIFF HILL HOUSE SANDY WALK WAKEFIELD WEST YORKSHIRE WF1 2DJ ENGLAND
2015-08-06AP03SECRETARY APPOINTED MRS MELISSA ANDREWS
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WARD
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON RHODES
2015-03-18AUDAUDITOR'S RESIGNATION
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY
2015-02-13AD02SAIL ADDRESS CREATED
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM CLIFF HILL HOUSE 3 SANDY WALK WAKEFIELD WEST YORKSHIRE WF1 2DJ
2015-02-03CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-02-03RES13COMPANY SHARE BUSINESS 13/01/2015
2015-02-03RES01ADOPT ARTICLES 13/01/2015
2015-02-03AP01DIRECTOR APPOINTED MR NATHAN RICHARDS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALVY
2015-02-03AP01DIRECTOR APPOINTED MS YVONNE THOMAS
2015-02-03AP01DIRECTOR APPOINTED MR PAUL FRANCIS KENNEDY
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-21SH0113/01/15 STATEMENT OF CAPITAL GBP 11
2014-12-15AR0104/12/14 FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MISS SHARON LOUISE RHODES
2014-11-27AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2014-10-10AP01DIRECTOR APPOINTED MR MARK THOMAS JOHNSTONE
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD
2014-09-23AP01DIRECTOR APPOINTED MR ROBERT TERENCE WARD
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KING
2014-06-11AP03SECRETARY APPOINTED MR ROBERT TERENCE WARD
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY JANE MOORE
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 102 PETTY FRANCE LONDON SW1H 9EX UNITED KINGDOM
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2014-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2014-05-12AP01DIRECTOR APPOINTED MR GEOFFREY THOMAS ALVY
2014-05-12AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH KING
2014-05-12AP03SECRETARY APPOINTED MS JANE FIONA MOORE
2014-04-10AP01DIRECTOR APPOINTED DR MARK ERNEST TAYLOR
2014-01-31AP01DIRECTOR APPOINTED MR WILLIAM MCHUGH
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMETT
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84230 - Justice and judicial activities

Intangible Assets
Patents
We have not found any records of THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Trademarks
We have not found any records of THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84230 - Justice and judicial activities) as THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.