CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY
Overview
| Company Name | CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03442643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY located?
| Registered Office Address | Unit 29 Coney Green Business Centre, Wingfield View Clay Cross S45 9JW Chesterfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Company Name | From | Until |
|---|---|---|
| CHESTERFIELD & DISTRICT SOCIETY FOR PEOPLE WITH A LEARNING DISABILITY | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Termination of appointment of Thomas John Lindley as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Cessation of Thomas John Lindley as a person with significant control on Oct 28, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||
Notification of Jared James Renshaw as a person with significant control on Sep 04, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Jared James Renshaw as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas John Lindley as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Notification of Thomas John Lindley as a person with significant control on Jan 23, 2023 | 2 pages | PSC01 | ||
Cessation of Christopher Holmes as a person with significant control on Dec 24, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Holmes as a director on Dec 24, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gareth Richard Cooling as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Notification of Gareth Richard Cooling as a person with significant control on Dec 09, 2022 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 41 pages | AA | ||
Cessation of Paul William Rice as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Davina Anne Elizabeth Bradley as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul William Rice as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Cessation of Davina Anne Elizabeth Bradley as a person with significant control on Sep 03, 2020 | 1 pages | PSC07 | ||
Registered office address changed from 12a Beresford Way Chesterfield Derbyshire S41 9FG England to Unit 29 Coney Green Business Centre, Wingfield View Clay Cross Chesterfield S45 9JW on Nov 12, 2021 | 1 pages | AD01 | ||
Who are the officers of CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOLING, Gareth Richard | Director | Coney Green Business Centre, Wingfield View Clay Cross S45 9JW Chesterfield Unit 29 England | United Kingdom | British | 191742300001 | |||||
| HOLMES, Thomas David | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | England | British | 67277170003 | |||||
| RENSHAW, Jared James | Director | Coney Green Business Centre, Wingfield View Clay Cross S45 9JW Chesterfield Unit 29 England | England | British | 313089520001 | |||||
| DOLAN, Tracey | Secretary | c/o Ash Lodge - Ability Old Road Brampton S40 2RA Chesterfield 73 Derbyshire Great Britain | British | 123032560001 | ||||||
| FOX, Anna Patricia | Secretary | 14 Connelly Court Brampton S40 1AX Chesterfield Derbyshire | British | 54871680001 | ||||||
| FRENCH, Evelyn Jane | Secretary | 42 Swathwick Lane S42 6QW Chesterfield Derbyshire | British | 74121880001 | ||||||
| HAWKSLEY, Angela | Secretary | 34 Birches Fold Coal Aston S18 3AG Dronfield | British | 78893550002 | ||||||
| LUNN, Anne Kathleen | Secretary | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | 162133170001 | |||||||
| WHITE, Kevin John | Secretary | 24 Devonshire Road North New Whittington S43 2DE Chesterfield Derbyshire | British | 57220080002 | ||||||
| BARRY, Janette Elizabeth | Director | 4 Cobden Road S40 4TD Chesterfield Derbyshire | British | 76365940001 | ||||||
| BEARD, Paul | Director | 6 Michael Close Wingerworth S42 6PA Chesterfield Derbyshire | England | British | 44633800001 | |||||
| BELLFIELD, Jonathan David | Director | 93 Florence Avenue Balby DN4 0PU Doncaster | British | 64043850003 | ||||||
| BINGHAM, Karen | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | England | British | 203695070003 | |||||
| BLOOR, Marie | Director | 47 Redfern Street New Tupton S42 6YQ Chesterfield Derbyshire | British | 64853010001 | ||||||
| BRADLEY, Davina Anne Elizabeth | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | United Kingdom | British | 170671950001 | |||||
| BROWN, Paul Edward | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | England | British | 71123140001 | |||||
| COOPER, Carol | Director | 242 Longedge Lane Wingerworth S42 6PS Chesterfield Derbyshire | United Kingdom | British | 123193710001 | |||||
| CRAMP, Simon Peter | Director | 20 Middleton Drive Inkersall S43 3HS Chesterfield Derbyshire | British | 54871660001 | ||||||
| CRAMP, Simon Peter | Director | 20 Middleton Drive Inkersall S43 3HS Chesterfield Derbyshire | British | 54871660001 | ||||||
| CROOKES, Melanie | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | England | British | 258567480001 | |||||
| DARNELL, Susan | Director | 36 Wordsworth Road S41 8SU Chesterfield Derbyshire | British | 85476830001 | ||||||
| ELLIOTT, George Andrew | Director | 924 Ecclesall Road Banner Cross S11 8TR Sheffield South Yorkshire | British | 51371530001 | ||||||
| ELLIOTT, Stephen Lou | Director | c/o Anne Lunn 73 Old Road S40 2RA Chesterfield Ash Lodge Derbyshire United Kingdom | United Kingdom | British | 148079980001 | |||||
| ELLIOTT, Stephen Lou | Director | 7 Gipsy Lane Old Whittington S41 9JE Chesterfield Derbyshire | United Kingdom | British | 148079980001 | |||||
| FOX, Anna Patricia | Director | 14 Connelly Court Brampton S40 1AX Chesterfield Derbyshire | British | 54871680001 | ||||||
| FRENCH, Evelyn Jane | Director | 42 Swathwick Lane S42 6QW Chesterfield Derbyshire | British | 74121880001 | ||||||
| FULLER, David Ernest | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | United Kingdom | British | 150964190001 | |||||
| HANCOCK, David Martin | Director | 31 Green Lane New Tupton S42 6XW Chesterfield Derbyshire | British | 75955930001 | ||||||
| HARRISON, Michael | Director | 21 Avondale Road S40 4TF Chesterfield Derbyshire | British | 54871610001 | ||||||
| HAWKSLEY, Angela | Director | 3 Elm Tree Crescent S18 2HD Dronfield Derbyshire | British | 78893550001 | ||||||
| HAYTHORNE, Lynne | Director | 7 Ash Crescent Eckington S21 4AB Sheffield | British | 54871620001 | ||||||
| HILL, Ann | Director | 2 Sycamore Avenue Glapwell S44 5LH Chesterfield Derbyshire | United Kingdom | British | 86032630003 | |||||
| HILL, Malcolm Anthony | Director | 2 Sycamore Avenue Glapwell S44 5LH Chesterfield Derbyshire | United Kingdom | British | 85850320001 | |||||
| HOLMES, Christopher | Director | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | England | British | 257313080001 | |||||
| HULLEY, Dave | Director | 10 Trevose Close Walton S40 3PT Chesterfield Derbyshire | United Kingdom | British | 54871630002 |
Who are the persons with significant control of CHESTERFIELD AND DISTRICT SOCIETY FOR PEOPLE WITH A DISABILITY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jared James Renshaw | Sep 04, 2023 | Coney Green Business Centre, Wingfield View Clay Cross S45 9JW Chesterfield Unit 29 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas John Lindley | Jan 23, 2023 | Wingfield View Clay Cross S45 9JW Chesterfield Ability Care Unit 31/29 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gareth Richard Cooling | Dec 09, 2022 | Coney Green Business Centre, Wingfield View Clay Cross S45 9JW Chesterfield Unit 29 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Melanie Crookes | Feb 20, 2019 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Holmes | Feb 07, 2019 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul William Rice | Sep 04, 2017 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Oakley | Sep 04, 2017 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas David Holmes | Sep 04, 2017 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Edward Brown | Mar 20, 2017 | S41 9FG Chesterfield 12a Beresford Way Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Davina Anne Elizabeth Bradley | Apr 06, 2016 | 73 Old Road S40 2RA Chesterfield Ash Lodge Derbyshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Ernest Fuller | Apr 06, 2016 | 73 Old Road S40 2RA Chesterfield Ash Lodge Derbyshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Anne Lunn | Apr 06, 2016 | 73 Old Road S40 2RA Chesterfield Ash Lodge Derbyshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Karen Bingham | Apr 06, 2016 | 73 Old Road S40 2RA Chesterfield Ash Lodge Derbyshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0