Background WavePink WaveYellow Wave

CALDERDALE ASSOCIATES LIMITED (02419895)

CALDERDALE ASSOCIATES LIMITED (02419895) is an active UK company. incorporated on 5 September 1989. with registered office in Francis Street. The company operates in the Education sector, engaged in technical and vocational secondary education. CALDERDALE ASSOCIATES LIMITED has been registered for 36 years. Current directors include HARRISON, Andrew John, MALONE, David Patrick, Me.

Company Number
02419895
Status
active
Type
ltd
Incorporated
5 September 1989
Age
36 years
Address
Francis Street, HX1 3UZ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HARRISON, Andrew John, MALONE, David Patrick, Me
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERDALE ASSOCIATES LIMITED

CALDERDALE ASSOCIATES LIMITED is an active company incorporated on 5 September 1989 with the registered office located in Francis Street. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. CALDERDALE ASSOCIATES LIMITED was registered 36 years ago.(SIC: 85320)

Status

active

Active since 36 years ago

Company No

02419895

LTD Company

Age

36 Years

Incorporated 5 September 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

STEP TRAINING LIMITED
From: 6 November 2006To: 3 January 2007
CALDERDALE ASSOCIATES LIMITED
From: 26 March 1990To: 6 November 2006
BRIDEFIELD LIMITED
From: 5 September 1989To: 26 March 1990
Contact
Address

Francis Street Halifax , HX1 3UZ,

Timeline

14 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Aug 15
Director Left
Aug 15
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Jan 23
New Owner
Jan 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARRISON, Andrew John

Active
Francis Street, HalifaxHX1 3UZ
Secretary
Appointed 03 Aug 2022

HARRISON, Andrew John

Active
Francis Street, HalifaxHX1 3UZ
Born April 1964
Director
Appointed 03 Aug 2022

MALONE, David Patrick, Me

Active
Francis StreetHX1 3UZ
Born July 1979
Director
Appointed 10 Jan 2023

BATE, Gary William

Resigned
Hawkscliff 198, HalifaxHX4 9AJ
Secretary
Appointed 01 Oct 1994
Resigned 25 Nov 1994

BENTHAM, Nola Susan

Resigned
The Nodge 41 Spring Bank Drive, LiversedgeWF15 7QS
Secretary
Appointed 12 Jan 1995
Resigned 02 Feb 1999

BLACKBURN, John Vickers

Resigned
152 Halifax Old Road, HuddersfieldHD2 2SG
Secretary
Appointed 25 Nov 1994
Resigned 12 Jan 1995

BLACKWOOD, Grahame

Resigned
63 Illingworth Avenue, HalifaxHX2 9JH
Secretary
Appointed N/A
Resigned 30 Sept 1994

BOWKER, Sharon Clare

Resigned
Francis StreetHX1 3UZ
Secretary
Appointed 29 Jul 2020
Resigned 03 Aug 2022

CHENG CARTER, Denise

Resigned
44 Grasscroft Road, HolmfirthHD9 6HH
Secretary
Appointed 12 Jul 2002
Resigned 29 Jul 2020

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Secretary
Appointed 03 Oct 2000
Resigned 19 Jun 2001

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Secretary
Appointed 02 Feb 1999
Resigned 12 Mar 1999

HILL, Ronald John

Resigned
136 Heath Leigh Skircoat Road, HalifaxHX1 2RE
Secretary
Appointed 19 Jun 2001
Resigned 11 Jul 2002

HILL, Ronald John

Resigned
136 Heath Leigh Skircoat Road, HalifaxHX1 2RE
Secretary
Appointed 12 Mar 1999
Resigned 03 Oct 2000

BARKER, Stephen Anthony

Resigned
Treescape Broomfield Avenue, HalifaxHX3 0JF
Born September 1948
Director
Appointed 23 Mar 1995
Resigned 15 May 1996

BATE, Gary William

Resigned
Hawkscliff 198, HalifaxHX4 9AJ
Born April 1947
Director
Appointed 27 Jan 1997
Resigned 30 Jun 2001

BATE, Gary William

Resigned
Hawkscliff 198, HalifaxHX4 9AJ
Born April 1947
Director
Appointed N/A
Resigned 25 Nov 1994

BEMBRIDGE, George Clifford Graham, Rev

Resigned
153 Huddersfield Road, HalifaxHX3 0AH
Born February 1950
Director
Appointed 25 Nov 1994
Resigned 19 Mar 1997

BLACK, Lilian

Resigned
Whitecroft Arthington Lane, LeedsLP21 1JZ
Born February 1951
Director
Appointed 11 Aug 1997
Resigned 11 Jul 2002

BLACKBURN, John Vickers

Resigned
152 Halifax Old Road, HuddersfieldHD2 2SG
Born April 1948
Director
Appointed 05 Sept 1993
Resigned 22 Jan 1996

BOULD, David Charles

Resigned
21 Glenholme Park, BradfordBD14 6NF
Born January 1946
Director
Appointed 27 Jan 1997
Resigned 31 Aug 1998

BOWKER, Sharon Clare

Resigned
Francis StreetHX1 3UZ
Born September 1972
Director
Appointed 29 Jul 2020
Resigned 03 Aug 2022

BOX, Monica

Resigned
3 Danesmoor Road, ManchesterM20 3JT
Born March 1950
Director
Appointed 04 Dec 2001
Resigned 31 Aug 2007

CHENG CARTER, Denise

Resigned
44 Grasscroft Road, HolmfirthHD9 6HH
Born August 1961
Director
Appointed 24 Sept 2001
Resigned 29 Jul 2020

CLAYTOR, David Michael

Resigned
7 Lumbutts, TodmordenOL14 6JE
Born August 1949
Director
Appointed 30 Aug 1992
Resigned 25 Feb 1993

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Born February 1953
Director
Appointed 01 Sept 1998
Resigned 15 Sept 2001

GILLING, Maria

Resigned
10 Haughs Green, HuddersfieldHD7 4NF
Born August 1960
Director
Appointed 26 Jul 2007
Resigned 12 Feb 2009

GILLING, Maria

Resigned
10 Haughs Green, HuddersfieldHD7 4NF
Born August 1960
Director
Appointed 29 Apr 1999
Resigned 11 Jul 2002

HANSON, John Keith

Resigned
32 Higgin Lane, HalifaxHX3 9PQ
Born June 1939
Director
Appointed 11 Aug 1997
Resigned 11 Jul 2002

HARRISON, Lynda Margaret

Resigned
Whiteshaw, BradfordBD13 4NE
Born July 1947
Director
Appointed 05 Sept 1995
Resigned 20 Jan 2001

HILL, Ronald John

Resigned
136 Heath Leigh Skircoat Road, HalifaxHX1 2RE
Born October 1954
Director
Appointed 29 Apr 1999
Resigned 11 Jul 2002

JOHNSON, Thomas

Resigned
Cragg Nook Barn, FoulridgeBB8 7LW
Born September 1946
Director
Appointed N/A
Resigned 25 Nov 1994

JONES, Christopher

Resigned
169 Bourne View Road, HuddersfieldHD4 7JS
Born December 1959
Director
Appointed 06 Feb 2009
Resigned 01 Apr 2015

PILKINGTON, Valerie

Resigned
22 Eden Avenue, BuryBL0 0LD
Born August 1948
Director
Appointed 11 Aug 1997
Resigned 11 Jul 2002

REES, John Edward

Resigned
Francis StreetHX1 3UZ
Born May 1971
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2022

SHUTT OF GREETLAND, David Trevor, Lord Shutt Of Greetland

Resigned
Woodfield 197 Saddleworth Road, HalifaxHX4 8LZ
Born March 1942
Director
Appointed N/A
Resigned 25 Nov 1994

Persons with significant control

4

2 Active
2 Ceased

Me David Patrick Malone

Active
Francis StreetHX1 3UZ
Born July 1979

Nature of Control

Significant influence or control
Notified 10 Jan 2023

Mr Andrew John Harrison

Active
Francis Street, HalifaxHX1 3UZ
Born April 1964

Nature of Control

Significant influence or control
Notified 03 Aug 2022

Mrs Sharon Clare Bowker

Ceased
Francis StreetHX1 3UZ
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Jul 2020
Ceased 03 Aug 2022

Mrs Denise Cheng-Carter

Ceased
Francis StreetHX1 3UZ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Memorandum Articles
15 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
9 June 2000
AUDAUD
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Auditors Resignation Company
19 October 1999
AUDAUD
Legacy
7 October 1999
363sAnnual Return (shuttle)
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
225Change of Accounting Reference Date
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
15 January 1997
287Change of Registered Office
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Legacy
5 February 1996
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
26 January 1995
288288
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Memorandum Articles
13 December 1994
MEM/ARTSMEM/ARTS
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Resolution
13 December 1994
RESOLUTIONSResolutions
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
287Change of Registered Office
Legacy
8 November 1994
288288
Legacy
7 October 1994
288288
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
21 November 1991
288288
Accounts With Accounts Type Dormant
10 September 1991
AAAnnual Accounts
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
363b363b
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
22 August 1990
288288
Legacy
26 June 1990
288288
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
288288
Resolution
28 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1989
NEWINCIncorporation