Background WavePink WaveYellow Wave

WAKEFIELD AND DISTRICT CARERS ASSOCIATION (03143673)

WAKEFIELD AND DISTRICT CARERS ASSOCIATION (03143673) is an active UK company. incorporated on 4 January 1996. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WAKEFIELD AND DISTRICT CARERS ASSOCIATION has been registered for 30 years. Current directors include HAWES, Amanda, JONES, Elaine, MCDADE, Sandra Wormald and 5 others.

Company Number
03143673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 1996
Age
30 years
Address
25 King Street, West Yorkshire, WF1 2SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HAWES, Amanda, JONES, Elaine, MCDADE, Sandra Wormald, OSBORNE, Grant, PICKETT, Norman George, SPIVEY, Lisa, WILSON, Catherine Mary, WOOD, David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD AND DISTRICT CARERS ASSOCIATION

WAKEFIELD AND DISTRICT CARERS ASSOCIATION is an active company incorporated on 4 January 1996 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WAKEFIELD AND DISTRICT CARERS ASSOCIATION was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03143673

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 4 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

25 King Street Wakefield West Yorkshire, WF1 2SR,

Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Sept 16
Director Left
Apr 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SCOTT, Sarah Jane

Active
King Street, WakefieldWF1 2SR
Secretary
Appointed 01 Jan 2014

HAWES, Amanda

Active
25 King Street, West YorkshireWF1 2SR
Born April 1983
Director
Appointed 09 May 2024

JONES, Elaine

Active
25 King Street, West YorkshireWF1 2SR
Born August 1981
Director
Appointed 31 Mar 2021

MCDADE, Sandra Wormald

Active
25 King Street, West YorkshireWF1 2SR
Born April 1960
Director
Appointed 24 Jul 2025

OSBORNE, Grant

Active
25 King Street, West YorkshireWF1 2SR
Born March 1975
Director
Appointed 01 Aug 2023

PICKETT, Norman George

Active
25 King Street, West YorkshireWF1 2SR
Born January 1943
Director
Appointed 01 Aug 2023

SPIVEY, Lisa

Active
25 King Street, West YorkshireWF1 2SR
Born April 1968
Director
Appointed 14 Mar 2024

WILSON, Catherine Mary

Active
25 King Street, West YorkshireWF1 2SR
Born February 1964
Director
Appointed 01 Mar 2020

WOOD, David

Active
25 King Street, West YorkshireWF1 2SR
Born December 1959
Director
Appointed 24 Jul 2025

BRADBURY, Ian Paul

Resigned
25 King Street, West YorkshireWF1 2SR
Secretary
Appointed 09 Jul 2009
Resigned 11 Jan 2010

KAMEEN, Diana Mary

Resigned
62 The Balk, WakefieldWF2 6JU
Secretary
Appointed 04 Jan 1996
Resigned 09 Jul 2009

WILSON, Colleen

Resigned
25 King Street, West YorkshireWF1 2SR
Secretary
Appointed 11 Jan 2010
Resigned 31 Dec 2013

ABLETT, Leslie Jonn

Resigned
2 Elizabeth Gardens, WakefieldWF1 3SZ
Born January 1935
Director
Appointed 03 Nov 2008
Resigned 04 Dec 2009

ABLETT, Leslie Jonn

Resigned
2 Elizabeth Gardens, WakefieldWF1 3SZ
Born January 1935
Director
Appointed 21 Jun 2005
Resigned 09 Oct 2007

ANDERSON, John Goodridge

Resigned
King Street, WakefieldWF1 2SR
Born September 1960
Director
Appointed 03 Jun 2013
Resigned 09 Nov 2022

BAILEY, Lawrence Raymond

Resigned
67 Cumbrian Way, WakefieldWF2 8JS
Born August 1925
Director
Appointed 04 Jan 1996
Resigned 27 Jul 2003

BARFOOT, Freda Aileen Anne

Resigned
10 Huntsmans Way, PontefractWF9 1BE
Born March 1955
Director
Appointed 04 Jan 1996
Resigned 26 Nov 1997

BARKLEY, Bryan William

Resigned
25 King Street, West YorkshireWF1 2SR
Born December 1942
Director
Appointed 24 Jan 2011
Resigned 06 Apr 2014

BATTY, Teresa

Resigned
25 King Street, West YorkshireWF1 2SR
Born September 1985
Director
Appointed 18 Jan 2024
Resigned 24 Oct 2024

BERG, June Pamela

Resigned
7 Headlands Park, OssettWF5 8RB
Born June 1954
Director
Appointed 30 Apr 1998
Resigned 12 Oct 2010

BIGWOOD, Sally

Resigned
9 Richmond Road, WakefieldWF1 3LA
Born June 1947
Director
Appointed 30 Apr 1998
Resigned 08 Jul 2015

BRADLEY, Margaret

Resigned
Chapel Close Smithy Lane, WakefieldWF4 4RN
Born October 1940
Director
Appointed 24 Jan 1996
Resigned 04 Jul 2000

BROWN, Pamela Ann

Resigned
19 Oak Street, WakefieldWF4 1JW
Born March 1944
Director
Appointed 12 Oct 2006
Resigned 04 Dec 2009

BYARD, Mark John

Resigned
25 King Street, West YorkshireWF1 2SR
Born December 1961
Director
Appointed 04 Jan 2010
Resigned 13 Apr 2015

CASTLE, Enid

Resigned
53 Fairfield Avenue, WakefieldWF5 0LZ
Born June 1935
Director
Appointed 11 Sept 2003
Resigned 26 Nov 2007

COURSEY, Rosemary Elizabeth

Resigned
21 Greenside, WakefieldWF2 6NN
Born March 1943
Director
Appointed 15 May 2000
Resigned 26 Mar 2001

DOBSON, Stephen Mark

Resigned
86 Thornes Road, WakefieldWF2 8QL
Born April 1956
Director
Appointed 06 Mar 1996
Resigned 29 Apr 1997

FIRTH, Janette

Resigned
330 Denby Dale Road, WakefieldWF2 7BH
Born August 1944
Director
Appointed 04 Jan 1996
Resigned 12 Oct 2006

GARRICK, Jennifer

Resigned
25 King Street, West YorkshireWF1 2SR
Born April 1988
Director
Appointed 26 Jul 2018
Resigned 23 Nov 2023

GILL, Narinder

Resigned
King Street, WakefieldWF1 2SR
Born August 1967
Director
Appointed 07 Apr 2014
Resigned 23 Jul 2020

GOWAN, Judith Anne

Resigned
25 Northfield Drive, PontefractWF8 2DH
Born November 1941
Director
Appointed 11 Sept 2003
Resigned 19 Dec 2017

GRAVIL, Samantha

Resigned
25 King Street, West YorkshireWF1 2SR
Born December 1977
Director
Appointed 31 Mar 2021
Resigned 23 Nov 2023

GREAVES, Michael

Resigned
Thorpes Avenue, HuddersfieldHD8 8TB
Born March 1953
Director
Appointed 22 Feb 2010
Resigned 31 Mar 2017

GREAVES, Sandra Jacquelyn

Resigned
25 King Street, West YorkshireWF1 2SR
Born May 1946
Director
Appointed 18 Jan 2024
Resigned 07 Feb 2024

GRIMBLEY, Adrian

Resigned
25 King Street, West YorkshireWF1 2SR
Born April 1966
Director
Appointed 27 Apr 2020
Resigned 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
21 January 2005
AAMDAAMD
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
17 July 1997
287Change of Registered Office
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
7 March 1996
224224
Incorporation Company
4 January 1996
NEWINCIncorporation