Background WavePink WaveYellow Wave

GLASSHOUGHTON COMMUNITY FORUM LIMITED (03828134)

GLASSHOUGHTON COMMUNITY FORUM LIMITED (03828134) is an active UK company. incorporated on 19 August 1999. with registered office in Castleford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLASSHOUGHTON COMMUNITY FORUM LIMITED has been registered for 26 years. Current directors include CARNEY, Andrew, FORSTER, Richard Anthony, GALE, Anthony and 5 others.

Company Number
03828134
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 1999
Age
26 years
Address
The Glasshoughton Centre, Castleford, WF10 4PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARNEY, Andrew, FORSTER, Richard Anthony, GALE, Anthony, JACKSON, George, JEFFERY, Denise Margaret, JONES, Eric, Chairman, MILES, Jon Robert, WALLIS, Anthony Rae
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUGHTON COMMUNITY FORUM LIMITED

GLASSHOUGHTON COMMUNITY FORUM LIMITED is an active company incorporated on 19 August 1999 with the registered office located in Castleford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GLASSHOUGHTON COMMUNITY FORUM LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03828134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 19 August 1999

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 6 January 2026 (3 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Glasshoughton Centre Leeds Road Glasshoughton Castleford, WF10 4PF,

Timeline

29 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Mar 18
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

JONES, Eric, Chairman

Active
The Glasshoughton Centre, CastlefordWF10 4PF
Secretary
Appointed 19 Aug 1999

CARNEY, Andrew

Active
The Glasshoughton Centre, CastlefordWF10 4PF
Born May 1980
Director
Appointed 14 Jul 2017

FORSTER, Richard Anthony

Active
Barnes Road, CastlefordWF10 5SS
Born January 1956
Director
Appointed 01 Apr 2016

GALE, Anthony

Active
Mill Court, CastlefordWF10 5FE
Born December 1963
Director
Appointed 03 Aug 2001

JACKSON, George

Active
Moor View Close, CastlefordWF10 4JZ
Born September 1936
Director
Appointed 01 Aug 2015

JEFFERY, Denise Margaret

Active
Waterside Way, WakefieldWF1 5ED
Born May 1946
Director
Appointed 01 Apr 2016

JONES, Eric, Chairman

Active
Marrica, CastlefordWF10 5JJ
Born September 1943
Director
Appointed 19 Aug 1999

MILES, Jon Robert

Active
Hillcrest Meadows, CastlefordWF10 3LN
Born May 1976
Director
Appointed 03 Aug 2023

WALLIS, Anthony Rae

Active
Weetworth Avenue, CastlefordWF10 4QA
Born March 1951
Director
Appointed 01 Aug 2013

PAGE, Denise Angeline

Resigned
88 Carr Lane, CastlefordWF10 4PN
Secretary
Appointed 21 Mar 2001
Resigned 30 Apr 2011

ADAMSON, Janet

Resigned
18 Holgate Road, PontefractWF8 4ND
Born March 1950
Director
Appointed 19 Aug 1999
Resigned 19 Aug 2001

BAVESTER, Micheal

Resigned
2b Close Road, CastlefordWF10 4BX
Born August 1944
Director
Appointed 19 Aug 1999
Resigned 14 Jul 2003

BINNS, Ernest

Resigned
69 The Croft, CastlefordWF10 4DQ
Born November 1946
Director
Appointed 19 Aug 1999
Resigned 30 Nov 2005

BURNS-WILLIAMSON OBE, Mark

Resigned
15 Hoctun Close, CastlefordWF10 4TF
Born January 1964
Director
Appointed 12 Mar 2008
Resigned 31 Mar 2013

BURTON, Hilda

Resigned
28b Carr Lane, CastlefordWF10 4PL
Born April 1939
Director
Appointed 19 Aug 1999
Resigned 07 Jul 2000

CAIRNS, Anthony Francis

Resigned
1 Carr Lane, CastlefordWF10 4PJ
Born July 1940
Director
Appointed 19 Aug 1999
Resigned 12 Mar 2022

FENDER, Christine

Resigned
Gregory Road, CastlefordWF10 4PH
Born January 1939
Director
Appointed 01 Aug 2015
Resigned 20 Feb 2022

GORE, Robert

Resigned
The Glasshoughton Centre, CastlefordWF10 4PF
Born May 1945
Director
Appointed 02 Apr 2012
Resigned 01 Jun 2014

GOWAN, Raymond Ernest

Resigned
Ashwood, LeedsLS14 2HA
Born April 1944
Director
Appointed 12 Mar 2008
Resigned 01 Nov 2009

HORN, Ashley

Resigned
The Glasshoughton Centre, CastlefordWF10 4PF
Born April 1968
Director
Appointed 12 Oct 2009
Resigned 10 May 2023

KENNEDY, Norman

Resigned
Wellgate Bungalow, CastlefordWF10 4RE
Born July 1944
Director
Appointed 19 Aug 1999
Resigned 01 Apr 2004

LEE, Albert

Resigned
The Glasshoughton Centre, CastlefordWF10 4PF
Born June 1946
Director
Appointed 20 Feb 2022
Resigned 14 Aug 2023

MACLACHLAN, Frank

Resigned
The Glasshoughton Centre, CastlefordWF10 4PF
Born October 1947
Director
Appointed 09 Jun 2010
Resigned 01 Jan 2021

MC LOUGHLIN, Winifred

Resigned
28 King Street, CastlefordWF10 4NY
Born August 1921
Director
Appointed 19 Aug 1999
Resigned 01 Feb 2015

MURTHICK, Peter

Resigned
36 Pontefract Road, CastlefordWF10 4AU
Born October 1947
Director
Appointed 14 Jul 2003
Resigned 01 Nov 2007

PAGE, Denise Angeline

Resigned
88 Carr Lane, CastlefordWF10 4PN
Born April 1958
Director
Appointed 21 Mar 2001
Resigned 30 Apr 2011

ROBINSON, Geoffrey

Resigned
Pentland Avenue, KnottingleyWF11 8EL
Born March 1946
Director
Appointed 01 Jul 2014
Resigned 14 Jul 2017

SMART, Jack, Sir

Resigned
Churchside Weetworth, CastlefordWF10 4QA
Born April 1920
Director
Appointed 01 Jan 2006
Resigned 01 Jan 2009

SPERRIN, John

Resigned
Smawthorne Grove, CastlefordWF10 5AT
Born August 1954
Director
Appointed 09 Apr 2008
Resigned 12 Aug 2009

TENNANT, Andrew Russell

Resigned
Beech Crescent, CastlefordWF10 3RN
Born May 1977
Director
Appointed 01 Feb 2013
Resigned 11 Jul 2017

VESSEY, Betty Vessey

Resigned
Gregory Street, CastlefordWF10 4PH
Born January 1934
Director
Appointed 01 Aug 2015
Resigned 20 Feb 2022

Persons with significant control

1

Mr Eric Jones

Active
The Glasshoughton Centre, CastlefordWF10 4PF
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
18 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
22 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2010
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
29 December 2009
AAMDAAMD
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Incorporation Company
19 August 1999
NEWINCIncorporation