Background WavePink WaveYellow Wave

NOAH'S ARK CENTRE (04077381)

NOAH'S ARK CENTRE (04077381) is an active UK company. incorporated on 25 September 2000. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NOAH'S ARK CENTRE has been registered for 25 years. Current directors include BROWN, Katie, DICK, Angela, Rev, MELLOR, Mary and 3 others.

Company Number
04077381
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2000
Age
25 years
Address
Equitable House, Halifax, HX1 5SP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Katie, DICK, Angela, Rev, MELLOR, Mary, SIMPSON, Bridget Margaret, SMITH, Chris, VARNEY, Phillip David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH'S ARK CENTRE

NOAH'S ARK CENTRE is an active company incorporated on 25 September 2000 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NOAH'S ARK CENTRE was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04077381

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

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NOAH'S ARK COMMUNITY CAFE
From: 25 September 2000To: 21 September 2010
Contact
Address

Equitable House 55 Pellon Lane Halifax, HX1 5SP,

Previous Addresses

3 Central Street Halifax West Yorkshire HX1 1HU
From: 25 September 2000To: 20 December 2017
Timeline

30 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Joined
Sept 22
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

VARNEY, Phillip David

Active
55 Pellon Lane, HalifaxHX1 5SP
Secretary
Appointed 28 Jun 2022

BROWN, Katie

Active
55 Pellon Lane, HalifaxHX1 5SP
Born December 1997
Director
Appointed 28 Jun 2022

DICK, Angela, Rev

Active
55 Pellon Lane, HalifaxHX1 5SP
Born October 1962
Director
Appointed 04 Apr 2017

MELLOR, Mary

Active
55 Pellon Lane, HalifaxHX1 5SP
Born May 1952
Director
Appointed 10 Jul 2016

SIMPSON, Bridget Margaret

Active
Northowram Green, HalifaxHX3 7SL
Born July 1961
Director
Appointed 06 Mar 2012

SMITH, Chris

Active
55 Pellon Lane, HalifaxHX1 5SP
Born November 1954
Director
Appointed 17 Jul 2019

VARNEY, Phillip David

Active
55 Pellon Lane, HalifaxHX1 5SP
Born March 1963
Director
Appointed 18 Oct 2016

HOGGARD, Jean Margaret

Resigned
13 Joseph Avenue, HalifaxHX3 7HJ
Secretary
Appointed 25 Sept 2000
Resigned 10 Mar 2010

KING, Ellis William

Resigned
Carr Villas, HalifaxHX2 6QP
Secretary
Appointed 26 Mar 2013
Resigned 14 Apr 2015

NAYLOR, Peter John

Resigned
Joseph Avenue, HalifaxHX3 7HJ
Secretary
Appointed 10 Mar 2010
Resigned 26 Mar 2013

NELSON, Debbie

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Secretary
Appointed 18 Oct 2016
Resigned 06 Apr 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

BERRY, Malcolm Edward Stephen

Resigned
Newlands Grove, HalifaxHX3 7HZ
Born December 1962
Director
Appointed 25 Mar 2014
Resigned 31 Jul 2014

BOYD, George

Resigned
3 Woodville Street, HalifaxHX3 5BY
Born October 1964
Director
Appointed 03 Apr 2001
Resigned 10 Apr 2007

CLARKSON, Harold Campbell

Resigned
New Delight 5-7 Hall Bank Lane, Hebden BridgeHX7 5HF
Born September 1947
Director
Appointed 27 Mar 2007
Resigned 16 Jul 2009

CORBETT, Beverly Olwyn

Resigned
8 Dyer Lane, HalifaxHX3 5JH
Born May 1953
Director
Appointed 25 Sept 2000
Resigned 02 Apr 2003

GEAR, Sharon Caruth

Resigned
14 Meadow Drive, HalifaxHX3 5JX
Born September 1958
Director
Appointed 03 Sept 2002
Resigned 19 Jan 2016

HARDINGE, Jet

Resigned
Phoebe Lane Industrial Estate, HalifaxHX3 9EX
Born October 1981
Director
Appointed 01 Jul 2015
Resigned 26 Sept 2016

HARRISON, Mark

Resigned
The White House, 12 Royd, HalifaxHX2 8TY
Born April 1961
Director
Appointed 25 Sept 2000
Resigned 14 Mar 2003

HOGGARD, Jean Margaret

Resigned
13 Joseph Avenue, HalifaxHX3 7HJ
Born December 1936
Director
Appointed 25 Sept 2000
Resigned 28 Feb 2011

JOHNSON, Simon James

Resigned
65 Newlands Grove, HalifaxHX3 7HZ
Born October 1954
Director
Appointed 27 Mar 2007
Resigned 28 Feb 2011

KEARNEY, John Peter

Resigned
Leyburn Avenue, HalifaxHX3 8NX
Born March 1956
Director
Appointed 06 Mar 2012
Resigned 08 Jul 2014

KILPATRICK, Edmund Stuart

Resigned
17 Athol Green, HalifaxHX3 5RN
Born July 1952
Director
Appointed 14 Jul 2004
Resigned 07 Mar 2006

KING, Ellis William

Resigned
Carr Villas, HalifaxHX2 6QP
Born July 1989
Director
Appointed 10 Jan 2013
Resigned 14 Apr 2015

MELLING, Kathleen Mary

Resigned
Hill Park Avenue, HalifaxHX3 5JJ
Born April 1951
Director
Appointed 12 Dec 2012
Resigned 19 Apr 2016

MOFFAT, William Lawson

Resigned
Box Trees Lodge, HalifaxHX2 8TR
Born May 1954
Director
Appointed 27 Mar 2007
Resigned 06 Mar 2012

MYLES, Amanda Ann

Resigned
8 Moorlands Court, HalifaxHX4 8LF
Born January 1959
Director
Appointed 27 Mar 2007
Resigned 14 Apr 2015

NAYLOR, Peter John

Resigned
3 Central Street, West YorkshireHX1 1HU
Born March 1959
Director
Appointed 05 Dec 2009
Resigned 26 Mar 2013

PARROTT, Martin William, Reverend

Resigned
Upper Bell Hall, HalifaxHX1 3EQ
Born May 1957
Director
Appointed 03 Apr 2008
Resigned 26 Sept 2012

PAYNE, Majorie Hazel

Resigned
42 Athol Gardens, HalifaxHX3 5SD
Born April 1928
Director
Appointed 25 Sept 2000
Resigned 25 Sept 2000

PECK, Gary

Resigned
Wakefield Road, HalifaxHX3 8AQ
Born May 1969
Director
Appointed 01 Mar 2015
Resigned 19 Jan 2016

ROUND, Jonathon Charles

Resigned
12 Margerison Road, IlkleyLS29 8QU
Born February 1959
Director
Appointed 25 Sept 2000
Resigned 25 Sept 2000

STONE, Linda

Resigned
4 Lydgate, HalifaxHX3 7EJ
Born February 1953
Director
Appointed 25 Sept 2000
Resigned 20 Sept 2001

WARDELL, Sheridan Anne

Resigned
3 Central Street, West YorkshireHX1 1HU
Born April 1953
Director
Appointed 07 Apr 2011
Resigned 04 Oct 2011

ZARNEH, Alexander Tahmassian, Dr

Resigned
Chelbourne, HalifaxHX3 8HB
Born June 1955
Director
Appointed 01 Nov 2004
Resigned 27 Mar 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Bridget Margaret Simpson

Ceased
3 Central Street, West YorkshireHX1 1HU
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
18 April 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Incorporation Company
25 September 2000
NEWINCIncorporation