Background WavePink WaveYellow Wave

NOVA WAKEFIELD DISTRICT LIMITED (07183132)

NOVA WAKEFIELD DISTRICT LIMITED (07183132) is an active UK company. incorporated on 9 March 2010. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. NOVA WAKEFIELD DISTRICT LIMITED has been registered for 16 years. Current directors include ALI, Usman, BANN, Christine, GROCOCK, Hayley Jane and 4 others.

Company Number
07183132
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2010
Age
16 years
Address
11 Upper York Street, Wakefield, WF1 3LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALI, Usman, BANN, Christine, GROCOCK, Hayley Jane, NDLOVU, Lucy, NELSON, Antony David, TAYLOR, Peter, TOPHAM, Simon Andrew
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA WAKEFIELD DISTRICT LIMITED

NOVA WAKEFIELD DISTRICT LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. NOVA WAKEFIELD DISTRICT LIMITED was registered 16 years ago.(SIC: 82110, 82990)

Status

active

Active since 16 years ago

Company No

07183132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 March 2010

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 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

WAKEFIELD DISTRICT WELL-BEING CONSORTIUM LIMITED
From: 9 March 2010To: 25 July 2013
Contact
Address

11 Upper York Street Wakefield, WF1 3LQ,

Previous Addresses

, St Swithun's Community Centre Arncliffe Road, Wakefield, West Yorkshire, WF1 4RR, United Kingdom
From: 4 April 2012To: 12 February 2014
, St Swithun's Community Centre Arncliffe Road, Wakefield, West Yorkshire, WF1 4RW, United Kingdom
From: 30 March 2011To: 4 April 2012
, St Georges Community Centre St Georges Rd, Broadway, Wakefield, Yorkshire, WF2 8AA
From: 9 March 2010To: 30 March 2011
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALI, Usman

Active
Upper York Street, WakefieldWF1 3LQ
Born May 1994
Director
Appointed 14 Dec 2016

BANN, Christine

Active
Arncliffe Road, WakefieldWF1 4RR
Born August 1957
Director
Appointed 09 Mar 2010

GROCOCK, Hayley Jane

Active
Upper York Street, WakefieldWF1 3LQ
Born March 1979
Director
Appointed 26 Oct 2018

NDLOVU, Lucy

Active
Upper York Street, WakefieldWF1 3LQ
Born May 1977
Director
Appointed 04 May 2022

NELSON, Antony David

Active
Upper York Street, WakefieldWF1 3LQ
Born April 1972
Director
Appointed 01 Feb 2023

TAYLOR, Peter

Active
Upper York Street, WakefieldWF1 3LQ
Born December 1956
Director
Appointed 26 Oct 2018

TOPHAM, Simon Andrew

Active
Upper York Street, WakefieldWF1 3LQ
Born February 1964
Director
Appointed 24 Oct 2019

COCKERILL, Ian David

Resigned
Upper York Street, WakefieldWF1 3LQ
Secretary
Appointed 14 Dec 2016
Resigned 01 May 2020

HASKINS, Alison Sarah

Resigned
Upper York Street, WakefieldWF1 3LQ
Secretary
Appointed 12 Nov 2014
Resigned 21 Nov 2016

ARCHBOLD, Janet

Resigned
Upper York Street, WakefieldWF1 3LQ
Born March 1949
Director
Appointed 08 Jun 2022
Resigned 10 Dec 2024

AYUB, Mohammed

Resigned
Upper York Street, WakefieldWF1 3LQ
Born September 1968
Director
Appointed 11 Mar 2015
Resigned 07 Jan 2025

BEE, Paula

Resigned
Bank Street, CastlefordWF10 1JD
Born June 1961
Director
Appointed 22 Feb 2022
Resigned 05 Oct 2022

BEE, Paula

Resigned
Bank Street, WakefieldWF10 1JD
Born June 1961
Director
Appointed 29 Apr 2010
Resigned 13 Jun 2017

BILTON, Justine Samantha

Resigned
King Street, WakefieldWF1 2SR
Born February 1969
Director
Appointed 17 Oct 2012
Resigned 30 May 2018

CARTER, Penelope Jane

Resigned
Upper York Street, WakefieldWF1 3LQ
Born October 1963
Director
Appointed 11 Dec 2013
Resigned 31 May 2017

CASTLE, Emily

Resigned
Upper York Street, WakefieldWF1 3LQ
Born September 1975
Director
Appointed 10 Apr 2019
Resigned 06 Dec 2023

CROMPTON, Alistair

Resigned
Upper York Street, WakefieldWF1 3LQ
Born May 1980
Director
Appointed 23 Aug 2017
Resigned 20 Nov 2020

DAVIS, Samantha Jayne, Dr

Resigned
Upper York Street, WakefieldWF1 3LQ
Born July 1968
Director
Appointed 04 May 2022
Resigned 01 Nov 2024

ESMOND, Nichola Frances

Resigned
Upper York Street, WakefieldWF1 3LQ
Born June 1970
Director
Appointed 14 Dec 2016
Resigned 29 Apr 2019

GRANT, Lisa Marie

Resigned
Doncaster Road, WakefieldWF1 5HZ
Born October 1969
Director
Appointed 13 Jul 2011
Resigned 09 Jan 2013

GUINAN, William

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born December 1949
Director
Appointed 01 Jul 2011
Resigned 21 Nov 2016

HALLIDAY, Elizabeth

Resigned
Upper York Street, WakefieldWF1 3LQ
Born August 1961
Director
Appointed 11 Oct 2017
Resigned 13 May 2019

HOLT, Michael William

Resigned
Upper York Street, WakefieldWF1 3LQ
Born October 1946
Director
Appointed 11 Dec 2013
Resigned 10 Jun 2022

HOWELL, Anthony Christopher

Resigned
Upper York Street, WakefieldWF1 3LQ
Born March 1976
Director
Appointed 11 Dec 2013
Resigned 26 May 2021

HUGHES, Vivian Lois

Resigned
Heath Hall, WakefieldWF1 5SL
Born June 1952
Director
Appointed 25 Jan 2012
Resigned 22 Nov 2017

LEE, John Richard

Resigned
Old Road, WakefieldWF4 4RB
Born April 1956
Director
Appointed 05 Sept 2012
Resigned 12 Jul 2013

LEWIS, Jenny Melinds

Resigned
High Street, NormantonWF6 2DZ
Born March 1976
Director
Appointed 09 Mar 2010
Resigned 09 Nov 2010

LINDLEY, Kathryn Suzanne

Resigned
Upper York Street, WakefieldWF1 3LQ
Born September 1962
Director
Appointed 25 Sept 2019
Resigned 03 Jun 2021

LONG, Thomas

Resigned
Upper York Street, WakefieldWF1 3LQ
Born February 1944
Director
Appointed 28 Jan 2015
Resigned 24 Oct 2018

OSBORNE, Paul James

Resigned
Arncliffe Road, WakefieldWF1 4RR
Born May 1974
Director
Appointed 16 May 2010
Resigned 05 Sept 2012

ROBINSON, Nichola Frances Esmond

Resigned
Upper York Street, WakefieldWF1 3LQ
Born June 1970
Director
Appointed 29 Apr 2010
Resigned 21 Aug 2014

ROXBY, Sarah Elizabeth

Resigned
Upper York Street, WakefieldWF1 3LQ
Born August 1975
Director
Appointed 11 Dec 2013
Resigned 31 May 2017

SHARP, Lesley Caroline

Resigned
Leeds Road, WakefieldWF1 2JD
Born April 1969
Director
Appointed 09 Mar 2010
Resigned 09 Aug 2011

SHAW, Hilary Shockett

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Born March 1946
Director
Appointed 09 Mar 2010
Resigned 07 Oct 2015

SIMMS, Andy

Resigned
Upper York Street, WakefieldWF1 3LQ
Born August 1964
Director
Appointed 10 Apr 2019
Resigned 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Memorandum Articles
3 October 2018
MAMA
Resolution
24 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Resolution
2 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Statement Of Companys Objects
29 July 2013
CC04CC04
Notice Restriction On Company Articles
29 July 2013
CC01CC01
Resolution
29 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Resolution
10 August 2011
RESOLUTIONSResolutions
Memorandum Articles
8 August 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
8 August 2011
CC04CC04
Statement Of Companys Objects
27 July 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Incorporation Company
9 March 2010
NEWINCIncorporation