Background WavePink WaveYellow Wave

NORTHORPE HALL CHILD & FAMILY TRUST (07334681)

NORTHORPE HALL CHILD & FAMILY TRUST (07334681) is an active UK company. incorporated on 3 August 2010. with registered office in Mirfield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHORPE HALL CHILD & FAMILY TRUST has been registered for 15 years. Current directors include BLACKBURN, Jonathan Robert, BROOK, Josephine Marian, ELLIOTT, Jason Raymond and 1 others.

Company Number
07334681
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2010
Age
15 years
Address
53 Northorpe Lane, Mirfield, WF14 0QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACKBURN, Jonathan Robert, BROOK, Josephine Marian, ELLIOTT, Jason Raymond, HAWORTH, Justine Nichola
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHORPE HALL CHILD & FAMILY TRUST

NORTHORPE HALL CHILD & FAMILY TRUST is an active company incorporated on 3 August 2010 with the registered office located in Mirfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHORPE HALL CHILD & FAMILY TRUST was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07334681

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

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

53 Northorpe Lane Mirfield, WF14 0QL,

Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BLACKBURN, Jonathan Robert

Active
Northorpe Lane, MirfieldWF14 0QL
Born December 1981
Director
Appointed 06 Mar 2020

BROOK, Josephine Marian

Active
Northorpe Lane, MirfieldWF14 0QL
Born March 1944
Director
Appointed 03 Aug 2010

ELLIOTT, Jason Raymond

Active
Northorpe Lane, MirfieldWF14 0QL
Born July 1979
Director
Appointed 25 Nov 2022

HAWORTH, Justine Nichola

Active
Northorpe Lane, MirfieldWF14 0QL
Born May 1970
Director
Appointed 23 Sept 2022

HARDILL, Ruth Margaret

Resigned
Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 16 Jul 2021
Resigned 02 Oct 2023

KAUSHAL, Dipika

Resigned
Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 02 Oct 2023
Resigned 31 Jan 2026

TAYLOR, Tom

Resigned
Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 01 Jul 2012
Resigned 16 Jul 2021

BEAUMONT, George William

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born April 1947
Director
Appointed 01 Jan 2015
Resigned 15 Mar 2019

FEENY, Mark Herbert

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born September 1948
Director
Appointed 03 Aug 2010
Resigned 31 Jul 2024

FIRTH, Matthew Paul

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born September 1977
Director
Appointed 23 Sept 2022
Resigned 01 Mar 2024

GHOSH, Philippa

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born February 1967
Director
Appointed 01 Aug 2012
Resigned 17 Feb 2026

HOULDSWORTH, Peter Myers

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born August 1933
Director
Appointed 03 Aug 2010
Resigned 30 Sept 2013

IQBAL, Nazia

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born January 1981
Director
Appointed 10 Jul 2020
Resigned 24 Mar 2023

LAIDLER, Gillian

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born March 1962
Director
Appointed 03 Aug 2010
Resigned 04 Aug 2010

MANGHAM, Shaunie

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born October 1992
Director
Appointed 10 Jul 2020
Resigned 12 Mar 2021

PURCELL, Martin Edward

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born April 1964
Director
Appointed 01 Jan 2015
Resigned 05 Apr 2019

STARKEY, Kelly Louise

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born December 1980
Director
Appointed 25 Nov 2022
Resigned 19 Jan 2024

SUNDERLAND, Graeme Michael

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born July 1948
Director
Appointed 30 Aug 2010
Resigned 20 Feb 2026

WARD, Colin Trueman

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born August 1961
Director
Appointed 03 Aug 2010
Resigned 19 Jan 2024

WATSON, Kirsty Jayne

Resigned
Northorpe Lane, MirfieldWF14 0QL
Born February 1981
Director
Appointed 25 Jul 2025
Resigned 31 Oct 2025

Persons with significant control

12

0 Active
12 Ceased

Mr Martin Edward Purcell

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born April 1964

Nature of Control

Significant influence or control
Notified 15 Aug 2017
Ceased 05 Apr 2019

Mr Colin Trueman Ward

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born August 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Mr Graeme Sunderland

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born July 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Ms Philippa Ghosh

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born February 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Mr Mark Herbert Feeny

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born September 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Ms Philippa Ghosh

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born February 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Mrs Josephine Marian Brook

Ceased
Bradford Road, BatleyWF17 9HX
Born March 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Aug 2021

Mr Tom Taylor

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born March 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Jul 2021

Mr Graeme Sunderland

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born July 1948

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Jul 2021

Mr Colin Trueman Ward

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born August 1961

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Jun 2021

Mr Martin Edward Purcell

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born April 1964

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Apr 2019

Mr George William Beaumont

Ceased
Northorpe Lane, MirfieldWF14 0QL
Born April 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Incorporation Company
3 August 2010
NEWINCIncorporation