COMMUNITY ACTION HALFWAY HOME LIMITED

The Wellbeing Centre The Wellbeing Centre, Sheffield, S11 8AL, South Yorkshire, England
StatusDISSOLVED
Company No.02648983
Category
Incorporated26 Sep 1991
Age32 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years3 years, 2 days

SUMMARY

COMMUNITY ACTION HALFWAY HOME LIMITED is an dissolved with number 02648983. It was incorporated 32 years, 9 months, 12 days ago, on 26 September 1991 and it was dissolved 3 years, 2 days ago, on 06 July 2021. The company address is The Wellbeing Centre The Wellbeing Centre, Sheffield, S11 8AL, South Yorkshire, England.



People

CAIN, Andrew

Director

Civil Servant

ACTIVE

Assigned on 08 Jun 2020

Current time on role 4 years, 1 month

JONES, Stephen Richard

Director

Retired

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 9 months, 14 days

KALOPSIDIOTIS, Anna Helen

Secretary

RESIGNED

Assigned on 29 Nov 1993

Resigned on 14 Oct 2014

Time on role 20 years, 10 months, 15 days

KIDSON, Mary Dorothy

Secretary

RESIGNED

Assigned on 26 Sep 1991

Resigned on 09 Oct 1992

Time on role 1 year, 13 days

ROBINSON, Helen

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 14 Sep 2016

Time on role 1 year, 10 months, 14 days

STRONG, Bridget

Secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 01 May 2002

Time on role 9 years, 6 months, 22 days

BOYINGTON, John

Director

Assistant Chief Executive

RESIGNED

Assigned on 16 Dec 1992

Resigned on 15 Jan 1997

Time on role 4 years, 30 days

BRAMLEY, Sarah Alison

Director

Occupational Therapist

RESIGNED

Assigned on 13 Apr 1994

Resigned on 09 Jul 1997

Time on role 3 years, 2 months, 26 days

COLCLOUGH, Martin Peter

Director

Nhs Finance Officer

RESIGNED

Assigned on 11 Jan 1995

Resigned on 19 Oct 1999

Time on role 4 years, 9 months, 8 days

DAVIES, Alwyn Henry

Director

Social Worker

RESIGNED

Assigned on 20 Jan 1993

Resigned on 19 May 2010

Time on role 17 years, 3 months, 30 days

EARWAKER, Janet Elizabeth

Director

Retired Schoolteacher

RESIGNED

Assigned on 17 Jul 1996

Resigned on 01 Nov 2005

Time on role 9 years, 3 months, 15 days

FARMER, Margaret Rose

Director

Solicitor Non Practising

RESIGNED

Assigned on 18 Oct 2007

Resigned on 23 Jul 2014

Time on role 6 years, 9 months, 5 days

GREEN, Diane

Director

Call Handler

RESIGNED

Assigned on 24 Sep 2014

Resigned on 16 Jul 2019

Time on role 4 years, 9 months, 22 days

GUNSTONE, Susan Margaret

Director

Nurse Lecturer

RESIGNED

Assigned on 01 Nov 2005

Resigned on 18 Jul 2007

Time on role 1 year, 8 months, 17 days

HALDER, Susan Jayne

Director

Nurse

RESIGNED

Assigned on 11 Jan 2006

Resigned on 21 May 2008

Time on role 2 years, 4 months, 10 days

HANCOCK, Charles Edward

Director

Retired

RESIGNED

Assigned on 16 Dec 1992

Resigned on 11 Jan 1995

Time on role 2 years, 26 days

HENRY, David Charles

Director

Retired

RESIGNED

Assigned on 29 Jan 2018

Resigned on 01 Jan 2020

Time on role 1 year, 11 months, 3 days

HERON, John Martin

Director

Social Work Manager

RESIGNED

Assigned on 05 Apr 1995

Resigned on 15 Jan 1997

Time on role 1 year, 9 months, 10 days

HOWCROFT, Jane Ruth

Director

Health Service Planner

RESIGNED

Assigned on 20 Jan 1993

Resigned on 16 Jan 2018

Time on role 24 years, 11 months, 27 days

INGHAM, Daphne

Director

Special Needs Housing Officer

RESIGNED

Assigned on 16 Dec 1992

Resigned on 19 Jan 1994

Time on role 1 year, 1 month, 3 days

JENKINS, Frances Mary

Director

Social Worker

RESIGNED

Assigned on 16 Dec 1992

Resigned on 25 Jan 1995

Time on role 2 years, 1 month, 9 days

JOHNSON, Daniel George

Director

Project Support Officer

RESIGNED

Assigned on 23 Jul 2014

Resigned on 16 Jun 2015

Time on role 10 months, 24 days

LOWRY, Matthew David

Director

Accountant

RESIGNED

Assigned on 17 Oct 2001

Resigned on 15 Oct 2004

Time on role 2 years, 11 months, 29 days

MCCULLOCH, Gary Frederick

Director

Health Promotion Specialist

RESIGNED

Assigned on 05 Jul 1995

Resigned on 10 Apr 1999

Time on role 3 years, 9 months, 5 days

MULLANEY, Carl William

Director

Community Psychiatric Nurse

RESIGNED

Assigned on 16 Dec 1992

Resigned on 13 Oct 1993

Time on role 9 months, 28 days

PORTER, John Arthur Thompson

Director

Retired

RESIGNED

Assigned on 19 Jan 1994

Resigned on 12 Nov 1994

Time on role 9 months, 24 days

RAPINET, Linda

Director

Manager

RESIGNED

Assigned on 18 Oct 2009

Resigned on 21 May 2014

Time on role 4 years, 7 months, 3 days

RIPLEY, Richard Graham

Director

Project Manager

RESIGNED

Assigned on 24 Sep 2014

Resigned on 14 Nov 2017

Time on role 3 years, 1 month, 20 days

RODGERS, Michael John

Director

Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 17 Oct 2001

Time on role 1 year, 10 months, 16 days

RODGERS, Michael John

Director

Accountant

RESIGNED

Assigned on 16 Dec 1992

Resigned on 19 Jan 1994

Time on role 1 year, 1 month, 3 days

SAXTON, Vanessa Jane

Director

Solicitor

RESIGNED

Assigned on 20 Jan 1993

Resigned on 19 Jan 1994

Time on role 11 months, 30 days

TAYLOR, Kevan Harold

Director

Manager

RESIGNED

Assigned on 26 Sep 1991

Resigned on 16 Dec 1992

Time on role 1 year, 2 months, 20 days

TELFER, Alison Shaw

Director

Social Worker

RESIGNED

Assigned on 26 Sep 1991

Resigned on 11 Jan 1995

Time on role 3 years, 3 months, 15 days

WHITEHOUSE, Andrew James

Director

Student Journey Manager

RESIGNED

Assigned on 19 Oct 2010

Resigned on 24 Jul 2013

Time on role 2 years, 9 months, 5 days

WOODS, Mary Jane

Director

None

RESIGNED

Assigned on 28 Mar 2001

Resigned on 18 Dec 2013

Time on role 12 years, 8 months, 21 days

YOUNG, Margaret Olivia

Director

Occupational Therapist

RESIGNED

Assigned on 20 Jan 1993

Resigned on 13 Oct 1993

Time on role 8 months, 24 days


Some Companies

AFRICAN EUROPEAN CONSULTANCY LIMITED

4 ROYAL THAMES WALK, CLAYGATE LANE 4, ROYAL THAMES WALK,THAMES DITTON,KT7 0DL

Number:11426104
Status:ACTIVE
Category:Private Limited Company

AURA WIND (PRUSTACOTT FARM) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:08811591
Status:ACTIVE
Category:Private Limited Company

BLADES UK LTD

199 BROADGATE,SPALDING,PE12 0LT

Number:04627288
Status:ACTIVE
Category:Private Limited Company

CHRESTOS MISSION

2ND FLOOR,ENFIELD,EN2 0PW

Number:04500963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CNC PRECISION ENGINEERING SERVICES LTD

UNIT 8S CHALK LANE,NORWICH,NR16 2JZ

Number:05970695
Status:ACTIVE
Category:Private Limited Company

FORKLOG GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032261
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source