Company NameYorkshire Ladies'Council Of Education(Incorporated)(The)
DirectorAnne Taylor
Company StatusActive
Company Number00082763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1904(119 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Anne Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(106 years after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
Secretary NameMrs Gillian Andrews
StatusCurrent
Appointed01 March 2021(116 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
Director NameYvonne Pamela Cox
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleRetired
Correspondence AddressField House Gallogate Lane
Weeton
Leeds
West Yorkshire
LS17 0AZ
Director NameMrs Doreen Iris Marsden
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(87 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2003)
RoleRetired
Correspondence Address18 Park Crescent
Leeds
Yorkshire
LS8 1DH
Director NameMiss Jillian Margaret Milne Rennie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(87 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RoleUniversity Administrator
Correspondence Address17 Batcliffe Drive
Leeds
West Yorkshire
LS6 3QB
Secretary NameMrs Patricia Carole Hollis
NationalityBritish
StatusResigned
Appointed21 March 1992(87 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address63 Jackson Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NS
Director NameFrancoise Claire Logan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSkyreholme Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameNancy Donner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(90 years, 4 months after company formation)
Appointment Duration22 years (resigned 20 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChevet Chase Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6PT
Secretary NameFrancoise Claire Logan
NationalityBritish
StatusResigned
Appointed13 March 1995(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSkyreholme Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMrs Brenda Elizabeth Loy
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(94 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Secretary NameMrs Margaret Bradbury
NationalityBritish
StatusResigned
Appointed03 March 2003(98 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BW
Director NameMrs Elizabeth Ann Thring
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2009(105 years after company formation)
Appointment Duration12 months (resigned 29 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Secretary NameMrs Phillida Jean Richardson
StatusResigned
Appointed30 June 2010(105 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 2018)
RoleCompany Director
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
Director NameMrs Gillian Lydon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(112 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2022)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
Secretary NameMrs Nicola Anne Lewis
StatusResigned
Appointed21 January 2018(113 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
Secretary NameMrs Patricia Hollis
StatusResigned
Appointed19 February 2018(113 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH

Contact

Websiteylce.org
Email address[email protected]
Telephone0113 2691471
Telephone regionLeeds

Location

Registered AddressForest Hill
11 Park Crescent
Leeds
LS8 1DH
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,054
Net Worth£569,729
Cash£53,655
Current Liabilities£14,153

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

8 July 1927Delivered on: 19 July 1927
Persons entitled: University of Leeds

Classification: Mortgage
Secured details: £270.
Particulars: Land & house 18 blenheim terrace, woodhouse lane leeds.
Outstanding

Filing History

14 January 2021Memorandum and Articles of Association (18 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
1 March 2019Director's details changed for Mrs Anne Taylor on 1 March 2019 (2 pages)
1 March 2019Secretary's details changed for Mrs Patricia Hollis on 1 March 2019 (1 page)
1 March 2019Secretary's details changed for Mrs Nicola Anne Lewis on 1 March 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 March 2018Cessation of Margaret Bradbury as a person with significant control on 19 February 2018 (1 page)
26 March 2018Appointment of Mrs Patricia Hollis as a secretary on 19 February 2018 (2 pages)
26 March 2018Cessation of Margaret Bradbury as a person with significant control on 19 February 2018 (1 page)
26 March 2018Termination of appointment of Phillida Jean Richardson as a secretary on 21 January 2018 (1 page)
26 March 2018Appointment of Mrs Nicola Anne Lewis as a secretary on 21 January 2018 (2 pages)
26 March 2018Termination of appointment of Margaret Bradbury as a secretary on 19 February 2018 (1 page)
11 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Memorandum and Articles of Association (15 pages)
27 March 2017Memorandum and Articles of Association (15 pages)
22 March 2017Termination of appointment of Nancy Donner as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Mrs Gillian Lydon as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mrs Gillian Lydon as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Nancy Donner as a director on 20 March 2017 (1 page)
11 May 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
11 May 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
4 May 2016Annual return made up to 21 March 2016 no member list (4 pages)
4 May 2016Annual return made up to 21 March 2016 no member list (4 pages)
26 April 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
26 April 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
25 March 2015Annual return made up to 21 March 2015 no member list (4 pages)
25 March 2015Annual return made up to 21 March 2015 no member list (4 pages)
25 April 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
25 April 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
14 April 2014Annual return made up to 21 March 2014 no member list (4 pages)
14 April 2014Annual return made up to 21 March 2014 no member list (4 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
16 April 2013Annual return made up to 21 March 2013 no member list (4 pages)
16 April 2013Annual return made up to 21 March 2013 no member list (4 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2012Memorandum and Articles of Association (34 pages)
6 August 2012Memorandum and Articles of Association (34 pages)
30 April 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
30 April 2012Total exemption full accounts made up to 31 August 2011 (25 pages)
25 April 2012Annual return made up to 21 March 2012 no member list (4 pages)
25 April 2012Annual return made up to 21 March 2012 no member list (4 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (22 pages)
28 March 2011Termination of appointment of Patricia Hollis as a secretary (1 page)
28 March 2011Termination of appointment of Patricia Hollis as a secretary (1 page)
28 March 2011Termination of appointment of Brenda Loy as a director (1 page)
28 March 2011Annual return made up to 21 March 2011 no member list (4 pages)
28 March 2011Appointment of Mrs Phillida Jean Richardson as a secretary (1 page)
28 March 2011Appointment of Mrs Anne Taylor as a director (2 pages)
28 March 2011Termination of appointment of Elizabeth Thring as a director (1 page)
28 March 2011Termination of appointment of Brenda Loy as a director (1 page)
28 March 2011Annual return made up to 21 March 2011 no member list (4 pages)
28 March 2011Appointment of Mrs Anne Taylor as a director (2 pages)
28 March 2011Appointment of Mrs Phillida Jean Richardson as a secretary (1 page)
28 March 2011Termination of appointment of Elizabeth Thring as a director (1 page)
25 March 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
22 March 2010Director's details changed for Nancy Donner on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 no member list (4 pages)
22 March 2010Annual return made up to 21 March 2010 no member list (4 pages)
22 March 2010Director's details changed for Nancy Donner on 22 March 2010 (2 pages)
16 December 2009Appointment of Mrs Elizabeth Ann Thring as a director (2 pages)
16 December 2009Appointment of Mrs Elizabeth Ann Thring as a director (2 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (23 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (23 pages)
26 March 2009Annual return made up to 21/03/09 (3 pages)
26 March 2009Annual return made up to 21/03/09 (3 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (19 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (19 pages)
9 April 2008Annual return made up to 21/03/08 (3 pages)
9 April 2008Annual return made up to 21/03/08 (3 pages)
10 April 2007Annual return made up to 21/03/07 (4 pages)
10 April 2007Total exemption full accounts made up to 31 August 2006 (23 pages)
10 April 2007Total exemption full accounts made up to 31 August 2006 (23 pages)
10 April 2007Annual return made up to 21/03/07 (4 pages)
28 April 2006Total exemption full accounts made up to 31 August 2005 (19 pages)
28 April 2006Total exemption full accounts made up to 31 August 2005 (19 pages)
5 April 2006Annual return made up to 21/03/06 (4 pages)
5 April 2006Annual return made up to 21/03/06 (4 pages)
29 March 2005Total exemption full accounts made up to 31 August 2004 (19 pages)
29 March 2005Annual return made up to 21/03/05 (4 pages)
29 March 2005Total exemption full accounts made up to 31 August 2004 (19 pages)
29 March 2005Annual return made up to 21/03/05 (4 pages)
30 March 2004Annual return made up to 21/03/04 (4 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (21 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (21 pages)
30 March 2004Annual return made up to 21/03/04 (4 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director resigned
(5 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (18 pages)
3 April 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director resigned
(5 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (18 pages)
2 April 2002Total exemption full accounts made up to 31 August 2001 (26 pages)
2 April 2002Annual return made up to 21/03/02 (4 pages)
2 April 2002Total exemption full accounts made up to 31 August 2001 (26 pages)
2 April 2002Annual return made up to 21/03/02 (4 pages)
3 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 2001Full accounts made up to 31 August 2000 (19 pages)
2 April 2001Full accounts made up to 31 August 2000 (19 pages)
4 April 2000Annual return made up to 21/03/00 (4 pages)
4 April 2000Full accounts made up to 31 August 1999 (21 pages)
4 April 2000Annual return made up to 21/03/00 (4 pages)
4 April 2000Full accounts made up to 31 August 1999 (21 pages)
24 August 1999Auditor's resignation (1 page)
24 August 1999Auditor's resignation (1 page)
8 April 1999Full accounts made up to 31 August 1998 (12 pages)
8 April 1999Annual return made up to 21/03/99 (4 pages)
8 April 1999Annual return made up to 21/03/99 (4 pages)
8 April 1999Full accounts made up to 31 August 1998 (12 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
24 March 1997Annual return made up to 21/03/97 (4 pages)
24 March 1997Annual return made up to 21/03/97 (4 pages)
25 March 1996Annual return made up to 21/03/96 (4 pages)
25 March 1996Annual return made up to 21/03/96 (4 pages)
25 March 1996Full accounts made up to 31 August 1995 (17 pages)
25 March 1996Full accounts made up to 31 August 1995 (17 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 21/03/95
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995Annual return made up to 21/03/95
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)