Company NameSt Anne's Community Services
Company StatusActive
Company Number01089026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1972(51 years, 4 months ago)
Previous NamesSt. Anne's Shelter And Housing Action Limited and St. Anne's Shelter And Housing Action

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Geoffrey Charles Dalton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Bryan Machin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(47 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Tony Watters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(47 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Mark James Turnbull
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(47 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMs Alison Claire Leech
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Policy & Performance
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMs Anthea Sully
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Martin Phillip Bardle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleGlobal Health, Safety Quality Compliance Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMrs Caroline Jane Ashton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr John Cleland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Andrew Micklethwaite
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Christopher Scott Day
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameJames Christopher Clair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2000)
RoleChartered Architect
Correspondence Address51 Bolling Road
Ilkley
West Yorkshire
LS29 8QA
Director NameMr John Corden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1992)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Brockfield Road
York
North Yorkshire
YO31 9DX
Secretary NameMr William Kilgallon
NationalityBritish
StatusResigned
Appointed01 February 1991(18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3QG
Director NameSuzi Armitage
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address3 Baileys Lane
Seacroft
Leeds
West Yorkshire
LS14 6PN
Director NameCllr Lee Howard Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 2004)
RoleFull Time Local Councillor
Correspondence Address18 Yew Tree Lane
Colton
Leeds
LS15 9JD
Director NameMr David Baines
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2007)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NamePierre Noel Regis Desveaux
Date of BirthDecember 1951 (Born 72 years ago)
NationalityMauritian
StatusResigned
Appointed16 December 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2001)
RoleWorkforce Development Manager
Correspondence Address16 Mercia Way
Leeds
West Yorkshire
LS15 8UA
Director NameMs Judith Ann Crowther
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Queens Road, Norwood Green
Halifax
West Yorkshire
HX3 8RA
Director NameDr Philip Barden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Allerton Grange Vale
Leeds
West Yorkshire
LS17 6LS
Director NameMichael James Davey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 February 2004)
RoleRetired
Correspondence Address56 Church Lane
Crossgates
Leeds
West Yorkshire
LS15 8BD
Secretary NameHenry John Baczkowski
NationalityBritish
StatusResigned
Appointed19 November 2002(29 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Correspondence Address18 Mulberry Avenue
Leeds
West Yorkshire
LS16 8LL
Director NameMs Sharon Jane Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(29 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Fernhill Road
Shipley
Bradford
BD18 4SL
Director NameMr Ali Akbor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(30 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampton Street
Oldham
Lancashire
OL8 1RF
Director NameStephen David Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(31 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 May 2005)
RoleVolunteer
Correspondence Address1 Windsor Close
Shawcross
Dewsbury
West Yorkshire
WF12 7SR
Director NameMelanie Booth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(35 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 September 2008)
RoleCharity Worker
Correspondence Address31 Firthcliffe Drive
Littletown
Liversedge
West Yorkshire
WF15 6HR
Director NameMrs Victoria Christine Naomi Betton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2011)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address10 Gledhow Park Drive
Leeds
West Yorkshire
LS7 4JT
Director NameSteven Charlesworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2011)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address12 Highbury Place
Bramley
Leeds
West Yorkshire
LS13 4PW
Director NameRobert Craven
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(36 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Marks Avenue
Leeds
West Yorkshire
LS2 9BN
Director NameMr Philip Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(40 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Karl Lloyd Beckett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(44 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Mark's Avenue
Leeds
LS2 9BN
Secretary NameMs Penny Marie Hudson
StatusResigned
Appointed20 December 2017(45 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Correspondence Address6 St Mark's Avenue
Leeds
LS2 9BN
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2019)
RoleCommercial Healthcare Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 St Mark's Avenue
Leeds
LS2 9BN
Secretary NameMs Joanna Elizabeth Louise Green
StatusResigned
Appointed30 January 2019(46 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address6 St Mark's Avenue
Leeds
LS2 9BN
Director NameMr Ian Robert Currell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMs Judith Anne Adams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(49 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2023)
RoleChief Delivery Officer
Country of ResidenceEngland
Correspondence AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG

Contact

Websitewww.st-annes.org.uk/
Telephone0845 0987515
Telephone regionUnknown

Location

Registered AddressFountain Court Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£36,396,000
Net Worth£1,002,000
Cash£2,677,000
Current Liabilities£5,561,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 June 1987Delivered on: 22 June 1987
Satisfied on: 19 August 2000
Persons entitled: Leeds Permanent Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H - 15 hall park avenue, leeds LS18 5LN title no yk 18141.
Fully Satisfied
16 July 1984Delivered on: 27 July 1984
Satisfied on: 12 February 1996
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 114, markham avenue leeds title no- ywe 64935.
Fully Satisfied
4 July 1984Delivered on: 6 July 1984
Satisfied on: 12 February 1996
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, hillcrest avenue, leeds 8 title no. Ywe 46802.
Fully Satisfied
26 January 1990Delivered on: 2 February 1990
Satisfied on: 13 October 2000
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate at temple road, dewsbury, west yorkshire.
Fully Satisfied
20 December 1989Delivered on: 28 December 1989
Satisfied on: 4 April 1998
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at swan lane lockwood huddersfield in the county of west yorkshire title no wyk 152463.
Fully Satisfied
1 November 1989Delivered on: 20 November 1989
Satisfied on: 13 October 2000
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1598 sq.yds of land at cambridge road huddersfield west yorkshire.
Fully Satisfied
22 December 1988Delivered on: 22 December 1988
Satisfied on: 13 October 2000
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 and 13 birkdale road, dewsbury, west yorkshire.
Fully Satisfied
22 December 1988Delivered on: 22 December 1988
Satisfied on: 13 October 2000
Persons entitled: Dewsbury Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 birkdale road dewsbury, west yorkshire.
Fully Satisfied
13 June 1988Delivered on: 16 June 1988
Satisfied on: 13 October 2000
Persons entitled: The Housing Corporation.

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: 26 beech street, huddersfied.
Fully Satisfied
11 March 1988Delivered on: 25 March 1988
Satisfied on: 13 October 2000
Persons entitled: The Housing Corporation

Classification: Loan agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 barking road dewsbury.
Fully Satisfied
4 March 1988Delivered on: 10 March 1988
Satisfied on: 19 August 2000
Persons entitled: Leeds Permanent Building Society.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 hall park rise, horsforth, leeds, LS18 5LW.
Fully Satisfied
27 May 1999Delivered on: 3 June 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 west park street dewsbury in the county of west yorkshire.
Outstanding
27 May 1999Delivered on: 3 June 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gables thornhill road edgerton in the county of west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 orchard croft staincliffe west yorkshire.
Outstanding
20 February 1987Delivered on: 11 March 1987
Persons entitled: The Housing Corporation

Classification: Loan agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 143 stratford street, leeds 39 stratford street, leeds 104 lady pit lane, leeds.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "Nowhere" 46 smithies moor lane batley west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 beech street huddersfield west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 burking road dewsbury west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 temple road dewsbury west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Oxfield court albany road dalton west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46 queensway kirkburton west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 cambridge road huddersfield west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 stainecross avenue huddersfield west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 track road carlton grange batley west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 heaton road huddersfield west yorkshire.
Outstanding
3 February 1986Delivered on: 5 February 1986
Persons entitled: The Housing Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 66 cardigan road, leeds 6.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 fox view dewsbury west yorkshire.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 lidget street lindley west yorkshire.
Outstanding
31 March 1998Delivered on: 4 April 1998
Persons entitled: North Yorkshire Health Authority

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land and property on the north west side of station road settle north yorkshire adjacent to land under t/no.NYK163108.
Outstanding
29 April 1997Delivered on: 14 May 1997
Persons entitled: Calderdale & Kirklees Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the north east side of fort ann road soothill batley and all fixtures and fittings purchased with monies recieved from the chargee.
Outstanding
31 December 1996Delivered on: 16 January 1997
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the north west side of station road settle together with the building to be erected thereon and all fixtures and fittings.
Outstanding
17 December 1996Delivered on: 18 December 1996
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining featherbeck ingleton north yorkshire together with the building to be erected thereon and all fixtures and fittings.
Outstanding
13 September 1996Delivered on: 21 September 1996
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The balgray, west lane, sutton in craven, north yorkshire and all fixtures and fittings.
Outstanding
1 August 1996Delivered on: 2 August 1996
Persons entitled: Leeds Health Authority

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 102 low lane, horsforth, leeds and all fixtures and fittings thereon.
Outstanding
12 July 1996Delivered on: 20 July 1996
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The red house gas house lane bentham north yorkshire and all fixtures and fittings purchased with monies recived from the health authority.
Outstanding
22 February 1996Delivered on: 6 March 1996
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rock haven, 57 batchelor lane, horsforth, leeds.
Outstanding
11 January 1985Delivered on: 25 January 1985
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St. Mark's house 186 woodhouse lane leeds 2 west yorkshire.
Outstanding
7 July 1995Delivered on: 12 July 1995
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: £114,894.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 102 low lane horsforth leeds west yorkshire t/n wyk 547571.
Outstanding
22 June 1995Delivered on: 12 July 1995
Persons entitled: Leeds Health Authority

Classification: Further charge
Secured details: The further advance of £20,076 from the company to the chargee under the terms of a legal charge dated 2ND august 1989.
Particulars: 1 orchard view wetherby.
Outstanding
10 November 1994Delivered on: 29 November 1994
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: £242,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 155 town street horsforth leeds west yorkshire and land lying to the north west of north broadgate lane horsforth.
Outstanding
9 May 1994Delivered on: 10 May 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: £372,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1A & b heatherstones situated at queensgate halifax HX3 OD4.
Outstanding
29 April 1994Delivered on: 4 May 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings k/a 2 and 4 hanthorne street hipperholme halifax HX3 8N2 (off amisfield road).
Outstanding
31 March 1994Delivered on: 18 April 1994
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: £99,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-54 st. Davids road otley leeds west yorkshire t/n-WYK87733.
Outstanding
6 April 1994Delivered on: 18 April 1994
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due fromthe company to the chargee under the terms of the charge.
Particulars: F/H-13 the wartons otley leeds west yorkshire.
Outstanding
3 March 1994Delivered on: 10 March 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the north side of long royale road brighouse now k/a 93 and 95 oaklands brighouse west yorkshire.
Outstanding
2 February 1994Delivered on: 11 February 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land lying on the north west side of thornhill road brighouse.
Outstanding
2 February 1994Delivered on: 11 February 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-1 and 3 sutherland court upper sutherland road hipperholme halifax.
Outstanding
2 February 1994Delivered on: 11 February 1994
Persons entitled: West Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land k/a cloughside house peel cottage road walsden calderdale.
Outstanding
2 February 1994Delivered on: 10 February 1994
Persons entitled: West Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-16 and 18 phoenix court todmorden calderdale.
Outstanding
16 July 1993Delivered on: 23 July 1993
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bismark street leeds and all buildings trade and other fixtures fixed plant and machinery from time to time.
Outstanding
12 March 1993Delivered on: 18 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: £199,000 due from the company to the chargee under the terms of the legal charge.
Particulars: F/H- piece or parcel of land situate and also all that dwellinghouse erected thereon or some part thereof and k/a pathways, 64 harrogate road, ripton, north yorkshire.
Outstanding
12 March 1993Delivered on: 18 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: £214,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H- land situate and also all that bungalow and garage erected thereon or on some part thereof and k/a greenacres 62 harrogate road ripon north yorkshire.
Outstanding
12 March 1993Delivered on: 16 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: New haven church lane boroughbridge in the county of north yorkshire. T/n-NYK43686.
Outstanding
12 March 1993Delivered on: 16 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fielhead langthorpe harrogate in the county of north yorkshire.
Outstanding
12 March 1993Delivered on: 16 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 67 boroughbridge road knaresborough harrogate in the county of north yorkshire.
Outstanding
12 March 1993Delivered on: 16 March 1993
Persons entitled: North Yorkshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 28 norfolk road harrogate in the county of north yorkshire.
Outstanding
30 December 1991Delivered on: 5 February 1993
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land in bismarch street in the city of leeds.
Outstanding
31 March 1992Delivered on: 6 April 1992
Persons entitled: Leeds Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benedicts, ashfield ,wetherby.
Outstanding
20 June 1991Delivered on: 5 July 1991
Persons entitled: Harrogate Health Authority.

Classification: Legal charge
Secured details: £229,600 and all other monies due or to become due from the company to the chargee. Under the terms of this charge.
Particulars: 1 & 2 the crescent green hammerton north yorkshire.
Outstanding
21 June 1991Delivered on: 4 July 1991
Persons entitled: The Housing Corporation.

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 74 halifax road. Dewsbury.
Outstanding
14 February 1990Delivered on: 16 February 1990
Persons entitled: Dewsbury Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 2 oxford road dewsbury west yorkshire.
Outstanding
26 January 1990Delivered on: 9 February 1990
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 335 leeds hall road thornhill dewsbury west yorkshire.
Outstanding
2 August 1989Delivered on: 12 August 1989
Persons entitled: Leeds Eastern Health Authority

Classification: Legal charge
Secured details: £92,200.
Particulars: 20 north grove drive wetherby.
Outstanding
2 August 1989Delivered on: 12 August 1989
Persons entitled: Leeds Eastern Health Authority

Classification: Legal charge
Secured details: £161,450.
Particulars: 1 orchard view wetherby.
Outstanding
27 March 1984Delivered on: 13 April 1984
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, kelso road, leeds title no - ywe 58760.
Outstanding
2 August 1989Delivered on: 12 August 1989
Persons entitled: Leeds Eastern Health Authority

Classification: Legal charge
Secured details: £151,000.
Particulars: The limit, hallfield lane, wetherby.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in alexandra road, leeds and also dwellinghouse k/a 44 alexandra road leeds.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in brudenell road leeds also dwelling house k/a 155 brudenell road leeds.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in bellevue road leeds also dwelling-house k/a 126 belle vue rd, leeds.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in oak road leeds also dwelling house k/a 11 oak road leeds.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Plot of land in harehills avenue leeds also dwelling house k/a 97 harehills avenue leeds.
Outstanding
1 June 1989Delivered on: 15 June 1989
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in brudenell avenue, leeds also messuage or dwelling house erected thereon k/a 33 brudenell avenue leeds.
Outstanding
22 December 1988Delivered on: 22 December 1988
Persons entitled: Dewsbury Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 13 birkdale road, dewsbury west yorkshire.
Outstanding
8 March 1984Delivered on: 29 March 1984
Persons entitled: The Housing Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 inglewood terrace, delph lane, leeds. Title no. Wyk 75405.
Outstanding
28 July 1988Delivered on: 2 August 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 39 harehills ave leeds.
Outstanding
8 July 1988Delivered on: 13 July 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 6 orchard croft batley, west yorkshire.
Outstanding
17 June 1988Delivered on: 22 June 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267 chapeltown road, leeds.
Outstanding
20 November 1987Delivered on: 5 December 1987
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 oxford road dewsbury.
Outstanding
7 August 1987Delivered on: 8 August 1987
Persons entitled: The Housing Corporation

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 regent park terrace leeds.
Outstanding
13 July 1987Delivered on: 15 July 1987
Persons entitled: The Housing Corporation.

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243, hyde park road, leeds. 6.
Outstanding
13 July 1987Delivered on: 15 July 1987
Persons entitled: The Housing Corporation.

Classification: Loan agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, kelso road, leeds. 2.
Outstanding
12 March 1984Delivered on: 29 March 1984
Persons entitled: The Housing Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kendal lane, leeds title no. Wyk 3809.
Outstanding

Filing History

2 February 2024Termination of appointment of Lucy Hancock as a director on 31 January 2024 (1 page)
17 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 March 2023 (60 pages)
13 September 2023Director's details changed for Mr Bryan Machin on 12 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Geoffrey Charles Dalton on 12 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Tony Watters on 12 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Mark James Turnbull on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Judith Anne Adams as a director on 11 September 2023 (1 page)
28 April 2023Termination of appointment of Annie Hoi Yin Topping as a director on 26 April 2023 (1 page)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Oliver Walter Laird as a director on 30 December 2022 (1 page)
15 November 2022Full accounts made up to 31 March 2022 (53 pages)
31 October 2022Appointment of Ms Annie Hoi Yin Topping as a director on 26 October 2022 (2 pages)
31 October 2022Appointment of Mrs Caroline Jane Ashton as a director on 26 October 2022 (2 pages)
6 September 2022Appointment of Mr Martin Phillip Bardle as a director on 6 September 2022 (2 pages)
2 August 2022Appointment of Ms Lucy Hancock as a director on 1 August 2022 (2 pages)
2 August 2022Termination of appointment of Ian Robert Currell as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Ms Judith Anne Adams as a director on 1 August 2022 (2 pages)
2 August 2022Termination of appointment of Pauline Garnett as a director on 31 July 2022 (1 page)
2 August 2022Termination of appointment of Jane Sarah Riley as a director on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Philip Brown as a director on 31 July 2022 (1 page)
13 June 2022Registered office address changed from 6 st Mark's Avenue Leeds LS2 9BN to Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG on 13 June 2022 (1 page)
28 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Ian Mcintosh as a director on 26 January 2022 (1 page)
29 November 2021Termination of appointment of Gareth Osborne as a director on 24 November 2021 (1 page)
4 October 2021Full accounts made up to 31 March 2021 (59 pages)
31 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 March 2021Appointment of Ms Anthea Sully as a director on 16 March 2021 (2 pages)
25 March 2021Appointment of Mr Ian Robert Currell as a director on 16 March 2021 (2 pages)
25 March 2021Appointment of Ms Alison Claire Leech as a director on 16 March 2021 (2 pages)
25 March 2021Appointment of Mr Oliver Laird as a director on 16 March 2021 (2 pages)
26 February 2021Termination of appointment of Paul Richard Roberts as a director on 10 February 2021 (1 page)
24 December 2020Full accounts made up to 31 March 2020 (51 pages)
16 April 2020Termination of appointment of Terence Moran as a director on 25 March 2020 (1 page)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (2 pages)
25 February 2020Appointment of Mr Mark Turnbull as a director on 8 February 2020 (2 pages)
25 February 2020Appointment of Mr Tony Watters as a director on 4 February 2020 (2 pages)
25 February 2020Appointment of Mr Geoff Dalton as a director on 28 January 2020 (2 pages)
25 February 2020Appointment of Mr Bryan Machin as a director on 4 February 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (48 pages)
16 December 2019Termination of appointment of Karl Lloyd Beckett as a director on 29 November 2019 (1 page)
29 October 2019Termination of appointment of Steven Durham as a director on 9 October 2019 (1 page)
23 September 2019Termination of appointment of Joanna Elizabeth Louise Green as a secretary on 30 June 2019 (2 pages)
23 September 2019Termination of appointment of James Dunmore as a director on 31 July 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 February 2019Appointment of Ms Joanna Elizabeth Louise Green as a secretary on 30 January 2019 (2 pages)
11 December 2018Appointment of Ms Pauline Garnett as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Gareth Osborne as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Ms Jane Sarah Riley as a director on 28 November 2018 (2 pages)
9 October 2018Termination of appointment of Penny Marie Hudson as a secretary on 26 September 2018 (1 page)
9 October 2018Termination of appointment of Rebecca Susan Farren as a director on 26 September 2018 (1 page)
9 October 2018Termination of appointment of Mark Andrew Westwood as a director on 26 September 2018 (1 page)
27 September 2018Full accounts made up to 31 March 2018 (45 pages)
29 June 2018Director's details changed for Mr Philip Brown on 29 June 2018 (2 pages)
11 June 2018Statement of company's objects (2 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 March 2018Appointment of Mr Paul Richard Roberts as a director on 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 February 2018Appointment of Mr James Dunmore as a director on 31 January 2018 (2 pages)
21 December 2017Appointment of Ms Penny Marie Hudson as a secretary on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Henry John Baczkowski as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Henry John Baczkowski as a secretary on 20 December 2017 (1 page)
21 December 2017Appointment of Ms Penny Marie Hudson as a secretary on 20 December 2017 (2 pages)
13 December 2017Director's details changed for Steven Durham on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Steven Durham on 5 December 2017 (2 pages)
5 December 2017Termination of appointment of Lesley Jane Smith as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Christine Audrey Outram as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Christine Audrey Outram as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Lesley Jane Smith as a director on 29 November 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (46 pages)
10 October 2017Full accounts made up to 31 March 2017 (46 pages)
10 October 2017Termination of appointment of John Tait as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of John Tait as a director on 27 September 2017 (1 page)
9 August 2017Appointment of Mr Karl Lloyd Beckett as a director on 26 July 2017 (2 pages)
9 August 2017Appointment of Mr Karl Lloyd Beckett as a director on 26 July 2017 (2 pages)
9 August 2017Appointment of Mr Mark Andrew Westwood as a director on 26 July 2017 (2 pages)
9 August 2017Appointment of Mr Mark Andrew Westwood as a director on 26 July 2017 (2 pages)
2 May 2017Termination of appointment of Sandra Jane Frier as a director on 25 April 2017 (1 page)
2 May 2017Termination of appointment of Sandra Jane Frier as a director on 25 April 2017 (1 page)
4 April 2017Termination of appointment of Alison Mary Legg as a director on 29 March 2017 (1 page)
4 April 2017Termination of appointment of Alison Mary Legg as a director on 29 March 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
2 February 2017Termination of appointment of Peter Joseph Shillito as a director on 25 January 2017 (1 page)
2 February 2017Termination of appointment of Peter Joseph Shillito as a director on 25 January 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 March 2016 (42 pages)
1 October 2016Full accounts made up to 31 March 2016 (42 pages)
24 May 2016Director's details changed for Terence Moran on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Alison Mary Legg on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Steven Durham on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Terence Moran on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Alison Mary Legg on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Steven Durham on 23 May 2016 (2 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
30 November 2015Termination of appointment of Michael Ludlum as a director on 25 November 2015 (1 page)
30 November 2015Appointment of Mrs Lesley Jane Smith as a director on 25 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael Ludlum as a director on 25 November 2015 (1 page)
30 November 2015Appointment of Mrs Lesley Jane Smith as a director on 25 November 2015 (2 pages)
30 November 2015Termination of appointment of Robert Craven as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Robert Craven as a director on 25 November 2015 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (38 pages)
14 November 2015Full accounts made up to 31 March 2015 (38 pages)
3 August 2015Termination of appointment of Sughra Nazir as a director on 29 July 2015 (1 page)
3 August 2015Termination of appointment of Sughra Nazir as a director on 29 July 2015 (1 page)
1 April 2015Appointment of Ms Rebecca Susan Farren as a director on 25 March 2015 (2 pages)
1 April 2015Appointment of Ms Rebecca Susan Farren as a director on 25 March 2015 (2 pages)
28 March 2015Annual return made up to 1 February 2015 no member list (12 pages)
28 March 2015Annual return made up to 1 February 2015 no member list (12 pages)
28 March 2015Annual return made up to 1 February 2015 no member list (12 pages)
24 December 2014Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page)
24 December 2014Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page)
24 December 2014Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Ali Akbor as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Lorraine Alison Jackson as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Lorraine Alison Jackson as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Ali Akbor as a director on 26 November 2014 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (36 pages)
16 September 2014Full accounts made up to 31 March 2014 (36 pages)
17 February 2014Annual return made up to 1 February 2014 no member list (15 pages)
17 February 2014Annual return made up to 1 February 2014 no member list (15 pages)
17 February 2014Annual return made up to 1 February 2014 no member list (15 pages)
11 February 2014Appointment of Mr Ian Mcintosh as a director (2 pages)
11 February 2014Appointment of Mr Ian Mcintosh as a director (2 pages)
20 December 2013Appointment of Ms Sughra Nazir as a director (2 pages)
20 December 2013Appointment of Mr Philip Brown as a director (2 pages)
20 December 2013Appointment of Mr Philip Brown as a director (2 pages)
20 December 2013Appointment of Ms Sughra Nazir as a director (2 pages)
19 December 2013Appointment of Miss Helen Syme as a director (2 pages)
19 December 2013Appointment of Mrs Sandra Jane Frier as a director (2 pages)
19 December 2013Appointment of Mrs Sandra Jane Frier as a director (2 pages)
19 December 2013Appointment of Miss Helen Syme as a director (2 pages)
30 October 2013Termination of appointment of Peter Jones as a director (1 page)
30 October 2013Termination of appointment of Peter Jones as a director (1 page)
27 September 2013Full accounts made up to 31 March 2013 (32 pages)
27 September 2013Full accounts made up to 31 March 2013 (32 pages)
4 June 2013Appointment of Mr Peter Joseph Shillito as a director (2 pages)
4 June 2013Appointment of Mr Peter Joseph Shillito as a director (2 pages)
27 March 2013Termination of appointment of Sheila Saunders as a director (1 page)
27 March 2013Termination of appointment of Sheila Saunders as a director (1 page)
8 February 2013Annual return made up to 1 February 2013 no member list (13 pages)
8 February 2013Annual return made up to 1 February 2013 no member list (13 pages)
8 February 2013Annual return made up to 1 February 2013 no member list (13 pages)
10 December 2012Termination of appointment of Peter Shillito as a director (1 page)
10 December 2012Termination of appointment of Peter Shillito as a director (1 page)
29 October 2012Appointment of Ms Christine Outram as a director (2 pages)
29 October 2012Appointment of Ms Christine Outram as a director (2 pages)
25 October 2012Termination of appointment of Michael Morgan as a director (1 page)
25 October 2012Termination of appointment of Michael Morgan as a director (1 page)
23 August 2012Full accounts made up to 31 March 2012 (33 pages)
23 August 2012Full accounts made up to 31 March 2012 (33 pages)
1 June 2012Termination of appointment of David Rigby as a director (2 pages)
1 June 2012Termination of appointment of David Rigby as a director (2 pages)
18 April 2012Termination of appointment of Sandra Humphrey as a director (2 pages)
18 April 2012Termination of appointment of Sandra Humphrey as a director (2 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (15 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (15 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (15 pages)
17 February 2012Appointment of Steven Durham as a director (3 pages)
17 February 2012Appointment of Steven Durham as a director (3 pages)
27 January 2012Appointment of Michael Ludlum as a director (3 pages)
27 January 2012Appointment of Michael Ludlum as a director (3 pages)
20 January 2012Termination of appointment of Victoria Betton as a director (2 pages)
20 January 2012Termination of appointment of Veronica Miley as a director (2 pages)
20 January 2012Termination of appointment of Veronica Miley as a director (2 pages)
20 January 2012Termination of appointment of Victoria Betton as a director (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (34 pages)
13 October 2011Full accounts made up to 31 March 2011 (34 pages)
7 March 2011Termination of appointment of Steven Charlesworth as a director (2 pages)
7 March 2011Termination of appointment of Steven Charlesworth as a director (2 pages)
9 February 2011Director's details changed for David Wells Rigby on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 1 February 2011 no member list (17 pages)
9 February 2011Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Veronica Miley on 9 February 2011 (2 pages)
9 February 2011Director's details changed for David Wells Rigby on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Veronica Miley on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 1 February 2011 no member list (17 pages)
9 February 2011Director's details changed for David Wells Rigby on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Veronica Miley on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 1 February 2011 no member list (17 pages)
1 February 2011Director's details changed for Veronica Long on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Veronica Long on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Veronica Long on 1 February 2011 (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (33 pages)
20 September 2010Full accounts made up to 31 March 2010 (33 pages)
9 June 2010Appointment of Alison Mary Legg as a director (3 pages)
9 June 2010Appointment of Alison Mary Legg as a director (3 pages)
10 February 2010Director's details changed for Steven Charlesworth on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Terence Moran on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Veronica Long on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Charlesworth on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Wells Rigby on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Veronica Long on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Martin Jones on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sheila Saunders on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sheila Saunders on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Victoria Betton on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
10 February 2010Director's details changed for John Tait on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Wells Rigby on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Lorraine Jackson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
10 February 2010Director's details changed for Peter Shillito on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
10 February 2010Director's details changed for John Tait on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Victoria Betton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Shillito on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sandra Ann Humphrey on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Lorraine Jackson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Terence Moran on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Martin Jones on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sandra Ann Humphrey on 10 February 2010 (2 pages)
14 January 2010Appointment of Robert Craven as a director (3 pages)
14 January 2010Appointment of Robert Craven as a director (3 pages)
6 January 2010Appointment of Michael Morgan as a director (3 pages)
6 January 2010Appointment of Michael Morgan as a director (3 pages)
5 January 2010Termination of appointment of Theresa Mcdonagh as a director (2 pages)
5 January 2010Termination of appointment of Theresa Mcdonagh as a director (2 pages)
27 September 2009Director appointed steven charlesworth (2 pages)
27 September 2009Director appointed veronica long (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (32 pages)
27 September 2009Director appointed steven charlesworth (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (32 pages)
27 September 2009Director appointed veronica long (2 pages)
22 May 2009Director appointed victoria betton (2 pages)
22 May 2009Director appointed victoria betton (2 pages)
31 March 2009Appointment terminated director nicola moran (1 page)
31 March 2009Appointment terminated director nicola moran (1 page)
7 February 2009Appointment terminate, director thea stein logged form (1 page)
7 February 2009Appointment terminate, director thea stein logged form (1 page)
7 February 2009Appointment terminate, director shane hayward giles logged form (1 page)
7 February 2009Appointment terminate, director shane hayward giles logged form (1 page)
4 February 2009Annual return made up to 01/02/09 (5 pages)
4 February 2009Annual return made up to 01/02/09 (5 pages)
3 February 2009Appointment terminated director thea stein (1 page)
3 February 2009Appointment terminated director shane hayward - giles (1 page)
3 February 2009Appointment terminated director thea stein (1 page)
3 February 2009Registered office changed on 03/02/2009 from 6 st. Mark's avenue leeds LS2 9BN (1 page)
3 February 2009Registered office changed on 03/02/2009 from 6 st. Mark's avenue leeds LS2 9BN (1 page)
3 February 2009Appointment terminated director shane hayward - giles (1 page)
6 October 2008Appointment terminated director melanie booth (1 page)
6 October 2008Appointment terminated director melanie booth (1 page)
11 September 2008Full accounts made up to 31 March 2008 (31 pages)
11 September 2008Full accounts made up to 31 March 2008 (31 pages)
8 July 2008Director appointed melanie booth (2 pages)
8 July 2008Director appointed melanie booth (2 pages)
4 February 2008Annual return made up to 01/02/08 (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Annual return made up to 01/02/08 (3 pages)
4 February 2008Director's particulars changed (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 31 March 2007 (30 pages)
17 October 2007Full accounts made up to 31 March 2007 (30 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
22 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (29 pages)
28 September 2006Full accounts made up to 31 March 2006 (29 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
13 February 2006Annual return made up to 01/02/06 (9 pages)
13 February 2006Annual return made up to 01/02/06 (9 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
4 October 2005Full accounts made up to 31 March 2005 (28 pages)
4 October 2005Full accounts made up to 31 March 2005 (28 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
9 February 2005Annual return made up to 01/02/05 (10 pages)
9 February 2005Annual return made up to 01/02/05 (10 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
14 December 2004Full accounts made up to 31 March 2004 (28 pages)
14 December 2004Full accounts made up to 31 March 2004 (28 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
22 June 2004Company name changed st. Anne's shelter and housing a ction\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed st. Anne's shelter and housing a ction\certificate issued on 22/06/04 (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
7 February 2004Annual return made up to 01/02/04 (10 pages)
7 February 2004Annual return made up to 01/02/04 (10 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 March 2003 (29 pages)
25 November 2003Full accounts made up to 31 March 2003 (29 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
13 February 2003Annual return made up to 01/02/03 (9 pages)
13 February 2003Annual return made up to 01/02/03 (9 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (28 pages)
24 September 2002Full accounts made up to 31 March 2002 (28 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
8 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (29 pages)
7 January 2002Full accounts made up to 31 March 2001 (29 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
9 February 2001Annual return made up to 01/02/01 (8 pages)
9 February 2001Annual return made up to 01/02/01 (8 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
28 December 2000Auditor's resignation (1 page)
28 December 2000Auditor's resignation (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 2000Full accounts made up to 31 March 2000 (32 pages)
15 September 2000Full accounts made up to 31 March 2000 (32 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
7 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (30 pages)
28 October 1999Full accounts made up to 31 March 1999 (30 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
3 March 1999Annual return made up to 01/02/99 (8 pages)
3 March 1999Annual return made up to 01/02/99 (8 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
8 September 1998Full accounts made up to 31 March 1998 (30 pages)
8 September 1998Full accounts made up to 31 March 1998 (30 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (28 pages)
22 October 1997Full accounts made up to 31 March 1997 (28 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
25 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996Full accounts made up to 31 March 1996 (26 pages)
18 November 1996Full accounts made up to 31 March 1996 (26 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
15 February 1996Annual return made up to 01/02/96 (10 pages)
15 February 1996Annual return made up to 01/02/96 (10 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Full accounts made up to 31 March 1995 (25 pages)
21 November 1995Full accounts made up to 31 March 1995 (25 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
29 December 1972Incorporation (25 pages)
29 December 1972Incorporation (25 pages)