Morley
Leeds
LS27 0JG
Director Name | Mr Bryan Machin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Tony Watters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Mark James Turnbull |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2020(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Ms Alison Claire Leech |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Policy & Performance |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Ms Anthea Sully |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Martin Phillip Bardle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Global Health, Safety Quality Compliance Director |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mrs Caroline Jane Ashton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr John Cleland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Andrew Micklethwaite |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Christopher Scott Day |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | James Christopher Clair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2000) |
Role | Chartered Architect |
Correspondence Address | 51 Bolling Road Ilkley West Yorkshire LS29 8QA |
Director Name | Mr John Corden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1992) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 1 Brockfield Road York North Yorkshire YO31 9DX |
Secretary Name | Mr William Kilgallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Otley Road Headingley Leeds West Yorkshire LS6 3QG |
Director Name | Suzi Armitage |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 3 Baileys Lane Seacroft Leeds West Yorkshire LS14 6PN |
Director Name | Cllr Lee Howard Benson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 2004) |
Role | Full Time Local Councillor |
Correspondence Address | 18 Yew Tree Lane Colton Leeds LS15 9JD |
Director Name | Mr David Baines |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2007) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Pierre Noel Regis Desveaux |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 16 December 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2001) |
Role | Workforce Development Manager |
Correspondence Address | 16 Mercia Way Leeds West Yorkshire LS15 8UA |
Director Name | Ms Judith Ann Crowther |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Queens Road, Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Dr Philip Barden |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Allerton Grange Vale Leeds West Yorkshire LS17 6LS |
Director Name | Michael James Davey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 February 2004) |
Role | Retired |
Correspondence Address | 56 Church Lane Crossgates Leeds West Yorkshire LS15 8BD |
Secretary Name | Henry John Baczkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 18 Mulberry Avenue Leeds West Yorkshire LS16 8LL |
Director Name | Ms Sharon Jane Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fernhill Road Shipley Bradford BD18 4SL |
Director Name | Mr Ali Akbor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampton Street Oldham Lancashire OL8 1RF |
Director Name | Stephen David Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 May 2005) |
Role | Volunteer |
Correspondence Address | 1 Windsor Close Shawcross Dewsbury West Yorkshire WF12 7SR |
Director Name | Melanie Booth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(35 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2008) |
Role | Charity Worker |
Correspondence Address | 31 Firthcliffe Drive Littletown Liversedge West Yorkshire WF15 6HR |
Director Name | Mrs Victoria Christine Naomi Betton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2011) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 10 Gledhow Park Drive Leeds West Yorkshire LS7 4JT |
Director Name | Steven Charlesworth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2011) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highbury Place Bramley Leeds West Yorkshire LS13 4PW |
Director Name | Robert Craven |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(36 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Marks Avenue Leeds West Yorkshire LS2 9BN |
Director Name | Mr Philip Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Karl Lloyd Beckett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Mark's Avenue Leeds LS2 9BN |
Secretary Name | Ms Penny Marie Hudson |
---|---|
Status | Resigned |
Appointed | 20 December 2017(45 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 6 St Mark's Avenue Leeds LS2 9BN |
Director Name | Mr James Dunmore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2019) |
Role | Commercial Healthcare Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Mark's Avenue Leeds LS2 9BN |
Secretary Name | Ms Joanna Elizabeth Louise Green |
---|---|
Status | Resigned |
Appointed | 30 January 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 6 St Mark's Avenue Leeds LS2 9BN |
Director Name | Mr Ian Robert Currell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Ms Judith Anne Adams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2023) |
Role | Chief Delivery Officer |
Country of Residence | England |
Correspondence Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
Website | www.st-annes.org.uk/ |
---|---|
Telephone | 0845 0987515 |
Telephone region | Unknown |
Registered Address | Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £36,396,000 |
Net Worth | £1,002,000 |
Cash | £2,677,000 |
Current Liabilities | £5,561,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
17 June 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
2 February 2024 | Termination of appointment of Lucy Hancock as a director on 31 January 2024 (1 page) |
---|---|
17 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
17 October 2023 | Full accounts made up to 31 March 2023 (60 pages) |
13 September 2023 | Director's details changed for Mr Bryan Machin on 12 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Geoffrey Charles Dalton on 12 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Tony Watters on 12 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Mark James Turnbull on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Judith Anne Adams as a director on 11 September 2023 (1 page) |
28 April 2023 | Termination of appointment of Annie Hoi Yin Topping as a director on 26 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Oliver Walter Laird as a director on 30 December 2022 (1 page) |
15 November 2022 | Full accounts made up to 31 March 2022 (53 pages) |
31 October 2022 | Appointment of Ms Annie Hoi Yin Topping as a director on 26 October 2022 (2 pages) |
31 October 2022 | Appointment of Mrs Caroline Jane Ashton as a director on 26 October 2022 (2 pages) |
6 September 2022 | Appointment of Mr Martin Phillip Bardle as a director on 6 September 2022 (2 pages) |
2 August 2022 | Appointment of Ms Lucy Hancock as a director on 1 August 2022 (2 pages) |
2 August 2022 | Termination of appointment of Ian Robert Currell as a director on 31 July 2022 (1 page) |
2 August 2022 | Appointment of Ms Judith Anne Adams as a director on 1 August 2022 (2 pages) |
2 August 2022 | Termination of appointment of Pauline Garnett as a director on 31 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Jane Sarah Riley as a director on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Philip Brown as a director on 31 July 2022 (1 page) |
13 June 2022 | Registered 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 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 January 2022 | Termination of appointment of Ian Mcintosh as a director on 26 January 2022 (1 page) |
29 November 2021 | Termination of appointment of Gareth Osborne as a director on 24 November 2021 (1 page) |
4 October 2021 | Full accounts made up to 31 March 2021 (59 pages) |
31 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Ms Anthea Sully as a director on 16 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr Ian Robert Currell as a director on 16 March 2021 (2 pages) |
25 March 2021 | Appointment of Ms Alison Claire Leech as a director on 16 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr Oliver Laird as a director on 16 March 2021 (2 pages) |
26 February 2021 | Termination of appointment of Paul Richard Roberts as a director on 10 February 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 March 2020 (51 pages) |
16 April 2020 | Termination of appointment of Terence Moran as a director on 25 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 15 February 2020 with no updates (2 pages) |
25 February 2020 | Appointment of Mr Mark Turnbull as a director on 8 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Tony Watters as a director on 4 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Geoff Dalton as a director on 28 January 2020 (2 pages) |
25 February 2020 | Appointment of Mr Bryan Machin as a director on 4 February 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (48 pages) |
16 December 2019 | Termination of appointment of Karl Lloyd Beckett as a director on 29 November 2019 (1 page) |
29 October 2019 | Termination of appointment of Steven Durham as a director on 9 October 2019 (1 page) |
23 September 2019 | Termination of appointment of Joanna Elizabeth Louise Green as a secretary on 30 June 2019 (2 pages) |
23 September 2019 | Termination of appointment of James Dunmore as a director on 31 July 2019 (1 page) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Ms Joanna Elizabeth Louise Green as a secretary on 30 January 2019 (2 pages) |
11 December 2018 | Appointment of Ms Pauline Garnett as a director on 28 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Gareth Osborne as a director on 28 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Jane Sarah Riley as a director on 28 November 2018 (2 pages) |
9 October 2018 | Termination of appointment of Penny Marie Hudson as a secretary on 26 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Rebecca Susan Farren as a director on 26 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Mark Andrew Westwood as a director on 26 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 March 2018 (45 pages) |
29 June 2018 | Director's details changed for Mr Philip Brown on 29 June 2018 (2 pages) |
11 June 2018 | Statement of company's objects (2 pages) |
11 June 2018 | Resolutions
|
15 March 2018 | Appointment of Mr Paul Richard Roberts as a director on 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Mr James Dunmore as a director on 31 January 2018 (2 pages) |
21 December 2017 | Appointment of Ms Penny Marie Hudson as a secretary on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Henry John Baczkowski as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Henry John Baczkowski as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Ms Penny Marie Hudson as a secretary on 20 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Steven Durham on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Steven Durham on 5 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Lesley Jane Smith as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Christine Audrey Outram as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Christine Audrey Outram as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Lesley Jane Smith as a director on 29 November 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (46 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (46 pages) |
10 October 2017 | Termination of appointment of John Tait as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of John Tait as a director on 27 September 2017 (1 page) |
9 August 2017 | Appointment of Mr Karl Lloyd Beckett as a director on 26 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Karl Lloyd Beckett as a director on 26 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Mark Andrew Westwood as a director on 26 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Mark Andrew Westwood as a director on 26 July 2017 (2 pages) |
2 May 2017 | Termination of appointment of Sandra Jane Frier as a director on 25 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Sandra Jane Frier as a director on 25 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Alison Mary Legg as a director on 29 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Alison Mary Legg as a director on 29 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
2 February 2017 | Termination of appointment of Peter Joseph Shillito as a director on 25 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Peter Joseph Shillito as a director on 25 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (42 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (42 pages) |
24 May 2016 | Director's details changed for Terence Moran on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Alison Mary Legg on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Steven Durham on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Terence Moran on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Alison Mary Legg on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Steven Durham on 23 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
30 November 2015 | Termination of appointment of Michael Ludlum as a director on 25 November 2015 (1 page) |
30 November 2015 | Appointment of Mrs Lesley Jane Smith as a director on 25 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Michael Ludlum as a director on 25 November 2015 (1 page) |
30 November 2015 | Appointment of Mrs Lesley Jane Smith as a director on 25 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Robert Craven as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Robert Craven as a director on 25 November 2015 (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (38 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 August 2015 | Termination of appointment of Sughra Nazir as a director on 29 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Sughra Nazir as a director on 29 July 2015 (1 page) |
1 April 2015 | Appointment of Ms Rebecca Susan Farren as a director on 25 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Rebecca Susan Farren as a director on 25 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 1 February 2015 no member list (12 pages) |
28 March 2015 | Annual return made up to 1 February 2015 no member list (12 pages) |
28 March 2015 | Annual return made up to 1 February 2015 no member list (12 pages) |
24 December 2014 | Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Helen Syme as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Ali Akbor as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Lorraine Alison Jackson as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Lorraine Alison Jackson as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Ali Akbor as a director on 26 November 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 March 2014 (36 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (36 pages) |
17 February 2014 | Annual return made up to 1 February 2014 no member list (15 pages) |
17 February 2014 | Annual return made up to 1 February 2014 no member list (15 pages) |
17 February 2014 | Annual return made up to 1 February 2014 no member list (15 pages) |
11 February 2014 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
11 February 2014 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
20 December 2013 | Appointment of Ms Sughra Nazir as a director (2 pages) |
20 December 2013 | Appointment of Mr Philip Brown as a director (2 pages) |
20 December 2013 | Appointment of Mr Philip Brown as a director (2 pages) |
20 December 2013 | Appointment of Ms Sughra Nazir as a director (2 pages) |
19 December 2013 | Appointment of Miss Helen Syme as a director (2 pages) |
19 December 2013 | Appointment of Mrs Sandra Jane Frier as a director (2 pages) |
19 December 2013 | Appointment of Mrs Sandra Jane Frier as a director (2 pages) |
19 December 2013 | Appointment of Miss Helen Syme as a director (2 pages) |
30 October 2013 | Termination of appointment of Peter Jones as a director (1 page) |
30 October 2013 | Termination of appointment of Peter Jones as a director (1 page) |
27 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
4 June 2013 | Appointment of Mr Peter Joseph Shillito as a director (2 pages) |
4 June 2013 | Appointment of Mr Peter Joseph Shillito as a director (2 pages) |
27 March 2013 | Termination of appointment of Sheila Saunders as a director (1 page) |
27 March 2013 | Termination of appointment of Sheila Saunders as a director (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (13 pages) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (13 pages) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (13 pages) |
10 December 2012 | Termination of appointment of Peter Shillito as a director (1 page) |
10 December 2012 | Termination of appointment of Peter Shillito as a director (1 page) |
29 October 2012 | Appointment of Ms Christine Outram as a director (2 pages) |
29 October 2012 | Appointment of Ms Christine Outram as a director (2 pages) |
25 October 2012 | Termination of appointment of Michael Morgan as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Morgan as a director (1 page) |
23 August 2012 | Full accounts made up to 31 March 2012 (33 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (33 pages) |
1 June 2012 | Termination of appointment of David Rigby as a director (2 pages) |
1 June 2012 | Termination of appointment of David Rigby as a director (2 pages) |
18 April 2012 | Termination of appointment of Sandra Humphrey as a director (2 pages) |
18 April 2012 | Termination of appointment of Sandra Humphrey as a director (2 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (15 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (15 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (15 pages) |
17 February 2012 | Appointment of Steven Durham as a director (3 pages) |
17 February 2012 | Appointment of Steven Durham as a director (3 pages) |
27 January 2012 | Appointment of Michael Ludlum as a director (3 pages) |
27 January 2012 | Appointment of Michael Ludlum as a director (3 pages) |
20 January 2012 | Termination of appointment of Victoria Betton as a director (2 pages) |
20 January 2012 | Termination of appointment of Veronica Miley as a director (2 pages) |
20 January 2012 | Termination of appointment of Veronica Miley as a director (2 pages) |
20 January 2012 | Termination of appointment of Victoria Betton as a director (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (34 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (34 pages) |
7 March 2011 | Termination of appointment of Steven Charlesworth as a director (2 pages) |
7 March 2011 | Termination of appointment of Steven Charlesworth as a director (2 pages) |
9 February 2011 | Director's details changed for David Wells Rigby on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 1 February 2011 no member list (17 pages) |
9 February 2011 | Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Veronica Miley on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for David Wells Rigby on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Veronica Miley on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 1 February 2011 no member list (17 pages) |
9 February 2011 | Director's details changed for David Wells Rigby on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Sheila Yetta Saunders on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Veronica Miley on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 1 February 2011 no member list (17 pages) |
1 February 2011 | Director's details changed for Veronica Long on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Veronica Long on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Veronica Long on 1 February 2011 (2 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (33 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (33 pages) |
9 June 2010 | Appointment of Alison Mary Legg as a director (3 pages) |
9 June 2010 | Appointment of Alison Mary Legg as a director (3 pages) |
10 February 2010 | Director's details changed for Steven Charlesworth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Terence Moran on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Veronica Long on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Steven Charlesworth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Wells Rigby on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Veronica Long on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Martin Jones on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sheila Saunders on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sheila Saunders on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Victoria Betton on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 no member list (9 pages) |
10 February 2010 | Director's details changed for John Tait on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Wells Rigby on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lorraine Jackson on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 no member list (9 pages) |
10 February 2010 | Director's details changed for Peter Shillito on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 no member list (9 pages) |
10 February 2010 | Director's details changed for John Tait on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Victoria Betton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Shillito on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sandra Ann Humphrey on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lorraine Jackson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Terence Moran on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Martin Jones on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sandra Ann Humphrey on 10 February 2010 (2 pages) |
14 January 2010 | Appointment of Robert Craven as a director (3 pages) |
14 January 2010 | Appointment of Robert Craven as a director (3 pages) |
6 January 2010 | Appointment of Michael Morgan as a director (3 pages) |
6 January 2010 | Appointment of Michael Morgan as a director (3 pages) |
5 January 2010 | Termination of appointment of Theresa Mcdonagh as a director (2 pages) |
5 January 2010 | Termination of appointment of Theresa Mcdonagh as a director (2 pages) |
27 September 2009 | Director appointed steven charlesworth (2 pages) |
27 September 2009 | Director appointed veronica long (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (32 pages) |
27 September 2009 | Director appointed steven charlesworth (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (32 pages) |
27 September 2009 | Director appointed veronica long (2 pages) |
22 May 2009 | Director appointed victoria betton (2 pages) |
22 May 2009 | Director appointed victoria betton (2 pages) |
31 March 2009 | Appointment terminated director nicola moran (1 page) |
31 March 2009 | Appointment terminated director nicola moran (1 page) |
7 February 2009 | Appointment terminate, director thea stein logged form (1 page) |
7 February 2009 | Appointment terminate, director thea stein logged form (1 page) |
7 February 2009 | Appointment terminate, director shane hayward giles logged form (1 page) |
7 February 2009 | Appointment terminate, director shane hayward giles logged form (1 page) |
4 February 2009 | Annual return made up to 01/02/09 (5 pages) |
4 February 2009 | Annual return made up to 01/02/09 (5 pages) |
3 February 2009 | Appointment terminated director thea stein (1 page) |
3 February 2009 | Appointment terminated director shane hayward - giles (1 page) |
3 February 2009 | Appointment terminated director thea stein (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 6 st. Mark's avenue leeds LS2 9BN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 6 st. Mark's avenue leeds LS2 9BN (1 page) |
3 February 2009 | Appointment terminated director shane hayward - giles (1 page) |
6 October 2008 | Appointment terminated director melanie booth (1 page) |
6 October 2008 | Appointment terminated director melanie booth (1 page) |
11 September 2008 | Full accounts made up to 31 March 2008 (31 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (31 pages) |
8 July 2008 | Director appointed melanie booth (2 pages) |
8 July 2008 | Director appointed melanie booth (2 pages) |
4 February 2008 | Annual return made up to 01/02/08 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Annual return made up to 01/02/08 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
22 February 2007 | Annual return made up to 01/02/07
|
22 February 2007 | Annual return made up to 01/02/07
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (29 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (29 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
13 February 2006 | Annual return made up to 01/02/06 (9 pages) |
13 February 2006 | Annual return made up to 01/02/06 (9 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
9 February 2005 | Annual return made up to 01/02/05 (10 pages) |
9 February 2005 | Annual return made up to 01/02/05 (10 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (28 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (28 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
22 June 2004 | Company name changed st. Anne's shelter and housing a ction\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed st. Anne's shelter and housing a ction\certificate issued on 22/06/04 (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
7 February 2004 | Annual return made up to 01/02/04 (10 pages) |
7 February 2004 | Annual return made up to 01/02/04 (10 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 March 2003 (29 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (29 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
13 February 2003 | Annual return made up to 01/02/03 (9 pages) |
13 February 2003 | Annual return made up to 01/02/03 (9 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (28 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (28 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
8 February 2002 | Annual return made up to 01/02/02
|
8 February 2002 | Annual return made up to 01/02/02
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (29 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (29 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
9 February 2001 | Annual return made up to 01/02/01 (8 pages) |
9 February 2001 | Annual return made up to 01/02/01 (8 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (32 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (32 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
7 February 2000 | Annual return made up to 01/02/00
|
7 February 2000 | Annual return made up to 01/02/00
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (30 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (30 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Annual return made up to 01/02/99 (8 pages) |
3 March 1999 | Annual return made up to 01/02/99 (8 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 March 1998 (30 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (30 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Annual return made up to 01/02/98
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Annual return made up to 01/02/98
|
11 February 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (28 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (28 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Annual return made up to 01/02/97
|
25 February 1997 | Annual return made up to 01/02/97
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (26 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (26 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Annual return made up to 01/02/96 (10 pages) |
15 February 1996 | Annual return made up to 01/02/96 (10 pages) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 March 1985 | Company name changed\certificate issued on 18/03/85 (2 pages) |
18 March 1985 | Company name changed\certificate issued on 18/03/85 (2 pages) |
29 December 1972 | Incorporation (25 pages) |
29 December 1972 | Incorporation (25 pages) |