Josephs Well
Leeds
West Yorkshire
LS3 1AB
Secretary Name | Dr Philip Simon Newby |
---|---|
Status | Current |
Appointed | 18 November 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Mrs Julie Fenwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(40 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Cardiac Nurse |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Mr Alan Victor John |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 February 1992) |
Role | Public Relations Officer |
Correspondence Address | 403 Otley Road Adel Leeds West Yorkshire LS16 6AL |
Director Name | Mr Patrick Oriordan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2001) |
Role | Executive Associate |
Correspondence Address | 14 Osprey Grove Leeds West Yorkshire LS17 8XD |
Secretary Name | Mr Walter Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 12 Fernhill Road Shipley West Yorkshire BD18 4RW |
Secretary Name | Mr Brian John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Birchwood Summer Bridge Harrogate North Yorkshire HG3 4BN |
Secretary Name | Rosalind Mary Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Chief Executive |
Correspondence Address | 1 Scott Green Mount Gildersome Morley Leeds LS27 7DE |
Director Name | Mrs Heather Margaret Stewart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 June 2016) |
Role | Solicitor Consultant |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Secretary Name | Mr Michael Lowther Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Dr Rachel Louise Banfield |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 June 2022) |
Role | Blank |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Mrs Christine Mortimer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2018) |
Role | P R Consultant |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Secretary Name | Miss Samantha Jane Wells |
---|---|
Status | Resigned |
Appointed | 15 June 2017(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Miss Toni Ann McCoy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Director Name | Miss Barbara Anne Harpham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
Website | heartresearch.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2347474 |
Telephone region | Leeds |
Registered Address | Suite 12d Josephs Well Leeds West Yorkshire LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Heart Research Uk 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
11 October 2018 | Delivered on: 15 October 2018 Persons entitled: Heart Research UK Classification: A registered charge Particulars: N/A. Outstanding |
---|
24 October 2023 | Resolutions
|
---|---|
24 October 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
18 July 2023 | Appointment of Mr Mark O'donnell as a director on 22 June 2023 (2 pages) |
18 July 2023 | Termination of appointment of Julie Fenwick as a director on 22 June 2023 (1 page) |
18 July 2023 | Director's details changed for Ms Katherine Bratt-Farrar on 22 June 2023 (2 pages) |
18 July 2023 | Appointment of Mr James Breeze as a director on 22 June 2023 (2 pages) |
10 July 2023 | Appointment of Ms Katherine Bratt-Farrar as a director on 22 June 2023 (2 pages) |
10 July 2023 | Termination of appointment of Richard Colwyn Hemsley as a director on 22 June 2023 (1 page) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
9 June 2022 | Termination of appointment of Rachel Louise Banfield as a director on 9 June 2022 (1 page) |
16 May 2022 | Director's details changed for Mrs Julie Fenwick on 16 May 2022 (2 pages) |
25 April 2022 | Appointment of Mrs Julie Fenwick as a director on 25 April 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
7 June 2021 | Termination of appointment of Barbara Anne Harpham as a director on 7 June 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
2 December 2020 | Director's details changed for Dr Rachel Louise Banfield on 1 December 2020 (2 pages) |
18 November 2020 | Appointment of Dr Philip Simon Newby as a secretary on 18 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Samantha Jane Wells as a secretary on 18 November 2020 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 June 2020 | Secretary's details changed for Miss Samantha Jane Turner on 1 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 June 2019 | Termination of appointment of Toni Ann Mccoy as a director on 18 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 March 2019 | Withdrawal of a person with significant control statement on 27 March 2019 (2 pages) |
27 March 2019 | Notification of Heart Research Uk as a person with significant control on 27 March 2019 (1 page) |
7 December 2018 | Appointment of Miss Toni Ann Mccoy as a director on 7 December 2018 (2 pages) |
7 December 2018 | Appointment of Miss Barbara Anne Harpham as a director on 7 December 2018 (2 pages) |
15 October 2018 | Registration of charge 015626840001, created on 11 October 2018 (11 pages) |
19 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
31 May 2018 | Secretary's details changed for Miss Samantha Jane Turner on 31 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Christine Mortimer as a director on 21 March 2018 (1 page) |
3 August 2017 | Appointment of Miss Samantha Jane Turner as a secretary on 15 June 2017 (2 pages) |
3 August 2017 | Appointment of Miss Samantha Jane Turner as a secretary on 15 June 2017 (2 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Termination of appointment of Michael Lowther Clark as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Michael Lowther Clark as a secretary on 4 July 2016 (1 page) |
28 June 2016 | Termination of appointment of Heather Margaret Stewart as a director on 23 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Christine Mortimer as a director on 23 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Heather Margaret Stewart as a director on 23 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Christine Mortimer as a director on 23 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 June 2015 | Company name changed heart research uk trading LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed heart research uk trading LIMITED\certificate issued on 30/06/15
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 April 2013 | Director's details changed for Heather Margaret Stewart on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Rachel Louise Banfield on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Heather Margaret Stewart on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard Colwyn Hemsley on 2 January 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Michael Lowther Clark on 28 November 2012 (1 page) |
9 April 2013 | Director's details changed for Ms Rachel Louise Banfield on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Heather Margaret Stewart on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard Colwyn Hemsley on 2 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard Colwyn Hemsley on 2 January 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Michael Lowther Clark on 28 November 2012 (1 page) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Ms Rachel Louise Banfield on 2 January 2013 (2 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Director's details changed for Ms Rachel Louise Bancroft on 16 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ms Rachel Louise Bancroft on 16 April 2010 (2 pages) |
29 April 2010 | Appointment of Ms Rachel Louise Bancroft as a director (2 pages) |
29 April 2010 | Appointment of Ms Rachel Louise Bancroft as a director (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 November 2008 | Memorandum and Articles of Association (9 pages) |
5 November 2008 | Memorandum and Articles of Association (9 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
6 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 March 2005 | Company name changed heart research uk LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed heart research uk LIMITED\certificate issued on 01/03/05 (2 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: concord house park lane leeds LS3 1EQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: concord house park lane leeds LS3 1EQ (1 page) |
2 May 2002 | Return made up to 19/03/02; full list of members
|
2 May 2002 | Return made up to 19/03/02; full list of members
|
16 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 March 2002 | Company name changed N.H.R.F. promotions LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed N.H.R.F. promotions LIMITED\certificate issued on 26/03/02 (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 19/03/01; no change of members (6 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 19/03/01; no change of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
31 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
11 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
16 December 1988 | Return made up to 03/06/88; full list of members (4 pages) |
16 December 1988 | Return made up to 03/06/88; full list of members (4 pages) |
26 May 1983 | Annual return made up to 31/12/82 (3 pages) |
26 May 1983 | Annual return made up to 31/12/82 (3 pages) |