Company NameSouth Leeds Team Ministry Charity Limited
Company StatusActive
Company Number01721708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1983(40 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameAnn Oldknow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 New Lane
Leeds
West Yorkshire
LS10 3SG
Secretary NameAnn Oldknow
NationalityBritish
StatusCurrent
Appointed11 November 2008(25 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 New Lane
Leeds
West Yorkshire
LS10 3SG
Director NameMrs Kathleen Anne Parker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Park View
Leeds
LS11 7AY
Director NameMrs Glenys Asquith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Grange Fields Way
Leeds
LS10 4QL
Director NameMs Lorraine Frances Coates
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Woodlea Mount
Leeds
LS11 7NT
Director NameMr Alexander Edward Walker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMiss Elizabeth Anne Myers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Jack Fuller
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleRetired
Correspondence Address2 Robb Avenue
Leeds
West Yorkshire
LS11 7HQ
Director NameGeoffrey Briggs
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleShop Manager
Correspondence Address37 Atha Street
Leeds
LS11 7BT
Director NameMr Donald Giles
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1995)
RoleSelf Employed
Correspondence Address1 New Windsor Drive
Rothwell
Leeds
West Yorkshire
LS26 0HU
Director NameMr Brian Simpson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 1998)
RoleWork Study Officer
Correspondence Address6 Broom Place
Leeds
West Yorkshire
LS10 3JP
Director NameMr John Bernard Rawnsley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2004)
RoleCompany Director
Correspondence Address76 Park Lane
Rothwell
Leeds
West Yorkshire
LS26 0EU
Director NameMr Graham Lascelles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 1992)
RoleGas Board Engineer
Correspondence Address9 Mafeking Avenue
Leeds
West Yorkshire
LS11 7BZ
Director NameDeborah Mashiter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 11 November 2008)
RoleBank Official
Correspondence AddressSpring Bank 23 Southfield Road
Addingham
Ilkley
West Yorkshire
LS29 0QF
Director NameRev David Edward Marsden
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1994)
RoleMinister Of Religion
Correspondence Address288 Cross Flatts Grove
Beeston
Leeds
West Yorkshire
LS11 7BS
Director NameBarbara Anne Lockwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 1992)
RoleLocal Govt Officer
Correspondence Address182 Ring Road
Middleton
Leeds
West Yorkshire
LS10 4AE
Secretary NameMr Jack Fuller
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address2 Robb Avenue
Leeds
West Yorkshire
LS11 7HQ
Director NameMrs Maureen Kidd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleSecretary
Correspondence AddressFlat 390 Dewsbury Road
Leeds
LS11 7JX
Secretary NameMrs Maureen Kidd
NationalityBritish
StatusResigned
Appointed16 September 1991(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleSecretary
Correspondence AddressFlat 390 Dewsbury Road
Leeds
LS11 7JX
Director NameJanine Lawley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleChurch Related Community Worke
Correspondence Address11 Oakhurst Grove
Beeston
Leeds
Yorkshire
LS11 7AG
Director NameBarbara Anne Lockwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(14 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleLocal Govt Officer
Correspondence Address182 Ring Road
Middleton
Leeds
West Yorkshire
LS10 4AE
Director NameRev Richard John Becher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1998)
RoleChurch Minister
Correspondence Address288 Cross Flatts Grove
Beeston
Leeds
West Yorkshire
LS11 7BS
Director NameSusan Gard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 March 2008)
RoleHairdresser
Correspondence Address65a Grovehall Drive
Leeds
Yorkshire
LS11 7EU
Director NameRichard Mashiter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2008)
RoleBank Area Manager
Country of ResidenceEngland
Correspondence AddressSpring Bank 23 Southfield Road
Addingham
Ilkley
West Yorkshire
LS29 0QF
Secretary NameRichard Mashiter
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2008)
RoleBank Area Manager
Country of ResidenceEngland
Correspondence AddressSpring Bank 23 Southfield Road
Addingham
Ilkley
West Yorkshire
LS29 0QF
Director NameJacqueline Dawn Dinnewell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2008)
RoleGym Coach
Correspondence Address41 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameBrian Simpson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackburn Court
Rothwell
Leeds
Yorkshire
LS26 0LG
Director NameMiss Elizabeth Anne Myers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(24 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2015)
RoleSenior Dental Nurse
Country of ResidenceEngland
Correspondence Address35 Waincliffe Drive
Leeds
West Yorkshire
LS11 8ET
Director NameMs Janet Howse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(25 years, 6 months after company formation)
Appointment Duration13 years (resigned 10 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Penn Drive
Hightown
Liversedge
West Yorkshire
WF15 8DB
Director NameRosemary Bradley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(25 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 November 2017)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address24 Dulverton Garth
Leeds
West Yorkshire
LS11 0LH
Director NameMiss Barbara Anne Lockwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(26 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Blackburn Court
Leeds
West Yortkshire
LS26 0LG
Director NameMs Joanne Marie Rawnsley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(27 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2011)
RoleConsultancy In Training
Country of ResidenceEngland
Correspondence AddressSt Andrew's House St Andrew's Street
Leeds
West Yortkshire
LS18 5NT
Director NameMr John Michael Beard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Meadow Park Crescent
Leeds
West Yorkshire
LS28 7TL
Director NameRev Anthony Roger Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(29 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Arncliffe Crescent
Morley
Leeds
West Yorkshire
LS27 9DU
Director NameMr Kim Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£82,380
Gross Profit£31,116
Net Worth£106,690
Cash£105,472
Current Liabilities£15,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 October 1990Delivered on: 14 November 1990
Satisfied on: 30 June 1992
Persons entitled: The Leeds Tec Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31/10/90 or this deed.
Particulars: 1) all freehold and leasehold property. 2) book & other debts 3) goodwill and uncalled capital 4) undertaking and all property and assets, of the company both present & future.
Fully Satisfied

Filing History

10 July 2020Termination of appointment of Anthony Roger Lee as a director on 6 November 2019 (1 page)
10 July 2020Appointment of Mr Alexander Edward Walker as a director on 6 November 2019 (2 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 January 2020Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2019Appointment of Ms Lorraine Frances Coates as a director on 7 November 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 July 2018Appointment of Mrs Glenys Asquith as a director on 8 November 2017 (2 pages)
10 July 2018Termination of appointment of John Michael Beard as a director on 20 March 2018 (1 page)
10 July 2018Termination of appointment of Rosemary Bradley as a director on 8 November 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Appointment of Mrs Kathleen Anne Parker as a director on 9 November 2016 (2 pages)
30 June 2017Appointment of Mrs Kathleen Anne Parker as a director on 9 November 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Kim Edwards as a director on 9 November 2016 (1 page)
30 June 2017Termination of appointment of Kim Edwards as a director on 9 November 2016 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
25 July 2016Termination of appointment of Elizabeth Anne Myers as a director on 1 April 2015 (1 page)
25 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
25 July 2016Termination of appointment of Elizabeth Anne Myers as a director on 1 April 2015 (1 page)
25 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (28 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (28 pages)
25 July 2015Annual return made up to 29 June 2015 no member list (9 pages)
25 July 2015Annual return made up to 29 June 2015 no member list (9 pages)
24 July 2015Appointment of Mr Kim Edwards as a director on 4 November 2014 (2 pages)
24 July 2015Appointment of Mr Kim Edwards as a director on 4 November 2014 (2 pages)
24 July 2015Appointment of Mr Kim Edwards as a director on 4 November 2014 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (8 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (8 pages)
3 April 2014Registered office address changed from Henton & Co Llp St. Andrews House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Henton & Co Llp St. Andrews House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Henton & Co Llp St. Andrews House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 3 April 2014 (1 page)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
16 July 2013Annual return made up to 29 June 2013 no member list (8 pages)
16 July 2013Annual return made up to 29 June 2013 no member list (8 pages)
14 March 2013Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yortkshire LS18 5NT England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yortkshire LS18 5NT England on 14 March 2013 (1 page)
13 March 2013Termination of appointment of Barbara Lockwood as a director (1 page)
13 March 2013Appointment of Reverend Anthony Roger Lee as a director (2 pages)
13 March 2013Termination of appointment of Barbara Lockwood as a director (1 page)
13 March 2013Appointment of Reverend Anthony Roger Lee as a director (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
13 July 2012Annual return made up to 29 June 2012 no member list (8 pages)
13 July 2012Director's details changed for Miss Barbara Anne Lockwood on 8 November 2011 (2 pages)
13 July 2012Director's details changed for Miss Barbara Anne Lockwood on 8 November 2011 (2 pages)
13 July 2012Annual return made up to 29 June 2012 no member list (8 pages)
13 July 2012Director's details changed for Miss Barbara Anne Lockwood on 8 November 2011 (2 pages)
9 July 2012Appointment of Mr John Michael Beard as a director (2 pages)
9 July 2012Appointment of Mr John Michael Beard as a director (2 pages)
7 July 2012Termination of appointment of Joanne Rawnsley as a director (1 page)
7 July 2012Termination of appointment of Joanne Rawnsley as a director (1 page)
7 July 2012Termination of appointment of Brian Simpson as a director (1 page)
7 July 2012Termination of appointment of Brian Simpson as a director (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
28 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
28 July 2011Appointment of Ms Joanne Marie Rawnsley as a director (2 pages)
28 July 2011Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 28 July 2011 (1 page)
28 July 2011Appointment of Ms Joanne Marie Rawnsley as a director (2 pages)
28 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
27 July 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 July 2011 (1 page)
22 November 2010Full accounts made up to 31 March 2010 (18 pages)
22 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 July 2010Appointment of Miss Barbara Anne Lockwood as a director (2 pages)
16 July 2010Appointment of Miss Barbara Anne Lockwood as a director (2 pages)
9 July 2010Director's details changed for Elizabeth Anne Myers on 10 November 2009 (2 pages)
9 July 2010Annual return made up to 29 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Ms Janet Howse on 10 November 2009 (2 pages)
9 July 2010Annual return made up to 29 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Brian Simpson on 10 November 2009 (2 pages)
9 July 2010Director's details changed for Rosemary Bradley on 10 November 2009 (2 pages)
9 July 2010Director's details changed for Elizabeth Anne Myers on 10 November 2009 (2 pages)
9 July 2010Director's details changed for Rosemary Bradley on 10 November 2009 (2 pages)
9 July 2010Director's details changed for Ms Janet Howse on 10 November 2009 (2 pages)
9 July 2010Director's details changed for Brian Simpson on 10 November 2009 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
10 July 2009Director and secretary's change of particulars / ann oldknow / 01/01/2009 (1 page)
10 July 2009Director appointed ms janet howse (1 page)
10 July 2009Annual return made up to 29/06/09 (3 pages)
10 July 2009Annual return made up to 29/06/09 (3 pages)
10 July 2009Director and secretary's change of particulars / ann oldknow / 01/01/2009 (1 page)
10 July 2009Director appointed ms janet howse (1 page)
9 July 2009Appointment terminated director janet summerhill (1 page)
9 July 2009Appointment terminated director janet summerhill (1 page)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
17 December 2008Secretary appointed ann oldknow (3 pages)
17 December 2008Secretary appointed ann oldknow (3 pages)
8 December 2008Appointment terminate, director and secretary richard mashiter logged form (1 page)
8 December 2008Appointment terminate, director and secretary richard mashiter logged form (1 page)
5 December 2008Director appointed rosemary bradley logged form (2 pages)
5 December 2008Appointment terminate, director and secretary richard mashiter logged form (1 page)
5 December 2008Director appointed rosemary bradley logged form (2 pages)
5 December 2008Appointment terminate, director and secretary richard mashiter logged form (1 page)
1 December 2008Appointment terminated director and secretary richard mashiter (1 page)
1 December 2008Appointment terminated director deborah mashiter (1 page)
1 December 2008Director appointed rosemary bradley (1 page)
1 December 2008Appointment terminated director deborah mashiter (1 page)
1 December 2008Director appointed rosemary bradley (1 page)
1 December 2008Appointment terminated director and secretary richard mashiter (1 page)
13 November 2008Appointment terminated director janet howse (1 page)
13 November 2008Appointment terminated director jacqueline dinnewell (1 page)
13 November 2008Appointment terminated director jacqueline dinnewell (1 page)
13 November 2008Appointment terminated director janet howse (1 page)
29 July 2008Annual return made up to 29/06/08 (7 pages)
29 July 2008Annual return made up to 29/06/08 (7 pages)
25 March 2008Director appointed brian simpson (1 page)
25 March 2008Appointment terminated director douglas thompson (1 page)
25 March 2008Appointment terminated director douglas thompson (1 page)
25 March 2008Director appointed elizabeth anne myers (1 page)
25 March 2008Appointment terminated director susan gard (1 page)
25 March 2008Appointment terminated director susan gard (1 page)
25 March 2008Director appointed elizabeth anne myers (1 page)
25 March 2008Director appointed brian simpson (1 page)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 July 2007Annual return made up to 29/06/07 (7 pages)
21 July 2007Annual return made up to 29/06/07 (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 July 2006Annual return made up to 29/06/06 (7 pages)
27 July 2006Annual return made up to 29/06/06 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
24 October 2005Registered office changed on 24/10/05 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
13 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
26 January 2005Registered office changed on 26/01/05 from: bentley jennison 8 saint pauls street leeds west yorkshire LS1 2LE (1 page)
26 January 2005Registered office changed on 26/01/05 from: bentley jennison 8 saint pauls street leeds west yorkshire LS1 2LE (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 August 2004Annual return made up to 30/06/04 (8 pages)
2 August 2004Annual return made up to 30/06/04 (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 July 2003Annual return made up to 30/06/03 (9 pages)
24 July 2003Annual return made up to 30/06/03 (9 pages)
26 March 2003Memorandum and Articles of Association (15 pages)
26 March 2003Memorandum and Articles of Association (15 pages)
26 March 2003Registered office changed on 26/03/03 from: salem united reformed church hunslet road leeds LS10 1JW (1 page)
26 March 2003Registered office changed on 26/03/03 from: salem united reformed church hunslet road leeds LS10 1JW (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 July 2002Annual return made up to 30/06/02 (8 pages)
29 July 2002Annual return made up to 30/06/02 (8 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Annual return made up to 30/06/01 (6 pages)
16 August 2001Annual return made up to 30/06/01 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
14 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1996Annual return made up to 30/06/96 (8 pages)
19 July 1996Annual return made up to 30/06/96 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 July 1995Annual return made up to 30/06/95 (8 pages)
17 July 1995Annual return made up to 30/06/95 (8 pages)