Company NamePath (Yorkshire) Limited
Company StatusActive
Company Number01939658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1985(38 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Caroline Frances Bamford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(27 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address12 Dominion Avenue
Leeds
LS7 4NN
Director NameMr Razaq Raj
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMs Noushin Aslam
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address29 Harrogate Road 29 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Melvyn Jeffrey Wyatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Gledhow Avenue
Leeds
LS8 1NU
Director NameMr Stuart Bailey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Quality & Risk Manager
Country of ResidenceEngland
Correspondence Address2 Whinbrook Crescent
Leeds
LS17 5PN
Director NameMs Sula Cameron- Bhandal
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence Address70 Coldcotes Avenue
Leeds
LS9 6NB
Director NameMr Waseem Tahir
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPakistani
StatusCurrent
Appointed04 August 2022(36 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMr Duncan McBurney
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RolePractice Manager
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameDr Sewa Singh Kalsi
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wentworth Avenue
Leeds
West Yorkshire
LS17 7TN
Director NameDenis Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address53 Hyde Park Close
Leeds
West Yorkshire
LS6 1SF
Director NameEsther Monica Innis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address2 Hillcrest View
Leeds
West Yorkshire
LS7 4EB
Director NameAmina Hasan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address3 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NamePeter John Charles Griffin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressThe Homestead 136 Gledhow Wood Road
Leeds
West Yorkshire
LS8 1PF
Director NameHelen Augustine Gledhill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityUk Asian
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address1 Blackett Street
Calverley
Pudsey
West Yorkshire
LS28 5NQ
Secretary NameStephen Eric Morley
NationalityBritish
StatusResigned
Appointed04 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleCompany Director
Correspondence Address84a Potternewton Lane
Leeds
Yorkshire
LS7 3LW
Secretary NameDiana Patricia Smith
NationalityBritish
StatusResigned
Appointed16 September 1993(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 October 2001)
RoleSecretary
Correspondence Address16 Chelwood Avenue
Roundhay
Leeds
West Yorkshire
LS8 2AZ
Director NameMiss Elinor Elaine Gentles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Arthursdale Grange
Scholes
Leeds
West Yorkshire
LS15 4AW
Director NamePhillip Arthur Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2001)
RoleLawyer
Correspondence Address21 Kingswood Grove
Leeds
West Yorkshire
LS8 2BY
Director NameAndrew Bass
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2001)
RoleCivil Servant
Correspondence Address91 Shakespeare Court
Leeds
Yorkshire
LS9 7UE
Director NameMr Mohammed Afzal Hossain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Avenue Crescent
Leeds
Yorkshire
LS8 4HD
Director NameMr Brainard Tampuri Braimah
Date of BirthJune 1944 (Born 79 years ago)
NationalityGhanaian
StatusResigned
Appointed03 October 2001(16 years, 1 month after company formation)
Appointment Duration11 years (resigned 10 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Manor Walk
Leeds
West Yorkshire
LS17 5DN
Director NameMr Abisoye Sulaiman Jokomba
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(16 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Carrholm Grove
Leeds
West Yorkshire
LS7 2NR
Secretary NameMr Kamaljit Sangra
NationalityBritish
StatusResigned
Appointed03 October 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2003)
RoleManager
Correspondence Address24 Well House Avenue
Leeds
West Yorkshire
LS8 4BY
Secretary NameMr Hughbon Elvin Condor
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Henconner Road
Leeds
West Yorkshire
LS7 3NU
Director NameRosemarie John
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2012)
RoleHr & Admin Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Mount
Leeds
West Yorkshire
LS6 2HP
Director NameMr Mohammed Iqbal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(22 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 February 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address23 Copgrove Road
Leeds
West Yorkshire
LS8 2SP
Director NameMr Clinton Lloyd Cameron
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMr Sarfraz Khan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameDr Delroy Beverley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 November 2014)
RoleDirector Incommunities, Property Solutions
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMs Sajda Jabeen Ahmed
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Secretary NameMrs Sarah Louise Kirk
StatusResigned
Appointed16 July 2014(28 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2015)
RoleCompany Director
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMs Beverley Maureen Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(30 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2018)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMs Tracy Ann Launchbury
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(30 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2021)
RoleOrganisational Development Manager
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMs Beverley Benjamin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleOffice Support Manager
Country of ResidenceEngland
Correspondence Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
Director NameMr Wasim Feroze
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address29 Long Row
Horsforth
Leeds
LS18 5AA

Contact

Websitewww.pathyorkshire.co.uk/
Email address[email protected]
Telephone0113 2624600
Telephone regionLeeds

Location

Registered Address29 Harrogate Road
Chapel Allerton
Leeds
Yorkshire
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£730,490
Net Worth£586,147
Cash£344,342
Current Liabilities£131,001

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

29 March 1995Delivered on: 13 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and known as 29 harrogate road, leeds, west yorkshire. Floating charge over all unfixed plant and machinery and other chattels and equipment, and the goodwill of the business and the benefit of the justices licence or registration certificate.. See the mortgage charge document for full details.
Outstanding
31 January 1995Delivered on: 16 February 1995
Satisfied on: 7 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 29 harrogate road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 July 2023Amended total exemption full accounts made up to 31 March 2022 (26 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
4 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 August 2022Appointment of Mr Waseem Tahir as a director on 4 August 2022 (2 pages)
20 June 2022Termination of appointment of John Christopher Ryan as a director on 24 November 2021 (1 page)
20 June 2022Termination of appointment of Waseem Tahir as a director on 5 April 2022 (1 page)
20 June 2022Termination of appointment of Tracy Ann Launchbury as a director on 24 November 2021 (1 page)
20 June 2022Termination of appointment of Wasim Feroze as a director on 5 April 2022 (1 page)
13 June 2022Director's details changed for Ms Noushin Aslam on 13 June 2022 (2 pages)
5 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
9 June 2021Appointment of Mr Stuart Bailey as a director on 24 July 2019 (2 pages)
8 June 2021Appointment of Mr Melvyn Jeffrey Wyatt as a director on 24 July 2019 (2 pages)
8 June 2021Appointment of Mr Waseem Tahir as a director on 24 July 2019 (2 pages)
8 June 2021Appointment of Ms Sula Cameron- Bhandal as a director on 22 January 2020 (2 pages)
8 June 2021Appointment of Ms Noushin Aslam as a director on 26 July 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/11/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 June 2021Appointment of Mr Wasim Feroze as a director on 22 July 2020 (2 pages)
4 June 2021Termination of appointment of Malcolm Anthony Veigas as a director on 31 December 2020 (1 page)
4 June 2021Termination of appointment of Naveed Riaz as a director on 31 December 2020 (1 page)
4 June 2021Termination of appointment of Beverley Benjamin as a director on 31 December 2020 (1 page)
16 February 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
24 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
26 November 2019Satisfaction of charge 2 in full (4 pages)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Beverley Maureen Brown as a director on 28 November 2018 (1 page)
18 December 2018Termination of appointment of Marvina Ese Newton as a director on 8 December 2018 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 October 2017Full accounts made up to 31 March 2017 (26 pages)
30 October 2017Full accounts made up to 31 March 2017 (26 pages)
27 February 2017Termination of appointment of Anne Mcmaster as a director on 25 January 2017 (1 page)
27 February 2017Termination of appointment of James Major as a director on 19 October 2016 (1 page)
27 February 2017Termination of appointment of James Major as a director on 19 October 2016 (1 page)
27 February 2017Termination of appointment of Anne Mcmaster as a director on 25 January 2017 (1 page)
19 December 2016Full accounts made up to 31 March 2016 (31 pages)
19 December 2016Full accounts made up to 31 March 2016 (31 pages)
18 October 2016Appointment of Ms Beverley Benjamin as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Ms Beverley Benjamin as a director on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
10 March 2016Appointment of Ms Beverley Maureen Brown as a director on 27 January 2016 (2 pages)
10 March 2016Appointment of Ms Beverley Maureen Brown as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr James Major as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr James Major as a director on 27 January 2016 (2 pages)
8 February 2016Termination of appointment of Tracey Mary Scott-Milner as a director on 27 January 2016 (1 page)
8 February 2016Appointment of Ms Tracy Ann Launchbury as a director on 27 January 2016 (2 pages)
8 February 2016Appointment of Ms Tracy Ann Launchbury as a director on 27 January 2016 (2 pages)
8 February 2016Termination of appointment of Sajda Jabeen Ahmed as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Sajda Jabeen Ahmed as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Tracey Mary Scott-Milner as a director on 27 January 2016 (1 page)
14 December 2015Termination of appointment of Duncan Matthew Mcburney as a director on 28 October 2015 (1 page)
14 December 2015Termination of appointment of Duncan Matthew Mcburney as a director on 28 October 2015 (1 page)
1 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
1 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
5 October 2015Appointment of Mr Razaq Raj as a director on 18 May 2015 (2 pages)
5 October 2015Appointment of Mr Razaq Raj as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Sarah Louise Kirk as a secretary on 31 March 2015 (1 page)
18 May 2015Termination of appointment of Sarah Louise Kirk as a secretary on 31 March 2015 (1 page)
15 May 2015Appointment of Ms Marvina Ese Newton as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Ms Marvina Ese Newton as a director on 15 May 2015 (2 pages)
30 April 2015Appointment of Mr Naveed Riaz as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Mr Naveed Riaz as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Duncan Matthew Mcburney as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Duncan Matthew Mcburney as a director on 29 April 2015 (2 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
18 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
3 December 2014Termination of appointment of Ajit Singh as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Ajit Singh as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Delroy Beverley as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Delroy Beverley as a director on 26 November 2014 (1 page)
30 October 2014Director's details changed for Mrs Tracey Mary Scott-Milner on 28 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Tracey Mary Scott-Milner on 28 October 2014 (2 pages)
16 October 2014Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages)
16 October 2014Annual return made up to 4 October 2014 no member list (9 pages)
16 October 2014Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages)
16 October 2014Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages)
16 October 2014Annual return made up to 4 October 2014 no member list (9 pages)
16 October 2014Annual return made up to 4 October 2014 no member list (9 pages)
5 August 2014Appointment of Ms Sajda Jabeen Ahmed as a director on 10 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages)
5 August 2014Appointment of Ms Sajda Jabeen Ahmed as a director on 10 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages)
30 July 2014Appointment of Mrs Sarah Louise Kirk as a secretary on 16 July 2014 (2 pages)
30 July 2014Termination of appointment of Hughbon Elvin Condor as a secretary on 30 June 2014 (1 page)
30 July 2014Appointment of Mrs Sarah Louise Kirk as a secretary on 16 July 2014 (2 pages)
30 July 2014Termination of appointment of Hughbon Elvin Condor as a secretary on 30 June 2014 (1 page)
10 January 2014Total exemption full accounts made up to 31 March 2013 (31 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (31 pages)
10 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
10 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
10 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
5 March 2013Appointment of Mr Malcolm Athony Veigas as a director (2 pages)
5 March 2013Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages)
5 March 2013Appointment of Mrs Tracey Mary Scott-Milner as a director (2 pages)
5 March 2013Appointment of Mr Malcolm Athony Veigas as a director (2 pages)
5 March 2013Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages)
5 March 2013Appointment of Mrs Tracey Mary Scott-Milner as a director (2 pages)
5 March 2013Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages)
4 March 2013Appointment of Mrs Caroline Frances Bamford as a director (2 pages)
4 March 2013Appointment of Mr Ajit Singh as a director (2 pages)
4 March 2013Appointment of Mrs Caroline Frances Bamford as a director (2 pages)
4 March 2013Appointment of Mr Ajit Singh as a director (2 pages)
25 February 2013Termination of appointment of Mohammed Iqbal as a director (1 page)
25 February 2013Termination of appointment of Mohammed Iqbal as a director (1 page)
24 January 2013Termination of appointment of Brainard Braimah as a director (1 page)
24 January 2013Termination of appointment of Brainard Braimah as a director (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (31 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (31 pages)
24 October 2012Annual return made up to 4 October 2012 no member list (6 pages)
24 October 2012Annual return made up to 4 October 2012 no member list (6 pages)
24 October 2012Annual return made up to 4 October 2012 no member list (6 pages)
23 August 2012Termination of appointment of Clinton Cameron as a director (1 page)
23 August 2012Termination of appointment of Clinton Cameron as a director (1 page)
18 July 2012Termination of appointment of Tariq Mahmood as a director (1 page)
18 July 2012Termination of appointment of Tariq Mahmood as a director (1 page)
2 July 2012Appointment of Mr John Christopher Ryan as a director (2 pages)
2 July 2012Appointment of Mr John Christopher Ryan as a director (2 pages)
18 June 2012Termination of appointment of Rosemarie John as a director (1 page)
18 June 2012Termination of appointment of Rosemarie John as a director (1 page)
9 January 2012Appointment of Mr Delroy Beverley as a director (2 pages)
9 January 2012Appointment of Mr Delroy Beverley as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
4 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
4 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
4 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
7 September 2011Termination of appointment of Sarfraz Khan as a director (1 page)
7 September 2011Termination of appointment of Abisoye Jokomba as a director (1 page)
7 September 2011Termination of appointment of Sarfraz Khan as a director (1 page)
7 September 2011Termination of appointment of Abisoye Jokomba as a director (1 page)
28 February 2011Appointment of Mr Clinton Lloyd Cameron as a director (2 pages)
28 February 2011Appointment of Mr Clinton Lloyd Cameron as a director (2 pages)
5 January 2011Appointment of Mr Sarfraz Khan as a director (2 pages)
5 January 2011Appointment of Mr Sarfraz Khan as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (25 pages)
8 December 2010Full accounts made up to 31 March 2010 (25 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (8 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (8 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (8 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
8 December 2009Termination of appointment of Alan Maybury as a director (1 page)
8 December 2009Termination of appointment of Alan Maybury as a director (1 page)
21 October 2009Director's details changed for Tariq Hayat Mahmood on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Mcmaster on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Mcmaster on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brainard Tampuri Braimah on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 no member list (6 pages)
21 October 2009Director's details changed for Abisoye Sulaiman Jokomba on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Rosemarie John on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 no member list (6 pages)
21 October 2009Director's details changed for Councillor Mohammed Iqbal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Alan Maybury on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Rosemarie John on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brainard Tampuri Braimah on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 no member list (6 pages)
21 October 2009Director's details changed for Dr Alan Maybury on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Abisoye Sulaiman Jokomba on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Councillor Mohammed Iqbal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Tariq Hayat Mahmood on 20 October 2009 (2 pages)
31 July 2009Director appointed anne mcmaster (2 pages)
31 July 2009Director appointed anne mcmaster (2 pages)
29 June 2009Director's change of particulars / mohammed labal / 26/02/2008 (1 page)
29 June 2009Director's change of particulars / mohammed labal / 26/02/2008 (1 page)
25 June 2009Director appointed tariq mahmood (2 pages)
25 June 2009Director appointed tariq mahmood (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (25 pages)
6 January 2009Full accounts made up to 31 March 2008 (25 pages)
13 October 2008Annual return made up to 04/10/08 (3 pages)
13 October 2008Annual return made up to 04/10/08 (3 pages)
18 August 2008Appointment terminate, director sharon needle logged form (1 page)
18 August 2008Appointment terminate, director sharon needle logged form (1 page)
30 July 2008Appointment terminated director sharon needle (1 page)
30 July 2008Appointment terminated director sharon needle (1 page)
28 May 2008Appointment terminated director elinor gentles (1 page)
28 May 2008Appointment terminated director elinor gentles (1 page)
28 March 2008Director appointed councillor mohammed labal (2 pages)
28 March 2008Director appointed councillor mohammed labal (2 pages)
11 March 2008Director appointed ms sharon needle (1 page)
11 March 2008Director appointed ms sharon needle (1 page)
20 December 2007Full accounts made up to 31 March 2007 (22 pages)
20 December 2007Full accounts made up to 31 March 2007 (22 pages)
15 October 2007Memorandum and Articles of Association (15 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2007Memorandum and Articles of Association (15 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Annual return made up to 04/10/07 (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Annual return made up to 04/10/07 (2 pages)
9 October 2007Director's particulars changed (1 page)
12 December 2006Full accounts made up to 31 March 2006 (23 pages)
12 December 2006Full accounts made up to 31 March 2006 (23 pages)
31 October 2006Annual return made up to 04/10/06 (2 pages)
31 October 2006Annual return made up to 04/10/06 (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
21 November 2005Annual return made up to 04/10/05 (2 pages)
21 November 2005Annual return made up to 04/10/05 (2 pages)
28 September 2005Full accounts made up to 31 March 2004 (16 pages)
28 September 2005Full accounts made up to 31 March 2004 (16 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
2 November 2004Annual return made up to 04/10/04
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2004Annual return made up to 04/10/04
  • 363(288) ‐ Director resigned
(5 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
22 October 2003Annual return made up to 04/10/03 (6 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 October 2003Annual return made up to 04/10/03 (6 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
21 February 2003Full accounts made up to 31 March 2002 (15 pages)
21 February 2003Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Annual return made up to 04/10/02 (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Annual return made up to 04/10/02 (6 pages)
12 December 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
25 April 2002Memorandum and Articles of Association (15 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2002Memorandum and Articles of Association (15 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 November 2001Annual return made up to 04/10/01 (3 pages)
26 November 2001Annual return made up to 04/10/01 (3 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Memorandum and Articles of Association (15 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Memorandum and Articles of Association (15 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 March 2000 (17 pages)
27 February 2001Full accounts made up to 31 March 2000 (17 pages)
28 January 2001Secretary's particulars changed (1 page)
28 January 2001Secretary's particulars changed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Annual return made up to 04/10/00 (7 pages)
22 January 2001Annual return made up to 04/10/00 (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
7 June 2000Annual return made up to 04/10/99 (8 pages)
7 June 2000Annual return made up to 04/10/99 (8 pages)
31 May 2000Full accounts made up to 31 March 1999 (17 pages)
31 May 2000Full accounts made up to 31 March 1999 (17 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 October 1998Annual return made up to 04/10/98 (6 pages)
26 October 1998Annual return made up to 04/10/98 (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (15 pages)
17 December 1997Full accounts made up to 31 March 1997 (15 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
25 November 1997Annual return made up to 04/10/97 (8 pages)
25 November 1997Annual return made up to 04/10/97 (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
28 October 1996Annual return made up to 04/10/96 (6 pages)
28 October 1996Annual return made up to 04/10/96 (6 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 October 1995Annual return made up to 04/10/95 (16 pages)
17 October 1995Registered office changed on 17/10/95 from: dysons buildings buslingthorpe lane leeds LS7 2DB (1 page)
17 October 1995Registered office changed on 17/10/95 from: dysons buildings buslingthorpe lane leeds LS7 2DB (1 page)
17 October 1995Annual return made up to 04/10/95 (16 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)