Leeds
LS7 4NN
Director Name | Mr Razaq Raj |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Ms Noushin Aslam |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road 29 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Mr Melvyn Jeffrey Wyatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3 Gledhow Avenue Leeds LS8 1NU |
Director Name | Mr Stuart Bailey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Quality & Risk Manager |
Country of Residence | England |
Correspondence Address | 2 Whinbrook Crescent Leeds LS17 5PN |
Director Name | Ms Sula Cameron- Bhandal |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secondary School Teacher |
Country of Residence | England |
Correspondence Address | 70 Coldcotes Avenue Leeds LS9 6NB |
Director Name | Mr Waseem Tahir |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 04 August 2022(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Mr Duncan McBurney |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(38 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Dr Sewa Singh Kalsi |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wentworth Avenue Leeds West Yorkshire LS17 7TN |
Director Name | Denis Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 53 Hyde Park Close Leeds West Yorkshire LS6 1SF |
Director Name | Esther Monica Innis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 2 Hillcrest View Leeds West Yorkshire LS7 4EB |
Director Name | Amina Hasan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 3 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Peter John Charles Griffin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | The Homestead 136 Gledhow Wood Road Leeds West Yorkshire LS8 1PF |
Director Name | Helen Augustine Gledhill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Uk Asian |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 1 Blackett Street Calverley Pudsey West Yorkshire LS28 5NQ |
Secretary Name | Stephen Eric Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 84a Potternewton Lane Leeds Yorkshire LS7 3LW |
Secretary Name | Diana Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 October 2001) |
Role | Secretary |
Correspondence Address | 16 Chelwood Avenue Roundhay Leeds West Yorkshire LS8 2AZ |
Director Name | Miss Elinor Elaine Gentles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Arthursdale Grange Scholes Leeds West Yorkshire LS15 4AW |
Director Name | Phillip Arthur Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2001) |
Role | Lawyer |
Correspondence Address | 21 Kingswood Grove Leeds West Yorkshire LS8 2BY |
Director Name | Andrew Bass |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2001) |
Role | Civil Servant |
Correspondence Address | 91 Shakespeare Court Leeds Yorkshire LS9 7UE |
Director Name | Mr Mohammed Afzal Hossain |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Avenue Crescent Leeds Yorkshire LS8 4HD |
Director Name | Mr Brainard Tampuri Braimah |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 03 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 October 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carr Manor Walk Leeds West Yorkshire LS17 5DN |
Director Name | Mr Abisoye Sulaiman Jokomba |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Carrholm Grove Leeds West Yorkshire LS7 2NR |
Secretary Name | Mr Kamaljit Sangra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Manager |
Correspondence Address | 24 Well House Avenue Leeds West Yorkshire LS8 4BY |
Secretary Name | Mr Hughbon Elvin Condor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Henconner Road Leeds West Yorkshire LS7 3NU |
Director Name | Rosemarie John |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2012) |
Role | Hr & Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Mount Leeds West Yorkshire LS6 2HP |
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Copgrove Road Leeds West Yorkshire LS8 2SP |
Director Name | Mr Clinton Lloyd Cameron |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Mr Sarfraz Khan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Dr Delroy Beverley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2014) |
Role | Director Incommunities, Property Solutions |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Ms Sajda Jabeen Ahmed |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Secretary Name | Mrs Sarah Louise Kirk |
---|---|
Status | Resigned |
Appointed | 16 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Ms Beverley Maureen Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2018) |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Ms Tracy Ann Launchbury |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2021) |
Role | Organisational Development Manager |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Ms Beverley Benjamin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2020) |
Role | Office Support Manager |
Country of Residence | England |
Correspondence Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
Director Name | Mr Wasim Feroze |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 29 Long Row Horsforth Leeds LS18 5AA |
Website | www.pathyorkshire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2624600 |
Telephone region | Leeds |
Registered Address | 29 Harrogate Road Chapel Allerton Leeds Yorkshire LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £730,490 |
Net Worth | £586,147 |
Cash | £344,342 |
Current Liabilities | £131,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
29 March 1995 | Delivered 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 1995 | Delivered 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 |
19 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Amended total exemption full accounts made up to 31 March 2022 (26 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
4 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Mr Waseem Tahir as a director on 4 August 2022 (2 pages) |
20 June 2022 | Termination of appointment of John Christopher Ryan as a director on 24 November 2021 (1 page) |
20 June 2022 | Termination of appointment of Waseem Tahir as a director on 5 April 2022 (1 page) |
20 June 2022 | Termination of appointment of Tracy Ann Launchbury as a director on 24 November 2021 (1 page) |
20 June 2022 | Termination of appointment of Wasim Feroze as a director on 5 April 2022 (1 page) |
13 June 2022 | Director's details changed for Ms Noushin Aslam on 13 June 2022 (2 pages) |
5 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
9 June 2021 | Appointment of Mr Stuart Bailey as a director on 24 July 2019 (2 pages) |
8 June 2021 | Appointment of Mr Melvyn Jeffrey Wyatt as a director on 24 July 2019 (2 pages) |
8 June 2021 | Appointment of Mr Waseem Tahir as a director on 24 July 2019 (2 pages) |
8 June 2021 | Appointment of Ms Sula Cameron- Bhandal as a director on 22 January 2020 (2 pages) |
8 June 2021 | Appointment of Ms Noushin Aslam as a director on 26 July 2017
|
8 June 2021 | Appointment of Mr Wasim Feroze as a director on 22 July 2020 (2 pages) |
4 June 2021 | Termination of appointment of Malcolm Anthony Veigas as a director on 31 December 2020 (1 page) |
4 June 2021 | Termination of appointment of Naveed Riaz as a director on 31 December 2020 (1 page) |
4 June 2021 | Termination of appointment of Beverley Benjamin as a director on 31 December 2020 (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
24 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
26 November 2019 | Satisfaction of charge 2 in full (4 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Beverley Maureen Brown as a director on 28 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Marvina Ese Newton as a director on 8 December 2018 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
27 February 2017 | Termination of appointment of Anne Mcmaster as a director on 25 January 2017 (1 page) |
27 February 2017 | Termination of appointment of James Major as a director on 19 October 2016 (1 page) |
27 February 2017 | Termination of appointment of James Major as a director on 19 October 2016 (1 page) |
27 February 2017 | Termination of appointment of Anne Mcmaster as a director on 25 January 2017 (1 page) |
19 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
18 October 2016 | Appointment of Ms Beverley Benjamin as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Beverley Benjamin as a director on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
10 March 2016 | Appointment of Ms Beverley Maureen Brown as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Ms Beverley Maureen Brown as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr James Major as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr James Major as a director on 27 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Tracey Mary Scott-Milner as a director on 27 January 2016 (1 page) |
8 February 2016 | Appointment of Ms Tracy Ann Launchbury as a director on 27 January 2016 (2 pages) |
8 February 2016 | Appointment of Ms Tracy Ann Launchbury as a director on 27 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Sajda Jabeen Ahmed as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Sajda Jabeen Ahmed as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Tracey Mary Scott-Milner as a director on 27 January 2016 (1 page) |
14 December 2015 | Termination of appointment of Duncan Matthew Mcburney as a director on 28 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Duncan Matthew Mcburney as a director on 28 October 2015 (1 page) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
5 October 2015 | Appointment of Mr Razaq Raj as a director on 18 May 2015 (2 pages) |
5 October 2015 | Appointment of Mr Razaq Raj as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Sarah Louise Kirk as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Sarah Louise Kirk as a secretary on 31 March 2015 (1 page) |
15 May 2015 | Appointment of Ms Marvina Ese Newton as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Ms Marvina Ese Newton as a director on 15 May 2015 (2 pages) |
30 April 2015 | Appointment of Mr Naveed Riaz as a director on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Naveed Riaz as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Duncan Matthew Mcburney as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Duncan Matthew Mcburney as a director on 29 April 2015 (2 pages) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
3 December 2014 | Termination of appointment of Ajit Singh as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ajit Singh as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Delroy Beverley as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Delroy Beverley as a director on 26 November 2014 (1 page) |
30 October 2014 | Director's details changed for Mrs Tracey Mary Scott-Milner on 28 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Tracey Mary Scott-Milner on 28 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
16 October 2014 | Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages) |
16 October 2014 | Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Malcolm Anthony Veigas on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John Christopher Ryan on 1 April 2013 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
16 October 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
5 August 2014 | Appointment of Ms Sajda Jabeen Ahmed as a director on 10 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Sajda Jabeen Ahmed as a director on 10 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Ajit Singh on 5 August 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Sarah Louise Kirk as a secretary on 16 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Hughbon Elvin Condor as a secretary on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Mrs Sarah Louise Kirk as a secretary on 16 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Hughbon Elvin Condor as a secretary on 30 June 2014 (1 page) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
10 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
10 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
10 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
5 March 2013 | Appointment of Mr Malcolm Athony Veigas as a director (2 pages) |
5 March 2013 | Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Mrs Tracey Mary Scott-Milner as a director (2 pages) |
5 March 2013 | Appointment of Mr Malcolm Athony Veigas as a director (2 pages) |
5 March 2013 | Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Mrs Tracey Mary Scott-Milner as a director (2 pages) |
5 March 2013 | Director's details changed for Mr Malcolm Athony Veigas on 5 March 2013 (2 pages) |
4 March 2013 | Appointment of Mrs Caroline Frances Bamford as a director (2 pages) |
4 March 2013 | Appointment of Mr Ajit Singh as a director (2 pages) |
4 March 2013 | Appointment of Mrs Caroline Frances Bamford as a director (2 pages) |
4 March 2013 | Appointment of Mr Ajit Singh as a director (2 pages) |
25 February 2013 | Termination of appointment of Mohammed Iqbal as a director (1 page) |
25 February 2013 | Termination of appointment of Mohammed Iqbal as a director (1 page) |
24 January 2013 | Termination of appointment of Brainard Braimah as a director (1 page) |
24 January 2013 | Termination of appointment of Brainard Braimah as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
24 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
24 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
24 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
23 August 2012 | Termination of appointment of Clinton Cameron as a director (1 page) |
23 August 2012 | Termination of appointment of Clinton Cameron as a director (1 page) |
18 July 2012 | Termination of appointment of Tariq Mahmood as a director (1 page) |
18 July 2012 | Termination of appointment of Tariq Mahmood as a director (1 page) |
2 July 2012 | Appointment of Mr John Christopher Ryan as a director (2 pages) |
2 July 2012 | Appointment of Mr John Christopher Ryan as a director (2 pages) |
18 June 2012 | Termination of appointment of Rosemarie John as a director (1 page) |
18 June 2012 | Termination of appointment of Rosemarie John as a director (1 page) |
9 January 2012 | Appointment of Mr Delroy Beverley as a director (2 pages) |
9 January 2012 | Appointment of Mr Delroy Beverley as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
7 September 2011 | Termination of appointment of Sarfraz Khan as a director (1 page) |
7 September 2011 | Termination of appointment of Abisoye Jokomba as a director (1 page) |
7 September 2011 | Termination of appointment of Sarfraz Khan as a director (1 page) |
7 September 2011 | Termination of appointment of Abisoye Jokomba as a director (1 page) |
28 February 2011 | Appointment of Mr Clinton Lloyd Cameron as a director (2 pages) |
28 February 2011 | Appointment of Mr Clinton Lloyd Cameron as a director (2 pages) |
5 January 2011 | Appointment of Mr Sarfraz Khan as a director (2 pages) |
5 January 2011 | Appointment of Mr Sarfraz Khan as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (8 pages) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (8 pages) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (8 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
8 December 2009 | Termination of appointment of Alan Maybury as a director (1 page) |
8 December 2009 | Termination of appointment of Alan Maybury as a director (1 page) |
21 October 2009 | Director's details changed for Tariq Hayat Mahmood on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Mcmaster on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Mcmaster on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brainard Tampuri Braimah on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
21 October 2009 | Director's details changed for Abisoye Sulaiman Jokomba on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rosemarie John on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
21 October 2009 | Director's details changed for Councillor Mohammed Iqbal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Alan Maybury on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rosemarie John on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brainard Tampuri Braimah on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
21 October 2009 | Director's details changed for Dr Alan Maybury on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Abisoye Sulaiman Jokomba on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Councillor Mohammed Iqbal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tariq Hayat Mahmood on 20 October 2009 (2 pages) |
31 July 2009 | Director appointed anne mcmaster (2 pages) |
31 July 2009 | Director appointed anne mcmaster (2 pages) |
29 June 2009 | Director's change of particulars / mohammed labal / 26/02/2008 (1 page) |
29 June 2009 | Director's change of particulars / mohammed labal / 26/02/2008 (1 page) |
25 June 2009 | Director appointed tariq mahmood (2 pages) |
25 June 2009 | Director appointed tariq mahmood (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
13 October 2008 | Annual return made up to 04/10/08 (3 pages) |
13 October 2008 | Annual return made up to 04/10/08 (3 pages) |
18 August 2008 | Appointment terminate, director sharon needle logged form (1 page) |
18 August 2008 | Appointment terminate, director sharon needle logged form (1 page) |
30 July 2008 | Appointment terminated director sharon needle (1 page) |
30 July 2008 | Appointment terminated director sharon needle (1 page) |
28 May 2008 | Appointment terminated director elinor gentles (1 page) |
28 May 2008 | Appointment terminated director elinor gentles (1 page) |
28 March 2008 | Director appointed councillor mohammed labal (2 pages) |
28 March 2008 | Director appointed councillor mohammed labal (2 pages) |
11 March 2008 | Director appointed ms sharon needle (1 page) |
11 March 2008 | Director appointed ms sharon needle (1 page) |
20 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 October 2007 | Memorandum and Articles of Association (15 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Memorandum and Articles of Association (15 pages) |
15 October 2007 | Resolutions
|
9 October 2007 | Annual return made up to 04/10/07 (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Annual return made up to 04/10/07 (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
31 October 2006 | Annual return made up to 04/10/06 (2 pages) |
31 October 2006 | Annual return made up to 04/10/06 (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 November 2005 | Annual return made up to 04/10/05 (2 pages) |
21 November 2005 | Annual return made up to 04/10/05 (2 pages) |
28 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
2 November 2004 | Annual return made up to 04/10/04
|
2 November 2004 | Annual return made up to 04/10/04
|
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Annual return made up to 04/10/03 (6 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 October 2003 | Annual return made up to 04/10/03 (6 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
21 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
12 December 2002 | Annual return made up to 04/10/02 (6 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Annual return made up to 04/10/02 (6 pages) |
12 December 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
25 April 2002 | Memorandum and Articles of Association (15 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (15 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
26 November 2001 | Annual return made up to 04/10/01 (3 pages) |
26 November 2001 | Annual return made up to 04/10/01 (3 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Memorandum and Articles of Association (15 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Memorandum and Articles of Association (15 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
28 January 2001 | Secretary's particulars changed (1 page) |
28 January 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Annual return made up to 04/10/00 (7 pages) |
22 January 2001 | Annual return made up to 04/10/00 (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
7 June 2000 | Annual return made up to 04/10/99 (8 pages) |
7 June 2000 | Annual return made up to 04/10/99 (8 pages) |
31 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
31 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
26 October 1998 | Annual return made up to 04/10/98 (6 pages) |
26 October 1998 | Annual return made up to 04/10/98 (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
25 November 1997 | Annual return made up to 04/10/97 (8 pages) |
25 November 1997 | Annual return made up to 04/10/97 (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 October 1996 | Annual return made up to 04/10/96 (6 pages) |
28 October 1996 | Annual return made up to 04/10/96 (6 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 October 1995 | Annual return made up to 04/10/95 (16 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: dysons buildings buslingthorpe lane leeds LS7 2DB (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: dysons buildings buslingthorpe lane leeds LS7 2DB (1 page) |
17 October 1995 | Annual return made up to 04/10/95 (16 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |