Dewsbury
WF12 9LT
Director Name | Mike Quiggin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 36 Orchard Street Dewsbury WF12 9LT |
Director Name | Cllr Habiban Zaman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 36 Orchard Street Dewsbury WF12 9LT |
Secretary Name | Mr Abad Hussain Ghani |
---|---|
Status | Current |
Appointed | 18 August 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Orchard Street Dewsbury WF12 9LT |
Director Name | Rosalind Lyle Campbell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1992) |
Role | Rights Worker |
Correspondence Address | 26 East Moor Crescent Leeds West Yorkshire LS8 1AP |
Director Name | Justice Of The Peaace Keith Edmondson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 June 1991) |
Role | Trade Unci Office |
Correspondence Address | 45 Wyke Crescent Wyke Bradford West Yorkshire BD12 9AY |
Director Name | Keith Forrester |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 February 2007) |
Role | Lecturer |
Correspondence Address | 5 Arncliffe Road Leeds West Yorkshire LS16 5JE |
Director Name | Carl Gallagher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1992) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | 2 Henconner Avenue Leeds West Yorkshire LS7 3NW |
Director Name | Marian Louise Charlton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1992) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomfield Crescent Leeds Yorkshire LS6 3DD |
Director Name | Angela Gelvil |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 June 1991) |
Role | Volunteer Solicitor |
Correspondence Address | 287 Grimesthorpe Road Sheffield South Yorkshire S4 7EX |
Secretary Name | Ms Jane Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Harlech Terrace Leeds West Yorkshire LS11 7DX |
Secretary Name | Jonathan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 11 Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Iain James Dimmock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 54 Westwood Road Sneinton Nottingham NG2 4FS |
Director Name | Ann Beck |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 October 1995) |
Role | Retired School Teacher |
Correspondence Address | "Coneywood" Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Stephen Edward Collins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 October 2002) |
Role | Industrial Tribunal Representa |
Correspondence Address | 4 Birkdale Walk Alwoodley Leeds West Yorkshire LS17 7SX |
Director Name | Rosalind Lyle Campbell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2003) |
Role | Advice Worker |
Correspondence Address | 26 East Moor Crescent Leeds West Yorkshire LS8 1AP |
Director Name | Rev Alan Harold Batchelor |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Moor Grange Rise Leeds West Yorkshire LS16 5BP |
Secretary Name | Ian Harknett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 February 2004) |
Role | Manager |
Correspondence Address | 25 Wentworth Street Huddersfield West Yorkshire HD1 5PX |
Director Name | Rebecca Helen Jone Gilmour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2005) |
Role | Manager |
Correspondence Address | 25 Wentworth Street Huddersfield West Yorkshire HD1 5PX |
Secretary Name | Nigel Francis Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 8 Ransome Way Elloughton Brough East Yorkshire HU15 1LJ |
Director Name | Mrs Margaret Cameron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2005) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 234 Thornhill Road Rastrick Brighouse HD6 3HL |
Secretary Name | Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | Holly Bank 199 Sheffield Road Barnsley South Yorkshire S70 4DE |
Director Name | Mr Michael Francis Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2010) |
Role | Computing Consultant |
Country of Residence | England |
Correspondence Address | 18 Oak Road Potternewton Leeds West Yorkshire LS7 3JU |
Director Name | Elaine Carter Walker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2007) |
Role | Company Accountant Company Sec |
Correspondence Address | 24 Southlands Drive Huddersfield West Yorkshire HD2 2LT |
Secretary Name | Fawzia Aleema Mir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | 41 Grange Avenue Bradford West Yorkshire BD3 7BE |
Director Name | Nigel Ball |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2008) |
Role | Manager |
Correspondence Address | 14 Cresacre Avenue Barnburgh Doncaster South Yorkshire DN5 7HD |
Director Name | Jacob Isaac De Villiers |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Becketts Park Drive Leeds LS6 3PJ |
Director Name | Dr Peter Dwyer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2008) |
Role | Researcher |
Correspondence Address | Copy House Flat 2 276a Allerton Road Allerton Bradford West Yorkshire BD8 0BJ |
Director Name | Mrs Hannah Louise Galloway |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2012) |
Role | Hotel Receptionist |
Country of Residence | England |
Correspondence Address | 29 Armley Grange Avenue Armley Leeds West Yorkshire LS12 3QN |
Director Name | Mr Xavier Chevillard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2010(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clyde Chase Leeds West Yorkshire LS12 1XQ |
Director Name | Mr Farkat Abbas Bokhari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2013) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haworth Grove Bradford West Yorkshire BD9 5PE |
Director Name | Mr Jonathan Exon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2015) |
Role | College Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D/K/118 Derwent College Heslington York YO10 5DD |
Director Name | Mr Calum Carson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(25 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2016) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | Suite 60 Batley Business Park Technology Drive Batley WF17 6ER |
Director Name | Mr Huzafa Bismillah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 August 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 2, Bretton Street Enterprise Centre Bretton S Savile Town Dewsbury WF12 9DB |
Secretary Name | Mr Philip Andrew Simmons |
---|---|
Status | Resigned |
Appointed | 26 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Website | www.pers.org.uk/ |
---|---|
Telephone | 01924 428033 |
Telephone region | Wakefield |
Registered Address | 36 Orchard Street Dewsbury WF12 9LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £272,443 |
Net Worth | £196,289 |
Cash | £215,502 |
Current Liabilities | £20,402 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
26 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
8 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from Unit 2, Bretton Street Enterprise Centre Bretton Street Savile Town Dewsbury WF12 9DB England to 67 Thornhill Road Dewsbury WF13 2SN on 10 May 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
8 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Ms Habiban Zaman on 14 January 2020 (2 pages) |
3 January 2020 | Notification of a person with significant control statement (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
17 August 2018 | Termination of appointment of Huzafa Bismillah as a director on 17 August 2018 (1 page) |
16 July 2018 | Registered office address changed from Suite 60 Batley Business Park Technology Drive Batley WF17 6ER England to Unit 2, Bretton Street Enterprise Centre Bretton Street Savile Town Dewsbury WF12 9DB on 16 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Calum Carson as a director on 5 April 2016 (1 page) |
10 November 2017 | Termination of appointment of Calum Carson as a director on 5 April 2016 (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
10 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
12 June 2017 | Termination of appointment of David Wears as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of David Wears as a director on 12 June 2017 (1 page) |
8 May 2017 | Registered office address changed from Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to Suite 60 Batley Business Park Technology Drive Batley WF17 6ER on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to Suite 60 Batley Business Park Technology Drive Batley WF17 6ER on 8 May 2017 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 November 2016 | Director's details changed for Mrs Barbara Ruth Jones on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr David Wears on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr David Wears on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mike Quiggin on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Huzafa Bismillah on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Calum Carson on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mike Quiggin on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Calum Carson on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Huzafa Bismillah on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Barbara Ruth Jones on 21 November 2016 (2 pages) |
31 August 2016 | Appointment of Mr Abad Hussain Ghani as a secretary on 18 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Philip Andrew Simmons as a secretary on 17 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Philip Andrew Simmons as a secretary on 17 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Abad Hussain Ghani as a secretary on 18 August 2016 (2 pages) |
8 June 2016 | Annual return made up to 4 June 2016 no member list (7 pages) |
8 June 2016 | Annual return made up to 4 June 2016 no member list (7 pages) |
8 June 2016 | Termination of appointment of Jonathan Exon as a director on 28 October 2015 (1 page) |
8 June 2016 | Termination of appointment of Jonathan Exon as a director on 28 October 2015 (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
10 November 2015 | Appointment of Ms Habiban Zaman as a director on 28 October 2015 (2 pages) |
10 November 2015 | Appointment of Ms Habiban Zaman as a director on 28 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Unit 14 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL to Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Unit 14 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL to Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 15 October 2015 (1 page) |
9 June 2015 | Appointment of Mr David Wears as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr David Wears as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr David Wears as a director on 9 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
8 June 2015 | Termination of appointment of Alan Harold Batchelor as a director on 30 September 2014 (1 page) |
8 June 2015 | Termination of appointment of Xavier Chevillard as a director on 15 October 2014 (1 page) |
8 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
8 June 2015 | Termination of appointment of Alan Harold Batchelor as a director on 30 September 2014 (1 page) |
8 June 2015 | Termination of appointment of Xavier Chevillard as a director on 15 October 2014 (1 page) |
8 June 2015 | Termination of appointment of Harvinder Kaur Sehmbey as a director on 13 January 2015 (1 page) |
8 June 2015 | Termination of appointment of Fawzia Aleema Mir as a secretary on 23 October 2014 (1 page) |
8 June 2015 | Termination of appointment of Fawzia Aleema Mir as a secretary on 23 October 2014 (1 page) |
8 June 2015 | Appointment of Mr Philip Andrew Simmons as a secretary on 26 October 2014 (2 pages) |
8 June 2015 | Appointment of Mr Philip Andrew Simmons as a secretary on 26 October 2014 (2 pages) |
8 June 2015 | Termination of appointment of Harvinder Kaur Sehmbey as a director on 13 January 2015 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
25 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
25 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
25 June 2014 | Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages) |
25 June 2014 | Annual return made up to 4 June 2014 no member list (10 pages) |
25 June 2014 | Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages) |
5 November 2013 | Termination of appointment of Andrew Greenwood as a director (1 page) |
5 November 2013 | Termination of appointment of Andrew Greenwood as a director (1 page) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
24 June 2013 | Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
24 June 2013 | Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages) |
30 April 2013 | Termination of appointment of Farkat Bokhari as a director (1 page) |
30 April 2013 | Termination of appointment of Farkat Bokhari as a director (1 page) |
23 April 2013 | Director's details changed for Mr Calum Carson on 17 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Calum Carson on 17 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Huzafa Bismillah as a director (2 pages) |
4 April 2013 | Appointment of Mr Huzafa Bismillah as a director (2 pages) |
3 April 2013 | Appointment of Mrs Harvinder Kaur Sehmbey as a director (2 pages) |
3 April 2013 | Appointment of Mrs Harvinder Kaur Sehmbey as a director (2 pages) |
28 March 2013 | Appointment of Mr Calum Carson as a director (2 pages) |
28 March 2013 | Appointment of Mr Calum Carson as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of Hannah Galloway as a director (1 page) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of Hannah Galloway as a director (1 page) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (10 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
9 September 2011 | Termination of appointment of Mutsa Magunha as a director (1 page) |
9 September 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Mutsa Magunha as a director (1 page) |
9 September 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
15 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
15 June 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
14 June 2011 | Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Jonathan Exon on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Jonathan Exon on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages) |
9 June 2011 | Appointment of Mr Jonathan Exon as a director (2 pages) |
9 June 2011 | Appointment of Mr Jonathan Exon as a director (2 pages) |
4 May 2011 | Appointment of Ms Mutsa Magunha as a director (2 pages) |
4 May 2011 | Appointment of Ms Mutsa Magunha as a director (2 pages) |
28 February 2011 | Termination of appointment of Michael Davies as a director (1 page) |
28 February 2011 | Appointment of Mr Xavier Chevillard as a director (2 pages) |
28 February 2011 | Appointment of Mr Farkat Abbas Bukhari as a director (2 pages) |
28 February 2011 | Termination of appointment of John Wilson as a director (1 page) |
28 February 2011 | Appointment of Mr Farkat Abbas Bukhari as a director (2 pages) |
28 February 2011 | Termination of appointment of John Wilson as a director (1 page) |
28 February 2011 | Appointment of Mr Xavier Chevillard as a director (2 pages) |
28 February 2011 | Termination of appointment of Michael Davies as a director (1 page) |
1 November 2010 | Annual return made up to 5 June 2010 no member list (10 pages) |
1 November 2010 | Annual return made up to 5 June 2010 no member list (10 pages) |
1 November 2010 | Annual return made up to 5 June 2010 no member list (10 pages) |
25 October 2010 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
25 October 2010 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Jacob De Villiers as a director (1 page) |
18 October 2010 | Termination of appointment of Jacob De Villiers as a director (1 page) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
28 June 2010 | Annual return made up to 4 June 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 4 June 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 4 June 2010 no member list (6 pages) |
25 June 2010 | Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mike Quiggin on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Philip Howard as a director (1 page) |
25 June 2010 | Director's details changed for Mike Quiggin on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Philip Howard as a director (1 page) |
25 June 2010 | Director's details changed for Mike Quiggin on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
29 June 2009 | Director's change of particulars / hannah galloway / 04/06/2009 (2 pages) |
29 June 2009 | Annual return made up to 04/06/09 (4 pages) |
29 June 2009 | Director's change of particulars / hannah galloway / 04/06/2009 (2 pages) |
29 June 2009 | Annual return made up to 04/06/09 (4 pages) |
15 May 2009 | Director appointed philip vardon howard (2 pages) |
15 May 2009 | Director appointed philip vardon howard (2 pages) |
1 December 2008 | Appointment terminated director nigel ball (1 page) |
1 December 2008 | Appointment terminated director nigel ball (1 page) |
21 November 2008 | Director appointed mike quiggin (2 pages) |
21 November 2008 | Director appointed mike quiggin (2 pages) |
29 August 2008 | Appointment terminated director peter dwyer (1 page) |
29 August 2008 | Appointment terminated director peter dwyer (1 page) |
26 August 2008 | Director appointed hannah louise galloway (2 pages) |
26 August 2008 | Director appointed hannah louise galloway (2 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
12 June 2008 | Annual return made up to 04/06/08 (4 pages) |
12 June 2008 | Annual return made up to 04/06/08 (4 pages) |
12 June 2008 | Director's change of particulars / peter dwyer / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / peter dwyer / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / michael davies / 12/06/2008 (2 pages) |
12 June 2008 | Director's change of particulars / michael davies / 12/06/2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Annual return made up to 04/06/07
|
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Annual return made up to 04/06/07
|
13 August 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Annual return made up to 04/06/06 (5 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Annual return made up to 04/06/06 (5 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
19 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 June 2005 | Annual return made up to 04/06/05
|
22 June 2005 | Annual return made up to 04/06/05
|
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 June 2004 | Director resigned (2 pages) |
10 June 2004 | Annual return made up to 04/06/04 (8 pages) |
10 June 2004 | Annual return made up to 04/06/04 (8 pages) |
10 June 2004 | Director resigned (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
22 October 2003 | Memorandum and Articles of Association (10 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Memorandum and Articles of Association (10 pages) |
22 October 2003 | Resolutions
|
18 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
12 June 2003 | Annual return made up to 04/06/03
|
12 June 2003 | Annual return made up to 04/06/03
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Memorandum and Articles of Association (9 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Memorandum and Articles of Association (9 pages) |
18 October 2002 | Company name changed yorkshire & humberside low pay u nit LTD.\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed yorkshire & humberside low pay u nit LTD.\certificate issued on 18/10/02 (2 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 04/06/02
|
13 June 2002 | Annual return made up to 04/06/02
|
20 May 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 102 commercial street batley WF17 5DP (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 102 commercial street batley WF17 5DP (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
17 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 June 2001 | Annual return made up to 04/06/01
|
11 June 2001 | Annual return made up to 04/06/01
|
13 November 2000 | Resolutions
|
13 November 2000 | Memorandum and Articles of Association (13 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Memorandum and Articles of Association (13 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 June 2000 | Annual return made up to 04/06/00
|
8 June 2000 | Annual return made up to 04/06/00
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 04/06/99
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 04/06/99
|
20 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Annual return made up to 04/06/98
|
3 July 1998 | Annual return made up to 04/06/98
|
27 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 June 1997 | Annual return made up to 04/06/97
|
16 June 1997 | Annual return made up to 04/06/97
|
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Annual return made up to 04/06/96
|
5 July 1996 | Annual return made up to 04/06/96
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Annual return made up to 04/06/95
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Annual return made up to 04/06/95
|