Company NameThe Market Place (Leeds)
Company StatusActive
Company Number02350125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 1989(35 years, 2 months ago)
Previous NameThe Market Place (Leeds Parish Church)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gerard Anthony Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish,British
StatusCurrent
Appointed12 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMr Martin David Dickson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMiss Kirsty Louise Wilson
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RolePeer Support Champion Research Assistant
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Secretary NameLisa Mulherin
StatusCurrent
Appointed01 February 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMr Peter John Hall Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleEducation And Leadership Consultant
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMiss Helen Murray
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(33 years, 1 month after company formation)
Appointment Duration2 years
RolePeer Support Group & Development Worker
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMr Satbinder Singh Soor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(34 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameDr Jane Elizabeth Mischenko
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired (Nhs)
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameRevd Canon Paul Dorian Maybury
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMrs Ellen Horton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMr Christopher Forrest
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameRev Penelope Driver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1996)
RoleClerk In Holy Orders
Correspondence Address7 Loxley Grove
Wetherby
West Yorkshire
LS22 7YG
Director NameMr William Raymond Elgie
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleRetired
Correspondence Address66 Morris Lane
Leeds
West Yorkshire
LS5 3EN
Secretary NameCanon Ann Dorothea Nicholl
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parkland Terrace
Leeds
LS6 4PW
Director NameRev Christopher Richard Cornwell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 June 2000)
RoleClerk In Holy Order
Correspondence AddressSt Peters Vicarage
15 Parkside Green
Leeds
West Yorkshire
LS6 4NY
Secretary NameMr Arthur Nicholls
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Hazelwood Avenue
Garforth
Leeds
West Yorkshire
LS25 2AW
Director NameKenneth Caines
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 October 2006)
RoleTechnical Advisor
Correspondence Address22 Croft House Avenue
Morley
Leeds
West Yorkshire
LS27 8NW
Director NameVictoria Louise Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1998)
RoleHostel Worker
Correspondence Address32 Sunset Hill Top
Meanwood
Leeds
LS6 4LP
Director NameRichard Owen Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2000)
RoleBanking
Correspondence Address43 Grosmont Place
Bramley
Leeds
West Yorkshire
LS13 3PA
Secretary NameMr Ken John Ward
NationalityBritish
StatusResigned
Appointed08 July 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringwood Avenue
Leeds
Yorkshire
LS14 1AJ
Secretary NameGerrard Matthew Robinson
NationalityBritish
StatusResigned
Appointed08 July 2002(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2002)
RoleHomeless Advice Worker
Correspondence Address88 Dulverton Green
Cottingley
Leeds
West Yorkshire
LS11 0HX
Director NameBarbara Ann Bainbridge
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2008)
RoleSocial Care Manager
Correspondence AddressNorthland House
17 Swithenbank Street
Ossett
West Yorkshire
WF5 9RP
Director NameRev Anthony Francis Bundock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2014)
RoleChurch Of England Minister
Country of ResidenceEngland
Correspondence AddressLeeds City Rectory
1 Vicarage View, Kirkstall
Leeds
West Yorkshire
LS5 3HF
Director NameDr David Crosby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2008)
RoleSafety Manager
Correspondence AddressMontgomery House
27 Finkle Street Hensall
Goole
North Humberside
DN14 0QY
Director NameRoy Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address18 Borrowdale Close
Armley Ls12
Leeds
West Yorkshire
LS12 2JA
Secretary NameMs Sally Rose Dawson
NationalityBritish
StatusResigned
Appointed10 November 2005(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 November 2014)
RoleManager
Correspondence Address1 Old Laithe
Wadsworth
Hebden Bridge
HX7 8TF
Director NameFiona Jean Christie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravenscar Terrace
Leeds
W Yorks
LS8 4AU
Director NameMalcolm Scott Christie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Montagu Crescent
Leeds
West Yorkshire
LS8 2RF
Director NameJasmin Rumina Ali
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Elford Grove
Leeds
West Yorkshire
LS8 5QE
Director NameMs Alison Gaye Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2018)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMr Robert Andrew Cave
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(25 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Secretary NameMiss Emma Holmes
StatusResigned
Appointed11 February 2015(25 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameThe Revd Canon Samuel Jon Clint Corley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(26 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2021)
RoleClergyperson
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMrs Lesley Mary Allsopp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2022(33 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG
Director NameMiss Shabnam Anam
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(34 years, 3 months after company formation)
Appointment Duration9 months (resigned 22 February 2024)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18a New Market Street
Leeds
LS1 6DG

Contact

Websitewww.themarketplaceleeds.org.uk/
Telephone0113 2461659
Telephone regionLeeds

Location

Registered Address18a New Market Street
Leeds
LS1 6DG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£360,892
Net Worth£390,795
Cash£162,527
Current Liabilities£47,648

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Termination of appointment of Shabnam Anam as a director on 22 February 2024 (1 page)
22 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 March 2023 (37 pages)
5 September 2023Termination of appointment of Ian Findlay as a director on 11 July 2023 (1 page)
27 June 2023Termination of appointment of Lesley Mary Allsopp as a director on 1 June 2023 (1 page)
20 June 2023Appointment of Miss Shabnam Anam as a director on 23 May 2023 (2 pages)
14 June 2023Appointment of Mr Christopher Forrest as a director on 23 May 2023 (2 pages)
1 June 2023Appointment of Dr Jane Elizabeth Mischenko as a director on 23 May 2023 (2 pages)
26 May 2023Appointment of Canon Paul Dorian Maybury as a director on 23 May 2023 (2 pages)
25 May 2023Appointment of Mrs Ellen Horton as a director on 23 May 2023 (2 pages)
5 April 2023Termination of appointment of Elizabeth Kate Neill as a director on 29 March 2023 (1 page)
5 April 2023Appointment of Mr Satbinder Singh Soor as a director on 28 March 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Maeliosa Mcdaid-Sly as a director on 24 January 2023 (1 page)
7 February 2023Termination of appointment of Farrah Khan as a director on 24 January 2023 (1 page)
25 January 2023Termination of appointment of Ann Dorothea Nicholl as a director on 22 November 2022 (1 page)
25 January 2023Appointment of Mrs Lesley Mary Allsopp as a director on 22 November 2022 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
7 June 2022Appointment of Ms Farrah Khan as a director on 23 May 2022 (2 pages)
22 April 2022Appointment of Miss Helen Murray as a director on 29 March 2022 (2 pages)
24 February 2022Appointment of Miss Maeliosa Mcdaid-Sly as a director on 14 December 2021 (2 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 December 2021Termination of appointment of Caroline Holroyd as a director on 14 December 2021 (1 page)
24 December 2021Termination of appointment of Gillian Wetherill as a director on 14 December 2021 (1 page)
24 December 2021Termination of appointment of Charles Kincaid Stanley as a director on 14 December 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
12 October 2021Appointment of Mr Peter John Hall Jones as a director on 27 September 2021 (2 pages)
8 July 2021Termination of appointment of Samuel Jon Clint Corley as a director on 5 July 2021 (1 page)
30 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 March 2021Appointment of Lisa Mulherin as a secretary on 1 February 2021 (2 pages)
1 March 2021Termination of appointment of Emma Holmes as a secretary on 31 January 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (28 pages)
5 June 2020Appointment of Miss Kirsty Louise Wilson as a director on 19 May 2020 (2 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
1 November 2019Appointment of Miss Elizabeth Kate Neill as a director on 17 October 2019 (2 pages)
24 October 2019Termination of appointment of Robert Andrew Cave as a director on 11 September 2019 (1 page)
25 July 2019Termination of appointment of Lesley Ann Hastings as a director on 2 July 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Darren Glenn Worth as a director on 22 January 2019 (1 page)
21 December 2018Appointment of Mr Martin David Dickson as a director on 5 September 2018 (2 pages)
19 October 2018Appointment of Mr Gerard Anthony Gillen as a director on 12 July 2018 (2 pages)
17 October 2018Form NE01 filed (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-16
(2 pages)
4 October 2018Termination of appointment of Alison Gaye Davies as a director on 6 September 2018 (1 page)
4 October 2018Termination of appointment of Vanessa Gail Monnickendam as a director on 30 September 2018 (1 page)
13 September 2018Statement of company's objects (2 pages)
13 September 2018Memorandum and Articles of Association (19 pages)
6 September 2018Change of name notice (2 pages)
6 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-16
(1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
19 July 2018Appointment of Mr Ian Findlay as a director on 12 July 2018 (2 pages)
19 July 2018Termination of appointment of Jennifer Roxanne Garrick as a director on 12 July 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
30 August 2017Appointment of Mrs Vanessa Gail Monnickendam as a director on 12 July 2017 (2 pages)
30 August 2017Appointment of Mrs Vanessa Gail Monnickendam as a director on 12 July 2017 (2 pages)
20 July 2017Termination of appointment of Andrew Ben Strachan as a director on 12 July 2017 (1 page)
20 July 2017Termination of appointment of Andrew Ben Strachan as a director on 12 July 2017 (1 page)
22 June 2017Appointment of Mr Darren Glenn Worth as a director on 24 May 2017 (2 pages)
22 June 2017Appointment of Mr Darren Glenn Worth as a director on 24 May 2017 (2 pages)
7 March 2017Termination of appointment of Stephen David Wright as a director on 23 September 2015 (1 page)
7 March 2017Termination of appointment of Stephen David Wright as a director on 23 September 2015 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
29 November 2016Termination of appointment of Nicholas James Sheppard as a director on 2 November 2016 (1 page)
29 November 2016Termination of appointment of Nicholas James Sheppard as a director on 2 November 2016 (1 page)
19 October 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
27 September 2016Termination of appointment of Jennifer Fairley as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Jennifer Fairley as a director on 21 September 2016 (1 page)
7 July 2016Registered office address changed from 1 st.Peter's House Kirkgate Leeds LS2 7DJ to 18a New Market Street Leeds LS1 6DG on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 1 st.Peter's House Kirkgate Leeds LS2 7DJ to 18a New Market Street Leeds LS1 6DG on 7 July 2016 (1 page)
17 March 2016Annual return made up to 21 February 2016 no member list (9 pages)
17 March 2016Annual return made up to 21 February 2016 no member list (9 pages)
16 February 2016Appointment of Mrs Ann Dorothea Nicholl as a director on 11 November 2015 (2 pages)
16 February 2016Appointment of Mrs Ann Dorothea Nicholl as a director on 11 November 2015 (2 pages)
10 February 2016Appointment of The Reverend Canon Samuel Jon Clint Corley as a director on 11 November 2015 (2 pages)
10 February 2016Appointment of The Reverend Canon Samuel Jon Clint Corley as a director on 11 November 2015 (2 pages)
20 October 2015Termination of appointment of Nafisa Hussain as a director on 8 July 2015 (1 page)
20 October 2015Appointment of Mrs Gillian Wetherill as a director on 23 September 2015 (2 pages)
20 October 2015Appointment of Mrs Gillian Wetherill as a director on 23 September 2015 (2 pages)
20 October 2015Appointment of Miss Caroline Holroyd as a director on 23 September 2015 (2 pages)
20 October 2015Termination of appointment of Nafisa Hussain as a director on 8 July 2015 (1 page)
20 October 2015Appointment of Miss Caroline Holroyd as a director on 23 September 2015 (2 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
23 July 2015Appointment of Dr Charles Kincaid Stanley as a director on 24 March 2015 (2 pages)
23 July 2015Appointment of Dr Charles Kincaid Stanley as a director on 24 March 2015 (2 pages)
30 June 2015Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page)
30 June 2015Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page)
30 June 2015Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page)
19 March 2015Appointment of Miss Emma Holmes as a secretary on 11 February 2015 (2 pages)
19 March 2015Termination of appointment of Anthony Francis Bundock as a director on 18 September 2014 (1 page)
19 March 2015Termination of appointment of Sally Rose Dawson as a secretary on 30 November 2014 (1 page)
19 March 2015Termination of appointment of Stuart Hannah as a director on 18 March 2015 (1 page)
19 March 2015Termination of appointment of Elizabeth Kate Neill as a director on 18 March 2015 (1 page)
19 March 2015Termination of appointment of Stuart Hannah as a director on 18 March 2015 (1 page)
19 March 2015Appointment of Miss Emma Holmes as a secretary on 11 February 2015 (2 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
19 March 2015Termination of appointment of Sally Rose Dawson as a secretary on 30 November 2014 (1 page)
19 March 2015Termination of appointment of Anthony Francis Bundock as a director on 18 September 2014 (1 page)
19 March 2015Termination of appointment of Elizabeth Kate Neill as a director on 18 March 2015 (1 page)
6 November 2014Appointment of Dr Jennifer Fairley as a director on 17 September 2014 (2 pages)
6 November 2014Appointment of Dr Jennifer Fairley as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mr Robert Andrew Cave as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mr Robert Andrew Cave as a director on 17 September 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
12 June 2014Appointment of Mr Stuart Hannah as a director (2 pages)
12 June 2014Appointment of Mr Stuart Hannah as a director (2 pages)
29 May 2014Appointment of Miss Jennifer Roxanne Garrick as a director (2 pages)
29 May 2014Appointment of Miss Jennifer Roxanne Garrick as a director (2 pages)
27 May 2014Appointment of Ms Nafisa Hussain as a director (2 pages)
27 May 2014Appointment of Mrs Alison Gaye Davies as a director (2 pages)
27 May 2014Appointment of Mrs Lesley Hastings as a director (2 pages)
27 May 2014Appointment of Ms Nafisa Hussain as a director (2 pages)
27 May 2014Appointment of Mrs Alison Gaye Davies as a director (2 pages)
27 May 2014Appointment of Mrs Lesley Hastings as a director (2 pages)
13 May 2014Termination of appointment of Philip Rone as a director (1 page)
13 May 2014Termination of appointment of Sophie Konradsen as a director (1 page)
13 May 2014Termination of appointment of Sophie Konradsen as a director (1 page)
13 May 2014Termination of appointment of Philip Rone as a director (1 page)
13 May 2014Termination of appointment of Ann Nicholl as a director (1 page)
13 May 2014Termination of appointment of Jasmin Ali as a director (1 page)
13 May 2014Termination of appointment of Malcolm Christie as a director (1 page)
13 May 2014Termination of appointment of Malcolm Christie as a director (1 page)
13 May 2014Termination of appointment of Ann Nicholl as a director (1 page)
13 May 2014Termination of appointment of Jasmin Ali as a director (1 page)
29 April 2014Appointment of Mrs Ruth Mary Heatley as a director (2 pages)
29 April 2014Appointment of Mrs Ruth Mary Heatley as a director (2 pages)
27 February 2014Annual return made up to 21 February 2014 no member list (10 pages)
27 February 2014Annual return made up to 21 February 2014 no member list (10 pages)
19 December 2013Termination of appointment of Luke Spence as a director (1 page)
19 December 2013Termination of appointment of Luke Spence as a director (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (11 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (11 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
30 August 2012Appointment of Mr Luke Spence as a director (2 pages)
30 August 2012Appointment of Mr Luke Spence as a director (2 pages)
23 August 2012Termination of appointment of Claire Tayor as a director (1 page)
23 August 2012Termination of appointment of Claire Tayor as a director (1 page)
21 June 2012Termination of appointment of Sarah Kennedy as a director (1 page)
21 June 2012Termination of appointment of David Ford as a director (1 page)
21 June 2012Termination of appointment of David Ford as a director (1 page)
21 June 2012Termination of appointment of Sarah Kennedy as a director (1 page)
29 May 2012Termination of appointment of Simon Featherstone as a director (1 page)
29 May 2012Termination of appointment of Simon Featherstone as a director (1 page)
1 March 2012Annual return made up to 21 February 2012 no member list (14 pages)
1 March 2012Annual return made up to 21 February 2012 no member list (14 pages)
20 October 2011Appointment of Mr Andrew Ben Strachan as a director (2 pages)
20 October 2011Appointment of Mr Andrew Ben Strachan as a director (2 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
10 March 2011Appointment of Revd David Stuart Ford as a director (2 pages)
10 March 2011Appointment of Revd David Stuart Ford as a director (2 pages)
25 February 2011Termination of appointment of Fiona Christie as a director (1 page)
25 February 2011Termination of appointment of Kenneth Ward as a director (1 page)
25 February 2011Termination of appointment of Fiona Christie as a director (1 page)
25 February 2011Annual return made up to 21 February 2011 no member list (13 pages)
25 February 2011Termination of appointment of Kenneth Ward as a director (1 page)
25 February 2011Annual return made up to 21 February 2011 no member list (13 pages)
3 February 2011Appointment of Miss Sarah Kennedy as a director (2 pages)
3 February 2011Appointment of Miss Sarah Kennedy as a director (2 pages)
25 November 2010Appointment of Dr Stephen David Wright as a director (2 pages)
25 November 2010Appointment of Dr Stephen David Wright as a director (2 pages)
15 October 2010Appointment of Miss Elizabeth Kate Neill as a director (2 pages)
15 October 2010Appointment of Miss Elizabeth Kate Neill as a director (2 pages)
14 October 2010Memorandum and Articles of Association (49 pages)
14 October 2010Memorandum and Articles of Association (49 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 September 2010Appointment of Sophie Konradsen as a director (2 pages)
16 September 2010Appointment of Sophie Konradsen as a director (2 pages)
11 March 2010Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page)
11 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
11 March 2010Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page)
11 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
11 March 2010Director's details changed for Simon James Featherstone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Philip Henry Rone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Fiona Jean Christie on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Claire Marie Tayor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jasmin Rumina Ali on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Claire Marie Tayor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Fiona Jean Christie on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kenneth John Ward on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Philip Henry Rone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page)
11 March 2010Director's details changed for Malcolm Scott Christie on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Simon James Featherstone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kenneth John Ward on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jasmin Rumina Ali on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Malcolm Scott Christie on 11 March 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 March 2009Annual return made up to 21/02/09 (5 pages)
17 March 2009Annual return made up to 21/02/09 (5 pages)
12 March 2009Appointment terminated director david crosby (1 page)
12 March 2009Director's change of particulars / simon featherstone / 01/10/2008 (1 page)
12 March 2009Secretary's change of particulars / sally dawson / 01/06/2008 (1 page)
12 March 2009Director's change of particulars / fiona christie / 01/10/2008 (1 page)
12 March 2009Director's change of particulars / fiona christie / 01/10/2008 (1 page)
12 March 2009Director's change of particulars / claire tayor / 01/09/2008 (1 page)
12 March 2009Director's change of particulars / claire tayor / 01/09/2008 (1 page)
12 March 2009Registered office changed on 12/03/2009 from st.peter's house kirkgate leeds LS2 7DJ (1 page)
12 March 2009Appointment terminated director david crosby (1 page)
12 March 2009Registered office changed on 12/03/2009 from st.peter's house kirkgate leeds LS2 7DJ (1 page)
12 March 2009Director's change of particulars / simon featherstone / 01/10/2008 (1 page)
12 March 2009Secretary's change of particulars / sally dawson / 01/06/2008 (1 page)
13 January 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
13 January 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
9 June 2008Director appointed simon james featherstone (2 pages)
9 June 2008Director appointed simon james featherstone (2 pages)
2 June 2008Appointment terminated director naomi robinson (1 page)
2 June 2008Appointment terminated director jean steer (1 page)
2 June 2008Annual return made up to 21/02/08 (4 pages)
2 June 2008Appointment terminated director david tench (1 page)
2 June 2008Annual return made up to 21/02/08 (4 pages)
2 June 2008Appointment terminated director barbara bainbridge (1 page)
2 June 2008Appointment terminated director barbara bainbridge (1 page)
2 June 2008Appointment terminated director jean steer (1 page)
2 June 2008Appointment terminated director naomi robinson (1 page)
2 June 2008Appointment terminated director david tench (1 page)
2 June 2008Appointment terminated director roy bell (1 page)
2 June 2008Appointment terminated director roy bell (1 page)
8 May 2008Director appointed jasmin rumina ali (2 pages)
8 May 2008Director appointed jasmin rumina ali (2 pages)
2 May 2008Director appointed claire marie tayor (2 pages)
2 May 2008Director appointed claire marie tayor (2 pages)
23 April 2008Director appointed fiona jean christie (2 pages)
23 April 2008Director appointed fiona jean christie (2 pages)
21 April 2008Director appointed malcolm scott christie (2 pages)
21 April 2008Director appointed malcolm scott christie (2 pages)
4 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
4 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
20 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
19 September 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
19 September 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Annual return made up to 21/02/06 (10 pages)
14 March 2006Annual return made up to 21/02/06 (10 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Annual return made up to 21/02/05 (8 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Annual return made up to 21/02/05 (8 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2004Partial exemption accounts made up to 31 March 2003 (16 pages)
20 February 2004Partial exemption accounts made up to 31 March 2003 (16 pages)
24 April 2003Annual return made up to 21/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2003Annual return made up to 21/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
6 February 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
23 July 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
23 July 2001Director resigned (1 page)
23 July 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
23 July 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 March 2001Annual return made up to 21/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2001Annual return made up to 21/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 March 2000 (15 pages)
26 July 2000Full accounts made up to 31 March 2000 (15 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 March 2000Annual return made up to 21/02/00 (7 pages)
3 March 2000Annual return made up to 21/02/00 (7 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
18 August 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Full accounts made up to 31 March 1999 (13 pages)
9 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
26 February 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 31 March 1997 (9 pages)
3 August 1997Full accounts made up to 31 March 1997 (9 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
3 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 31 March 1996 (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
29 February 1996Annual return made up to 21/02/96 (8 pages)
29 February 1996Annual return made up to 21/02/96 (8 pages)
23 June 1995Full accounts made up to 31 March 1995 (9 pages)
23 June 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)