Leeds
LS1 6DG
Director Name | Mr Martin David Dickson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Miss Kirsty Louise Wilson |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Peer Support Champion Research Assistant |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Secretary Name | Lisa Mulherin |
---|---|
Status | Current |
Appointed | 01 February 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mr Peter John Hall Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Education And Leadership Consultant |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Miss Helen Murray |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Peer Support Group & Development Worker |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mr Satbinder Singh Soor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(34 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Dr Jane Elizabeth Mischenko |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired (Nhs) |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Revd Canon Paul Dorian Maybury |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mrs Ellen Horton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mr Christopher Forrest |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Rev Penelope Driver |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | 7 Loxley Grove Wetherby West Yorkshire LS22 7YG |
Director Name | Mr William Raymond Elgie |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Retired |
Correspondence Address | 66 Morris Lane Leeds West Yorkshire LS5 3EN |
Secretary Name | Canon Ann Dorothea Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parkland Terrace Leeds LS6 4PW |
Director Name | Rev Christopher Richard Cornwell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 June 2000) |
Role | Clerk In Holy Order |
Correspondence Address | St Peters Vicarage 15 Parkside Green Leeds West Yorkshire LS6 4NY |
Secretary Name | Mr Arthur Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hazelwood Avenue Garforth Leeds West Yorkshire LS25 2AW |
Director Name | Kenneth Caines |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 October 2006) |
Role | Technical Advisor |
Correspondence Address | 22 Croft House Avenue Morley Leeds West Yorkshire LS27 8NW |
Director Name | Victoria Louise Clarke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1998) |
Role | Hostel Worker |
Correspondence Address | 32 Sunset Hill Top Meanwood Leeds LS6 4LP |
Director Name | Richard Owen Clark |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2000) |
Role | Banking |
Correspondence Address | 43 Grosmont Place Bramley Leeds West Yorkshire LS13 3PA |
Secretary Name | Mr Ken John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringwood Avenue Leeds Yorkshire LS14 1AJ |
Secretary Name | Gerrard Matthew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2002) |
Role | Homeless Advice Worker |
Correspondence Address | 88 Dulverton Green Cottingley Leeds West Yorkshire LS11 0HX |
Director Name | Barbara Ann Bainbridge |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2008) |
Role | Social Care Manager |
Correspondence Address | Northland House 17 Swithenbank Street Ossett West Yorkshire WF5 9RP |
Director Name | Rev Anthony Francis Bundock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2014) |
Role | Church Of England Minister |
Country of Residence | England |
Correspondence Address | Leeds City Rectory 1 Vicarage View, Kirkstall Leeds West Yorkshire LS5 3HF |
Director Name | Dr David Crosby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2008) |
Role | Safety Manager |
Correspondence Address | Montgomery House 27 Finkle Street Hensall Goole North Humberside DN14 0QY |
Director Name | Roy Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 18 Borrowdale Close Armley Ls12 Leeds West Yorkshire LS12 2JA |
Secretary Name | Ms Sally Rose Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2014) |
Role | Manager |
Correspondence Address | 1 Old Laithe Wadsworth Hebden Bridge HX7 8TF |
Director Name | Fiona Jean Christie |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravenscar Terrace Leeds W Yorks LS8 4AU |
Director Name | Malcolm Scott Christie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Montagu Crescent Leeds West Yorkshire LS8 2RF |
Director Name | Jasmin Rumina Ali |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Elford Grove Leeds West Yorkshire LS8 5QE |
Director Name | Ms Alison Gaye Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2018) |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mr Robert Andrew Cave |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Secretary Name | Miss Emma Holmes |
---|---|
Status | Resigned |
Appointed | 11 February 2015(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | The Revd Canon Samuel Jon Clint Corley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2021) |
Role | Clergyperson |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Mrs Lesley Mary Allsopp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2022(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Director Name | Miss Shabnam Anam |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2024) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18a New Market Street Leeds LS1 6DG |
Website | www.themarketplaceleeds.org.uk/ |
---|---|
Telephone | 0113 2461659 |
Telephone region | Leeds |
Registered Address | 18a New Market Street Leeds LS1 6DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £360,892 |
Net Worth | £390,795 |
Cash | £162,527 |
Current Liabilities | £47,648 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Termination of appointment of Shabnam Anam as a director on 22 February 2024 (1 page) |
---|---|
22 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (37 pages) |
5 September 2023 | Termination of appointment of Ian Findlay as a director on 11 July 2023 (1 page) |
27 June 2023 | Termination of appointment of Lesley Mary Allsopp as a director on 1 June 2023 (1 page) |
20 June 2023 | Appointment of Miss Shabnam Anam as a director on 23 May 2023 (2 pages) |
14 June 2023 | Appointment of Mr Christopher Forrest as a director on 23 May 2023 (2 pages) |
1 June 2023 | Appointment of Dr Jane Elizabeth Mischenko as a director on 23 May 2023 (2 pages) |
26 May 2023 | Appointment of Canon Paul Dorian Maybury as a director on 23 May 2023 (2 pages) |
25 May 2023 | Appointment of Mrs Ellen Horton as a director on 23 May 2023 (2 pages) |
5 April 2023 | Termination of appointment of Elizabeth Kate Neill as a director on 29 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Satbinder Singh Soor as a director on 28 March 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Maeliosa Mcdaid-Sly as a director on 24 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Farrah Khan as a director on 24 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Ann Dorothea Nicholl as a director on 22 November 2022 (1 page) |
25 January 2023 | Appointment of Mrs Lesley Mary Allsopp as a director on 22 November 2022 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (32 pages) |
7 June 2022 | Appointment of Ms Farrah Khan as a director on 23 May 2022 (2 pages) |
22 April 2022 | Appointment of Miss Helen Murray as a director on 29 March 2022 (2 pages) |
24 February 2022 | Appointment of Miss Maeliosa Mcdaid-Sly as a director on 14 December 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 December 2021 | Termination of appointment of Caroline Holroyd as a director on 14 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Gillian Wetherill as a director on 14 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Charles Kincaid Stanley as a director on 14 December 2021 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
12 October 2021 | Appointment of Mr Peter John Hall Jones as a director on 27 September 2021 (2 pages) |
8 July 2021 | Termination of appointment of Samuel Jon Clint Corley as a director on 5 July 2021 (1 page) |
30 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Lisa Mulherin as a secretary on 1 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Emma Holmes as a secretary on 31 January 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
5 June 2020 | Appointment of Miss Kirsty Louise Wilson as a director on 19 May 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
1 November 2019 | Appointment of Miss Elizabeth Kate Neill as a director on 17 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Robert Andrew Cave as a director on 11 September 2019 (1 page) |
25 July 2019 | Termination of appointment of Lesley Ann Hastings as a director on 2 July 2019 (1 page) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Darren Glenn Worth as a director on 22 January 2019 (1 page) |
21 December 2018 | Appointment of Mr Martin David Dickson as a director on 5 September 2018 (2 pages) |
19 October 2018 | Appointment of Mr Gerard Anthony Gillen as a director on 12 July 2018 (2 pages) |
17 October 2018 | Form NE01 filed (2 pages) |
17 October 2018 | Resolutions
|
4 October 2018 | Termination of appointment of Alison Gaye Davies as a director on 6 September 2018 (1 page) |
4 October 2018 | Termination of appointment of Vanessa Gail Monnickendam as a director on 30 September 2018 (1 page) |
13 September 2018 | Statement of company's objects (2 pages) |
13 September 2018 | Memorandum and Articles of Association (19 pages) |
6 September 2018 | Change of name notice (2 pages) |
6 September 2018 | Resolutions
|
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
19 July 2018 | Appointment of Mr Ian Findlay as a director on 12 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Jennifer Roxanne Garrick as a director on 12 July 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
30 August 2017 | Appointment of Mrs Vanessa Gail Monnickendam as a director on 12 July 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Vanessa Gail Monnickendam as a director on 12 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Andrew Ben Strachan as a director on 12 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Andrew Ben Strachan as a director on 12 July 2017 (1 page) |
22 June 2017 | Appointment of Mr Darren Glenn Worth as a director on 24 May 2017 (2 pages) |
22 June 2017 | Appointment of Mr Darren Glenn Worth as a director on 24 May 2017 (2 pages) |
7 March 2017 | Termination of appointment of Stephen David Wright as a director on 23 September 2015 (1 page) |
7 March 2017 | Termination of appointment of Stephen David Wright as a director on 23 September 2015 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
29 November 2016 | Termination of appointment of Nicholas James Sheppard as a director on 2 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Nicholas James Sheppard as a director on 2 November 2016 (1 page) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
27 September 2016 | Termination of appointment of Jennifer Fairley as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Jennifer Fairley as a director on 21 September 2016 (1 page) |
7 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
16 February 2016 | Appointment of Mrs Ann Dorothea Nicholl as a director on 11 November 2015 (2 pages) |
16 February 2016 | Appointment of Mrs Ann Dorothea Nicholl as a director on 11 November 2015 (2 pages) |
10 February 2016 | Appointment of The Reverend Canon Samuel Jon Clint Corley as a director on 11 November 2015 (2 pages) |
10 February 2016 | Appointment of The Reverend Canon Samuel Jon Clint Corley as a director on 11 November 2015 (2 pages) |
20 October 2015 | Termination of appointment of Nafisa Hussain as a director on 8 July 2015 (1 page) |
20 October 2015 | Appointment of Mrs Gillian Wetherill as a director on 23 September 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Gillian Wetherill as a director on 23 September 2015 (2 pages) |
20 October 2015 | Appointment of Miss Caroline Holroyd as a director on 23 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Nafisa Hussain as a director on 8 July 2015 (1 page) |
20 October 2015 | Appointment of Miss Caroline Holroyd as a director on 23 September 2015 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
23 July 2015 | Appointment of Dr Charles Kincaid Stanley as a director on 24 March 2015 (2 pages) |
23 July 2015 | Appointment of Dr Charles Kincaid Stanley as a director on 24 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Ruth Mary Heatley as a director on 1 December 2014 (1 page) |
19 March 2015 | Appointment of Miss Emma Holmes as a secretary on 11 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Anthony Francis Bundock as a director on 18 September 2014 (1 page) |
19 March 2015 | Termination of appointment of Sally Rose Dawson as a secretary on 30 November 2014 (1 page) |
19 March 2015 | Termination of appointment of Stuart Hannah as a director on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Elizabeth Kate Neill as a director on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Stuart Hannah as a director on 18 March 2015 (1 page) |
19 March 2015 | Appointment of Miss Emma Holmes as a secretary on 11 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
19 March 2015 | Termination of appointment of Sally Rose Dawson as a secretary on 30 November 2014 (1 page) |
19 March 2015 | Termination of appointment of Anthony Francis Bundock as a director on 18 September 2014 (1 page) |
19 March 2015 | Termination of appointment of Elizabeth Kate Neill as a director on 18 March 2015 (1 page) |
6 November 2014 | Appointment of Dr Jennifer Fairley as a director on 17 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Jennifer Fairley as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Robert Andrew Cave as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Robert Andrew Cave as a director on 17 September 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
12 June 2014 | Appointment of Mr Stuart Hannah as a director (2 pages) |
12 June 2014 | Appointment of Mr Stuart Hannah as a director (2 pages) |
29 May 2014 | Appointment of Miss Jennifer Roxanne Garrick as a director (2 pages) |
29 May 2014 | Appointment of Miss Jennifer Roxanne Garrick as a director (2 pages) |
27 May 2014 | Appointment of Ms Nafisa Hussain as a director (2 pages) |
27 May 2014 | Appointment of Mrs Alison Gaye Davies as a director (2 pages) |
27 May 2014 | Appointment of Mrs Lesley Hastings as a director (2 pages) |
27 May 2014 | Appointment of Ms Nafisa Hussain as a director (2 pages) |
27 May 2014 | Appointment of Mrs Alison Gaye Davies as a director (2 pages) |
27 May 2014 | Appointment of Mrs Lesley Hastings as a director (2 pages) |
13 May 2014 | Termination of appointment of Philip Rone as a director (1 page) |
13 May 2014 | Termination of appointment of Sophie Konradsen as a director (1 page) |
13 May 2014 | Termination of appointment of Sophie Konradsen as a director (1 page) |
13 May 2014 | Termination of appointment of Philip Rone as a director (1 page) |
13 May 2014 | Termination of appointment of Ann Nicholl as a director (1 page) |
13 May 2014 | Termination of appointment of Jasmin Ali as a director (1 page) |
13 May 2014 | Termination of appointment of Malcolm Christie as a director (1 page) |
13 May 2014 | Termination of appointment of Malcolm Christie as a director (1 page) |
13 May 2014 | Termination of appointment of Ann Nicholl as a director (1 page) |
13 May 2014 | Termination of appointment of Jasmin Ali as a director (1 page) |
29 April 2014 | Appointment of Mrs Ruth Mary Heatley as a director (2 pages) |
29 April 2014 | Appointment of Mrs Ruth Mary Heatley as a director (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 no member list (10 pages) |
27 February 2014 | Annual return made up to 21 February 2014 no member list (10 pages) |
19 December 2013 | Termination of appointment of Luke Spence as a director (1 page) |
19 December 2013 | Termination of appointment of Luke Spence as a director (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
30 August 2012 | Appointment of Mr Luke Spence as a director (2 pages) |
30 August 2012 | Appointment of Mr Luke Spence as a director (2 pages) |
23 August 2012 | Termination of appointment of Claire Tayor as a director (1 page) |
23 August 2012 | Termination of appointment of Claire Tayor as a director (1 page) |
21 June 2012 | Termination of appointment of Sarah Kennedy as a director (1 page) |
21 June 2012 | Termination of appointment of David Ford as a director (1 page) |
21 June 2012 | Termination of appointment of David Ford as a director (1 page) |
21 June 2012 | Termination of appointment of Sarah Kennedy as a director (1 page) |
29 May 2012 | Termination of appointment of Simon Featherstone as a director (1 page) |
29 May 2012 | Termination of appointment of Simon Featherstone as a director (1 page) |
1 March 2012 | Annual return made up to 21 February 2012 no member list (14 pages) |
1 March 2012 | Annual return made up to 21 February 2012 no member list (14 pages) |
20 October 2011 | Appointment of Mr Andrew Ben Strachan as a director (2 pages) |
20 October 2011 | Appointment of Mr Andrew Ben Strachan as a director (2 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
10 March 2011 | Appointment of Revd David Stuart Ford as a director (2 pages) |
10 March 2011 | Appointment of Revd David Stuart Ford as a director (2 pages) |
25 February 2011 | Termination of appointment of Fiona Christie as a director (1 page) |
25 February 2011 | Termination of appointment of Kenneth Ward as a director (1 page) |
25 February 2011 | Termination of appointment of Fiona Christie as a director (1 page) |
25 February 2011 | Annual return made up to 21 February 2011 no member list (13 pages) |
25 February 2011 | Termination of appointment of Kenneth Ward as a director (1 page) |
25 February 2011 | Annual return made up to 21 February 2011 no member list (13 pages) |
3 February 2011 | Appointment of Miss Sarah Kennedy as a director (2 pages) |
3 February 2011 | Appointment of Miss Sarah Kennedy as a director (2 pages) |
25 November 2010 | Appointment of Dr Stephen David Wright as a director (2 pages) |
25 November 2010 | Appointment of Dr Stephen David Wright as a director (2 pages) |
15 October 2010 | Appointment of Miss Elizabeth Kate Neill as a director (2 pages) |
15 October 2010 | Appointment of Miss Elizabeth Kate Neill as a director (2 pages) |
14 October 2010 | Memorandum and Articles of Association (49 pages) |
14 October 2010 | Memorandum and Articles of Association (49 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 September 2010 | Appointment of Sophie Konradsen as a director (2 pages) |
16 September 2010 | Appointment of Sophie Konradsen as a director (2 pages) |
11 March 2010 | Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page) |
11 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
11 March 2010 | Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page) |
11 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
11 March 2010 | Director's details changed for Simon James Featherstone on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip Henry Rone on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Fiona Jean Christie on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Claire Marie Tayor on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jasmin Rumina Ali on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Claire Marie Tayor on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Fiona Jean Christie on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kenneth John Ward on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip Henry Rone on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jasmin Rumina Ali on 9 April 2008 (1 page) |
11 March 2010 | Director's details changed for Malcolm Scott Christie on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Simon James Featherstone on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kenneth John Ward on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jasmin Rumina Ali on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Malcolm Scott Christie on 11 March 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 March 2009 | Annual return made up to 21/02/09 (5 pages) |
17 March 2009 | Annual return made up to 21/02/09 (5 pages) |
12 March 2009 | Appointment terminated director david crosby (1 page) |
12 March 2009 | Director's change of particulars / simon featherstone / 01/10/2008 (1 page) |
12 March 2009 | Secretary's change of particulars / sally dawson / 01/06/2008 (1 page) |
12 March 2009 | Director's change of particulars / fiona christie / 01/10/2008 (1 page) |
12 March 2009 | Director's change of particulars / fiona christie / 01/10/2008 (1 page) |
12 March 2009 | Director's change of particulars / claire tayor / 01/09/2008 (1 page) |
12 March 2009 | Director's change of particulars / claire tayor / 01/09/2008 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from st.peter's house kirkgate leeds LS2 7DJ (1 page) |
12 March 2009 | Appointment terminated director david crosby (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from st.peter's house kirkgate leeds LS2 7DJ (1 page) |
12 March 2009 | Director's change of particulars / simon featherstone / 01/10/2008 (1 page) |
12 March 2009 | Secretary's change of particulars / sally dawson / 01/06/2008 (1 page) |
13 January 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
13 January 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
9 June 2008 | Director appointed simon james featherstone (2 pages) |
9 June 2008 | Director appointed simon james featherstone (2 pages) |
2 June 2008 | Appointment terminated director naomi robinson (1 page) |
2 June 2008 | Appointment terminated director jean steer (1 page) |
2 June 2008 | Annual return made up to 21/02/08 (4 pages) |
2 June 2008 | Appointment terminated director david tench (1 page) |
2 June 2008 | Annual return made up to 21/02/08 (4 pages) |
2 June 2008 | Appointment terminated director barbara bainbridge (1 page) |
2 June 2008 | Appointment terminated director barbara bainbridge (1 page) |
2 June 2008 | Appointment terminated director jean steer (1 page) |
2 June 2008 | Appointment terminated director naomi robinson (1 page) |
2 June 2008 | Appointment terminated director david tench (1 page) |
2 June 2008 | Appointment terminated director roy bell (1 page) |
2 June 2008 | Appointment terminated director roy bell (1 page) |
8 May 2008 | Director appointed jasmin rumina ali (2 pages) |
8 May 2008 | Director appointed jasmin rumina ali (2 pages) |
2 May 2008 | Director appointed claire marie tayor (2 pages) |
2 May 2008 | Director appointed claire marie tayor (2 pages) |
23 April 2008 | Director appointed fiona jean christie (2 pages) |
23 April 2008 | Director appointed fiona jean christie (2 pages) |
21 April 2008 | Director appointed malcolm scott christie (2 pages) |
21 April 2008 | Director appointed malcolm scott christie (2 pages) |
4 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
4 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
20 March 2007 | Annual return made up to 21/02/07
|
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Annual return made up to 21/02/07
|
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
19 September 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 21/02/06 (10 pages) |
14 March 2006 | Annual return made up to 21/02/06 (10 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 21/02/05 (8 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Annual return made up to 21/02/05 (8 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Annual return made up to 21/02/04
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Annual return made up to 21/02/04
|
20 February 2004 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
20 February 2004 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
24 April 2003 | Annual return made up to 21/02/03
|
24 April 2003 | Annual return made up to 21/02/03
|
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Annual return made up to 21/02/02
|
4 March 2002 | Annual return made up to 21/02/02
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
23 July 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
23 July 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 March 2001 | Annual return made up to 21/02/01
|
12 March 2001 | Annual return made up to 21/02/01
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 March 2000 | Annual return made up to 21/02/00 (7 pages) |
3 March 2000 | Annual return made up to 21/02/00 (7 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
18 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 March 1999 | Annual return made up to 21/02/99
|
9 March 1999 | Annual return made up to 21/02/99
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 February 1998 | Annual return made up to 21/02/98
|
26 February 1998 | Annual return made up to 21/02/98
|
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
3 March 1997 | Annual return made up to 21/02/97
|
3 March 1997 | Annual return made up to 21/02/97
|
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
29 February 1996 | Annual return made up to 21/02/96 (8 pages) |
29 February 1996 | Annual return made up to 21/02/96 (8 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |