Company NameMary Seacole Nurses Association
Company StatusActive
Company Number02422149
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 1989(34 years, 7 months ago)

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 NameMrs Louise Crumbie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address52 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JN
Director NameMrs Gloria Hanley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleMidwife
Country of ResidenceEngland
Correspondence Address15 Allerton Grange Rise
Leeds
Yorks
LS17 6LJ
Director NameAdora Maynard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(10 years, 12 months after company formation)
Appointment Duration23 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address330 Oakwood Lane
Leeds
Yorkshire
LS8 3LF
Director NameHeather Nelson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(11 years, 12 months after company formation)
Appointment Duration22 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address36 Roundhay Mount
Leeds
West Yorkshire
LS8 4DW
Secretary NameMrs Louise Crumbie
NationalityBritish
StatusCurrent
Appointed06 September 2001(11 years, 12 months after company formation)
Appointment Duration22 years, 7 months
RoleMidwife
Country of ResidenceEngland
Correspondence Address52 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JN
Director NameMrs Joyce Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 1994)
RoleMidwifery Sister
Correspondence Address24 Fitzroy Road
Leeds
Yorkshire
Director NameBeryl Cohen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 July 2005)
RoleDeputy Officer
Correspondence Address30 West Lee Close
Leeds
West Yorkshire
LS17 5DB
Director NameMrs Ruth Gardner
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 September 1993)
RoleCommunity Nursing Sister
Correspondence Address18 Church Crescent
Horsforth
Leeds
West Yorkshire
LS18 5LF
Secretary NameMrs Valerie Vivian Francis
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 03 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kirkdale Crescent
Leeds
West Yorkshire
LS12 6AS
Secretary NameMs Yvonne Sylvia Grant
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 September 1998)
RoleNurse
Correspondence Address20 Cowper Road
Leeds
West Yorkshire
LS9 7AP
Director NameMrs Gloria Hanley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 September 1994)
RoleMidwife
Country of ResidenceEngland
Correspondence Address15 Allerton Grange Rise
Leeds
Yorks
LS17 6LJ
Director NameMary Bojang
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1995)
RoleMidwifery Sister
Correspondence Address38 Welbeck Road
East End Park
Leeds
LS9 9BY
Secretary NamePancy Joyce Patterson
NationalityBritish
StatusResigned
Appointed03 September 1998(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 September 2001)
RoleMidwife
Correspondence Address161 Street Lane
Leeds
LS8 1AA

Location

Registered AddressMsna Hutchinson House
4 Hamilton Avenue
Leeds
LS7 4EG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,111
Gross Profit£2,111
Net Worth£45,703
Cash£7,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Cessation of Louise Crumbie as a person with significant control on 20 August 2023 (1 page)
12 September 2023Termination of appointment of Heather Nelson as a director on 20 August 2023 (1 page)
12 September 2023Termination of appointment of Louise Crumbie as a secretary on 20 August 2023 (1 page)
12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
16 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
13 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 October 2015Annual return made up to 6 September 2015 no member list (6 pages)
1 October 2015Annual return made up to 6 September 2015 no member list (6 pages)
1 October 2015Annual return made up to 6 September 2015 no member list (6 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
28 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
23 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
23 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (6 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (6 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
10 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
10 September 2010Director's details changed for Adora Maynard on 10 April 2010 (2 pages)
10 September 2010Director's details changed for Adora Maynard on 10 April 2010 (2 pages)
10 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
10 September 2010Director's details changed for Gloria Hanley on 10 April 2010 (2 pages)
10 September 2010Director's details changed for Gloria Hanley on 10 April 2010 (2 pages)
10 September 2010Director's details changed for Heather Nelson on 10 April 2010 (2 pages)
10 September 2010Director's details changed for Heather Nelson on 10 April 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 September 2009Annual return made up to 06/09/09 (3 pages)
28 September 2009Annual return made up to 06/09/09 (3 pages)
25 March 2009Annual return made up to 06/09/08 (3 pages)
25 March 2009Annual return made up to 06/09/08 (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 October 2007Annual return made up to 06/09/07 (5 pages)
15 October 2007Annual return made up to 06/09/07 (5 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Full accounts made up to 31 March 2005 (13 pages)
11 December 2006Full accounts made up to 31 March 2005 (13 pages)
11 October 2006Annual return made up to 06/09/06 (5 pages)
11 October 2006Annual return made up to 06/09/06 (5 pages)
24 October 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director resigned
(5 pages)
24 October 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2005Full accounts made up to 31 March 2004 (13 pages)
16 May 2005Full accounts made up to 31 March 2004 (13 pages)
29 November 2004Annual return made up to 06/09/04
  • 363(287) ‐ Registered office changed on 29/11/04
(5 pages)
29 November 2004Annual return made up to 06/09/04
  • 363(287) ‐ Registered office changed on 29/11/04
(5 pages)
5 November 2003Annual return made up to 06/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 2003Full accounts made up to 31 March 2003 (11 pages)
5 November 2003Full accounts made up to 31 March 2003 (11 pages)
5 November 2003Annual return made up to 06/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2002Full accounts made up to 31 March 2002 (11 pages)
16 November 2002Full accounts made up to 31 March 2002 (11 pages)
28 October 2002Annual return made up to 06/09/02 (5 pages)
28 October 2002Annual return made up to 06/09/02 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Annual return made up to 08/08/01 (6 pages)
6 November 2001Annual return made up to 08/08/01 (6 pages)
6 November 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
15 September 2000Annual return made up to 06/09/00
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 2000Annual return made up to 06/09/00
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Annual return made up to 06/09/99 (4 pages)
20 September 1999Annual return made up to 06/09/99 (4 pages)
18 September 1998Annual return made up to 06/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Annual return made up to 06/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1997Annual return made up to 06/09/97 (4 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Annual return made up to 06/09/97 (4 pages)
9 October 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Full accounts made up to 31 March 1997 (9 pages)
26 September 1996Annual return made up to 06/09/96 (4 pages)
26 September 1996Annual return made up to 06/09/96 (4 pages)
15 May 1996Full accounts made up to 31 March 1996 (8 pages)
15 May 1996Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Annual return made up to 06/09/95
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1995Annual return made up to 06/09/95
  • 363(288) ‐ Director resigned
(4 pages)