Leeds
LS9 7DR
Director Name | Mrs Karen Jane Kathryn Breakwell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Mrs Anita Louise Hawryszczuk |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Secretary Name | Mrs Tracey Louise Simpson-Laing |
---|---|
Status | Current |
Appointed | 17 September 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Ms Heather O'Donnell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Director Name | Simon Robert Benger |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Relationships Manager |
Country of Residence | England |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Ms Elizabeth Hazel Draper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Gerald Robert Browne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Mrs Carol Anne Elston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
Director Name | Mrs Dorothy Brown |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 20 years (resigned 17 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandy Grove Park Lime Pit Lane Stanley Wakefield WF3 4FG |
Director Name | Mrs Margaret Joan Scally |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 21 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds LS9 7DR |
Secretary Name | Ann Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 September 2018) |
Role | Co Secretary/Manager |
Correspondence Address | 3 Bracken Court Leeds West Yorkshire LS17 6EF |
Director Name | Stephanie Martin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1998) |
Role | Guardian Ad Litem |
Correspondence Address | 181 Otley Road Leeds West Yorkshire LS6 3QG |
Director Name | Grahame Malin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2006) |
Role | Self Employed |
Correspondence Address | 36 Walesby Court Leeds West Yorkshire LS16 6RX |
Director Name | Margaret Ann Rowbotham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 September 2022) |
Role | Retired Local Gov Officer |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds LS9 7DR |
Director Name | Mr John Thomas William Tebbet |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Director Name | Mr Arthur Selman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Director Name | Mrs Jill Coupe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Director Name | Mrs Michaela Fell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2022) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Director Name | Mrs Joan Patricia Hick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 01 October 2018(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Hope House The Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR |
Website | home-start.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 4645490 |
Telephone region | Leicester |
Registered Address | F17-23, Hope House 65 Mabgate Leeds LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £295,375 |
Net Worth | £132,974 |
Cash | £103,106 |
Current Liabilities | £11,007 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
19 December 2023 | Appointment of Gerald Robert Browne as a director on 7 December 2023 (2 pages) |
---|---|
25 October 2023 | Registered office address changed from Hope House F17-23 65 Mabgate Leeds England LS9 7DR United Kingdom to F17-23, Hope House 65 Mabgate Leeds LS9 7DR on 25 October 2023 (1 page) |
25 October 2023 | Registered office address changed from Hope House the Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR England to 65 F17-23 Mabgate Leeds LS9 7DR on 25 October 2023 (1 page) |
25 October 2023 | Registered office address changed from 65 F17-23 Mabgate Leeds LS9 7DR England to Hope House F17-23 65 Mabgate Leeds England LS9 7DR on 25 October 2023 (1 page) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (34 pages) |
11 October 2023 | Termination of appointment of Joan Patricia Hick as a director on 9 October 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (36 pages) |
7 October 2022 | Appointment of Ms Elizabeth Hazel Draper as a director on 6 October 2022 (2 pages) |
27 September 2022 | Termination of appointment of Margaret Ann Rowbotham as a director on 22 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Margaret Joan Scally as a director on 21 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Michaela Fell as a director on 22 July 2022 (1 page) |
20 June 2022 | Appointment of Simon Robert Benger as a director on 16 June 2022 (2 pages) |
13 April 2022 | Termination of appointment of Jill Coupe as a director on 31 March 2022 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
10 March 2022 | Resolutions
|
8 February 2022 | Memorandum and Articles of Association (17 pages) |
8 February 2022 | Director's details changed for Ms Heather O'donnell on 7 February 2022 (2 pages) |
21 December 2021 | Appointment of Ms Heather O’Donnell as a director on 16 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Margaret Ann Rowbotham on 16 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Margaret Joan Scally on 16 December 2021 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (30 pages) |
27 September 2021 | Termination of appointment of Jane Li as a secretary on 17 September 2021 (1 page) |
27 September 2021 | Appointment of Mrs Tracey Louise Simpson-Laing as a secretary on 17 September 2021 (2 pages) |
9 August 2021 | Termination of appointment of Arthur Selman as a director on 15 July 2021 (1 page) |
9 August 2021 | Termination of appointment of John Thomas William Tebbet as a director on 15 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (34 pages) |
1 October 2018 | Appointment of Mrs Jane Li as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Ann Pemberton as a secretary on 30 September 2018 (1 page) |
10 August 2018 | Registered office address changed from Oxford Place Community Care Centre Oxford Place Leeds LS1 3AX to Hope House the Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR on 10 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Michaela Fell as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Joan Patricia Hick as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Arthur Selman as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Anita Louise Hawryszczuk as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr John Thomas William Tebbet as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Jill Coupe as a director on 25 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Karen Jane Kathryn Breakwell as a director on 25 January 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
10 May 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (32 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (32 pages) |
20 April 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
20 April 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
22 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (33 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (33 pages) |
22 April 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
22 April 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (35 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (35 pages) |
7 August 2012 | Appointment of Yvonne Butterfield as a director (2 pages) |
7 August 2012 | Appointment of Yvonne Butterfield as a director (2 pages) |
25 July 2012 | Termination of appointment of Dorothy Brown as a director (1 page) |
25 July 2012 | Termination of appointment of Dorothy Brown as a director (1 page) |
14 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
18 July 2011 | Annual return made up to 16 April 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 16 April 2011 no member list (5 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
19 April 2010 | Director's details changed for Margaret Ann Rowbotham on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Dorothy Brown on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Dorothy Brown on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Margaret Joan Scally on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 no member list (4 pages) |
19 April 2010 | Annual return made up to 16 April 2010 no member list (4 pages) |
19 April 2010 | Director's details changed for Margaret Joan Scally on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Margaret Ann Rowbotham on 16 April 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (30 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (30 pages) |
16 April 2009 | Annual return made up to 16/04/09 (3 pages) |
16 April 2009 | Annual return made up to 16/04/09 (3 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (32 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (32 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Annual return made up to 19/04/07 (2 pages) |
15 May 2007 | Annual return made up to 19/04/07 (2 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
24 May 2006 | Annual return made up to 19/04/06
|
24 May 2006 | Annual return made up to 19/04/06
|
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
29 April 2005 | Annual return made up to 19/04/05 (4 pages) |
29 April 2005 | Annual return made up to 19/04/05 (4 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
29 April 2004 | Annual return made up to 19/04/04 (4 pages) |
29 April 2004 | Annual return made up to 19/04/04 (4 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (27 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (27 pages) |
15 May 2003 | Annual return made up to 07/05/03 (4 pages) |
15 May 2003 | Annual return made up to 07/05/03 (4 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (24 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (24 pages) |
16 May 2002 | Annual return made up to 07/05/02 (4 pages) |
16 May 2002 | Annual return made up to 07/05/02 (4 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (23 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (23 pages) |
29 May 2001 | Annual return made up to 07/05/01
|
29 May 2001 | Annual return made up to 07/05/01
|
24 April 2001 | Amended full accounts made up to 31 March 2000 (17 pages) |
24 April 2001 | Amended full accounts made up to 31 March 2000 (17 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
16 May 2000 | Annual return made up to 07/05/00 (4 pages) |
16 May 2000 | Annual return made up to 07/05/00 (4 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 May 1999 | Annual return made up to 07/05/99
|
12 May 1999 | Annual return made up to 07/05/99
|
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 November 1998 | Memorandum and Articles of Association (13 pages) |
25 November 1998 | Memorandum and Articles of Association (13 pages) |
23 November 1998 | Company name changed leeds home-start\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed leeds home-start\certificate issued on 24/11/98 (2 pages) |
29 September 1998 | Memorandum and Articles of Association (12 pages) |
29 September 1998 | Memorandum and Articles of Association (12 pages) |
10 June 1998 | Annual return made up to 07/05/98 (4 pages) |
10 June 1998 | Annual return made up to 07/05/98 (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 July 1997 | Annual return made up to 07/05/97 (4 pages) |
1 July 1997 | Annual return made up to 07/05/97 (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 June 1996 | Annual return made up to 07/05/96 (4 pages) |
1 June 1996 | Annual return made up to 07/05/96 (4 pages) |
15 May 1995 | Annual return made up to 07/05/95 (4 pages) |
15 May 1995 | Annual return made up to 07/05/95 (4 pages) |
21 November 1994 | New director appointed (2 pages) |
21 November 1994 | New director appointed (2 pages) |
29 June 1994 | Annual return made up to 07/05/94 (4 pages) |
29 June 1994 | Annual return made up to 07/05/94 (4 pages) |
27 June 1993 | Annual return made up to 07/05/93 (4 pages) |
27 June 1993 | Annual return made up to 07/05/93 (4 pages) |
18 September 1990 | Accounting reference date notified as 31/03 (1 page) |
18 September 1990 | Accounting reference date notified as 31/03 (1 page) |
26 June 1990 | Incorporation (20 pages) |
26 June 1990 | Incorporation (20 pages) |