Company NameLeeds Women's Aid
Company StatusActive
Company Number02627468
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 1991(32 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnne-Marie Norman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleChildrens Service Manager
Country of ResidenceNorthern Ireland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Marcia Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(16 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleOffice Co Ordinator
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameDr Nneka Chinwe Ikeogu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleEducational Psycologist
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameDr Lorraine Whewell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(26 years after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Judith McAra
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(26 years after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Helen Louise Daniels
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(26 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Rebecca Tredget
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Jill Margaret Ezard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleFreelancer
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Chelsea Clapham
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Margaret Cassidy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleManager (Supported Housing)
Correspondence Address579 Meanwood Road
Leeds
West Yorkshire
LS6 4AY
Secretary NameMrs Melanie Sarah Craig
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Craig & Co 6/8 The Headrow
Leeds
Yorkshire
LS1 6PT
Director NameMrs Melanie Sarah Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 1999)
RoleSolicitor
Correspondence AddressC/O Craig & Co 6/8 The Headrow
Leeds
Yorkshire
LS1 6PT
Director NameAnn Bresnihan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed27 January 1993(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 24 February 1998)
RoleCompany Director
Correspondence Address61 Gledhow Park Grove
Leeds
Yorkshire
LS7 4JW
Director NameElizabeth Mary Minett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 1998)
RoleHostel Co-Ordinator
Correspondence Address1 Roundhay Place
Leeds
Yorkshire
LS8 4DY
Director NameMarcia Lynn Firth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1999)
RoleLocal Government Officer
Correspondence Address3 Fernbank Avenue
Bramley
Leeds
Yorkshire
LS13 1BS
Director NameAlison Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2000)
RoleSolicitor
Correspondence Address6 Farfield Crescent
Bradford
West Yorkshire
BD6 2LY
Director NameMadeleine Christina Hilton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 August 2009)
RoleRetired
Correspondence Address35 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameKirsty Ayre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address7 North Grange Mews
Leeds
West Yorkshire
LS6 2EW
Director NameRavinder Kaur Chana
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2001)
RoleDevelopment Officer
Correspondence Address5 Coupland Street
Leeds
West Yorkshire
LS11 6DW
Director NameElizabeth Lee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2001)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address7 Valley Terrace
Shadwell
Leeds
West Yorkshire
LS17 8NZ
Director NameBonnie Jane Chandler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address26a Morris Lane
Leeds
West Yorkshire
LS5 3JD
Director NameMaureen Byrne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2004)
RoleSolicitor
Correspondence Address2 Holywell View
Leeds
West Yorkshire
LS17 8HG
Director NameEvelyn Patricia Norman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Margarets Avenue
Leeds
LS8 1RY
Secretary NameEvelyn Patricia Norman
NationalityBritish
StatusResigned
Appointed09 June 2000(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Margarets Avenue
Leeds
LS8 1RY
Director NameJennifer Ellen Bravo-Mukasa
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2005)
RoleService Mamager
Correspondence Address20 Luxor Road
Leeds
West Yorkshire
LS8 5JY
Director NameKathleen Ellen Hancock
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2007)
RoleFinance Manager
Correspondence Address10 Meadow Close
Leeds
West Yorkshire
LS17 9BJ
Director NameHeather Dianne Nash
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2006)
RoleCounsellor
Correspondence Address43 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9LB
Director NameHelen Michelle Long
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2011)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address680 Scott Hall Road
Leeds
West Yorkshire
LS17 5PA
Director NameMiss Suzie Bogle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2019)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hammerton Street
Pudsey
LS28 7DD
Director NameHyacinth Mintus-Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2016)
RoleQuality And Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Queenswood Drive
Leeds
Yorkshire
LS6 3LR
Director NameSarah Hubery
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Arthur Street
Farsley
Leeds
West Yorkshire
LS28 5PD
Director NameMrs Gaynor Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnity Business Centre Unit A3 Unity Business Centr
26 Roundhay Road
Leeds
West Yorkshire
LS7 1AB
Director NameMs Nneka Ikeogu
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleEducational Psycologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Roman Place
Leeds
LS8 2DS
Director NameMrs Janice Fife
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Easterly Crescent
Leeds
LS8 2SG
Director NameMs Helen Doolan-Womersley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Meadow Road
Garforth
Leeds
LS25 2EN
Director NameDr Josephine Elizabeth Dixon-Hardy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 March 2015)
RoleDirector Of Medical Technology Innovation
Country of ResidenceEngland
Correspondence Address214 York Road
Leeds
LS9 9LN
Director NameMrs Patricia Ann Collinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 March 2015)
RoleAccountnat
Country of ResidenceEngland
Correspondence Address214 York Road
Leeds
LS9 9LN
Director NameMrs Judith McAra
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(26 years after company formation)
Appointment DurationResigned same day (resigned 27 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Howley Park Business Village Pullan Way
Morley
Leeds
LS27 0BZ

Contact

Websiteleedswomensaid.org.uk
Telephone0113 2460401
Telephone regionLeeds

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£289,004
Cash£414,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

22 January 2003Delivered on: 24 January 2003
Persons entitled: Joseph Ogden and Michael James Thornley-Walker(The Trustees of Joseph Ogden Number 1 Settlement)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,000.
Outstanding

Filing History

13 November 2017Full accounts made up to 31 March 2017 (25 pages)
7 November 2017Termination of appointment of Jane Young as a director on 29 August 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 September 2017Director's details changed for Ms Lindsay Ward on 26 July 2017 (2 pages)
20 September 2017Appointment of Ms Judith Mcara as a director on 26 July 2017 (2 pages)
19 September 2017Termination of appointment of Judith Mcara as a director on 27 July 2017 (1 page)
19 September 2017Director's details changed for Mrs Lorraine Whewell on 26 July 2017 (2 pages)
1 September 2017Appointment of Ms Lindsay Ward as a director on 26 July 2017 (2 pages)
31 August 2017Appointment of Mrs Lorraine Whewell as a director on 26 July 2017 (2 pages)
31 August 2017Appointment of Mrs Judith Mcara as a director on 27 July 2017 (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 June 2017Memorandum and Articles of Association (17 pages)
27 June 2017Statement of company's objects (2 pages)
13 April 2017Director's details changed for Ms Marcia Clarke on 1 April 2017 (2 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
9 December 2016Annual return made up to 29 June 2016 no member list (7 pages)
8 December 2016Appointment of Ms Tahira Rahman as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Hyacinth Mintus-Wright as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Hyacinth Mintus-Wright as a director on 30 November 2016 (1 page)
7 December 2016Registered office address changed from 214 York Road Leeds LS9 9LN to 6 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ on 7 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2015Annual return made up to 25 November 2015 no member list (9 pages)
15 December 2015Director's details changed for Ms Helen Doolan on 1 November 2015 (3 pages)
15 December 2015Director's details changed for Ms Helen Doolan on 1 November 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Termination of appointment of Patricia Ann Collinson as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Josephine Elizabeth Dixon-Hardy as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Patricia Ann Collinson as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Josephine Elizabeth Dixon-Hardy as a director on 4 March 2015 (1 page)
14 January 2015Appointment of Dr Josephine Elizabeth Dixon-Hardy as a director on 1 September 2014 (2 pages)
14 January 2015Appointment of Miss Jane Young as a director on 1 September 2014 (2 pages)
14 January 2015Appointment of Miss Jane Young as a director on 1 September 2014 (2 pages)
14 January 2015Appointment of Dr Josephine Elizabeth Dixon-Hardy as a director on 1 September 2014 (2 pages)
1 December 2014Appointment of Mrs Patricia Ann Collinson as a director on 1 September 2014 (2 pages)
1 December 2014Appointment of Mrs Patricia Ann Collinson as a director on 1 September 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Termination of appointment of Nneka Ikeogu as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Kim Shutler-Jones as a director on 1 September 2014 (1 page)
28 November 2014Annual return made up to 25 November 2014 no member list (9 pages)
28 November 2014Termination of appointment of Kim Shutler-Jones as a director on 1 September 2014 (1 page)
20 June 2014Termination of appointment of Sarah Hubery as a director (1 page)
20 June 2014Termination of appointment of Barbara Siedlecki as a director (1 page)
20 June 2014Termination of appointment of Janice Fife as a director (1 page)
10 January 2014Appointment of Ms Nneka Ikeogu as a director (2 pages)
10 January 2014Appointment of Ms Nneka Ikeogu as a director (2 pages)
10 January 2014Appointment of Ms Nneka Ikeogu as a director (2 pages)
30 December 2013Appointment of Ms Helen Doolan as a director (2 pages)
30 December 2013Appointment of Mrs Janice Fife as a director (2 pages)
25 November 2013Termination of appointment of Ruth Vaughan as a director (1 page)
25 November 2013Registered office address changed from C/O Sarah Stoker 2 Co Sarah Stoker Wesley Street Castleford West Yorkshire WF10 1AE England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 25 November 2013 no member list (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Registered office address changed from Po Box 826 Warwick House Warwick House Leeds LS3 1DY England on 31 May 2013 (1 page)
16 May 2013Registered office address changed from Unity Business Centre Unit a3 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB on 16 May 2013 (1 page)
13 December 2012Annual return made up to 10 December 2012 no member list (10 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Termination of appointment of Gaynor Connor as a director (1 page)
3 September 2012Termination of appointment of Tahira Rahman as a director (1 page)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 December 2011Annual return made up to 10 December 2011 no member list (12 pages)
18 August 2011Termination of appointment of Julia Palacios as a director (1 page)
10 June 2011Appointment of Mrs Gaynor Connor as a director (2 pages)
16 February 2011Appointment of Mrs Kim Shutler-Jones as a director (2 pages)
16 February 2011Termination of appointment of Helen Long as a director (1 page)
15 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 December 2010Annual return made up to 10 December 2010 no member list (12 pages)
20 September 2010Appointment of Ms Julia Palacios as a director (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 January 2010Annual return made up to 7 January 2010 no member list (8 pages)
15 January 2010Annual return made up to 7 January 2010 no member list (8 pages)
14 January 2010Director's details changed for Ruth Helen Vaughan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Helen Michelle Long on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Barbara Siedlecki on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Margaret Warwick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Suzie Bogle on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sarah Hubery on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Tahira Rahman on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Marcia Clarke on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Hyacinth Mintus-Wright on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Anne-Marie Norman on 14 January 2010 (2 pages)
4 September 2009Appointment terminated director madeleine hilton (1 page)
28 May 2009Appointment terminate, director lisa chadderton-cook logged form (1 page)
22 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 January 2009Annual return made up to 07/01/09 (5 pages)
15 January 2009Registered office changed on 15/01/2009 from unit A3 unity business centre 26 roundhay road leeds west yorkshire LS7 9AN (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
27 November 2008Director appointed sarah hubery (2 pages)
5 November 2008Director appointed hyacinth mintus-wright (2 pages)
4 November 2008Director appointed tahira rahman (2 pages)
4 November 2008Director appointed marcia clarke (2 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
8 January 2008Annual return made up to 07/01/08 (2 pages)
8 January 2008Location of register of members (1 page)
7 January 2008Director's particulars changed (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Annual return made up to 08/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: c/o harrison bundey and co solii 219-221 chapeltown road leeds west yorkshire LS7 3DX (1 page)
30 November 2006New director appointed (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (17 pages)
3 October 2006New director appointed (2 pages)
8 August 2006Annual return made up to 08/07/06 (6 pages)
23 February 2006Full accounts made up to 31 March 2005 (18 pages)
29 November 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Annual return made up to 08/07/05 (6 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005New director appointed (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
16 September 2004New director appointed (1 page)
28 July 2004Annual return made up to 08/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 December 2003Full accounts made up to 31 March 2003 (18 pages)
10 August 2003Annual return made up to 08/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Particulars of mortgage/charge (6 pages)
14 January 2003New director appointed (2 pages)
11 November 2002Full accounts made up to 31 March 2002 (18 pages)
13 August 2002Annual return made up to 08/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (18 pages)
23 November 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Annual return made up to 08/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: 21 saint pauls street leeds west yorkshire LS1 2ER (1 page)
11 December 2000Full accounts made up to 31 March 2000 (21 pages)
22 August 2000Annual return made up to 08/07/00 (8 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: craig & company 6/8 the headrow leeds west yorkshire LS1 6PT (1 page)
28 March 2000Full accounts made up to 31 March 1998 (20 pages)
8 March 2000Full accounts made up to 31 March 1999 (21 pages)
30 November 1999Director resigned (1 page)
21 July 1999Annual return made up to 08/07/99 (9 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 107 kirkgate leeds west yorkshire LS1 6DP (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
16 July 1997Annual return made up to 08/07/97 (8 pages)
16 July 1996Annual return made up to 08/07/96 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Annual return made up to 08/07/95 (14 pages)
8 July 1991Incorporation (20 pages)