Company NameLeeds Rugby Foundation
Company StatusActive
Company Number03364718
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1997(26 years, 11 months ago)
Previous NamesLeeds Rugby Community Development Projects Limited and Leeds Rugby Community Foundation

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip Howard Caplan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Scott Hall Road
Leeds
West Yorkshire
LS7 3RD
Director NameMr Jamie Daniel Peter Jones-Buchanan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleProfessional Sportsman
Country of ResidenceEngland
Correspondence AddressClarence Field Bridge Road
Leeds
Yorkshire
LS5 3BW
Director NameMr Neil Henry Clephan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address247 Upper Batley Lane
Batley
West Yorkshire
WF17 0AR
Director NameMrs Mariana Pexton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleLeeds City Council Administrator
Country of ResidenceEngland
Correspondence Address44 The Lane
Alwoodley
Leeds
LS17 7BU
Director NameDr Cornelius Kaiper-Holmes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleMedical Adviser
Country of ResidenceEngland
Correspondence AddressMattram Barn Bishopdyke Road
Sherburn In Elmet
Leeds
LS25 6HR
Director NameMr Neil Anthony Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMr Jonathon David Pryor
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address20 Newport View
Leeds
LS6 3BX
Director NameMr Peter Anthony Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMs Kairen Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMs Margaret Birkinshaw
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleNetball Adinistrator Retired Police Officer
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameCllr Fiona Elizabeth Venner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Secretary NameMr Peter Anthony Hill
StatusCurrent
Appointed13 April 2023(25 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMs Susan Mary Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(26 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Mile End House Stray Road
Harrogate
HG2 8AR
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Director NameMr Simon Francis Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2008)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressStones House
Ripponden
Halifax
West Yorkshire
HX6 4ES
Director NameMr David Robin Gent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2009)
RoleReg Director Sport England
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Stocks Lane Queensbury
Bradford
West Yorkshire
BD13 2RJ
Director NameMr Nigel Gordon Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Castle Road
Sandal
Wakefield
West Yorkshire
WF2 7LX
Director NameMr Philip John Jordan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Director NameMr Jonathan Mark Allman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2015)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address4 Faraday Road
Mansfield
Nottinghamshire
NG18 4ET
Director NameDr Keith Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Robert Farrand Bowman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grange View Gardens
Leeds
West Yorkshire
LS17 8NL
Director NameDr Cornelius Kapier-Holmes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMattram Barn Bishopdyke Road
Biggin
Sherburn In Elmet
North Yorkshire
LS25 6HR
Director NameMrs Zandra Lee Moore
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravenscliffe Road
Calverley
West Yorkshire
LS28 5RZ
Director NameMr Peter Edward Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameMr Philip Norman Holmes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Woodhall Terrace
Bradford
West Yorkshire
BD3 7DA
Director NameMr David Lambert
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2021)
RoleCreative Director  Brass Agency
Country of ResidenceEngland
Correspondence Address23 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameMr Stuart McKenna
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2018)
RoleLeeds City Councellor
Country of ResidenceUnited Kingdom
Correspondence Address24 24 Victoria Park Avenue
Kirkstall
Leeds
LS5 3DG
Director NameMr Peter Kenneth Mackreth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2022)
RoleDean Of School
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMs Kim Michelle Leadbeater
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address206 Cliffe Lane
Gomersal
Cleckheaton
BD19 4RZ
Director NameCllr Jane Alice Dowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2022)
RolePolitician
Country of ResidenceEngland
Correspondence Address6 Wharfe Crescent
Pool In Wharfedale
Otley
LS21 1LU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteleedsrugbyfoundation.org
Email address[email protected]
Telephone0113 2399197
Telephone regionLeeds

Location

Registered AddressAmt Headingley Rugby Stadium
St Michaels Lane
Leeds
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£898,015
Net Worth£233,819
Cash£160,879
Current Liabilities£99,839

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

1 November 2017Auditor's resignation (1 page)
25 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
10 May 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
3 March 2017Appointment of Mr Peter Kenneth Mackreth as a director on 6 February 2017 (2 pages)
3 March 2017Appointment of Mr Neil Anthony Wilson as a director on 6 February 2017 (2 pages)
13 December 2016Appointment of Dr Cornelius Kaiper-Holmes as a director on 5 December 2016 (2 pages)
13 December 2016Termination of appointment of Peter Edward Morris as a director on 5 December 2016 (1 page)
6 September 2016Termination of appointment of Helen Elizabeth Whitrod Brown as a director on 16 August 2016 (1 page)
25 August 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
25 August 2016Registered office address changed from Headingley Carnegie Stadium Outwood Lane Horsforth Leeds LS18 4HR England to C/O Co. Secretary Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR England to Headingley Carnegie Stadium Outwood Lane Horsforth Leeds LS18 4HR on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Clarence Field Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW to Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR on 25 August 2016 (1 page)
11 August 2016Termination of appointment of Cornelius Kapier-Holmes as a director on 11 July 2016 (1 page)
21 June 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
16 May 2016Annual return made up to 2 May 2016 no member list (16 pages)
14 January 2016Director's details changed for Mr Neil Clepham on 14 January 2016 (2 pages)
12 January 2016Appointment of Mrs Mariana Pexton as a director on 7 December 2015 (2 pages)
12 January 2016Appointment of Mr Neil Clepham as a director on 7 December 2015 (2 pages)
12 January 2016Appointment of Mr Stuart Mckenna as a director on 7 December 2015 (2 pages)
11 January 2016Termination of appointment of Jonathan Mark Allman as a director on 7 December 2015 (1 page)
11 January 2016Termination of appointment of Jonathan Mark Allman as a director on 7 December 2015 (1 page)
29 July 2015Termination of appointment of John Keith Parker as a director on 28 July 2015 (1 page)
21 July 2015Appointment of Mr David Lambert as a director on 8 June 2015 (2 pages)
21 July 2015Appointment of Mr David Lambert as a director on 8 June 2015 (2 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
5 June 2015Annual return made up to 2 May 2015 no member list (14 pages)
5 June 2015Annual return made up to 2 May 2015 no member list (14 pages)
5 August 2014Termination of appointment of Philip John Jordan as a director on 2 June 2014 (1 page)
5 August 2014Termination of appointment of Philip John Jordan as a director on 2 June 2014 (1 page)
5 August 2014Appointment of Mr Philip Norman Holmes as a director on 29 July 2014 (2 pages)
5 August 2014Termination of appointment of Zandra Lee Moore as a director on 29 July 2014 (1 page)
3 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
5 June 2014Annual return made up to 2 May 2014 no member list (15 pages)
5 June 2014Annual return made up to 2 May 2014 no member list (15 pages)
26 March 2014Appointment of Ms Lucinda Joy Yeadon as a director (2 pages)
19 February 2014Termination of appointment of Robert Bowman as a director (1 page)
13 August 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 June 2013Auditor's resignation (2 pages)
10 May 2013Annual return made up to 2 May 2013 no member list (15 pages)
10 May 2013Annual return made up to 2 May 2013 no member list (15 pages)
29 April 2013Auditor's resignation (2 pages)
16 August 2012Appointment of Peter Edward Morris as a director (3 pages)
14 August 2012Termination of appointment of Paul Rowson as a director (2 pages)
14 August 2012Appointment of Mr Jamie Daniel Peter Jones-Buchanan as a director (3 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
11 May 2012Annual return made up to 2 May 2012 no member list (14 pages)
11 May 2012Annual return made up to 2 May 2012 no member list (14 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 July 2011Termination of appointment of David Oxley as a director (1 page)
15 July 2011Annual return made up to 2 May 2011 no member list (15 pages)
15 July 2011Annual return made up to 2 May 2011 no member list (15 pages)
15 July 2011Director's details changed for Dr Cornelius Kapier-Holmes on 1 January 2011 (2 pages)
15 July 2011Director's details changed for Dr Cornelius Kapier-Holmes on 1 January 2011 (2 pages)
22 June 2011Appointment of Mrs Zandra Lee Moore as a director (2 pages)
21 June 2011Termination of appointment of Stephen Ball as a director (1 page)
22 March 2011Termination of appointment of Keith Howard as a director (1 page)
4 November 2010Appointment of Dr Cornelius Kapier-Holmes as a director (3 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
11 June 2010Annual return made up to 2 May 2010 no member list (8 pages)
11 June 2010Annual return made up to 2 May 2010 no member list (8 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Philip John Jordan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip John Jordan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for David Sydney Oxley on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Jonathan Mark Allman on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Helen Elizabeth Whitrod Brown on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Stephen Anthony Ball on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Keith Parker on 1 January 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Jonathan Mark Allman on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Keith Parker on 1 January 2010 (2 pages)
10 June 2010Director's details changed for David Sydney Oxley on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Helen Elizabeth Whitrod Brown on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Stephen Anthony Ball on 1 January 2010 (2 pages)
9 June 2010Termination of appointment of David Gent as a director (1 page)
9 June 2010Termination of appointment of Nigel Brook as a director (1 page)
25 May 2010Appointment of Robert Farrand Bowman as a director (3 pages)
16 April 2010Appointment of Paul Anthony Rowson as a director (3 pages)
17 February 2010Appointment of Mr Philip Howard Caplan as a director (3 pages)
8 February 2010Appointment of Keith Howard as a director (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Director appointed jonathan mark allman (2 pages)
7 August 2009Director appointed philip john jordan (2 pages)
13 July 2009Annual return made up to 02/05/09 (4 pages)
27 November 2008Annual return made up to 02/05/08 (5 pages)
10 November 2008Annual return made up to 02/05/07 (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Appointment terminated director simon lee (1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 June 2006New director appointed (2 pages)
16 May 2006Annual return made up to 02/05/06 (7 pages)
23 February 2006Registered office changed on 23/02/06 from: the pavillion st michaels lane leeds west yorkshire LS6 3BR (1 page)
14 February 2006Company name changed leeds rugby community foundation\certificate issued on 14/02/06 (2 pages)
10 January 2006New director appointed (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Memorandum and Articles of Association (14 pages)
26 October 2005Company name changed leeds rugby community developmen t projects LIMITED\certificate issued on 26/10/05 (3 pages)
20 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
15 August 2005Annual return made up to 02/05/05 (5 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
11 June 2003Annual return made up to 02/05/03 (5 pages)
13 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
1 June 2002Annual return made up to 02/05/02 (5 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 June 2001Annual return made up to 02/05/01 (4 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
23 May 2000Annual return made up to 02/05/00 (4 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
10 August 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Annual return made up to 02/05/99 (7 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
29 June 1998Annual return made up to 02/05/98 (7 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (3 pages)
25 May 1997Registered office changed on 25/05/97 from: 12 york place leeds LS1 2DS (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed;new director appointed (3 pages)
25 May 1997Secretary resigned (1 page)
2 May 1997Incorporation (25 pages)