Leeds
LS2 8AJ
Director Name | Ms Jane Caroline Rachel Fisher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Mr Nicholas Mark Flanagan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Mr Paul Andrew Schofield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Ms Subhalakshmy Barwick |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Occupation Hospital Consultant |
Country of Residence | England |
Correspondence Address | Ghyllstone, Princess Road, Ilkley Princess Road Ilkley LS29 9NP |
Director Name | Ms Sally Insley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 38 Long Compton Drive Hagley Stourbridge DY9 0PD |
Director Name | Ms Sonia Beard |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Support Officer NHS England |
Country of Residence | England |
Correspondence Address | Flat 4 9 Springfield Road Brighton BN1 6DB |
Director Name | Ms Julie Anne Davidson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Advanced Practitioner Sonographer |
Country of Residence | England |
Correspondence Address | 69 South Station Road Liverpool L25 3QE |
Director Name | Ian Edward Averiss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Helena Maria Gardiner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Phisician |
Correspondence Address | 76 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | John Szepietowski |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Monument Green Weybridge Surrey KT13 8QJ |
Director Name | Susan Szepietowski |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 33 Monument Green Weybridge Surrey KT13 8QJ |
Secretary Name | John Szepietowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Monument Green Weybridge Surrey KT13 8QJ |
Director Name | Kate Merz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 April 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 112 Abbeville Road London SW4 9LU |
Secretary Name | Ian Edward Averiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 52 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Janet Christine Preece |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 October 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 76 Chiswick Lane Chiswick Lane London W4 2LA |
Director Name | Mr Anton Christodoulou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 October 2016) |
Role | Business Dev Director |
Country of Residence | England |
Correspondence Address | 76 Chiswick Lane London W4 2LA |
Director Name | Mr David James Lale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(13 years after company formation) |
Appointment Duration | 6 years (resigned 18 April 2018) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 76 Chiswick Lane London W4 2LA |
Director Name | Ms Ellen Mary Hewings |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2018) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Chiswick Lane London W4 2LA |
Director Name | Dr Helena Maria Gardiner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 June 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 52 Valiant House 75 Vicarage Crescent London SW11 3LU |
Secretary Name | Ms Gwendoline Ann Young |
---|---|
Status | Resigned |
Appointed | 19 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Mr Matthew Worrall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2021) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 76 Chiswick Lane Chiswick Lane London W4 2LA |
Director Name | Mr Allan Gerald Jones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Chiswick Lane Chiswick Lane London W4 2LA |
Website | tinytickers.org |
---|
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
8 October 2019 | Termination of appointment of Janet Christine Preece as a director on 2 October 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
23 July 2018 | Appointment of Mr Paul Andrew Schofield as a director on 18 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Ellen Mary Hewings as a director on 18 July 2018 (1 page) |
3 May 2018 | Termination of appointment of David James Lale as a director on 18 April 2018 (1 page) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 February 2017 | Appointment of Ms Jane Caroline Rachel Fisher as a director on 13 July 2016 (2 pages) |
27 February 2017 | Appointment of Ms Jane Caroline Rachel Fisher as a director on 13 July 2016 (2 pages) |
20 February 2017 | Appointment of Mr Nicholas Mark Flanagan as a director on 18 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Nicholas Mark Flanagan as a director on 18 January 2017 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
23 November 2016 | Termination of appointment of Anton Christodoulou as a director on 12 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Anton Christodoulou as a director on 12 October 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Anton Christodoulou on 26 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Janet Christine Preece on 26 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Matthew Worrall on 27 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Anton Christodoulou on 26 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Allan Gerald Jones on 26 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Janet Christine Preece on 26 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Matthew Worrall on 27 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Allan Gerald Jones on 26 June 2016 (2 pages) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
4 May 2016 | Appointment of Mr Allan Gerald Jones as a director on 20 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
4 May 2016 | Appointment of Mr Allan Gerald Jones as a director on 20 April 2016 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Matthew Worrall as a director on 22 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Matthew Worrall as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
28 April 2015 | Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
28 April 2015 | Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page) |
31 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
31 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (6 pages) |
21 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
21 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
5 August 2013 | Director's details changed for Mr David James Lale on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David James Lale on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Ms Ellen Mary Hewings on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Professor Alan Dougal Cameron on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Professor Alan Dougal Cameron on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Ms Ellen Mary Hewings on 5 August 2013 (2 pages) |
11 July 2013 | Termination of appointment of Helena Gardiner as a director (1 page) |
11 July 2013 | Termination of appointment of Ian Averiss as a secretary (1 page) |
11 July 2013 | Termination of appointment of Helena Gardiner as a director (1 page) |
11 July 2013 | Termination of appointment of Ian Averiss as a secretary (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
23 April 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
20 February 2013 | Appointment of Dr Helena Maria Gardiner as a director (2 pages) |
20 February 2013 | Appointment of Dr Helena Maria Gardiner as a director (2 pages) |
20 February 2013 | Appointment of Ms Gwendoline Ann Young as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Tiny Tickers 52, Valiant House, 75 Vicarage Crescent London SW11 3LU on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Ms Gwendoline Ann Young as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Tiny Tickers 52, Valiant House, 75 Vicarage Crescent London SW11 3LU on 20 February 2013 (1 page) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
5 November 2012 | Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Ms Ellen Mary Hewings as a director (2 pages) |
5 November 2012 | Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Ms Ellen Mary Hewings as a director (2 pages) |
5 November 2012 | Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
24 April 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
19 April 2012 | Appointment of Mr David James Lale as a director (2 pages) |
19 April 2012 | Appointment of Mr David James Lale as a director (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
7 June 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
7 June 2010 | Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page) |
4 June 2010 | Director's details changed for Professor Alan Dougal Cameron on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Kate Merz on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Professor Alan Dougal Cameron on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Kate Merz on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Janet Christine Preece on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Janet Christine Preece on 23 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 April 2009 | Annual return made up to 23/04/09 (3 pages) |
24 April 2009 | Annual return made up to 23/04/09 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 October 2008 | Company name changed effective cardiac health in obstetrics LIMITED\certificate issued on 13/10/08 (2 pages) |
11 October 2008 | Company name changed effective cardiac health in obstetrics LIMITED\certificate issued on 13/10/08 (2 pages) |
26 August 2008 | Director appointed professor alan cameron (1 page) |
26 August 2008 | Director appointed professor alan cameron (1 page) |
12 May 2008 | Annual return made up to 23/04/08 (3 pages) |
12 May 2008 | Annual return made up to 23/04/08 (3 pages) |
3 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 April 2007 | Annual return made up to 23/04/07 (2 pages) |
24 April 2007 | Annual return made up to 23/04/07 (2 pages) |
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
16 May 2006 | Annual return made up to 23/04/06 (2 pages) |
16 May 2006 | Annual return made up to 23/04/06 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 May 2005 | Annual return made up to 23/04/05
|
6 May 2005 | Annual return made up to 23/04/05
|
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
27 April 2004 | Annual return made up to 23/04/04
|
27 April 2004 | Annual return made up to 23/04/04
|
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 July 2003 | Annual return made up to 23/04/03 (5 pages) |
7 July 2003 | Annual return made up to 23/04/03 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 May 2002 | Annual return made up to 23/04/02
|
8 May 2002 | Annual return made up to 23/04/02
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
27 April 2001 | Annual return made up to 23/04/01 (4 pages) |
27 April 2001 | Annual return made up to 23/04/01 (4 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 June 2000 | New secretary appointed;new director appointed (1 page) |
2 June 2000 | Annual return made up to 23/04/00
|
2 June 2000 | Annual return made up to 23/04/00
|
2 June 2000 | New secretary appointed;new director appointed (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: staple inn buildings south london wcv 7P2 (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: staple inn buildings south london wcv 7P2 (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 April 1999 | Incorporation (25 pages) |
23 April 1999 | Incorporation (25 pages) |