Leeds
LS7 4JJ
Director Name | Mrs Georgina Claire Nijjar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Suite 4, Gledhow Mount Mansion 32 Roxholme Grove Chapel Allerton Leeds LS7 4JJ |
Director Name | Mr Adam Barclay |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Mr David John Bossingham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Mrs Eleanor Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Ms Marianne Hewitt |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Partnership Adviser |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Mr Richard Barry Hewson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4, Gledhow Mount Mansion 32 Roxholme Grove Chapel Allerton Leeds LS7 4JJ |
Director Name | Malcolm Ernest Day |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Birkdale Walk Leeds West Yorkshire LS17 7SX |
Director Name | Beverley Jean Parker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Parent/Carer |
Correspondence Address | 9 Hollin Park Place Leeds West Yorkshire LS8 2NS |
Director Name | Alan Arnold Pitchford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Carer |
Correspondence Address | 176 Middleton Road Leeds West Yorkshire LS10 3JH |
Secretary Name | Lucille Hazel Bridget Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Leylands Lane Heaton Bradford West Yorkshire BD9 5PX |
Director Name | Elaine Bartle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(4 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2001) |
Role | Receptionist |
Correspondence Address | 4 Springfield Lane Morley Leeds Yorkshire LS27 9PH |
Director Name | Diane Lowry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(4 months after company formation) |
Appointment Duration | 9 months (resigned 12 September 2000) |
Role | Social Worker |
Correspondence Address | 6 Beechwood Street Leeds West Yorkshire LS4 2LX |
Director Name | Elizabeth Ann Walker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 August 2009) |
Role | Unemployed |
Correspondence Address | 2 Marian Terrace Leeds West Yorkshire LS6 2UB |
Director Name | Amanda Jane Hudson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 February 2006) |
Role | Volunteering Development Worke |
Correspondence Address | Flat 4 211 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RQ |
Director Name | Irene McIntyre Keeling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2009) |
Role | Clerical Officer |
Correspondence Address | 87 Grovehall Drive Leeds West Yorkshire LS11 7EU |
Director Name | Mr Richard Jonathan Peters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thorn Lane Leeds West Yorkshire LS8 1NF |
Director Name | Elizabeth Ann Brightwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 15 Thorn Lane Leeds West Yorkshire LS8 1NF |
Secretary Name | Kathryn Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2006) |
Role | Manager Child Day Care |
Correspondence Address | 5 Queenshill Crescent Moortown Leeds LS17 6BJ |
Secretary Name | Elizabeth Alison Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 July 2007) |
Role | Manager |
Correspondence Address | 73 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PJ |
Director Name | Lynda Najmaldin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 November 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 67 Old Park Road Leeds West Yorkshire LS8 1JB |
Director Name | Carole Bishop |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Davies Avenue Leeds West Yorkshire LS8 1JY |
Secretary Name | Sian Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2009) |
Role | Carers Development Worker |
Correspondence Address | 1,Claremont Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DD |
Director Name | Mrs Jacqueline Staniforth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2010) |
Role | Independent Living Advisor |
Correspondence Address | 73 Woodland Hill Whitkirk Leeds West Yorkshire LS15 7BX |
Secretary Name | Mrs Mandy Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2010) |
Role | Housewife |
Correspondence Address | River House Wharfe Rein Collingham Wetherby West Yorkshire LS22 5DP |
Director Name | Ms Alison Mary Van Der Wert |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2013) |
Role | Semi Retired Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Mrs Vera Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Ms Beth Hughes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2019) |
Role | Careers Advisor |
Country of Residence | England |
Correspondence Address | 74 Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5JX |
Director Name | Ms Yasmin Akhter Hussain |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Mrs Narinder Dugal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Director Name | Miss Kloe Tegg |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Website | www.lwca.co.uk/ |
---|---|
Telephone | 0113 2165133 |
Telephone region | Leeds |
Registered Address | Suite 4 Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £114,652 |
Cash | £93,158 |
Current Liabilities | £1,932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 13 August 2015 no member list (4 pages) |
16 April 2015 | Appointment of Ms Beth Hughes as a director on 12 November 2013 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Termination of appointment of Lynda Najmaldin as a director on 17 November 2014 (1 page) |
19 November 2014 | Appointment of Ms Yasmin Akhter Hussain as a director on 18 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 13 August 2014 no member list (3 pages) |
29 August 2014 | Appointment of Ms Caroline Bond as a director on 15 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Alison Mary Van Der Wert as a director on 31 December 2013 (1 page) |
20 August 2014 | Termination of appointment of Carole Bishop as a director on 11 February 2014 (1 page) |
20 August 2014 | Termination of appointment of Carole Bishop as a director on 11 February 2014 (1 page) |
20 August 2014 | Termination of appointment of Vera Smith as a director on 17 July 2014 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Annual return made up to 13 August 2013 no member list (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Appointment of Mrs Vera Smith as a director (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 no member list (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 13 August 2011 no member list (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
6 October 2010 | Termination of appointment of Mandy Roberts as a secretary (1 page) |
6 October 2010 | Termination of appointment of Jacqueline Staniforth as a director (1 page) |
6 October 2010 | Annual return made up to 13 August 2010 no member list (4 pages) |
6 October 2010 | Director's details changed for Lynda Najmaldin on 31 March 2010 (2 pages) |
6 October 2010 | Appointment of Ms Alison Mary Van Der Wert as a director (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
10 September 2009 | Annual return made up to 13/08/09 (3 pages) |
10 September 2009 | Appointment terminated director elizabeth walker (1 page) |
8 May 2009 | Memorandum and Articles of Association (26 pages) |
8 May 2009 | Resolutions
|
10 February 2009 | Secretary appointed mrs mandy louise roberts (1 page) |
10 February 2009 | Director appointed mrs jacqueline staniforth (1 page) |
9 February 2009 | Appointment terminated secretary sian cartwright (1 page) |
9 February 2009 | Appointment terminated director irene keeling (1 page) |
26 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Annual return made up to 13/08/08 (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
17 October 2007 | Annual return made up to 13/08/07 (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Annual return made up to 13/08/06 (5 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | Annual return made up to 13/08/05 (5 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: hawthorn nursery londesboro terrace east end park leeds west yorkshire LS9 9NE (1 page) |
14 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Annual return made up to 13/08/04
|
14 February 2004 | Secretary resigned (1 page) |
29 December 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 October 2003 | Annual return made up to 13/08/03
|
17 October 2003 | New secretary appointed (2 pages) |
28 October 2002 | Annual return made up to 13/08/02
|
9 September 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: unit b moor park business centre thornes moor road wakefield west yorkshire WF2 8PF (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Annual return made up to 13/08/01
|
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | New director appointed (2 pages) |
29 August 2000 | Annual return made up to 13/08/00 (5 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
24 February 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 February 2000 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
13 August 1999 | Incorporation (31 pages) |