Company NameLeeds Weekend Care Association
Company StatusActive
Company Number03827833
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 August 1999(24 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Caroline Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Gledhow Mount Mansion 32 Roxholme Grove
Leeds
LS7 4JJ
Director NameMrs Georgina Claire Nijjar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSuite 4, Gledhow Mount Mansion 32 Roxholme Grove
Chapel Allerton
Leeds
LS7 4JJ
Director NameMr Adam Barclay
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMr David John Bossingham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMrs Eleanor Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMs Marianne Hewitt
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Partnership Adviser
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMr Richard Barry Hewson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4, Gledhow Mount Mansion 32 Roxholme Grove
Chapel Allerton
Leeds
LS7 4JJ
Director NameMalcolm Ernest Day
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Birkdale Walk
Leeds
West Yorkshire
LS17 7SX
Director NameBeverley Jean Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleParent/Carer
Correspondence Address9 Hollin Park Place
Leeds
West Yorkshire
LS8 2NS
Director NameAlan Arnold Pitchford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCarer
Correspondence Address176 Middleton Road
Leeds
West Yorkshire
LS10 3JH
Secretary NameLucille Hazel Bridget Maguire
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Leylands Lane
Heaton
Bradford
West Yorkshire
BD9 5PX
Director NameElaine Bartle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(4 months after company formation)
Appointment Duration1 year (resigned 02 January 2001)
RoleReceptionist
Correspondence Address4 Springfield Lane
Morley
Leeds
Yorkshire
LS27 9PH
Director NameDiane Lowry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 months after company formation)
Appointment Duration9 months (resigned 12 September 2000)
RoleSocial Worker
Correspondence Address6 Beechwood Street
Leeds
West Yorkshire
LS4 2LX
Director NameElizabeth Ann Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 August 2009)
RoleUnemployed
Correspondence Address2 Marian Terrace
Leeds
West Yorkshire
LS6 2UB
Director NameAmanda Jane Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(5 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 28 February 2006)
RoleVolunteering Development Worke
Correspondence AddressFlat 4 211 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RQ
Director NameIrene McIntyre Keeling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2009)
RoleClerical Officer
Correspondence Address87 Grovehall Drive
Leeds
West Yorkshire
LS11 7EU
Director NameMr Richard Jonathan Peters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thorn Lane
Leeds
West Yorkshire
LS8 1NF
Director NameElizabeth Ann Brightwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address15 Thorn Lane
Leeds
West Yorkshire
LS8 1NF
Secretary NameKathryn Elizabeth Evans
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2006)
RoleManager Child Day Care
Correspondence Address5 Queenshill Crescent
Moortown
Leeds
LS17 6BJ
Secretary NameElizabeth Alison Sunderland
NationalityBritish
StatusResigned
Appointed20 November 2006(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 July 2007)
RoleManager
Correspondence Address73 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PJ
Director NameLynda Najmaldin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address67 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director NameCarole Bishop
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Davies Avenue
Leeds
West Yorkshire
LS8 1JY
Secretary NameSian Cartwright
NationalityBritish
StatusResigned
Appointed18 July 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2009)
RoleCarers Development Worker
Correspondence Address1,Claremont Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DD
Director NameMrs Jacqueline Staniforth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2010)
RoleIndependent Living Advisor
Correspondence Address73 Woodland Hill
Whitkirk
Leeds
West Yorkshire
LS15 7BX
Secretary NameMrs Mandy Louise Roberts
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 2010)
RoleHousewife
Correspondence AddressRiver House Wharfe Rein
Collingham
Wetherby
West Yorkshire
LS22 5DP
Director NameMs Alison Mary Van Der Wert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2013)
RoleSemi Retired Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMrs Vera Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMs Beth Hughes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2019)
RoleCareers Advisor
Country of ResidenceEngland
Correspondence Address74 Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5JX
Director NameMs Yasmin Akhter Hussain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMrs Narinder Dugal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 months (resigned 08 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director NameMiss Kloe Tegg
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(22 years, 4 months after company formation)
Appointment Duration2 months (resigned 08 March 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ

Contact

Websitewww.lwca.co.uk/
Telephone0113 2165133
Telephone regionLeeds

Location

Registered AddressSuite 4 Gledhow Mount Mansion
32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£114,652
Cash£93,158
Current Liabilities£1,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 13 August 2015 no member list (4 pages)
16 April 2015Appointment of Ms Beth Hughes as a director on 12 November 2013 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Termination of appointment of Lynda Najmaldin as a director on 17 November 2014 (1 page)
19 November 2014Appointment of Ms Yasmin Akhter Hussain as a director on 18 November 2014 (2 pages)
29 August 2014Annual return made up to 13 August 2014 no member list (3 pages)
29 August 2014Appointment of Ms Caroline Bond as a director on 15 July 2014 (2 pages)
20 August 2014Termination of appointment of Alison Mary Van Der Wert as a director on 31 December 2013 (1 page)
20 August 2014Termination of appointment of Carole Bishop as a director on 11 February 2014 (1 page)
20 August 2014Termination of appointment of Carole Bishop as a director on 11 February 2014 (1 page)
20 August 2014Termination of appointment of Vera Smith as a director on 17 July 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
2 September 2013Annual return made up to 13 August 2013 no member list (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Appointment of Mrs Vera Smith as a director (2 pages)
20 August 2012Annual return made up to 13 August 2012 no member list (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 13 August 2011 no member list (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
6 October 2010Termination of appointment of Mandy Roberts as a secretary (1 page)
6 October 2010Termination of appointment of Jacqueline Staniforth as a director (1 page)
6 October 2010Annual return made up to 13 August 2010 no member list (4 pages)
6 October 2010Director's details changed for Lynda Najmaldin on 31 March 2010 (2 pages)
6 October 2010Appointment of Ms Alison Mary Van Der Wert as a director (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
10 September 2009Annual return made up to 13/08/09 (3 pages)
10 September 2009Appointment terminated director elizabeth walker (1 page)
8 May 2009Memorandum and Articles of Association (26 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 February 2009Secretary appointed mrs mandy louise roberts (1 page)
10 February 2009Director appointed mrs jacqueline staniforth (1 page)
9 February 2009Appointment terminated secretary sian cartwright (1 page)
9 February 2009Appointment terminated director irene keeling (1 page)
26 November 2008Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Annual return made up to 13/08/08 (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
17 October 2007Annual return made up to 13/08/07 (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Annual return made up to 13/08/06 (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 September 2005Annual return made up to 13/08/05 (5 pages)
9 May 2005Registered office changed on 09/05/05 from: hawthorn nursery londesboro terrace east end park leeds west yorkshire LS9 9NE (1 page)
14 December 2004Full accounts made up to 31 March 2004 (9 pages)
23 August 2004Annual return made up to 13/08/04
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2004Secretary resigned (1 page)
29 December 2003Full accounts made up to 31 March 2002 (9 pages)
29 December 2003Full accounts made up to 31 March 2003 (9 pages)
17 October 2003Annual return made up to 13/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 October 2003New secretary appointed (2 pages)
28 October 2002Annual return made up to 13/08/02
  • 363(288) ‐ Director resigned
(6 pages)
9 September 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
28 December 2001Registered 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 2001Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Annual return made up to 13/08/01
  • 363(288) ‐ Director resigned
(5 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000New director appointed (2 pages)
29 August 2000Annual return made up to 13/08/00 (5 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
24 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 February 2000New director appointed (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 August 1999Incorporation (31 pages)