Leeds
LS9 0HH
Director Name | Mrs Gloria Hanley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Domiciliary Care Coordinator |
Country of Residence | England |
Correspondence Address | 15 Allerton Grange Rise Leeds LS17 6LJ |
Director Name | Miss Debra Jeffers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 50 Hill Top Avenue Leeds LS8 4JY |
Director Name | Mr Anthony James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Equalities Policy Officer |
Country of Residence | England |
Correspondence Address | 5 Carr Manor View Leeds LS17 5AG |
Director Name | Mr Calvin Desmond Wilkes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Passenger Assistant |
Country of Residence | England |
Correspondence Address | 11 Nowell Street Leeds LS9 6HS |
Director Name | Mrs Tessa Francis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Homecare Assistant |
Country of Residence | England |
Correspondence Address | 3 Newton Lodge Drive Leeds LS7 3JP |
Director Name | Shirley Angela Chiverton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 22 Pembroke Grange Leeds West Yorkshire LS9 6RH |
Director Name | Yvette Petula Smalle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Director Name | Ralston Ashley Rawlins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Education |
Correspondence Address | 47 Redhill Avenue Tingley Wakefield West Yorkshire WF3 1HG |
Director Name | Mr Theodore Eustace Hendrickson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17 Hare Farm Avenue Farnley Leeds West Yorkshire LS12 5QB |
Director Name | Mr Ralph Egbert Maynard |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barran Court Bayswater Place Leeds West Yorkshire LS8 5LY |
Director Name | Mr Jason Karl Pitter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Roundhay Mount Leeds West Yorkshire LS8 4DW |
Director Name | Mr Jason Karl Pitter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Roundhay Mount Leeds West Yorkshire LS8 4DW |
Secretary Name | Yvette Petula Smalle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Director Name | Mr Gary Grant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 8 Roxholme Road Potternewton Leeds West Yorkshire LS7 4JG |
Director Name | Mr Shaun Gittens |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2010) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 54a Grange Avenue Leeds West Yorkshire LS7 4EL |
Director Name | Mr Claude Hendrickson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Newton Garth Leeds LS7 4JZ |
Director Name | Mr Ian St Rose |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2012) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chandos Gardens Leeds LS8 1LW |
Director Name | Mr Carl Linden Anthony Hylton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2017) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 20 Mount Pleasant Gardens Leeds LS8 4EH |
Website | leedswestindiancentrecharitabletrust.co.uk |
---|---|
Telephone | 0113 2622270 |
Telephone region | Leeds |
Registered Address | 4 Hamilton Avenue Leeds LS7 4EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £18,865 |
Cash | £10,613 |
Current Liabilities | £2,081 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
22 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 May 2017 | Termination of appointment of Carl Linden Anthony Hylton as a director on 12 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 August 2015 | Annual return made up to 3 August 2015 no member list (9 pages) |
13 August 2015 | Annual return made up to 3 August 2015 no member list (9 pages) |
13 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 August 2014 | Annual return made up to 3 August 2014 no member list (9 pages) |
20 August 2014 | Annual return made up to 3 August 2014 no member list (9 pages) |
20 August 2014 | Register(s) moved to registered office address Leeds West Indian Centre 10 Laycock Place, Leeds West Yorkshire LS7 3JA (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Termination of appointment of Claude Hendrickson as a director (1 page) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (9 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (9 pages) |
29 August 2013 | Termination of appointment of Gary Grant as a director (1 page) |
29 August 2013 | Termination of appointment of Ian Rose as a director (1 page) |
29 August 2013 | Termination of appointment of Jason Pitter as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 3 August 2012 no member list (13 pages) |
15 August 2012 | Annual return made up to 3 August 2012 no member list (13 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 3 August 2011 no member list (13 pages) |
26 September 2011 | Appointment of Mrs Gloria Hanley as a director (2 pages) |
26 September 2011 | Annual return made up to 3 August 2011 no member list (13 pages) |
23 September 2011 | Appointment of Miss Debra Jeffers as a director (2 pages) |
23 September 2011 | Appointment of Dr Carl Linden Anthony Hylton as a director (2 pages) |
23 September 2011 | Appointment of Mr Ian St Rose as a director (2 pages) |
23 September 2011 | Appointment of Mr Jason Karl Pitter as a director (2 pages) |
23 September 2011 | Termination of appointment of Shaun Gittens as a director (1 page) |
23 September 2011 | Appointment of Mrs Tessa Francis as a director (2 pages) |
23 September 2011 | Termination of appointment of Ralph Maynard as a director (1 page) |
23 September 2011 | Appointment of Mr Claude Hendrickson as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony James Stanley as a director (2 pages) |
23 September 2011 | Termination of appointment of Yvette Smalle as a director (1 page) |
23 September 2011 | Appointment of Mr Calvin Desmond Wilkes as a director (2 pages) |
23 September 2011 | Termination of appointment of Yvette Smalle as a secretary (1 page) |
23 September 2011 | Appointment of Mrs Francis Gregoire as a director (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Director's details changed for Shaun Gittens on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Yvette Petula Smalle on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Ralph Egbert Maynard on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Ralph Egbert Maynard on 1 October 2009 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Annual return made up to 3 August 2010 no member list (7 pages) |
8 September 2010 | Director's details changed for Gary Grant on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary Grant on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Yvette Petula Smalle on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 3 August 2010 no member list (7 pages) |
8 September 2010 | Director's details changed for Shaun Gittens on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2009 | Annual return made up to 03/08/09 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 November 2008 | Annual return made up to 03/08/08 (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 May 2008 | Appointment terminated director jason pitter (1 page) |
30 November 2007 | Annual return made up to 03/08/07 (5 pages) |
15 May 2007 | Annual return made up to 03/08/06 (5 pages) |
7 November 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 May 2006 | Annual return made up to 03/08/05 (5 pages) |
26 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 September 2004 | Annual return made up to 03/08/04 (5 pages) |
22 July 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 November 2003 | Annual return made up to 03/08/03 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 August 2002 | Annual return made up to 03/08/02 (5 pages) |
17 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
24 September 2001 | Annual return made up to 03/08/01
|
24 September 2001 | New secretary appointed (2 pages) |
3 August 2000 | Incorporation (29 pages) |