Company NameLeeds West Indian Centre Charitable Trust
Company StatusActive
Company Number04046656
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2000(23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Francis Gregoire
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address520 York Road
Leeds
LS9 0HH
Director NameMrs Gloria Hanley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleDomiciliary Care Coordinator
Country of ResidenceEngland
Correspondence Address15 Allerton Grange Rise
Leeds
LS17 6LJ
Director NameMiss Debra Jeffers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 Hill Top Avenue
Leeds
LS8 4JY
Director NameMr Anthony James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleEqualities Policy Officer
Country of ResidenceEngland
Correspondence Address5 Carr Manor View
Leeds
LS17 5AG
Director NameMr Calvin Desmond Wilkes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RolePassenger Assistant
Country of ResidenceEngland
Correspondence Address11 Nowell Street
Leeds
LS9 6HS
Director NameMrs Tessa Francis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleHomecare Assistant
Country of ResidenceEngland
Correspondence Address3 Newton Lodge Drive
Leeds
LS7 3JP
Director NameShirley Angela Chiverton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleAdmin Assistant
Correspondence Address22 Pembroke Grange
Leeds
West Yorkshire
LS9 6RH
Director NameYvette Petula Smalle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RW
Director NameRalston Ashley Rawlins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleEducation
Correspondence Address47 Redhill Avenue
Tingley
Wakefield
West Yorkshire
WF3 1HG
Director NameMr Theodore Eustace Hendrickson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Hare Farm Avenue
Farnley
Leeds
West Yorkshire
LS12 5QB
Director NameMr Ralph Egbert Maynard
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Barran Court
Bayswater Place
Leeds
West Yorkshire
LS8 5LY
Director NameMr Jason Karl Pitter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Roundhay Mount
Leeds
West Yorkshire
LS8 4DW
Director NameMr Jason Karl Pitter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Roundhay Mount
Leeds
West Yorkshire
LS8 4DW
Secretary NameYvette Petula Smalle
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RW
Director NameMr Gary Grant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address8 Roxholme Road
Potternewton
Leeds
West Yorkshire
LS7 4JG
Director NameMr Shaun Gittens
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2010)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address54a Grange Avenue
Leeds
West Yorkshire
LS7 4EL
Director NameMr Claude Hendrickson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newton Garth
Leeds
LS7 4JZ
Director NameMr Ian St Rose
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2012)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Chandos Gardens
Leeds
LS8 1LW
Director NameMr Carl Linden Anthony Hylton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2017)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Mount Pleasant Gardens
Leeds
LS8 4EH

Contact

Websiteleedswestindiancentrecharitabletrust.co.uk
Telephone0113 2622270
Telephone regionLeeds

Location

Registered Address4 Hamilton Avenue
Leeds
LS7 4EG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,865
Cash£10,613
Current Liabilities£2,081

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

22 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Termination of appointment of Carl Linden Anthony Hylton as a director on 12 January 2017 (1 page)
5 August 2016Confirmation statement made on 3 August 2016 with updates (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 3 August 2015 no member list (9 pages)
13 August 2015Annual return made up to 3 August 2015 no member list (9 pages)
13 August 2015Register 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 3 August 2014 no member list (9 pages)
20 August 2014Annual return made up to 3 August 2014 no member list (9 pages)
20 August 2014Register(s) moved to registered office address Leeds West Indian Centre 10 Laycock Place, Leeds West Yorkshire LS7 3JA (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Termination of appointment of Claude Hendrickson as a director (1 page)
29 August 2013Annual return made up to 3 August 2013 no member list (9 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (9 pages)
29 August 2013Termination of appointment of Gary Grant as a director (1 page)
29 August 2013Termination of appointment of Ian Rose as a director (1 page)
29 August 2013Termination of appointment of Jason Pitter as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 3 August 2012 no member list (13 pages)
15 August 2012Annual return made up to 3 August 2012 no member list (13 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 3 August 2011 no member list (13 pages)
26 September 2011Appointment of Mrs Gloria Hanley as a director (2 pages)
26 September 2011Annual return made up to 3 August 2011 no member list (13 pages)
23 September 2011Appointment of Miss Debra Jeffers as a director (2 pages)
23 September 2011Appointment of Dr Carl Linden Anthony Hylton as a director (2 pages)
23 September 2011Appointment of Mr Ian St Rose as a director (2 pages)
23 September 2011Appointment of Mr Jason Karl Pitter as a director (2 pages)
23 September 2011Termination of appointment of Shaun Gittens as a director (1 page)
23 September 2011Appointment of Mrs Tessa Francis as a director (2 pages)
23 September 2011Termination of appointment of Ralph Maynard as a director (1 page)
23 September 2011Appointment of Mr Claude Hendrickson as a director (2 pages)
23 September 2011Appointment of Mr Anthony James Stanley as a director (2 pages)
23 September 2011Termination of appointment of Yvette Smalle as a director (1 page)
23 September 2011Appointment of Mr Calvin Desmond Wilkes as a director (2 pages)
23 September 2011Termination of appointment of Yvette Smalle as a secretary (1 page)
23 September 2011Appointment of Mrs Francis Gregoire as a director (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Director's details changed for Shaun Gittens on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Yvette Petula Smalle on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Ralph Egbert Maynard on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Ralph Egbert Maynard on 1 October 2009 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 3 August 2010 no member list (7 pages)
8 September 2010Director's details changed for Gary Grant on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary Grant on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Yvette Petula Smalle on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 3 August 2010 no member list (7 pages)
8 September 2010Director's details changed for Shaun Gittens on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2009Annual return made up to 03/08/09 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 November 2008Annual return made up to 03/08/08 (5 pages)
29 May 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
13 May 2008Appointment terminated director jason pitter (1 page)
30 November 2007Annual return made up to 03/08/07 (5 pages)
15 May 2007Annual return made up to 03/08/06 (5 pages)
7 November 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 May 2006Annual return made up to 03/08/05 (5 pages)
26 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 September 2004Annual return made up to 03/08/04 (5 pages)
22 July 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 November 2003Annual return made up to 03/08/03 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2002Annual return made up to 03/08/02 (5 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
24 September 2001Annual return made up to 03/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
24 September 2001New secretary appointed (2 pages)
3 August 2000Incorporation (29 pages)