Leeds
LS10 1NB
Director Name | Mr Charles John Watkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Ms Ai Lyn Tan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 17 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Dock Street Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2007(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Prof Alison Blenkinsopp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 17 September 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Miss Haifa Madi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 14 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Registered Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
18 September 2020 | Cessation of Alison Blenkinsopp as a person with significant control on 17 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Charles John Watkinson as a director on 17 September 2020 (2 pages) |
18 September 2020 | Notification of Ai Lyn Tan as a person with significant control on 17 September 2020 (2 pages) |
18 September 2020 | Appointment of Ms Ai Lyn Tan as a director on 17 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Alison Blenkinsopp as a director on 17 September 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page) |
13 September 2016 | Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
2 December 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
27 November 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 December 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 November 2011 | Director's details changed for Professor Alison Blenkinsopp on 26 November 2011 (2 pages) |
26 November 2011 | Annual return made up to 26 November 2011 no member list (4 pages) |
26 November 2011 | Annual return made up to 26 November 2011 no member list (4 pages) |
26 November 2011 | Director's details changed for Professor Alison Blenkinsopp on 26 November 2011 (2 pages) |
19 October 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Appointment of Miss Haifa Madi as a director (2 pages) |
15 April 2010 | Appointment of Miss Haifa Madi as a director (2 pages) |
29 October 2009 | Director's details changed for Dock Street Management Limited on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dock Street Management Limited on 21 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
29 October 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
21 October 2009 | Director's details changed for Professor Alison Blenkinsopp on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Professor Alison Blenkinsopp on 21 October 2009 (2 pages) |
23 September 2009 | Director appointed prof alison blenkinsopp (2 pages) |
23 September 2009 | Director appointed prof alison blenkinsopp (2 pages) |
16 September 2009 | Appointment terminate, director eithne meade logged form (1 page) |
16 September 2009 | Appointment terminate, director helen mortonson logged form (1 page) |
16 September 2009 | Appointment terminate, director matthew david ward logged form (1 page) |
16 September 2009 | Appointment terminate, director helen mortonson logged form (1 page) |
16 September 2009 | Appointment terminate, director eithne meade logged form (1 page) |
16 September 2009 | Appointment terminate, director matthew david ward logged form (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2008 | Annual return made up to 12/10/08 (2 pages) |
20 October 2008 | Annual return made up to 12/10/08 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
23 April 2008 | Appointment terminated secretary pauline lister (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
23 April 2008 | Secretary appointed kerstin jemima margaret ward (1 page) |
23 April 2008 | Secretary appointed kerstin jemima margaret ward (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
23 April 2008 | Appointment terminated secretary pauline lister (1 page) |
20 December 2007 | Annual return made up to 12/10/07 (3 pages) |
20 December 2007 | Annual return made up to 12/10/07 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14 b town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14 b town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
12 October 2006 | Annual return made up to 12/10/06 (2 pages) |
12 October 2006 | Annual return made up to 12/10/06 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
31 October 2005 | Annual return made up to 12/10/05 (2 pages) |
31 October 2005 | Annual return made up to 12/10/05 (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 October 2004 | Annual return made up to 12/10/04 (5 pages) |
26 October 2004 | Annual return made up to 12/10/04 (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 October 2003 | Annual return made up to 12/10/03 (5 pages) |
22 October 2003 | Annual return made up to 12/10/03 (5 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 November 2002 | Annual return made up to 12/10/02 (5 pages) |
27 November 2002 | Annual return made up to 12/10/02 (5 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
12 October 2001 | Incorporation (23 pages) |
12 October 2001 | Incorporation (23 pages) |