Company NameYouth Work Unit - Yorkshire & The Humber
Company StatusConverted / Closed
Company Number04435334
CategoryConverted / Closed
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date10 February 2021 (3 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Ian Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2012(9 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 10 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMr Graham Griffiths
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(11 years after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2021)
RoleProgramme Leader
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Secretary NameMr David Ian Sharp
StatusClosed
Appointed18 June 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 10 February 2021)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Gillian Shepherd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2021)
RoleResearch And Development Manager
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Carol Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Victoria Road
Whalley Range
Manchester
M16 8DP
Director NameMs Sofia Mahmood
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 10 February 2021)
RoleCommunity Enterprise Director
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Christine Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(16 years, 9 months after company formation)
Appointment Duration2 years (closed 10 February 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Debbie Burton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMr Kevin Wayne Jeffrey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMr William Kenneth Montgomery
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleRegional Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexander Street
Darlington
County Durham
DL1 2JY
Director NameMrs Maureen Fair
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleYouth Work Trainer
Country of ResidenceUnited Kingdom
Correspondence Address277 Hollinsend Road
Sheffield
South Yorkshire
S12 2NJ
Secretary NameMrs Miriam Jackson
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 82 Ribblesdale Road
Nottingham
NG5 3DZ
Director NameMr John Peter Paxton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2003)
RoleYouth Officer
Correspondence Address55 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NL
Director NameRoger John Simmons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 14 January 2012)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenfield Road
Sheffield
S8 7RQ
Director NameMr Derek Mitchell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2004)
RoleHead Of Youth Service
Country of ResidenceEngland
Correspondence AddressWickaninnish
26 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameDr Isabel Marianne Atkinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2006)
RoleLocal Govt Officer
Correspondence Address13 Scholey Road
Brighouse
West Yorkshire
HD6 3EW
Director NameGeraint Gordon Owen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2008)
RoleLecturer
Correspondence Address20 Bents Green Avenue
Sheffield
South Yorkshire
S11 7RB
Director NameCarol Anne Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2009)
RoleLocal Govt
Correspondence Address12 Whiston Road
Manchester
Lancashire
M8 5AU
Director NameMr Philip William Pearce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Molescroft Park
Beverley
North Humberside
HU17 7EA
Director NameCllr Richard Harker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2010)
RoleRetired City Councillor
Country of ResidenceEngland
Correspondence Address3 The Cross
Leeds
LS16 9AX
Director NameJackie Brewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2012)
RoleYouth Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Westwood Way
Beverley
North Humberside
HU17 8GE
Director NamePaul Grierson Herring
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2011)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Cottage
71 York Street Dunnington
York
North Yorkshire
YO19 5QW
Director NameMr Malcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2012)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2 Wheatley Royd Barn Brearley Lane
Luddendenfoot
Halifax
West Yorks
HX2 6HX
Director NameMrs Azlina Bulmer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed02 March 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Swinton Close
York
North Yorkshire
YO32 5NB
Director NameSamuel Alan Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2012)
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressLeeds Metropolitan University
School Of Social Sciences
Humanities Building (Bpa-217) Woodhouse Lane
Leeds West Yorkshire
LS2 9EN
Director NameMs Emma Manners
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2015)
RoleYouth Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Anne Gomersall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2018)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMr Simon Neal Page
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2013)
RoleLocal Authority Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Susan Margaret Atkins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2012(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameDr Isabel Marianne Pender
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2014)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Lesley Gornall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 13 March 2014)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressRoom 323 Rwb
Charles Street
Sheffield
S1 2NE
Director NameMrs Yvette Smalle
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySt Kitts And Nevis
StatusResigned
Appointed01 August 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMs Deborah Burton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
Director NameMr Philip Jackson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2020)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House Lupton Street
Leeds
LS10 2QW
Director NameMs Toni Keni Paxford
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW

Contact

Websitewww.youthworkunit.com/site/
Telephone0113 2703595
Telephone regionLeeds

Location

Registered AddressStringer House 34 Lupton Street
Hunslet
Leeds
West Yorkshire
LS10 2QW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£45,123
Net Worth£124,924
Cash£119,710
Current Liabilities£1,122

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2021Resolutions
  • RES13 ‐ Company has been converted to a cio 30/09/2020
(2 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 August 2020Termination of appointment of Philip Jackson as a director on 12 August 2020 (1 page)
21 May 2020Appointment of Ms Debbie Burton as a director on 22 October 2019 (2 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Kevin Wayne Jeffrey as a director on 22 October 2019 (2 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Susan Margaret Atkins as a director on 14 November 2018 (1 page)
5 February 2019Appointment of Ms Christine Smith as a director on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Toni Paxford as a director on 5 February 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Anne Gomersall as a director on 15 March 2018 (1 page)
22 May 2018Appointment of Ms Toni Paxford as a director on 21 May 2018 (2 pages)
22 February 2018Appointment of Mr Philip Jackson as a director on 25 January 2018 (2 pages)
1 February 2018Termination of appointment of Deborah Burton as a director on 25 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 July 2017Appointment of Ms Deborah Burton as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Ms Deborah Burton as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Ms Sofia Mahmood as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Ms Sofia Mahmood as a director on 5 July 2017 (2 pages)
10 May 2017Termination of appointment of Yvette Smalle as a director on 15 April 2017 (1 page)
10 May 2017Termination of appointment of Yvette Smalle as a director on 15 April 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
13 December 2016Appointment of Ms Carol Stone as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Ms Carol Stone as a director on 1 December 2016 (2 pages)
17 May 2016Annual return made up to 8 May 2016 no member list (5 pages)
17 May 2016Annual return made up to 8 May 2016 no member list (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 December 2015Appointment of Ms Yvette Smalle as a director on 1 August 2015 (2 pages)
9 December 2015Termination of appointment of Julie Carole Woodhurst as a director on 1 June 2014 (1 page)
9 December 2015Appointment of Ms Yvette Smalle as a director on 1 August 2015 (2 pages)
9 December 2015Termination of appointment of Julie Carole Woodhurst as a director on 1 June 2014 (1 page)
8 December 2015Termination of appointment of Emma Manners as a director on 1 April 2015 (1 page)
8 December 2015Appointment of Ms Gillian Shepherd as a director on 14 November 2014 (2 pages)
8 December 2015Termination of appointment of Emma Manners as a director on 1 April 2015 (1 page)
8 December 2015Appointment of Ms Gillian Shepherd as a director on 14 November 2014 (2 pages)
19 May 2015Termination of appointment of Isabel Marianne Pender as a director on 11 September 2014 (1 page)
19 May 2015Director's details changed for Mr Graham Griffiths on 20 September 2014 (2 pages)
19 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
19 May 2015Director's details changed for Mr Graham Griffiths on 20 September 2014 (2 pages)
19 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
19 May 2015Termination of appointment of Isabel Marianne Pender as a director on 11 September 2014 (1 page)
19 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 June 2014Appointment of Mr David Ian Sharp as a secretary (2 pages)
19 June 2014Termination of appointment of Miriam Jackson as a secretary (1 page)
19 June 2014Termination of appointment of Miriam Jackson as a secretary (1 page)
19 June 2014Appointment of Mr David Ian Sharp as a secretary (2 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
14 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
19 March 2014Termination of appointment of Lesley Gornall as a director (1 page)
19 March 2014Termination of appointment of Lesley Gornall as a director (1 page)
14 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 October 2013Appointment of Ms Lesley Gornall as a director (2 pages)
1 October 2013Appointment of Ms Lesley Gornall as a director (2 pages)
19 June 2013Appointment of Mr Graham Griffiths as a director (2 pages)
19 June 2013Appointment of Mr Graham Griffiths as a director (2 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages)
30 April 2013Termination of appointment of Simon Page as a director (1 page)
30 April 2013Termination of appointment of Simon Page as a director (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
16 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
18 April 2012Registered office address changed from Brooklands Court 1 Tunstall Road Leeds West Yorkshire LS11 5HL on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Brooklands Court 1 Tunstall Road Leeds West Yorkshire LS11 5HL on 18 April 2012 (1 page)
1 February 2012Appointment of Ms Emma Manners as a director (2 pages)
1 February 2012Appointment of Mr Simon Neal Page as a director (2 pages)
1 February 2012Appointment of Mr Simon Neal Page as a director (2 pages)
1 February 2012Appointment of Ms Emma Manners as a director (2 pages)
1 February 2012Appointment of Ms Julie Carole Woodhurst as a director (2 pages)
1 February 2012Appointment of Ms Julie Carole Woodhurst as a director (2 pages)
27 January 2012Appointment of Dr Isabel Marianne Pender as a director (2 pages)
27 January 2012Appointment of Ms Susan Margaret Atkins as a director (2 pages)
27 January 2012Appointment of Ms Anne Gomersall as a director (2 pages)
27 January 2012Appointment of Ms Anne Gomersall as a director (2 pages)
27 January 2012Appointment of Dr Isabel Marianne Pender as a director (2 pages)
27 January 2012Appointment of Ms Susan Margaret Atkins as a director (2 pages)
26 January 2012Appointment of Mr David Ian Sharp as a director (2 pages)
26 January 2012Appointment of Mr David Ian Sharp as a director (2 pages)
25 January 2012Termination of appointment of Samuel Smith as a director (1 page)
25 January 2012Termination of appointment of Azlina Bulmer as a director (1 page)
25 January 2012Termination of appointment of Azlina Bulmer as a director (1 page)
25 January 2012Termination of appointment of Philip Pearce as a director (1 page)
25 January 2012Termination of appointment of Jackie Brewis as a director (1 page)
25 January 2012Termination of appointment of Samuel Smith as a director (1 page)
25 January 2012Termination of appointment of Jackie Brewis as a director (1 page)
25 January 2012Termination of appointment of Roger Simmons as a director (1 page)
25 January 2012Termination of appointment of Roger Simmons as a director (1 page)
25 January 2012Termination of appointment of Malcolm Rogers as a director (1 page)
25 January 2012Termination of appointment of Philip Pearce as a director (1 page)
25 January 2012Termination of appointment of Malcolm Rogers as a director (1 page)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 October 2011Termination of appointment of William Montgomery as a director (2 pages)
10 October 2011Termination of appointment of William Montgomery as a director (2 pages)
14 September 2011Termination of appointment of Paul Herring as a director (2 pages)
14 September 2011Termination of appointment of Paul Herring as a director (2 pages)
12 May 2011Annual return made up to 8 May 2011 no member list (10 pages)
12 May 2011Director's details changed for Roger John Simmons on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Roger John Simmons on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 8 May 2011 no member list (10 pages)
12 May 2011Annual return made up to 8 May 2011 no member list (10 pages)
12 May 2011Director's details changed for Roger John Simmons on 1 October 2009 (2 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
17 June 2010Appointment of Samuel Alan Smith as a director (3 pages)
17 June 2010Appointment of Samuel Alan Smith as a director (3 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (6 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (6 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (6 pages)
20 May 2010Director's details changed for Philip William Pearce on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Philip William Pearce on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Jackie Brewis on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Roger John Simmons on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Jackie Brewis on 8 May 2010 (2 pages)
20 May 2010Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Philip William Pearce on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Roger John Simmons on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Roger John Simmons on 8 May 2010 (2 pages)
20 May 2010Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Jackie Brewis on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages)
27 April 2010Termination of appointment of Richard Harker as a director (2 pages)
27 April 2010Termination of appointment of Richard Harker as a director (2 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
9 March 2010Appointment of Azlina Bulmer as a director (3 pages)
9 March 2010Appointment of Azlina Bulmer as a director (3 pages)
9 February 2010Termination of appointment of Joyce Thacker as a director (1 page)
9 February 2010Termination of appointment of Joyce Thacker as a director (1 page)
9 February 2010Termination of appointment of Joyce Thacker as a director (1 page)
9 February 2010Termination of appointment of Joyce Thacker as a director (1 page)
10 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
6 October 2009Appointment of Mr Malcolm Courtney Rogers as a director (2 pages)
6 October 2009Appointment of Mr Malcolm Courtney Rogers as a director (2 pages)
23 June 2009Director appointed paul grierson herring (2 pages)
23 June 2009Director appointed paul grierson herring (2 pages)
8 June 2009Appointment terminated director carol stone (1 page)
8 June 2009Appointment terminated director carol stone (1 page)
1 June 2009Annual return made up to 08/05/09 (4 pages)
1 June 2009Annual return made up to 08/05/09 (4 pages)
5 April 2009Registered office changed on 05/04/2009 from, belle isle centre, enterprise way middleton road, leeds, west yorkshire, LS10 3DZ (1 page)
5 April 2009Registered office changed on 05/04/2009 from, belle isle centre, enterprise way middleton road, leeds, west yorkshire, LS10 3DZ (1 page)
21 December 2008Appointment terminated director geraint owen (1 page)
21 December 2008Appointment terminated director geraint owen (1 page)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
8 May 2008Annual return made up to 08/05/08 (4 pages)
8 May 2008Annual return made up to 08/05/08 (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (18 pages)
28 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
12 June 2007Annual return made up to 10/05/07 (2 pages)
12 June 2007Annual return made up to 10/05/07 (2 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
9 June 2006Annual return made up to 10/05/06 (6 pages)
9 June 2006Annual return made up to 10/05/06 (6 pages)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
6 July 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005New director appointed (1 page)
6 July 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
25 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
22 May 2003New director appointed (1 page)
22 May 2003Annual return made up to 10/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 May 2003New director appointed (1 page)
22 May 2003Annual return made up to 10/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Memorandum and Articles of Association (19 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Memorandum and Articles of Association (19 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
10 May 2002Incorporation (25 pages)
10 May 2002Incorporation (25 pages)