Hunslet
Leeds
West Yorkshire
LS10 2QW
Director Name | Mr Graham Griffiths |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(11 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 February 2021) |
Role | Programme Leader |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Secretary Name | Mr David Ian Sharp |
---|---|
Status | Closed |
Appointed | 18 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 February 2021) |
Role | Company Director |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Gillian Shepherd |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 February 2021) |
Role | Research And Development Manager |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Carol Stone |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Victoria Road Whalley Range Manchester M16 8DP |
Director Name | Ms Sofia Mahmood |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 February 2021) |
Role | Community Enterprise Director |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Christine Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 10 February 2021) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Debbie Burton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 February 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Mr Kevin Wayne Jeffrey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 February 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Mr William Kenneth Montgomery |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Regional Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexander Street Darlington County Durham DL1 2JY |
Director Name | Mrs Maureen Fair |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Youth Work Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 277 Hollinsend Road Sheffield South Yorkshire S12 2NJ |
Secretary Name | Mrs Miriam Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 82 Ribblesdale Road Nottingham NG5 3DZ |
Director Name | Mr John Peter Paxton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 2003) |
Role | Youth Officer |
Correspondence Address | 55 Brookfields Netherton Wakefield West Yorkshire WF4 4NL |
Director Name | Roger John Simmons |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 January 2012) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenfield Road Sheffield S8 7RQ |
Director Name | Mr Derek Mitchell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2004) |
Role | Head Of Youth Service |
Country of Residence | England |
Correspondence Address | Wickaninnish 26 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Director Name | Dr Isabel Marianne Atkinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2006) |
Role | Local Govt Officer |
Correspondence Address | 13 Scholey Road Brighouse West Yorkshire HD6 3EW |
Director Name | Geraint Gordon Owen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2008) |
Role | Lecturer |
Correspondence Address | 20 Bents Green Avenue Sheffield South Yorkshire S11 7RB |
Director Name | Carol Anne Stone |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2009) |
Role | Local Govt |
Correspondence Address | 12 Whiston Road Manchester Lancashire M8 5AU |
Director Name | Mr Philip William Pearce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Molescroft Park Beverley North Humberside HU17 7EA |
Director Name | Cllr Richard Harker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2010) |
Role | Retired City Councillor |
Country of Residence | England |
Correspondence Address | 3 The Cross Leeds LS16 9AX |
Director Name | Jackie Brewis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2012) |
Role | Youth Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westwood Way Beverley North Humberside HU17 8GE |
Director Name | Paul Grierson Herring |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2011) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Cottage 71 York Street Dunnington York North Yorkshire YO19 5QW |
Director Name | Mr Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2012) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot Halifax West Yorks HX2 6HX |
Director Name | Mrs Azlina Bulmer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2012) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Swinton Close York North Yorkshire YO32 5NB |
Director Name | Samuel Alan Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2012) |
Role | Higher Education |
Country of Residence | England |
Correspondence Address | Leeds Metropolitan University School Of Social Sciences Humanities Building (Bpa-217) Woodhouse Lane Leeds West Yorkshire LS2 9EN |
Director Name | Ms Emma Manners |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2015) |
Role | Youth Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Anne Gomersall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2018) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Mr Simon Neal Page |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2013) |
Role | Local Authority Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Susan Margaret Atkins |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Dr Isabel Marianne Pender |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2014) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Lesley Gornall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2014) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Room 323 Rwb Charles Street Sheffield S1 2NE |
Director Name | Mrs Yvette Smalle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | St Kitts And Nevis |
Status | Resigned |
Appointed | 01 August 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Ms Deborah Burton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Director Name | Mr Philip Jackson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2020) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stringer House Lupton Street Leeds LS10 2QW |
Director Name | Ms Toni Keni Paxford |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(16 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
Website | www.youthworkunit.com/site/ |
---|---|
Telephone | 0113 2703595 |
Telephone region | Leeds |
Registered Address | Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £45,123 |
Net Worth | £124,924 |
Cash | £119,710 |
Current Liabilities | £1,122 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2021 | Resolutions
|
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 August 2020 | Termination of appointment of Philip Jackson as a director on 12 August 2020 (1 page) |
21 May 2020 | Appointment of Ms Debbie Burton as a director on 22 October 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Mr Kevin Wayne Jeffrey as a director on 22 October 2019 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Susan Margaret Atkins as a director on 14 November 2018 (1 page) |
5 February 2019 | Appointment of Ms Christine Smith as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Toni Paxford as a director on 5 February 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Anne Gomersall as a director on 15 March 2018 (1 page) |
22 May 2018 | Appointment of Ms Toni Paxford as a director on 21 May 2018 (2 pages) |
22 February 2018 | Appointment of Mr Philip Jackson as a director on 25 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Deborah Burton as a director on 25 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 July 2017 | Appointment of Ms Deborah Burton as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms Deborah Burton as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms Sofia Mahmood as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms Sofia Mahmood as a director on 5 July 2017 (2 pages) |
10 May 2017 | Termination of appointment of Yvette Smalle as a director on 15 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Yvette Smalle as a director on 15 April 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
13 December 2016 | Appointment of Ms Carol Stone as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Carol Stone as a director on 1 December 2016 (2 pages) |
17 May 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
17 May 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 December 2015 | Appointment of Ms Yvette Smalle as a director on 1 August 2015 (2 pages) |
9 December 2015 | Termination of appointment of Julie Carole Woodhurst as a director on 1 June 2014 (1 page) |
9 December 2015 | Appointment of Ms Yvette Smalle as a director on 1 August 2015 (2 pages) |
9 December 2015 | Termination of appointment of Julie Carole Woodhurst as a director on 1 June 2014 (1 page) |
8 December 2015 | Termination of appointment of Emma Manners as a director on 1 April 2015 (1 page) |
8 December 2015 | Appointment of Ms Gillian Shepherd as a director on 14 November 2014 (2 pages) |
8 December 2015 | Termination of appointment of Emma Manners as a director on 1 April 2015 (1 page) |
8 December 2015 | Appointment of Ms Gillian Shepherd as a director on 14 November 2014 (2 pages) |
19 May 2015 | Termination of appointment of Isabel Marianne Pender as a director on 11 September 2014 (1 page) |
19 May 2015 | Director's details changed for Mr Graham Griffiths on 20 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
19 May 2015 | Director's details changed for Mr Graham Griffiths on 20 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
19 May 2015 | Termination of appointment of Isabel Marianne Pender as a director on 11 September 2014 (1 page) |
19 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Appointment of Mr David Ian Sharp as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Miriam Jackson as a secretary (1 page) |
19 June 2014 | Termination of appointment of Miriam Jackson as a secretary (1 page) |
19 June 2014 | Appointment of Mr David Ian Sharp as a secretary (2 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (6 pages) |
19 March 2014 | Termination of appointment of Lesley Gornall as a director (1 page) |
19 March 2014 | Termination of appointment of Lesley Gornall as a director (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Appointment of Ms Lesley Gornall as a director (2 pages) |
1 October 2013 | Appointment of Ms Lesley Gornall as a director (2 pages) |
19 June 2013 | Appointment of Mr Graham Griffiths as a director (2 pages) |
19 June 2013 | Appointment of Mr Graham Griffiths as a director (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Secretary's details changed for Mrs Miriam Jackson on 1 August 2012 (2 pages) |
30 April 2013 | Termination of appointment of Simon Page as a director (1 page) |
30 April 2013 | Termination of appointment of Simon Page as a director (1 page) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
18 April 2012 | Registered office address changed from Brooklands Court 1 Tunstall Road Leeds West Yorkshire LS11 5HL on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Brooklands Court 1 Tunstall Road Leeds West Yorkshire LS11 5HL on 18 April 2012 (1 page) |
1 February 2012 | Appointment of Ms Emma Manners as a director (2 pages) |
1 February 2012 | Appointment of Mr Simon Neal Page as a director (2 pages) |
1 February 2012 | Appointment of Mr Simon Neal Page as a director (2 pages) |
1 February 2012 | Appointment of Ms Emma Manners as a director (2 pages) |
1 February 2012 | Appointment of Ms Julie Carole Woodhurst as a director (2 pages) |
1 February 2012 | Appointment of Ms Julie Carole Woodhurst as a director (2 pages) |
27 January 2012 | Appointment of Dr Isabel Marianne Pender as a director (2 pages) |
27 January 2012 | Appointment of Ms Susan Margaret Atkins as a director (2 pages) |
27 January 2012 | Appointment of Ms Anne Gomersall as a director (2 pages) |
27 January 2012 | Appointment of Ms Anne Gomersall as a director (2 pages) |
27 January 2012 | Appointment of Dr Isabel Marianne Pender as a director (2 pages) |
27 January 2012 | Appointment of Ms Susan Margaret Atkins as a director (2 pages) |
26 January 2012 | Appointment of Mr David Ian Sharp as a director (2 pages) |
26 January 2012 | Appointment of Mr David Ian Sharp as a director (2 pages) |
25 January 2012 | Termination of appointment of Samuel Smith as a director (1 page) |
25 January 2012 | Termination of appointment of Azlina Bulmer as a director (1 page) |
25 January 2012 | Termination of appointment of Azlina Bulmer as a director (1 page) |
25 January 2012 | Termination of appointment of Philip Pearce as a director (1 page) |
25 January 2012 | Termination of appointment of Jackie Brewis as a director (1 page) |
25 January 2012 | Termination of appointment of Samuel Smith as a director (1 page) |
25 January 2012 | Termination of appointment of Jackie Brewis as a director (1 page) |
25 January 2012 | Termination of appointment of Roger Simmons as a director (1 page) |
25 January 2012 | Termination of appointment of Roger Simmons as a director (1 page) |
25 January 2012 | Termination of appointment of Malcolm Rogers as a director (1 page) |
25 January 2012 | Termination of appointment of Philip Pearce as a director (1 page) |
25 January 2012 | Termination of appointment of Malcolm Rogers as a director (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
10 October 2011 | Termination of appointment of William Montgomery as a director (2 pages) |
10 October 2011 | Termination of appointment of William Montgomery as a director (2 pages) |
14 September 2011 | Termination of appointment of Paul Herring as a director (2 pages) |
14 September 2011 | Termination of appointment of Paul Herring as a director (2 pages) |
12 May 2011 | Annual return made up to 8 May 2011 no member list (10 pages) |
12 May 2011 | Director's details changed for Roger John Simmons on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Roger John Simmons on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 8 May 2011 no member list (10 pages) |
12 May 2011 | Annual return made up to 8 May 2011 no member list (10 pages) |
12 May 2011 | Director's details changed for Roger John Simmons on 1 October 2009 (2 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
17 June 2010 | Appointment of Samuel Alan Smith as a director (3 pages) |
17 June 2010 | Appointment of Samuel Alan Smith as a director (3 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
20 May 2010 | Director's details changed for Philip William Pearce on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Philip William Pearce on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jackie Brewis on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Roger John Simmons on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jackie Brewis on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Philip William Pearce on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Roger John Simmons on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Roger John Simmons on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jackie Brewis on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr William Kenneth Montgomery on 8 May 2010 (2 pages) |
27 April 2010 | Termination of appointment of Richard Harker as a director (2 pages) |
27 April 2010 | Termination of appointment of Richard Harker as a director (2 pages) |
23 March 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
23 March 2010 | Memorandum and Articles of Association (15 pages) |
9 March 2010 | Appointment of Azlina Bulmer as a director (3 pages) |
9 March 2010 | Appointment of Azlina Bulmer as a director (3 pages) |
9 February 2010 | Termination of appointment of Joyce Thacker as a director (1 page) |
9 February 2010 | Termination of appointment of Joyce Thacker as a director (1 page) |
9 February 2010 | Termination of appointment of Joyce Thacker as a director (1 page) |
9 February 2010 | Termination of appointment of Joyce Thacker as a director (1 page) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
6 October 2009 | Appointment of Mr Malcolm Courtney Rogers as a director (2 pages) |
6 October 2009 | Appointment of Mr Malcolm Courtney Rogers as a director (2 pages) |
23 June 2009 | Director appointed paul grierson herring (2 pages) |
23 June 2009 | Director appointed paul grierson herring (2 pages) |
8 June 2009 | Appointment terminated director carol stone (1 page) |
8 June 2009 | Appointment terminated director carol stone (1 page) |
1 June 2009 | Annual return made up to 08/05/09 (4 pages) |
1 June 2009 | Annual return made up to 08/05/09 (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from, belle isle centre, enterprise way middleton road, leeds, west yorkshire, LS10 3DZ (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from, belle isle centre, enterprise way middleton road, leeds, west yorkshire, LS10 3DZ (1 page) |
21 December 2008 | Appointment terminated director geraint owen (1 page) |
21 December 2008 | Appointment terminated director geraint owen (1 page) |
12 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 May 2008 | Annual return made up to 08/05/08 (4 pages) |
8 May 2008 | Annual return made up to 08/05/08 (4 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
12 June 2007 | Annual return made up to 10/05/07 (2 pages) |
12 June 2007 | Annual return made up to 10/05/07 (2 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
9 June 2006 | Annual return made up to 10/05/06 (6 pages) |
9 June 2006 | Annual return made up to 10/05/06 (6 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
6 July 2005 | Annual return made up to 10/05/05
|
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Annual return made up to 10/05/05
|
6 July 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 10/05/04
|
25 May 2004 | Annual return made up to 10/05/04
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Annual return made up to 10/05/03
|
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Annual return made up to 10/05/03
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Memorandum and Articles of Association (19 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Memorandum and Articles of Association (19 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
10 May 2002 | Incorporation (25 pages) |
10 May 2002 | Incorporation (25 pages) |