Company NameMiddleton Elderly Aid
Company StatusActive
Company Number04826020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Robin Silverwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameCllr Wayne Alan Dixon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleEngagement Support Worker
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
LS10 3ST
Director NameMrs Jean Weeks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMrs Patricia Webb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMrs Claire Roberts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiddleton Elderly Aid Middleton Elderly Aid Social
Acre Road
Leeds
West Yorkshire
LS10 4LF
Director NameMr Peter McKeown
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Acre Court
Leeds
West Yorkshire
LS10 4JQ
Director NameMrs Carol Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMiss Karen Michelle Ely
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address30 Blakeney Grove
Leeds
LS10 3BL
Director NameMr Robert Chesterfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address11 Kensington Way
Leeds
LS10 4UP
Secretary NameMiss Sara Lovewell
StatusCurrent
Appointed07 November 2023(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address99 Sissons Road
Leeds
LS10 4LW
Director NameMichael Ernest Adams
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Littlefield Grove
Ossett
West Yorkshire
WF5 0PS
Secretary NameMr John Henry Sheard
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Waincliffe Terrace
Beeston
Leeds
Yorkshire
LS11 8EZ
Director NameSr Edna Brice
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2005)
RoleRetired Religious Teacher
Correspondence Address14 Back Mount Pleasant
Leeds
Yorkshire
LS10 3TD
Director NameFrancis Cussons
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2005)
RoleRetired Engineer
Correspondence Address20 Moor Flatts Avenue
Leeds
Yorkshire
LS10 3SS
Director NamePaula Grainger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2007)
RoleHR Consultant
Correspondence Address16 Badminton View
Heritage Village Middleton
Leeds
West Yorkshire
LS10 4UT
Director NameIvor Kenneth Dykes
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2016)
RoleRto
Country of ResidenceUnited Kingdom
Correspondence Address6 Back Mount Pleasant
Leeds
Yorkshire
LS10 3TD
Secretary NameSr Edna Brice
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 08 November 2005)
RoleRetired
Correspondence Address14 Back Mount Pleasant
Leeds
Yorkshire
LS10 3TD
Director NameAnne Crann
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Moor Flatts Avenue
Leeds
West Yorkshire
LS10 3SS
Director NameLinda Brewis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Middleton Park Grove
Leeds
West Yorkshire
LS10 4BQ
Secretary NameDr David John Lawrence
NationalityBritish
StatusResigned
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Coppice Close
Wakefield
West Yorkshire
WF1 4TA
Director NameMr Desmond Butler
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Sissons Terrace
Leeds
West Yorkshire
LS10 4LH
Director NameMr Michael Derrig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Way
Leeds
West Yorkshire
LS10 4UP
Secretary NameMrs Sheila Huggins
StatusResigned
Appointed19 January 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMr Simon Ashmore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 March 2011)
RolePcso West Yorkshire Police
Country of ResidenceUnited Kingdom
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMs Kim Groves
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2018)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMr Keith Barber
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMr Graham Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMrs Janet Hartley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMrs Sharon Charlesworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2017)
RolePcso
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMrs Catherine Nora Gill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2018)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
LS10 3ST
Director NameMrs Ada Bosomworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameCllr Judith Vivienne Blake
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 December 2021)
RoleLeader Of Leeds City Council
Country of ResidenceUnited Kingdom
Correspondence Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Director NameMs Sharon Burke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Hall Calverley Street
Leeds
LS1 1UR
Secretary NameMr Jordan Kellett
StatusResigned
Appointed27 October 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2023)
RoleCompany Director
Correspondence Address19 Brandling Crescent
Leeds
LS10 4WH

Contact

Websitemiddletonelderlyaid.org.uk
Telephone0113 2721050
Telephone regionLeeds

Location

Registered Address18 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardMiddleton Park
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£180,901
Net Worth£236,718
Cash£142,377
Current Liabilities£7,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

31 August 2004Delivered on: 1 September 2004
Persons entitled: Triodos Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 middleton park road leeds west yorkshire.
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Termination of appointment of Philip Milner as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Barbara Siedlecki as a director on 17 September 2017 (1 page)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Carla Yeomans as a director on 15 January 2017 (1 page)
17 January 2017Termination of appointment of Sharon Charlesworth as a director on 15 January 2017 (1 page)
17 January 2017Termination of appointment of Graham Evans as a director on 15 January 2017 (1 page)
2 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
14 September 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
3 May 2016Appointment of Mrs Sharon Charlesworth as a director on 4 April 2016 (2 pages)
28 April 2016Appointment of Mrs Janet Hartley as a director on 4 April 2016 (2 pages)
28 April 2016Termination of appointment of Ivor Kenneth Dykes as a director on 1 April 2016 (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 July 2015Appointment of Mr Robin Silverwood as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Graham Evans as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Miss Barbara Siedlecki as a director on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 no member list (7 pages)
7 July 2015Appointment of Mr Robin Silverwood as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Miss Barbara Siedlecki as a director on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 no member list (7 pages)
7 July 2015Appointment of Mr Graham Evans as a director on 1 July 2015 (2 pages)
26 June 2015Termination of appointment of Michael Ernest Adams as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Michael Ernest Adams as a director on 1 June 2015 (1 page)
1 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 November 2014Appointment of Mr Craig Sweaton as a director on 1 September 2014 (2 pages)
7 November 2014Appointment of Mr Craig Sweaton as a director on 1 September 2014 (2 pages)
30 July 2014Annual return made up to 9 July 2014 no member list (7 pages)
30 July 2014Termination of appointment of Sarah Tarrant as a director on 28 July 2014 (1 page)
30 July 2014Annual return made up to 9 July 2014 no member list (7 pages)
22 May 2014Termination of appointment of Keith Barber as a director (1 page)
22 May 2014Termination of appointment of Keith Barber as a director (1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (10 pages)
9 July 2013Termination of appointment of Sheila Huggins as a secretary (1 page)
9 July 2013Termination of appointment of David Lawrence as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 no member list (10 pages)
4 March 2013Appointment of Miss Carla Yeomans as a director (2 pages)
1 March 2013Termination of appointment of Louise Nichols as a director (1 page)
1 March 2013Appointment of Mr Philip Milner as a director (2 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Termination of appointment of Elaine Hogwood as a director (1 page)
11 July 2012Annual return made up to 9 July 2012 no member list (10 pages)
11 July 2012Director's details changed for Mrs Louise Nichols on 10 July 2012 (2 pages)
11 July 2012Annual return made up to 9 July 2012 no member list (10 pages)
10 July 2012Termination of appointment of David Lawrence as a secretary (1 page)
10 July 2012Appointment of Mrs Louise Nichols as a director (2 pages)
10 July 2012Termination of appointment of Barbara Hobson as a director (1 page)
10 July 2012Appointment of Ms Sarah Tarrant as a director (2 pages)
10 July 2012Appointment of Mr Keith Barber as a director (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (10 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (10 pages)
11 July 2011Termination of appointment of Anne Crann as a director (1 page)
11 July 2011Termination of appointment of Linda Brewis as a director (1 page)
11 July 2011Termination of appointment of Judith Blake as a director (1 page)
11 July 2011Termination of appointment of Michael Derrig as a director (1 page)
11 July 2011Appointment of Mrs Kim Groves as a director (2 pages)
11 July 2011Termination of appointment of Simon Ashmore as a director (1 page)
6 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
24 August 2010Annual return made up to 9 July 2010 no member list (14 pages)
24 August 2010Annual return made up to 9 July 2010 no member list (14 pages)
23 August 2010Director's details changed for Elaine Hogwood on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Ivor Kenneth Dykes on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Elaine Hogwood on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Ivor Kenneth Dykes on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Linda Brewis on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Desmond Butler on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Desmond Butler on 1 July 2010 (2 pages)
23 August 2010Appointment of Mrs Sheila Huggins as a secretary (1 page)
23 August 2010Director's details changed for Linda Brewis on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Derrig on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Anne Crann on 1 July 2010 (2 pages)
23 August 2010Appointment of Mr Simon Ashmore as a director (2 pages)
23 August 2010Director's details changed for Mr Michael Derrig on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Anne Crann on 1 July 2010 (2 pages)
17 June 2010Appointment of Mrs Barbara Hobson as a director (2 pages)
12 January 2010Partial exemption accounts made up to 31 March 2009 (18 pages)
12 August 2009Director appointed mr michael derrig (1 page)
11 August 2009Director appointed mr desmond butler (1 page)
29 July 2009Annual return made up to 09/07/09 (4 pages)
26 January 2009Partial exemption accounts made up to 31 March 2008 (18 pages)
21 January 2009Appointment terminated director andrew russell (1 page)
16 September 2008Director appointed andrew myers (2 pages)
26 August 2008Appointment terminated director paula grainger (1 page)
26 August 2008Annual return made up to 09/07/08 (4 pages)
26 August 2008Director appointed councillor judith vivienne blake (1 page)
10 January 2008Partial exemption accounts made up to 31 March 2007 (18 pages)
26 July 2007Annual return made up to 09/07/07 (7 pages)
6 October 2006Partial exemption accounts made up to 31 March 2006 (18 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Annual return made up to 09/07/06 (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
15 September 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
1 September 2004Particulars of mortgage/charge (3 pages)
15 July 2004Annual return made up to 09/07/04 (7 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2004New director appointed (1 page)
28 May 2004Director's particulars changed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
30 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 July 2003Incorporation (22 pages)