Leeds
LS2 7JU
Director Name | Mrs Julie Jean Mary Hedge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr Christopher Strong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(20 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Halbeath Dunfermline KY11 7EG Scotland |
Director Name | Mrs Pauline Croft |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Black Brook Close Heapey Chorley Lancashire PR6 9AJ |
Secretary Name | Stephen Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2016) |
Role | Secretary |
Correspondence Address | 8 Black Brook Close Heapey Chorley Lancashire PR6 9AJ |
Director Name | Peter Byrne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Proctor Road Formby Merseyside L37 1NY |
Director Name | Mr Luiz Miguel Guilherme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds LS12 5LX |
Director Name | Mrs Alison Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Yvonne Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Peter Byrne 67.00% Ordinary |
---|---|
33 at £1 | Pauline Croft 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,363 |
Cash | £83,778 |
Current Liabilities | £53,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: National Westminister Bank PLC Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: 18 blackbrook road, st helens, merseyside, WA11 9PU registered with land registry title no MS191760. Outstanding |
22 October 2010 | Delivered on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 blackbrook road st helens t/no:MS191760. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Auditor's resignation (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 November 2020 | Auditor's resignation (1 page) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
28 April 2020 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT United Kingdom to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 December 2019 | Cessation of Luiz Miguel Guilherme as a person with significant control on 30 November 2016 (3 pages) |
2 December 2019 | Satisfaction of charge 050597200003 in full (4 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 02/03/2017 (7 pages) |
2 December 2019 | Satisfaction of charge 050597200002 in full (4 pages) |
2 December 2019 | Second filing for the notification of Pebbles Care Limited as a person with significant control (7 pages) |
20 November 2019 | Resolutions
|
15 November 2019 | Registration of charge 050597200005, created on 8 November 2019 (41 pages) |
14 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
13 November 2019 | Appointment of Alison Moore as a director on 8 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Luiz Miguel Guilherme as a director on 8 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages) |
13 November 2019 | Registration of charge 050597200004, created on 8 November 2019 (62 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 March 2018 | Notification of Pebbles Care Limited as a person with significant control on 30 November 2016
|
15 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
22 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 January 2017 | Director's details changed for Mr Luigi Guilherme on 30 November 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Luigi Guilherme on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Luigi Guilherme as a director on 30 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Peter Byrne as a director on 30 November 2016 (1 page) |
14 December 2016 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Stephen Croft as a secretary on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Pauline Croft as a director on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Pauline Croft as a director on 30 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Luigi Guilherme as a director on 30 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Peter Byrne as a director on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Stephen Croft as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Registration of charge 050597200003, created on 30 November 2016 (8 pages) |
30 November 2016 | Registration of charge 050597200003, created on 30 November 2016 (8 pages) |
30 November 2016 | Registration of charge 050597200002, created on 30 November 2016 (8 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Registration of charge 050597200002, created on 30 November 2016 (8 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Amended accounts made up to 31 May 2012 (3 pages) |
3 June 2013 | Amended accounts made up to 31 May 2012 (3 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ on 12 April 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Director's details changed for Peter Byrne on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Byrne on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Pauline Croft on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Pauline Croft on 2 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Pauline Croft on 2 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Peter Byrne on 2 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ (1 page) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 02/03/08; full list of members (4 pages) |
31 March 2009 | Return made up to 02/03/08; full list of members (4 pages) |
24 September 2008 | Amended accounts made up to 31 May 2007 (3 pages) |
24 September 2008 | Amended accounts made up to 31 May 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
1 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
29 December 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
29 December 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
26 April 2004 | Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
31 March 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (6 pages) |
2 March 2004 | Incorporation (6 pages) |