Garforth
Leeds
LS25 1AF
Director Name | Mr Malcolm Charles Hardy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Miss Paula Ruth Gardner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mr Jamil Ismail |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mr Adrian Gaughan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Strategy & Propositions |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Miss Mehreen Zahoor Nadeem |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Dr Katherine Elizabeth Mullin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Ms Ruth Shirley Houghton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Senior Manager Nhs |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Anne-Marie Benson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Assistant To Member Of Parliam |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clifton Place Shipley West Yorkshire BD18 2AB |
Director Name | Christine Joan Clavering |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Social Worker |
Correspondence Address | 52 Sapgate Lane Thornton Bradford West Yorkshire BD13 3DY |
Director Name | Shelley Elaine Black |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Diana Reed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Church Road Sutton In Craven Skipton North Yorkshire BD20 7ER |
Secretary Name | Stuart David Fogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Court Apperley Lane Rawdon Leeds West Yorkshire LS19 6LN |
Director Name | Sally Deane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Daisy Hill Lane Bradford West Yorkshire BD9 6BN |
Director Name | Kathryn Shaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Social Worker |
Correspondence Address | 5 Barkers Well Gate New Farnley Leeds W Yorkshire LS12 5TZ |
Secretary Name | Kathryn Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2006) |
Role | Nspcc |
Correspondence Address | 5 Barkers Well Gate New Farnley Leeds W Yorkshire LS12 5TZ |
Director Name | Alan Michael Caygill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 24 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Secretary Name | Diana Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Church Road Sutton In Craven Skipton North Yorkshire BD20 7ER |
Director Name | Ms Marilyn Susan Bryan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Ms Laura Margaret Chapman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 November 2019) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Julia Edmunds |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Manor Row Bradford West Yorkshire BD1 2PS |
Secretary Name | Alan Caygill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Catherine Yvonne Mellalieu-Heycock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sancorp House 836 Leeds Road Bradford BD3 9TX |
Director Name | Miss Rachel Margaret Stanton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2015) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Mill Bowling Old Lane Bradford Yorkshire BD5 7JR |
Director Name | Jeannie Williams |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2015) |
Role | Retired |
Country of Residence | Bradford Yorkshire |
Correspondence Address | 7 Leyton Grove Idle Bradford West Yorkshire BD10 8RH |
Director Name | Mr Oliver Terence O'Leary |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mr William McHugh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2019) |
Role | Criminal Justice And Social Policy Consultant |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mr Colin Eric Meredith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2020) |
Role | Finance Manager And Company Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mrs Sadhana Patel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mrs Nazya Fiaz |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Miss Sally Louise Heaton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2023) |
Role | Safeguarding Manager |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Dr Ranjit Kaur Arora |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Website | stayingput.com |
---|
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £455,459 |
Net Worth | £173,535 |
Cash | £184,475 |
Current Liabilities | £36,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
26 January 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
12 January 2021 | Director's details changed for Miss Sally Louise Heaton on 8 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Colin Eric Meredith as a director on 18 December 2020 (1 page) |
30 November 2020 | Appointment of Dr Ranjit Kaur Arora as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mrs Helen Jane Hirst as a director on 30 November 2020 (2 pages) |
11 September 2020 | Termination of appointment of Sadhana Patel as a director on 7 September 2020 (1 page) |
3 September 2020 | Appointment of Miss Sally Louise Heaton as a director on 21 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 December 2019 | Notification of Shelley Black as a person with significant control on 20 December 2019 (2 pages) |
4 December 2019 | Cessation of Laura Margaret Chapman as a person with significant control on 18 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Laura Margaret Chapman as a director on 18 November 2019 (1 page) |
2 December 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
25 July 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Marilyn Susan Bryan as a director on 14 May 2019 (1 page) |
14 May 2019 | Termination of appointment of William Mchugh as a director on 14 May 2019 (1 page) |
25 March 2019 | Termination of appointment of Oliver Terence O'leary as a director on 25 March 2019 (1 page) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
20 December 2018 | Appointment of Dr Nazya Fiaz as a director on 20 December 2018 (2 pages) |
20 December 2018 | Appointment of Mrs Sadhana Patel as a director on 20 December 2018 (2 pages) |
20 November 2018 | Appointment of Mr Colin Eric Meredith as a director on 16 November 2018 (2 pages) |
17 July 2018 | Appointment of Mr William Mchugh as a director on 13 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
28 November 2017 | Termination of appointment of Alan Michael Caygill as a director on 24 November 2017 (1 page) |
28 November 2017 | Cessation of Alan Michael Caygill as a person with significant control on 24 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Alan Michael Caygill as a director on 24 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Alan Caygill as a secretary on 24 November 2017 (1 page) |
28 November 2017 | Appointment of Oliver Terence O'leary as a director on 24 November 2017 (2 pages) |
28 November 2017 | Appointment of Oliver Terence O'leary as a director on 24 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Alan Caygill as a secretary on 24 November 2017 (1 page) |
28 November 2017 | Cessation of Alan Michael Caygill as a person with significant control on 24 November 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Catherine Yvonne Mellalieu-Heycock as a director on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Catherine Yvonne Mellalieu-Heycock as a director on 16 May 2017 (1 page) |
27 March 2017 | Memorandum and Articles of Association (16 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Memorandum and Articles of Association (16 pages) |
27 March 2017 | Resolutions
|
24 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
20 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
20 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
14 May 2015 | Annual return made up to 11 May 2015 no member list (5 pages) |
14 May 2015 | Annual return made up to 11 May 2015 no member list (5 pages) |
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
16 March 2015 | Termination of appointment of Rachel Margaret Stanton as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Jeannie Williams as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Rachel Margaret Stanton as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Jeannie Williams as a director on 13 March 2015 (1 page) |
30 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
18 June 2014 | Annual return made up to 11 May 2014 no member list (7 pages) |
18 June 2014 | Annual return made up to 11 May 2014 no member list (7 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
9 August 2013 | Appointment of Jeannie Williams as a director (4 pages) |
9 August 2013 | Appointment of Jeannie Williams as a director (4 pages) |
10 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
10 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
27 November 2012 | Appointment of Rachel Margaret Stanton as a director (3 pages) |
27 November 2012 | Appointment of Rachel Margaret Stanton as a director (3 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
6 July 2012 | Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Alan Caygill on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Alan Caygill on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Alan Caygill on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
25 May 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
30 January 2012 | Appointment of Catherine Yvonne Mellalieu-Heycock as a director (3 pages) |
30 January 2012 | Appointment of Catherine Yvonne Mellalieu-Heycock as a director (3 pages) |
19 January 2012 | Termination of appointment of Julia Edmunds as a director (2 pages) |
19 January 2012 | Termination of appointment of Julia Edmunds as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (7 pages) |
11 May 2011 | Termination of appointment of Diana Reed as a director (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (7 pages) |
11 May 2011 | Termination of appointment of Diana Reed as a director (1 page) |
20 January 2011 | Termination of appointment of Diana Reed as a secretary (2 pages) |
20 January 2011 | Appointment of Alan Caygill as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Diana Reed as a secretary (2 pages) |
20 January 2011 | Appointment of Alan Caygill as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Sally Deane as a director (2 pages) |
5 November 2010 | Termination of appointment of Sally Deane as a director (2 pages) |
4 November 2010 | Appointment of Julia Edmunds as a director (3 pages) |
4 November 2010 | Appointment of Julia Edmunds as a director (3 pages) |
10 September 2010 | Appointment of Laura Margaret Chapman as a director (3 pages) |
10 September 2010 | Appointment of Laura Margaret Chapman as a director (3 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 July 2010 | Termination of appointment of Anne-Marie Benson as a director (2 pages) |
16 July 2010 | Termination of appointment of Anne-Marie Benson as a director (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Sally Deane on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Diana Reed on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Shelley Elaine Black on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Alan Michael Caygill on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sally Deane on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Alan Michael Caygill on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Diana Reed on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Shelley Elaine Black on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne-Marie Benson on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne-Marie Benson on 11 May 2010 (2 pages) |
16 April 2010 | Appointment of Ms Marilyn Susan Bryan as a director (3 pages) |
16 April 2010 | Appointment of Ms Marilyn Susan Bryan as a director (3 pages) |
13 November 2009 | Registered office address changed from Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 13 November 2009 (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
9 June 2009 | Annual return made up to 11/05/09 (3 pages) |
9 June 2009 | Annual return made up to 11/05/09 (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
1 October 2008 | Annual return made up to 11/05/08 (3 pages) |
1 October 2008 | Annual return made up to 11/05/08 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from olicana house chapel street bradford west yorkshire BD1 5RE (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from olicana house chapel street bradford west yorkshire BD1 5RE (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 June 2007 | Annual return made up to 11/05/07 (5 pages) |
21 June 2007 | Annual return made up to 11/05/07 (5 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
13 June 2006 | Annual return made up to 11/05/06 (5 pages) |
13 June 2006 | Annual return made up to 11/05/06 (5 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 11/05/05 (5 pages) |
28 June 2005 | Annual return made up to 11/05/05 (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (24 pages) |
11 May 2004 | Incorporation (24 pages) |