Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director Name | Sharron Margaret Arnold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kadugli House Elmsley Street Steeton Keighley West Yorkshire BD20 6SE |
Director Name | Elizabeth Holliday |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 November 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | St Peters C Of E Primary School Cromwell Street Burmantofts Leeds Yorkshire LS9 7SG |
Director Name | Canon Ann Dorothea Nicholl |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 November 2018) |
Role | Lay Minister |
Country of Residence | England |
Correspondence Address | 17 Parkland Terrace Leeds LS6 4PW |
Director Name | Mr Richard James Noake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2018) |
Role | Diocesan Director Of Education |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Anthony Peter Hesselwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Bromley Road Shipley West Yorkshire BD18 4DT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Philip Michael Arundel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landfall Springbank Grafton York North Yorkshire YO51 9QZ |
Director Name | Diana Susan Diana Joan Chambers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romille Lodge 4 Ridgeway Skipton North Yorkshire BD23 1LX |
Director Name | Mr Nigel Desmond Greenwood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Project Co Ordinator |
Country of Residence | England |
Correspondence Address | 47 Broomfield Adel Leeds LS16 7AD |
Director Name | Mr Alastair John Thompson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wyncroft Grove Bramhope Leeds West Yorkshire LS16 9DG |
Director Name | Rev Tom Allen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 April 2008) |
Role | Vicar Of Oakworth |
Correspondence Address | The Vicarage 18 Sunhurst Drive Oakworth Keighley West Yorkshire BD22 7RG |
Director Name | David Joseph Boulton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 403 Otley Old Road Leeds West Yorkshire LS16 7DF |
Director Name | Rev Janet Elizabeth Kearton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2013) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 1 Wathcote Place Richmond North Yorkshire DL10 7SR |
Director Name | Mr Roger Anthony Marks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Garton Drive Eccleshill Bradford West Yorkshire BD10 8AU |
Secretary Name | Dr Susan Ruth Proctor |
---|---|
Status | Resigned |
Appointed | 04 November 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | The Diocesan Office St Mary's Street Leeds West Yorkshire LS9 7DP |
Director Name | Rev Barry Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ripon & Leeds Diocesan Office St. Marys Street Leeds LS9 7DP |
Secretary Name | Rev Barry Miller |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | The Diocesan Office St Mary's Street Leeds West Yorkshire LS9 7DP |
Secretary Name | Rev Canon Ian Edward Wildey |
---|---|
Status | Resigned |
Appointed | 15 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 1 Church House South Parade Wakefield West Yorkshire WF1 1LP |
Website | riponleeds.anglican.org |
---|
Registered Address | 17-19 York Place York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Leeds Diocesan Board Of Finance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £202,022 |
Gross Profit | £132,120 |
Net Worth | £100 |
Cash | £2,053,618 |
Current Liabilities | £2,069,918 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2017 | Termination of appointment of Ian Edward Wildey as a secretary on 31 March 2017 (1 page) |
---|---|
11 October 2017 | Registered office address changed from The Diocesan Office St Mary's Street Leeds West Yorkshire LS9 7DP to 17-19 York Place York Place Leeds LS1 2EX on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Appointment of Mr Richard James Noake as a director on 15 January 2015 (2 pages) |
1 September 2015 | Appointment of Reverend Canon Ian Edward Wildey as a secretary on 15 January 2015 (2 pages) |
28 August 2015 | Termination of appointment of Barry Miller as a director on 15 January 2015 (1 page) |
28 August 2015 | Termination of appointment of Barry Miller as a secretary on 15 January 2015 (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 January 2014 | Termination of appointment of Nigel Greenwood as a director (1 page) |
23 January 2014 | Appointment of Canon Ann Dorothea Nicholl as a director (2 pages) |
23 September 2013 | Termination of appointment of Susan Proctor as a secretary (1 page) |
23 September 2013 | Appointment of Reverend Barry Miller as a secretary (1 page) |
23 September 2013 | Appointment of Dr Susan Ruth Proctor as a secretary (1 page) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
28 March 2013 | Termination of appointment of Janet Kearton as a director (1 page) |
13 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 March 2013 | Appointment of Reverend Barry Miller as a director (2 pages) |
11 February 2013 | Termination of appointment of Roger Marks as a director (1 page) |
11 February 2013 | Termination of appointment of Diana Chambers as a director (1 page) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 January 2012 | Termination of appointment of Alastair Thompson as a director (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Appointment of Elizabeth Holliday as a director (3 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 January 2011 | Termination of appointment of Philip Arundel as a secretary (1 page) |
19 January 2011 | Termination of appointment of David Boulton as a director (1 page) |
19 August 2010 | Director's details changed for The Reverend Janet Elizabeth Kearton on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Director's details changed for David Joseph Boulton on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Joseph Boulton on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Diana Susan Diana Joan Chambers on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Diana Susan Diana Joan Chambers on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for The Reverend Janet Elizabeth Kearton on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Director's details changed for Mr Alastair John Thompson on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Alastair John Thompson on 8 August 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 November 2009 | Appointment of Sharron Margaret Arnold as a director (3 pages) |
14 August 2009 | Appointment terminated director anthony hesselwood (1 page) |
14 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Director appointed roger anthony marks (2 pages) |
29 April 2008 | Appointment terminated director tom allen (1 page) |
5 December 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
16 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 January 2006 | Ad 29/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
24 August 2005 | New director appointed (3 pages) |
8 August 2005 | Incorporation (16 pages) |