Leeds
West Yorkshire
LS10 1NA
Director Name | Ms Ai Lyn Tan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Charles John Watkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Stephanie Miles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Paul Dunphy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 25 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Actor And Writer |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Llion Lister Ogden |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Daniel John Shute |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 86 1 Dock Street Leeds West Yorkshire LS10 1NB |
Secretary Name | Llion Lister Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Adrian Fleming |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2007) |
Role | Business Dev Manager |
Correspondence Address | Flat 62 1 Dock Street Leeds West Yorkshire LS10 1NB |
Director Name | Matthew David Ward |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2009) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 77 No 1 Dock Street Leeds West Yorkshire LS10 1NB |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Mrs Eithne Meade |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 88 1 Dock Street Leeds West Yorkshire LS10 1NB |
Director Name | Marcos White |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 1 Dock Street Leeds LS10 1NB |
Director Name | Helen Mortonson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2009) |
Role | Insurance Broker |
Correspondence Address | Flat 69 1 Dock Street Leeds West Yorkshire LS10 1NB |
Director Name | Mrs Alison Blenkinsopp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 17 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Miss Haifa Madi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 14 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Matthew Roy Mulvey |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2018) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,734 |
Cash | £52,110 |
Current Liabilities | £14,024 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
5 February 2024 | Appointment of Mr Paul Dunphy as a director on 25 January 2024 (2 pages) |
---|---|
5 February 2024 | Appointment of Mrs Stephanie Miles as a director on 25 January 2024 (2 pages) |
6 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
18 September 2020 | Cessation of Alison Blenkinsopp as a person with significant control on 17 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Alison Blenkinsopp as a director on 17 September 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Matthew Roy Mulvey as a director on 25 October 2018 (1 page) |
26 October 2018 | Cessation of Matthew Roy Mulvey as a person with significant control on 25 October 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 December 2016 | Director's details changed for Professor Alison Blenkinsopp on 8 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
9 December 2016 | Director's details changed for Professor Alison Blenkinsopp on 8 December 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Appointment of Dr Matthew Roy Mulvey as a director on 21 January 2016 (2 pages) |
4 February 2016 | Appointment of Dr Matthew Roy Mulvey as a director on 21 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page) |
8 December 2015 | Annual return made up to 2 December 2015 no member list (4 pages) |
8 December 2015 | Annual return made up to 2 December 2015 no member list (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (4 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (4 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2013 | Annual return made up to 2 December 2013 no member list (4 pages) |
10 December 2013 | Annual return made up to 2 December 2013 no member list (4 pages) |
10 December 2013 | Annual return made up to 2 December 2013 no member list (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 December 2012 | Annual return made up to 2 December 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 2 December 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 2 December 2012 no member list (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Appointment of Dr Ai Lyn Tan as a director (2 pages) |
13 March 2012 | Appointment of Mr Charles John Watkinson as a director (2 pages) |
13 March 2012 | Appointment of Mr Charles John Watkinson as a director (2 pages) |
13 March 2012 | Appointment of Dr Ai Lyn Tan as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Secretary's details changed for Kerstin Jemima Margaret Ward on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 2 December 2011 no member list (2 pages) |
2 December 2011 | Annual return made up to 2 December 2011 no member list (2 pages) |
2 December 2011 | Secretary's details changed for Kerstin Jemima Margaret Ward on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Professor Alison Blenkinsopp on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Kerstin Jemima Margaret Ward on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Professor Alison Blenkinsopp on 2 December 2011 (2 pages) |
2 December 2011 | Annual return made up to 2 December 2011 no member list (2 pages) |
2 December 2011 | Director's details changed for Professor Alison Blenkinsopp on 2 December 2011 (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
10 February 2010 | Appointment of Dr Haifa Madi as a director (2 pages) |
10 February 2010 | Appointment of Dr Haifa Madi as a director (2 pages) |
9 February 2010 | Termination of appointment of Marcos White as a director (2 pages) |
9 February 2010 | Termination of appointment of Marcos White as a director (2 pages) |
23 September 2009 | Director appointed professor alison blenkinsopp (2 pages) |
23 September 2009 | Director appointed professor alison blenkinsopp (2 pages) |
16 September 2009 | Appointment terminated director eithne meade (1 page) |
16 September 2009 | Appointment terminated director helen mortonson (1 page) |
16 September 2009 | Appointment terminated director matthew ward (1 page) |
16 September 2009 | Appointment terminated director helen mortonson (1 page) |
16 September 2009 | Appointment terminated director eithne meade (1 page) |
16 September 2009 | Appointment terminated director matthew ward (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Annual return made up to 01/03/09 (3 pages) |
11 March 2009 | Annual return made up to 01/03/09 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
23 April 2008 | Secretary appointed kerstin jemima margaret ward (1 page) |
23 April 2008 | Appointment terminated secretary pauline lister (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
23 April 2008 | Appointment terminated secretary pauline lister (1 page) |
23 April 2008 | Secretary appointed kerstin jemima margaret ward (1 page) |
8 April 2008 | Annual return made up to 01/03/08 (5 pages) |
8 April 2008 | Annual return made up to 01/03/08 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Annual return made up to 01/03/07
|
3 April 2007 | Annual return made up to 01/03/07
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 butts court leeds west yorkshire LS1 5JS (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 butts court leeds west yorkshire LS1 5JS (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New secretary appointed;new director appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |