Lowfields Business Park
Elland
HX5 9DE
Director Name | Mrs Alison Margaret Puente |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | Mrs Gillian Brook |
---|---|
Status | Current |
Appointed | 03 July 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Ms Michelle Lewis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mrs Karen Jayne Milner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Carl Ward Harrison |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Dr Karen Anne Llewellyn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive & Business Coach |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Ms Patricia Cannon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African,Dutch |
Status | Current |
Appointed | 04 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Ms Guilaine Brutus |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Carol Dovener |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Kenley Mount Bradford West Yorkshire BD6 3JD |
Director Name | Kiera Swift |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Teenage Pregnancy Co-Ordinator |
Correspondence Address | 2 St Clair Street Otley West Yorkshire LS21 1HZ |
Director Name | Ms Sarah Benjamin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 26 Stephenson Street Bradford West Yorkshire BD7 3LZ |
Director Name | Margaret Shires |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | 306 Bradford Road Otley West Yorkshire LS21 3LT |
Secretary Name | Margaret Shires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | 306 Bradford Road Otley West Yorkshire LS21 3LT |
Director Name | Catherine Mary Patricia Dixon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 November 2017) |
Role | Management Consultant |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Peter Edward Morris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Carr Lane Sutton On The Forest York North Yorkshire YO61 1EB |
Director Name | Gwendolyn Elizabeth Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 December 2009) |
Role | Volunteer Coordinator |
Correspondence Address | 11 Bank Parade Otley West Yorkshire LS21 3DY |
Director Name | Angela Scholes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 2010) |
Role | Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Director Name | Norman Stewart Sterling-Baxter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2012) |
Role | Trainee And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Howard Stones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bermondsey Street Otley West Yorkshire LS21 1JQ |
Director Name | David Klemm |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Busk Lane Otley West Yorkshire LS21 1SZ |
Director Name | Suzanne Kidger |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 2015) |
Role | Executive Office Of Otley Town Council |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dukes Meadow, Thanet Well Hutton Roof Penrith Cumbria CA11 0XW |
Director Name | Alison Richards |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashfield Avenue Shipley West Yorkshire BD18 3AL |
Director Name | Rebecca Shenton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Jessica Mae Lister |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2018) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | David Alan Moore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2019) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | David Ruddimann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Ms Natalie Julie Saunders |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Beth Alice Eveleigh |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Ruth Davison |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2020) |
Role | Access To Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mrs Sharon Milner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Ms Carmel Marie Gallagher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Gary Harkness |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2024) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | behind-closed-doors.org.uk |
---|---|
Telephone | 0113 2460401 |
Telephone region | Leeds |
Registered Address | Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £329,375 |
Net Worth | £82,610 |
Cash | £121,768 |
Current Liabilities | £45,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
6 March 2024 | Director's details changed for Dr Karen Anne Llewellyn on 4 March 2024 (2 pages) |
---|---|
6 March 2024 | Director's details changed for Ms Patricia Cannon on 4 March 2024 (2 pages) |
6 March 2024 | Director's details changed for Ms Guilaine Brutus on 5 March 2024 (2 pages) |
6 March 2024 | Appointment of Ms Patricia Cannon as a director on 4 March 2024 (2 pages) |
6 March 2024 | Appointment of Dr Karen Anne Llewellyn as a director on 4 March 2024 (2 pages) |
6 March 2024 | Director's details changed for Ms Guilaine Brutus on 4 March 2024 (2 pages) |
6 March 2024 | Appointment of Ms Guilaine Brutus as a director on 4 March 2024 (2 pages) |
15 January 2024 | Termination of appointment of Gary Harkness as a director on 12 January 2024 (1 page) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
13 November 2023 | Termination of appointment of Carmel Marie Gallagher as a director on 13 November 2023 (1 page) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
22 November 2022 | Termination of appointment of Jacqueline Withnell as a director on 16 November 2022 (1 page) |
13 August 2022 | Termination of appointment of Sharon Milner as a director on 11 August 2022 (1 page) |
26 May 2022 | Appointment of Mr Carl Ward Harrison as a director on 18 May 2022 (2 pages) |
26 May 2022 | Appointment of Mrs Karen Jayne Milner as a director on 18 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (37 pages) |
28 July 2021 | Appointment of Mr Gary Harkness as a director on 21 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Ruth Davison as a director on 16 December 2020 (1 page) |
11 January 2021 | Termination of appointment of David Ruddimann as a director on 16 December 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (35 pages) |
10 November 2020 | Registered office address changed from 11 Victoria Road Elland HX5 0AE England to Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 November 2020 (1 page) |
24 September 2020 | Appointment of Ms Carmel Marie Gallagher as a director on 23 September 2020 (2 pages) |
5 August 2020 | Appointment of Ms Michelle Lewis as a director on 22 July 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Gillian Brook as a secretary on 3 July 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mrs Alison Margaret Puente as a director on 3 February 2020 (2 pages) |
3 April 2020 | Director's details changed for Ruth Davison on 3 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Jacqueline Withnell on 3 April 2020 (2 pages) |
3 April 2020 | Director's details changed for David Ruddimann on 3 April 2020 (2 pages) |
3 April 2020 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 11 Victoria Road Elland HX5 0AE on 3 April 2020 (1 page) |
3 April 2020 | Director's details changed for Gillian Elizabeth Crofton on 3 April 2020 (2 pages) |
12 February 2020 | Director's details changed for Mrs Sharon Milner on 1 March 2019 (2 pages) |
13 December 2019 | Memorandum and Articles of Association (18 pages) |
13 December 2019 | Statement of company's objects (2 pages) |
13 December 2019 | Resolutions
|
20 November 2019 | Termination of appointment of David Alan Moore as a director on 11 November 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mrs Sharon Milner as a director on 19 February 2019 (2 pages) |
10 January 2019 | Termination of appointment of Rebecca Shenton as a director on 14 November 2018 (1 page) |
10 January 2019 | Termination of appointment of Jessica Mae Lister as a director on 9 December 2018 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
10 October 2018 | Termination of appointment of Natalie Julie Saunders as a director on 12 September 2018 (1 page) |
26 September 2018 | Memorandum and Articles of Association (20 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
7 August 2018 | Resolutions
|
18 June 2018 | Appointment of Gillian Elizabeth Crofton as a director on 11 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Ruth Davison as a director on 14 February 2018 (2 pages) |
20 March 2018 | Termination of appointment of Beth Alice Eveleigh as a director on 25 January 2018 (1 page) |
14 December 2017 | Director's details changed for Natalie Julie Saunders on 6 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrs Jacqueline Withnell on 6 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Catherine Mary Patricia Dixon on 6 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Catherine Mary Patricia Dixon as a director on 8 November 2017 (1 page) |
11 December 2017 | Appointment of Beth Alice Eveleigh as a director on 13 September 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Alison Richards as a director on 5 March 2017 (1 page) |
4 May 2017 | Appointment of Mrs Jacqueline Withnell as a director on 8 March 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Jacqueline Withnell as a director on 8 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Howard Stones as a director on 2 March 2017 (1 page) |
4 May 2017 | Appointment of Natalie Julie Saunders as a director on 12 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Howard Stones as a director on 2 March 2017 (1 page) |
4 May 2017 | Appointment of Natalie Julie Saunders as a director on 12 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Alison Richards as a director on 5 March 2017 (1 page) |
22 September 2016 | Appointment of David Ruddimann as a director on 13 July 2016 (2 pages) |
22 September 2016 | Appointment of David Ruddimann as a director on 13 July 2016 (2 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
11 August 2016 | Director's details changed for Rebecca Shenton on 2 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Rebecca Shenton on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Rebecca Shenton on 18 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Rebecca Shenton on 18 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 2 May 2016 no member list (6 pages) |
5 July 2016 | Annual return made up to 2 May 2016 no member list (6 pages) |
4 July 2016 | Termination of appointment of David Klemm as a director on 9 December 2015 (1 page) |
4 July 2016 | Termination of appointment of David Klemm as a director on 9 December 2015 (1 page) |
30 June 2016 | Termination of appointment of David Klemm as a director on 9 December 2015 (1 page) |
30 June 2016 | Termination of appointment of David Klemm as a director on 9 December 2015 (1 page) |
18 February 2016 | Appointment of David Alan Moore as a director on 1 January 2016 (2 pages) |
18 February 2016 | Appointment of David Alan Moore as a director on 1 January 2016 (2 pages) |
17 November 2015 | Appointment of Jessica Mae Lister as a director on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Jessica Mae Lister as a director on 12 November 2015 (2 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
14 September 2015 | Termination of appointment of Suzanne Kidger as a director on 15 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Carol Dovener as a director on 15 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Carol Dovener as a director on 15 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Suzanne Kidger as a director on 15 July 2015 (1 page) |
19 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
19 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
19 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
29 July 2014 | Appointment of Rebecca Shenton as a director on 16 July 2014 (2 pages) |
29 July 2014 | Appointment of Rebecca Shenton as a director on 16 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 2 May 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 2 May 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 2 May 2014 no member list (7 pages) |
25 February 2014 | Appointment of Alison Richards as a director (2 pages) |
25 February 2014 | Appointment of Alison Richards as a director (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
12 September 2013 | Appointment of Suzanne Kidger as a director (2 pages) |
12 September 2013 | Appointment of Suzanne Kidger as a director (2 pages) |
5 July 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 2 May 2013 no member list (5 pages) |
3 July 2013 | Appointment of David Klemm as a director (2 pages) |
3 July 2013 | Appointment of David Klemm as a director (2 pages) |
2 July 2013 | Appointment of Howard Stones as a director (2 pages) |
2 July 2013 | Appointment of Howard Stones as a director (2 pages) |
17 June 2013 | Termination of appointment of Helen Toft as a director (1 page) |
17 June 2013 | Termination of appointment of Helen Toft as a director (1 page) |
26 November 2012 | Termination of appointment of Margaret Shires as a director (1 page) |
26 November 2012 | Termination of appointment of Ruth Davison as a director (1 page) |
26 November 2012 | Termination of appointment of Ruth Davison as a director (1 page) |
26 November 2012 | Appointment of Ms Helen Mary Toft as a director (2 pages) |
26 November 2012 | Termination of appointment of Margaret Shires as a director (1 page) |
26 November 2012 | Appointment of Ms Helen Mary Toft as a director (2 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (5 pages) |
16 May 2012 | Termination of appointment of Peter Morris as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Morris as a director (1 page) |
16 May 2012 | Termination of appointment of Norman Sterling-Baxter as a director (1 page) |
16 May 2012 | Termination of appointment of Norman Sterling-Baxter as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
1 August 2011 | Termination of appointment of Margaret Shires as a secretary (1 page) |
1 August 2011 | Termination of appointment of Margaret Shires as a secretary (1 page) |
15 June 2011 | Memorandum and Articles of Association (17 pages) |
15 June 2011 | Memorandum and Articles of Association (17 pages) |
20 May 2011 | Statement of company's objects (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of company's objects (2 pages) |
20 May 2011 | Resolutions
|
18 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
4 May 2011 | Appointment of Norman Stewart Sterling-Baxter as a director (2 pages) |
4 May 2011 | Appointment of Norman Stewart Sterling-Baxter as a director (2 pages) |
15 November 2010 | Termination of appointment of Angela Scholes as a director (4 pages) |
15 November 2010 | Termination of appointment of Angela Scholes as a director (4 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
17 June 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
17 June 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
17 June 2010 | Termination of appointment of Timothy Ward as a director (1 page) |
17 June 2010 | Annual return made up to 2 May 2010 no member list (6 pages) |
17 June 2010 | Termination of appointment of Timothy Ward as a director (1 page) |
2 June 2010 | Appointment of Angela Scholes as a director (2 pages) |
2 June 2010 | Appointment of Angela Scholes as a director (2 pages) |
2 June 2010 | Termination of appointment of Gwendolyn Oates as a director (1 page) |
2 June 2010 | Termination of appointment of Gwendolyn Oates as a director (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
18 June 2009 | Director appointed gwendolyn elizabeth oates (1 page) |
18 June 2009 | Director appointed gwendolyn elizabeth oates (1 page) |
18 June 2009 | Director appointed catherine mary patricia dixon (1 page) |
18 June 2009 | Director appointed peter edward morris (1 page) |
18 June 2009 | Director appointed peter edward morris (1 page) |
18 June 2009 | Director appointed catherine mary patricia dixon (1 page) |
29 May 2009 | Annual return made up to 02/05/09 (3 pages) |
29 May 2009 | Annual return made up to 02/05/09 (3 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
8 September 2008 | Appointment terminate, director sarah benjamin logged form (1 page) |
8 September 2008 | Appointment terminate, director sarah benjamin logged form (1 page) |
8 September 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
8 September 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
14 July 2008 | Annual return made up to 02/05/08 (3 pages) |
14 July 2008 | Annual return made up to 02/05/08 (3 pages) |
1 July 2008 | Appointment terminated director york place company secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated director sarah benjamin (1 page) |
1 July 2008 | Appointment terminated director york place company secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director sarah benjamin (1 page) |
1 July 2008 | Appointment terminated director york place second nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director york place second nominees LIMITED (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Annual return made up to 02/05/07 (3 pages) |
6 July 2007 | Annual return made up to 02/05/07 (3 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
14 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2006 | New secretary appointed;new director appointed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2006 | New secretary appointed;new director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
2 May 2006 | Incorporation (23 pages) |
2 May 2006 | Incorporation (23 pages) |