Company NamePalm Cove Society Community Interest Company
Company StatusActive
Company Number06149171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Yvonne Diana Hall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressPalm Cove Society 26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMr Gerard Paul Stocks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm Cove Society, 26 St Michaels Road 26 St. Mich
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMrs Yvonne Diana Stocks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressPalm Cove Society 26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMiss Michelle Hall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMr Karl Lorenzo Oxford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Secretary NameMichelle Hall
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStone Gables 201 Albert Road
Queensbury
Bradford
West Yorkshire
BD13 1QB
Director NameHanna Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 March 2008)
RoleHousing
Correspondence AddressFlat 7 Hirst Mill Crescent
Shipley
West Yorkshire
BD18 4DA
Director NameDuncan Wahuho
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2020)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address65 Redcar Road
Bradford
BD10 0DP
Director NameMs Margaret Elizabeth Heath
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 January 2023)
RoleCo-Ceo
Country of ResidenceEngland
Correspondence AddressPalm Cove Society, 26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Secretary NamePascar Langelihle Moyo
NationalityZimbabwean
StatusResigned
Appointed02 April 2008(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 5 Wells Walk
Ilkley
West Yorks
LS29 9LH
Director NameMrs Emma Stocks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMr David William Miles Berry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2023(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
Director NameMr Nigel Sylvester Guy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2023(15 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW

Location

Registered Address26 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£26,302
Cash£988
Current Liabilities£94,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

6 June 2011Delivered on: 14 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2024Memorandum and Articles of Association (16 pages)
3 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2023Termination of appointment of Nigel Sylvester Guy as a director on 3 November 2023 (1 page)
3 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
21 February 2023Termination of appointment of David William Miles Berry as a director on 20 February 2023 (1 page)
11 January 2023Appointment of Mr David William Miles Berry as a director on 9 January 2023 (2 pages)
11 January 2023Appointment of Mr Nigel Sylvester Guy as a director on 9 January 2023 (2 pages)
11 January 2023Appointment of Mr Karl Lorenzo Oxford as a director on 9 January 2023 (2 pages)
11 January 2023Termination of appointment of Margaret Elizabeth Heath as a director on 11 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
5 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 April 2022Change of details for Mr Gerard Paul Stocks as a person with significant control on 20 March 2022 (2 pages)
1 April 2022Change of details for Mr Gerard Paul Stocks as a person with significant control on 20 March 2022 (2 pages)
1 April 2022Change of details for Mrs Yvonne Diana Stocks as a person with significant control on 20 March 2022 (2 pages)
7 February 2022Change of details for Mrs Yvonne Diana Hall as a person with significant control on 1 January 2022 (2 pages)
7 February 2022Director's details changed for Mrs Yvonne Diana Hall on 1 February 2022 (2 pages)
7 February 2022Director's details changed for Ms Margaret Elizabeth Heath on 1 February 2022 (2 pages)
25 November 2021Termination of appointment of Emma Stocks as a director on 13 September 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
4 January 2021Director's details changed for Ms Margaret Elizabeth Heath on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Gerard Paul Stocks on 1 January 2017 (2 pages)
4 January 2021Termination of appointment of Duncan Wahuho as a director on 22 December 2020 (1 page)
4 January 2021Director's details changed for Mrs Yvonne Diana Hall on 1 January 2017 (2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 January 2018Satisfaction of charge 1 in full (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 July 2016Statement of company's objects (2 pages)
5 July 2016Statement of company's objects (2 pages)
22 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
22 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
20 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
20 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
24 February 2015Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2014Registered office address changed from Lady Well Mills Mill Lane Bradford West Yorkshire BD4 7DF to 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Lady Well Mills Mill Lane Bradford West Yorkshire BD4 7DF to 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW on 21 October 2014 (1 page)
28 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
28 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
28 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (11 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (10 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
30 November 2010Termination of appointment of Pascar Moyo as a secretary (1 page)
30 November 2010Termination of appointment of Pascar Moyo as a secretary (1 page)
29 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
21 May 2010Director's details changed for Yvonne Hall on 26 March 2010 (2 pages)
21 May 2010Director's details changed for Duncan Wahuho on 26 March 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
21 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
21 May 2010Director's details changed for Yvonne Hall on 26 March 2010 (2 pages)
21 May 2010Director's details changed for Gerrard Paul Stocks on 26 March 2010 (2 pages)
21 May 2010Director's details changed for Duncan Wahuho on 26 March 2010 (2 pages)
21 May 2010Director's details changed for Gerrard Paul Stocks on 26 March 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
18 March 2009Annual return made up to 09/03/09 (3 pages)
18 March 2009Annual return made up to 09/03/09 (3 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
28 October 2008Secretary's change of particulars / pascar moyo / 15/09/2008 (1 page)
28 October 2008Secretary's change of particulars / pascar moyo / 15/09/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from 3 prospect street bradford west yorkshire BD4 7AH (1 page)
10 October 2008Registered office changed on 10/10/2008 from 3 prospect street bradford west yorkshire BD4 7AH (1 page)
14 April 2008Secretary appointed pascar langelihle moyo (2 pages)
14 April 2008Secretary appointed pascar langelihle moyo (2 pages)
14 April 2008Appointment terminated director hanna smith (1 page)
14 April 2008Appointment terminated secretary michelle hall (1 page)
14 April 2008Appointment terminated secretary michelle hall (1 page)
14 April 2008Appointment terminated director hanna smith (1 page)
3 April 2008Annual return made up to 09/03/08 (3 pages)
3 April 2008Annual return made up to 09/03/08 (3 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB (1 page)
13 November 2007Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
9 March 2007Incorporation of a Community Interest Company (29 pages)
9 March 2007Incorporation of a Community Interest Company (29 pages)