Headingley
Leeds
West Yorkshire
LS6 3AW
Director Name | Mr Gerard Paul Stocks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palm Cove Society, 26 St Michaels Road 26 St. Mich Headingley Leeds West Yorkshire LS6 3AW |
Director Name | Mrs Yvonne Diana Stocks |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Founder & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Palm Cove Society 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Director Name | Miss Michelle Hall |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Director Name | Mr Karl Lorenzo Oxford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Secretary Name | Michelle Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Gables 201 Albert Road Queensbury Bradford West Yorkshire BD13 1QB |
Director Name | Hanna Smith |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 March 2008) |
Role | Housing |
Correspondence Address | Flat 7 Hirst Mill Crescent Shipley West Yorkshire BD18 4DA |
Director Name | Duncan Wahuho |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2020) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 65 Redcar Road Bradford BD10 0DP |
Director Name | Ms Margaret Elizabeth Heath |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 January 2023) |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | Palm Cove Society, 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Secretary Name | Pascar Langelihle Moyo |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 April 2008(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | Flat 2 5 Wells Walk Ilkley West Yorks LS29 9LH |
Director Name | Mrs Emma Stocks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Director Name | Mr David William Miles Berry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Director Name | Mr Nigel Sylvester Guy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2023(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
Registered Address | 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £26,302 |
Cash | £988 |
Current Liabilities | £94,382 |
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 | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
6 June 2011 | Delivered 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 |
---|
3 January 2024 | Memorandum and Articles of Association (16 pages) |
---|---|
3 January 2024 | Resolutions
|
3 November 2023 | Termination of appointment of Nigel Sylvester Guy as a director on 3 November 2023 (1 page) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
24 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of David William Miles Berry as a director on 20 February 2023 (1 page) |
11 January 2023 | Appointment of Mr David William Miles Berry as a director on 9 January 2023 (2 pages) |
11 January 2023 | Appointment of Mr Nigel Sylvester Guy as a director on 9 January 2023 (2 pages) |
11 January 2023 | Appointment of Mr Karl Lorenzo Oxford as a director on 9 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Margaret Elizabeth Heath as a director on 11 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
5 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
5 April 2022 | Change of details for Mr Gerard Paul Stocks as a person with significant control on 20 March 2022 (2 pages) |
1 April 2022 | Change of details for Mr Gerard Paul Stocks as a person with significant control on 20 March 2022 (2 pages) |
1 April 2022 | Change of details for Mrs Yvonne Diana Stocks as a person with significant control on 20 March 2022 (2 pages) |
7 February 2022 | Change of details for Mrs Yvonne Diana Hall as a person with significant control on 1 January 2022 (2 pages) |
7 February 2022 | Director's details changed for Mrs Yvonne Diana Hall on 1 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Ms Margaret Elizabeth Heath on 1 February 2022 (2 pages) |
25 November 2021 | Termination of appointment of Emma Stocks as a director on 13 September 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
4 January 2021 | Director's details changed for Ms Margaret Elizabeth Heath on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Gerard Paul Stocks on 1 January 2017 (2 pages) |
4 January 2021 | Termination of appointment of Duncan Wahuho as a director on 22 December 2020 (1 page) |
4 January 2021 | Director's details changed for Mrs Yvonne Diana Hall on 1 January 2017 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 1 in full (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
5 July 2016 | Statement of company's objects (2 pages) |
5 July 2016 | Statement of company's objects (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
22 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
20 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
20 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
24 February 2015 | Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Mrs Emma Stocks as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Miss Michelle Hall as a director on 1 November 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
28 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
28 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (11 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
30 November 2010 | Termination of appointment of Pascar Moyo as a secretary (1 page) |
30 November 2010 | Termination of appointment of Pascar Moyo as a secretary (1 page) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
21 May 2010 | Director's details changed for Yvonne Hall on 26 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Duncan Wahuho on 26 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
21 May 2010 | Director's details changed for Yvonne Hall on 26 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Gerrard Paul Stocks on 26 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Duncan Wahuho on 26 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Gerrard Paul Stocks on 26 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 March 2009 | Annual return made up to 09/03/09 (3 pages) |
18 March 2009 | Annual return made up to 09/03/09 (3 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 October 2008 | Secretary's change of particulars / pascar moyo / 15/09/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / pascar moyo / 15/09/2008 (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 prospect street bradford west yorkshire BD4 7AH (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 prospect street bradford west yorkshire BD4 7AH (1 page) |
14 April 2008 | Secretary appointed pascar langelihle moyo (2 pages) |
14 April 2008 | Secretary appointed pascar langelihle moyo (2 pages) |
14 April 2008 | Appointment terminated director hanna smith (1 page) |
14 April 2008 | Appointment terminated secretary michelle hall (1 page) |
14 April 2008 | Appointment terminated secretary michelle hall (1 page) |
14 April 2008 | Appointment terminated director hanna smith (1 page) |
3 April 2008 | Annual return made up to 09/03/08 (3 pages) |
3 April 2008 | Annual return made up to 09/03/08 (3 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
9 March 2007 | Incorporation of a Community Interest Company (29 pages) |
9 March 2007 | Incorporation of a Community Interest Company (29 pages) |