Leeds
LS6 2NY
Director Name | Ms Jo Gibson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Secretary Name | Mr Neal Martin Heard |
---|---|
Status | Current |
Appointed | 23 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr Karim Mohamed Aref |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 11 January 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr Adam Daniel Spencer Clark |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(15 years after company formation) |
Appointment Duration | 2 years |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Peter McHale |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 13 Westlock Avenue Leeds LS9 7JT |
Director Name | Mr John Fridolin Winteler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Weetwood Avenue Leeds LS16 5NF |
Director Name | Ms Shelagh Ann Fawcett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Charity Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lane Ends Halifax West Yorkshire HX2 6TU |
Secretary Name | Mr John Ralph Hebden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanmore Road Leeds West Yorkshire LS4 2RU |
Director Name | Mr Stephen Michael Hoey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Parkland Drive Leeds West Yorkshire LS6 4PT |
Director Name | Mr Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2009) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Wood Close Skipton North Yorkshire BD23 1QW |
Secretary Name | Mr Thomas Philip Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Role | Retired Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Wood Close Skipton North Yorkshire BD23 1QW |
Secretary Name | Mr John Hebden |
---|---|
Status | Resigned |
Appointed | 25 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2018) |
Role | Company Director |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr Will Sutcliffe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 July 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Touchstone 32 Merton Road Bradford BD7 1RE |
Director Name | Ms Biranna Jocelyn Milner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2014) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 12 Leyburn Grove Bingley West Yorkshire BD16 4LU |
Director Name | Shamiso Sisimayi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2014) |
Role | Work Coach |
Country of Residence | England |
Correspondence Address | 4 Oatland Drive Leeds LS7 1SH |
Director Name | Mr Ngoni Ngoni Shoniwa |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Centre 44a Headingley Lane Leeds LS6 2EB |
Director Name | Mr Harry Wood |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr Richard Carlilse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2017) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Ms Margaret Peel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Ms Clare Normanton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(8 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2018) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklands Avenue Holywell Green Halifax West Yorkshire HX4 9AA |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(8 years after company formation) |
Appointment Duration | 8 years (resigned 02 May 2023) |
Role | Data Processor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Armley Grange Crescent Leeds LS12 3QL |
Director Name | Mr Richard Slade |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | School Of Health Care University Of Leeds Woodhouse Lane Leeds LS2 9JT |
Director Name | Ms Jasmine Woolley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr Barry William Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Secretary Name | Mrs Margaret Peel |
---|---|
Status | Resigned |
Appointed | 04 April 2018(11 years after company formation) |
Appointment Duration | 12 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Ms Fiona Mernagh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mrs Teresa Jackson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2022) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Ms Ruth Anne Cooke |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2024) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Ms Joan Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Director Name | Mr James Keith Battle |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2024) |
Role | Solic |
Country of Residence | England |
Correspondence Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
Website | www.networkleeds.com/Groups/135104/Network_Leeds/Associated_Sites/Abigail_Housing/Abigail_Housing.aspx |
---|---|
Telephone | 07 743189314 |
Telephone region | Mobile |
Registered Address | Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £158,451 |
Net Worth | £141,824 |
Cash | £145,756 |
Current Liabilities | £16,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
9 June 2023 | Director's details changed for Mr Daniel Henry Howitt on 1 June 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Thomas Hall as a director on 2 May 2023 (1 page) |
2 May 2023 | Director's details changed for Mr James Keith Battle on 2 May 2023 (2 pages) |
2 May 2023 | Director's details changed for Mr Daniel Henry Howitt on 2 May 2023 (2 pages) |
28 October 2022 | Appointment of Mr James Keith Battle as a director on 28 October 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
7 April 2022 | Director's details changed for Mr Thomas Hall on 4 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Adam Daniel Spencer Clark as a director on 4 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Teresa Jackson as a director on 4 April 2022 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
1 July 2021 | Termination of appointment of Joan Smith as a director on 28 June 2021 (1 page) |
6 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Jasmine Woolley as a director on 26 April 2021 (1 page) |
5 March 2021 | Appointment of Ms Joan Smith as a director on 1 March 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Karim Mohammed Aref on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Karim Mohammed Aref as a director on 11 January 2021 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
10 July 2020 | Termination of appointment of Will Sutcliffe as a director on 6 July 2020 (1 page) |
21 April 2020 | Appointment of Ms Ruth Anne Cooke as a director on 10 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Mrs Teresa Jackson as a director on 4 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Fiona Mernagh as a director on 4 November 2019 (1 page) |
25 September 2019 | Director's details changed for Mr Daniel Howitt on 24 September 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 April 2019 | Termination of appointment of Margaret Peel as a secretary on 3 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Margaret Peel as a director on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Jo Gibson as a director on 25 April 2018 (2 pages) |
3 April 2019 | Termination of appointment of Barry William Roberts as a director on 12 October 2018 (1 page) |
3 April 2019 | Termination of appointment of Clare Normanton as a director on 1 May 2018 (1 page) |
3 April 2019 | Appointment of Ms Fiona Mernagh as a director on 25 April 2018 (2 pages) |
23 July 2018 | Appointment of Mr Neal Martin Heard as a secretary on 23 July 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mrs Margaret Peel as a secretary on 4 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of John Hebden as a secretary on 4 April 2018 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Termination of appointment of Richard Carlilse as a director on 4 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Richard Carlilse as a director on 4 September 2017 (1 page) |
8 May 2017 | Director's details changed for Ms Jasmine Wooley on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Ms Jasmine Wooley on 8 May 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Howitt as a director on 7 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Howitt as a director on 7 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
5 January 2017 | Appointment of Mr Barry William Roberts as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Barry William Roberts as a director on 5 January 2017 (2 pages) |
10 October 2016 | Termination of appointment of Harry Wood as a director on 11 April 2016 (1 page) |
10 October 2016 | Appointment of Ms Jasmine Wooley as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Ms Jasmine Wooley as a director on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Richard Slade as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Harry Wood as a director on 11 April 2016 (1 page) |
10 October 2016 | Termination of appointment of Richard Slade as a director on 1 October 2016 (1 page) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 May 2016 | Annual return made up to 4 April 2016 no member list (8 pages) |
16 May 2016 | Annual return made up to 4 April 2016 no member list (8 pages) |
27 April 2016 | Appointment of Mr Richard Slade as a director on 14 August 2015 (2 pages) |
27 April 2016 | Appointment of Mr Richard Slade as a director on 14 August 2015 (2 pages) |
7 April 2016 | Appointment of Ms Clare Normanton as a director on 21 April 2015 (2 pages) |
7 April 2016 | Appointment of Mr Thomas Hall as a director on 21 April 2015 (2 pages) |
7 April 2016 | Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page) |
7 April 2016 | Appointment of Mr Thomas Hall as a director on 21 April 2015 (2 pages) |
7 April 2016 | Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page) |
7 April 2016 | Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page) |
7 April 2016 | Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page) |
7 April 2016 | Appointment of Ms Clare Normanton as a director on 21 April 2015 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
15 April 2015 | Registered office address changed from Ashwood Centre 44a Headingley Lane Leeds LS6 2EB to Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
15 April 2015 | Registered office address changed from Ashwood Centre 44a Headingley Lane Leeds LS6 2EB to Woodhouse Community Centre Woodhouse Street Leeds LS6 2NY on 15 April 2015 (1 page) |
16 December 2014 | Termination of appointment of Biranna Jocelyn Milner as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Biranna Jocelyn Milner as a director on 16 December 2014 (1 page) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Appointment of Ms Margaret Peel as a director (2 pages) |
2 July 2014 | Termination of appointment of Ngoni Shoniwa as a director (1 page) |
2 July 2014 | Termination of appointment of Ngoni Shoniwa as a director (1 page) |
2 July 2014 | Appointment of Ms Margaret Peel as a director (2 pages) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Appointment of Mr Harry Wood as a director (2 pages) |
26 September 2013 | Appointment of Mr Richard Carlilse as a director (2 pages) |
26 September 2013 | Appointment of Mr Richard Carlilse as a director (2 pages) |
26 September 2013 | Appointment of Mr Harry Wood as a director (2 pages) |
26 September 2013 | Appointment of Mr Ngoni Shoniwa as a director (2 pages) |
26 September 2013 | Appointment of Mr Ngoni Shoniwa as a director (2 pages) |
5 April 2013 | Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages) |
5 April 2013 | Termination of appointment of John Winteler as a director (1 page) |
5 April 2013 | Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages) |
5 April 2013 | Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages) |
5 April 2013 | Termination of appointment of John Winteler as a director (1 page) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
16 January 2013 | Termination of appointment of Stephen Hoey as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Hoey as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
26 April 2012 | Appointment of Shamiso Sisimayi as a director (2 pages) |
26 April 2012 | Appointment of Shamiso Sisimayi as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
12 April 2012 | Appointment of Ms Biranna Jocelyn Milner as a director (2 pages) |
12 April 2012 | Appointment of Ms Biranna Jocelyn Milner as a director (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 May 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
21 May 2010 | Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
21 May 2010 | Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O John Hebden 3 Stanmore Road Burley Leeds LS4 2RU United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O John Hebden 3 Stanmore Road Burley Leeds LS4 2RU United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O John Hebden 3 Stanmore Road Burley Leeds LS4 2RU United Kingdom on 6 April 2010 (1 page) |
3 November 2009 | Appointment of Mr Will Sutcliffe as a director (2 pages) |
3 November 2009 | Appointment of Mr Will Sutcliffe as a director (2 pages) |
30 October 2009 | Termination of appointment of Peter Mchale as a director (1 page) |
30 October 2009 | Termination of appointment of Peter Mchale as a director (1 page) |
26 October 2009 | Appointment of Mr John Hebden as a secretary (1 page) |
26 October 2009 | Appointment of Mr John Hebden as a secretary (1 page) |
20 October 2009 | Termination of appointment of Thomas Lawler as a director (1 page) |
20 October 2009 | Termination of appointment of Thomas Lawler as a director (1 page) |
19 October 2009 | Registered office address changed from St Monicas House Hinsley Hall 62 Headingley Lane Leeds West Yorkshire LS6 2BX on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Thomas Lawler as a secretary (1 page) |
19 October 2009 | Termination of appointment of Thomas Lawler as a secretary (1 page) |
19 October 2009 | Termination of appointment of Shelagh Fawcett as a director (1 page) |
19 October 2009 | Registered office address changed from St Monicas House Hinsley Hall 62 Headingley Lane Leeds West Yorkshire LS6 2BX on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Shelagh Fawcett as a director (1 page) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Annual return made up to 04/04/09 (6 pages) |
7 May 2009 | Annual return made up to 04/04/09 (6 pages) |
27 April 2009 | Secretary appointed thomas philip lawler (2 pages) |
27 April 2009 | Secretary appointed thomas philip lawler (2 pages) |
4 November 2008 | Director appointed mr thomas philip lawler (1 page) |
4 November 2008 | Director appointed mr thomas philip lawler (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 April 2008 | Annual return made up to 04/04/08 (3 pages) |
30 April 2008 | Annual return made up to 04/04/08 (3 pages) |
30 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (29 pages) |
4 April 2007 | Incorporation (29 pages) |