Company NameAbigail Housing
Company StatusActive
Company Number06202999
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Daniel Henry Howitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(10 years after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Jo Gibson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(11 years after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Secretary NameMr Neal Martin Heard
StatusCurrent
Appointed23 July 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr Karim Mohamed Aref
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEgyptian
StatusCurrent
Appointed11 January 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr Adam Daniel Spencer Clark
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(15 years after company formation)
Appointment Duration2 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NamePeter McHale
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address13 Westlock Avenue
Leeds
LS9 7JT
Director NameMr John Fridolin Winteler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Weetwood Avenue
Leeds
LS16 5NF
Director NameMs Shelagh Ann Fawcett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCharity Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address9 Lane Ends
Halifax
West Yorkshire
HX2 6TU
Secretary NameMr John Ralph Hebden
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanmore Road
Leeds
West Yorkshire
LS4 2RU
Director NameMr Stephen Michael Hoey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address92 Parkland Drive
Leeds
West Yorkshire
LS6 4PT
Director NameMr Thomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2009)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Wood Close
Skipton
North Yorkshire
BD23 1QW
Secretary NameMr Thomas Philip Lawler
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 01 October 2009)
RoleRetired Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Wood Close
Skipton
North Yorkshire
BD23 1QW
Secretary NameMr John Hebden
StatusResigned
Appointed25 October 2009(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2018)
RoleCompany Director
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr Will Sutcliffe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 July 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTouchstone 32 Merton Road
Bradford
BD7 1RE
Director NameMs Biranna Jocelyn Milner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2014)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address12 Leyburn Grove
Bingley
West Yorkshire
BD16 4LU
Director NameShamiso Sisimayi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 December 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2014)
RoleWork Coach
Country of ResidenceEngland
Correspondence Address4 Oatland Drive
Leeds
LS7 1SH
Director NameMr Ngoni Ngoni Shoniwa
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Centre 44a Headingley Lane
Leeds
LS6 2EB
Director NameMr Harry Wood
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr Richard Carlilse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Margaret Peel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Clare Normanton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(8 years after company formation)
Appointment Duration3 years (resigned 01 May 2018)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklands Avenue
Holywell Green
Halifax
West Yorkshire
HX4 9AA
Director NameMr Thomas Hall
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(8 years after company formation)
Appointment Duration8 years (resigned 02 May 2023)
RoleData Processor
Country of ResidenceUnited Kingdom
Correspondence Address23 Armley Grange Crescent
Leeds
LS12 3QL
Director NameMr Richard Slade
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Health Care University Of Leeds
Woodhouse Lane
Leeds
LS2 9JT
Director NameMs Jasmine Woolley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr Barry William Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Secretary NameMrs Margaret Peel
StatusResigned
Appointed04 April 2018(11 years after company formation)
Appointment Duration12 months (resigned 03 April 2019)
RoleCompany Director
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Fiona Mernagh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMrs Teresa Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Ruth Anne Cooke
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2024)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMs Joan Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY
Director NameMr James Keith Battle
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2024)
RoleSolic
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre Woodhouse Street
Leeds
LS6 2NY

Contact

Websitewww.networkleeds.com/Groups/135104/Network_Leeds/Associated_Sites/Abigail_Housing/Abigail_Housing.aspx
Telephone07 743189314
Telephone regionMobile

Location

Registered AddressWoodhouse Community Centre
Woodhouse Street
Leeds
LS6 2NY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£158,451
Net Worth£141,824
Cash£145,756
Current Liabilities£16,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
9 June 2023Director's details changed for Mr Daniel Henry Howitt on 1 June 2023 (2 pages)
19 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Thomas Hall as a director on 2 May 2023 (1 page)
2 May 2023Director's details changed for Mr James Keith Battle on 2 May 2023 (2 pages)
2 May 2023Director's details changed for Mr Daniel Henry Howitt on 2 May 2023 (2 pages)
28 October 2022Appointment of Mr James Keith Battle as a director on 28 October 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Thomas Hall on 4 April 2022 (2 pages)
7 April 2022Appointment of Mr Adam Daniel Spencer Clark as a director on 4 April 2022 (2 pages)
6 April 2022Termination of appointment of Teresa Jackson as a director on 4 April 2022 (1 page)
5 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
1 July 2021Termination of appointment of Joan Smith as a director on 28 June 2021 (1 page)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Jasmine Woolley as a director on 26 April 2021 (1 page)
5 March 2021Appointment of Ms Joan Smith as a director on 1 March 2021 (2 pages)
13 January 2021Director's details changed for Mr Karim Mohammed Aref on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Karim Mohammed Aref as a director on 11 January 2021 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 July 2020Termination of appointment of Will Sutcliffe as a director on 6 July 2020 (1 page)
21 April 2020Appointment of Ms Ruth Anne Cooke as a director on 10 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 November 2019Appointment of Mrs Teresa Jackson as a director on 4 November 2019 (2 pages)
6 November 2019Termination of appointment of Fiona Mernagh as a director on 4 November 2019 (1 page)
25 September 2019Director's details changed for Mr Daniel Howitt on 24 September 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 April 2019Termination of appointment of Margaret Peel as a secretary on 3 April 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Margaret Peel as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Ms Jo Gibson as a director on 25 April 2018 (2 pages)
3 April 2019Termination of appointment of Barry William Roberts as a director on 12 October 2018 (1 page)
3 April 2019Termination of appointment of Clare Normanton as a director on 1 May 2018 (1 page)
3 April 2019Appointment of Ms Fiona Mernagh as a director on 25 April 2018 (2 pages)
23 July 2018Appointment of Mr Neal Martin Heard as a secretary on 23 July 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 April 2018Appointment of Mrs Margaret Peel as a secretary on 4 April 2018 (2 pages)
16 April 2018Termination of appointment of John Hebden as a secretary on 4 April 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Termination of appointment of Richard Carlilse as a director on 4 September 2017 (1 page)
11 September 2017Termination of appointment of Richard Carlilse as a director on 4 September 2017 (1 page)
8 May 2017Director's details changed for Ms Jasmine Wooley on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Ms Jasmine Wooley on 8 May 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Howitt as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Howitt as a director on 7 April 2017 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
5 January 2017Appointment of Mr Barry William Roberts as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Barry William Roberts as a director on 5 January 2017 (2 pages)
10 October 2016Termination of appointment of Harry Wood as a director on 11 April 2016 (1 page)
10 October 2016Appointment of Ms Jasmine Wooley as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Ms Jasmine Wooley as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Richard Slade as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Harry Wood as a director on 11 April 2016 (1 page)
10 October 2016Termination of appointment of Richard Slade as a director on 1 October 2016 (1 page)
17 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
16 May 2016Annual return made up to 4 April 2016 no member list (8 pages)
16 May 2016Annual return made up to 4 April 2016 no member list (8 pages)
27 April 2016Appointment of Mr Richard Slade as a director on 14 August 2015 (2 pages)
27 April 2016Appointment of Mr Richard Slade as a director on 14 August 2015 (2 pages)
7 April 2016Appointment of Ms Clare Normanton as a director on 21 April 2015 (2 pages)
7 April 2016Appointment of Mr Thomas Hall as a director on 21 April 2015 (2 pages)
7 April 2016Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page)
7 April 2016Appointment of Mr Thomas Hall as a director on 21 April 2015 (2 pages)
7 April 2016Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page)
7 April 2016Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page)
7 April 2016Termination of appointment of Shamiso Sisimayi as a director on 1 December 2014 (1 page)
7 April 2016Appointment of Ms Clare Normanton as a director on 21 April 2015 (2 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
15 April 2015Registered 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 2015Annual return made up to 4 April 2015 no member list (6 pages)
15 April 2015Registered 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 2014Termination of appointment of Biranna Jocelyn Milner as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Biranna Jocelyn Milner as a director on 16 December 2014 (1 page)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Appointment of Ms Margaret Peel as a director (2 pages)
2 July 2014Termination of appointment of Ngoni Shoniwa as a director (1 page)
2 July 2014Termination of appointment of Ngoni Shoniwa as a director (1 page)
2 July 2014Appointment of Ms Margaret Peel as a director (2 pages)
16 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
16 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
16 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Appointment of Mr Harry Wood as a director (2 pages)
26 September 2013Appointment of Mr Richard Carlilse as a director (2 pages)
26 September 2013Appointment of Mr Richard Carlilse as a director (2 pages)
26 September 2013Appointment of Mr Harry Wood as a director (2 pages)
26 September 2013Appointment of Mr Ngoni Shoniwa as a director (2 pages)
26 September 2013Appointment of Mr Ngoni Shoniwa as a director (2 pages)
5 April 2013Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages)
5 April 2013Termination of appointment of John Winteler as a director (1 page)
5 April 2013Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages)
5 April 2013Director's details changed for Shamiso Sisimayi on 5 April 2013 (3 pages)
5 April 2013Termination of appointment of John Winteler as a director (1 page)
5 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
5 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
5 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
16 January 2013Termination of appointment of Stephen Hoey as a director (1 page)
16 January 2013Termination of appointment of Stephen Hoey as a director (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
26 April 2012Appointment of Shamiso Sisimayi as a director (2 pages)
26 April 2012Appointment of Shamiso Sisimayi as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
12 April 2012Appointment of Ms Biranna Jocelyn Milner as a director (2 pages)
12 April 2012Appointment of Ms Biranna Jocelyn Milner as a director (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 May 2010Annual return made up to 4 April 2010 no member list (3 pages)
21 May 2010Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 no member list (3 pages)
21 May 2010Director's details changed for Esq John Fridolin Winteler on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Michael Hoey on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Will Sutcliffe on 4 April 2010 (2 pages)
6 April 2010Registered 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 2010Registered 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 2010Registered 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 2009Appointment of Mr Will Sutcliffe as a director (2 pages)
3 November 2009Appointment of Mr Will Sutcliffe as a director (2 pages)
30 October 2009Termination of appointment of Peter Mchale as a director (1 page)
30 October 2009Termination of appointment of Peter Mchale as a director (1 page)
26 October 2009Appointment of Mr John Hebden as a secretary (1 page)
26 October 2009Appointment of Mr John Hebden as a secretary (1 page)
20 October 2009Termination of appointment of Thomas Lawler as a director (1 page)
20 October 2009Termination of appointment of Thomas Lawler as a director (1 page)
19 October 2009Registered 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 2009Termination of appointment of Thomas Lawler as a secretary (1 page)
19 October 2009Termination of appointment of Thomas Lawler as a secretary (1 page)
19 October 2009Termination of appointment of Shelagh Fawcett as a director (1 page)
19 October 2009Registered 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 2009Termination of appointment of Shelagh Fawcett as a director (1 page)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 May 2009Annual return made up to 04/04/09 (6 pages)
7 May 2009Annual return made up to 04/04/09 (6 pages)
27 April 2009Secretary appointed thomas philip lawler (2 pages)
27 April 2009Secretary appointed thomas philip lawler (2 pages)
4 November 2008Director appointed mr thomas philip lawler (1 page)
4 November 2008Director appointed mr thomas philip lawler (1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Annual return made up to 04/04/08 (3 pages)
30 April 2008Annual return made up to 04/04/08 (3 pages)
30 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
4 April 2007Incorporation (29 pages)
4 April 2007Incorporation (29 pages)