Company NameSpacious Places
Company StatusActive
Company Number06518984
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Keith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Grove Road
Leeds
West Yorkshire
LS15 0LH
Director NameMr Philip Stuart Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Halcyon Hill
Leeds
LS7 3PU
Director NameMr Christopher Stephen Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RolePatent Lawyer
Country of ResidenceEngland
Correspondence Address27 Morritt Avenue
Leeds
LS15 7EP
Director NameMr Clive Davis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(10 years after company formation)
Appointment Duration6 years
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Grove Park Terrace
Harrogate
North Yorkshire
HG1 4BW
Director NameRaymond Paul Middleton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Lowell Grove
Leeds
West Yorkshire
LS13 4QH
Director NameMr Gary Stott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hollyshaw Lane
Whitkirk
Leeds
West Yorkshire
LS15 7BD
Director NameMr John Fridolin Winteler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleNon Practising Barrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Weetwood Avenue
Far Headingley
Leeds
West Yorkshire
LS16 5NF
Secretary NameJohn Philip Lowton
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Overdale Tertace
Crossgates
Leeds
West Yorkshire
LS15 7RS
Director NameMr Timothy Andrew Ocsko
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2010)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address22 Summerhill Road
Garforth
Leeds
West Yorkshire
LS25 1AX
Director NameMrs Eleanor Watters
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleResettlement Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Flatts Drive
Beeston
Leeds
West Yorkshire
LS11 7HY
Director NameMr John Ralph Hebden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2011)
RoleHousing Support Worker
Country of ResidenceEngland
Correspondence AddressAshton House St Mark's Avenue
Leeds
West Yorkshire
LS2 9BN
Secretary NameMr John Ralph Hebden
StatusResigned
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressAshton House St Mark's Avenue
Leeds
West Yorkshire
LS2 9BN
Director NameMrs Mary Elizabeth Booth
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2014)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House St Mark's Avenue
Leeds
West Yorkshire
LS2 9BN
Director NameMrs Fiona Margaret Sherburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2015)
RoleHuman Resourrces Professional
Country of ResidenceEngland
Correspondence Address20 New Market Street
3rd Floor Leeds Church Institute
Leeds
LS1 6DG
Director NameMr Christopher John Schorah
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address20 New Market Street
3rd Floor Leeds Church Institute
Leeds
LS1 6DG
Director NameDr Mary Pauline Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address208 Kirkstall Lane
Leeds
LS5 2AB
Director NameMrs Hilary Brooks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleCharity Worker - Team Leader
Country of ResidenceEngland
Correspondence Address20 New Market Street
3rd Floor Leeds Church Institute
Leeds
LS1 6DG

Contact

Websitespaciousplaces.org.uk
Telephone0113 2470153
Telephone regionLeeds

Location

Registered Address43 Grove Road
Halton
Leeds
West Yorkshire
LS15 0LH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£62,649
Net Worth£21,193
Cash£22,230
Current Liabilities£1,617

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

23 August 2023Accounts for a dormant company made up to 31 August 2022 (14 pages)
3 May 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (20 pages)
2 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 December 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
16 August 2021Registered office address changed from 20 New Market Street 3rd Floor Leeds Church Institute Leeds LS1 6DG to 43 Grove Road Halton Leeds West Yorkshire LS15 0LH on 16 August 2021 (1 page)
21 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
15 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
6 October 2019Termination of appointment of Hilary Brooks as a director on 30 September 2019 (1 page)
1 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
30 July 2018Appointment of Mrs Hilary Brooks as a director on 23 July 2018 (2 pages)
20 March 2018Appointment of Mr Clive Davis as a director on 16 March 2018 (2 pages)
17 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 December 2016Termination of appointment of Mary Pauline Clark as a director on 26 September 2016 (1 page)
4 December 2016Termination of appointment of Mary Pauline Clark as a director on 26 September 2016 (1 page)
11 April 2016Annual return made up to 28 February 2016 no member list (5 pages)
11 April 2016Annual return made up to 28 February 2016 no member list (5 pages)
6 December 2015Termination of appointment of Christopher John Schorah as a director on 30 September 2015 (1 page)
6 December 2015Termination of appointment of Christopher John Schorah as a director on 30 September 2015 (1 page)
24 October 2015Appointment of Mr Christopher Stephen Gibbs as a director on 1 September 2015 (2 pages)
24 October 2015Appointment of Mr Christopher Stephen Gibbs as a director on 1 September 2015 (2 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
25 April 2015Annual return made up to 28 February 2015 no member list (5 pages)
25 April 2015Annual return made up to 28 February 2015 no member list (5 pages)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page)
15 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 August 2014Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages)
19 June 2014Appointment of Mr Philip Stuart Lancaster as a director (2 pages)
19 June 2014Registered office address changed from Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN on 19 June 2014 (1 page)
19 June 2014Appointment of Mr Philip Stuart Lancaster as a director (2 pages)
28 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
28 March 2014Termination of appointment of Mary Booth as a director (1 page)
28 March 2014Termination of appointment of Mary Booth as a director (1 page)
28 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
28 March 2014Termination of appointment of Mary Booth as a director (1 page)
28 March 2014Termination of appointment of Mary Booth as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 October 2013Appointment of Mr Keith Eugene Swallow as a director (2 pages)
4 October 2013Appointment of Mr Keith Eugene Swallow as a director (2 pages)
3 October 2013Termination of appointment of John Winteler as a director (1 page)
3 October 2013Termination of appointment of John Winteler as a director (1 page)
11 March 2013Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages)
11 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
11 March 2013Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages)
11 March 2013Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages)
11 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
26 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
26 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
31 January 2012Appointment of Mr Christopher John Schorah as a director (2 pages)
31 January 2012Termination of appointment of John Hebden as a director (1 page)
31 January 2012Termination of appointment of John Hebden as a secretary (1 page)
31 January 2012Appointment of Mr Christopher John Schorah as a director (2 pages)
31 January 2012Termination of appointment of John Hebden as a secretary (1 page)
31 January 2012Termination of appointment of John Hebden as a director (1 page)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
22 November 2011Termination of appointment of Eleanor Watters as a director (1 page)
22 November 2011Appointment of Mrs Fiona Margaret Sherburn as a director (2 pages)
22 November 2011Termination of appointment of Eleanor Watters as a director (1 page)
22 November 2011Appointment of Mrs Fiona Margaret Sherburn as a director (2 pages)
8 September 2011Appointment of Mrs Mary Elizabeth Booth as a director (2 pages)
8 September 2011Appointment of Mrs Mary Elizabeth Booth as a director (2 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
14 March 2011Director's details changed for John Fridolin Winterler on 14 March 2011 (2 pages)
14 March 2011Director's details changed for John Fridolin Winterler on 14 March 2011 (2 pages)
8 March 2011Appointment of Mr John Ralph Hebden as a secretary (1 page)
8 March 2011Appointment of Mr John Ralph Hebden as a director (2 pages)
8 March 2011Appointment of Mr John Ralph Hebden as a director (2 pages)
8 March 2011Appointment of Mr John Ralph Hebden as a secretary (1 page)
7 March 2011Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 April 2010Annual return made up to 28 February 2010 (15 pages)
23 April 2010Termination of appointment of John Lowton as a secretary (2 pages)
23 April 2010Termination of appointment of John Lowton as a secretary (2 pages)
23 April 2010Termination of appointment of Timothy Ocsko as a director (2 pages)
23 April 2010Annual return made up to 28 February 2010 (15 pages)
23 April 2010Termination of appointment of Timothy Ocsko as a director (2 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 June 2009Annual return made up to 28/02/09 (5 pages)
4 June 2009Annual return made up to 28/02/09 (5 pages)
13 May 2009Director appointed eleanor wilson-pepper (1 page)
13 May 2009Director appointed eleanor wilson-pepper (1 page)
19 March 2009Director appointed timothy andrew ocsko (1 page)
19 March 2009Secretary's change of particulars / john lowton / 12/03/2009 (1 page)
19 March 2009Secretary's change of particulars / john lowton / 12/03/2009 (1 page)
19 March 2009Director appointed timothy andrew ocsko (1 page)
17 March 2009Registered office changed on 17/03/2009 from st. Georges crypt great george street leeds west yorkshire LS1 3BR (1 page)
17 March 2009Appointment terminated director raymond middleton (1 page)
17 March 2009Registered office changed on 17/03/2009 from st. Georges crypt great george street leeds west yorkshire LS1 3BR (1 page)
17 March 2009Appointment terminated director gary stott (2 pages)
17 March 2009Appointment terminated director raymond middleton (1 page)
17 March 2009Appointment terminated director gary stott (2 pages)
29 February 2008Incorporation (38 pages)
29 February 2008Incorporation (38 pages)