Leeds
West Yorkshire
LS15 0LH
Director Name | Mr Philip Stuart Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Halcyon Hill Leeds LS7 3PU |
Director Name | Mr Christopher Stephen Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Patent Lawyer |
Country of Residence | England |
Correspondence Address | 27 Morritt Avenue Leeds LS15 7EP |
Director Name | Mr Clive Davis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(10 years after company formation) |
Appointment Duration | 6 years |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Flat 2 2 Grove Park Terrace Harrogate North Yorkshire HG1 4BW |
Director Name | Raymond Paul Middleton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lowell Grove Leeds West Yorkshire LS13 4QH |
Director Name | Mr Gary Stott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hollyshaw Lane Whitkirk Leeds West Yorkshire LS15 7BD |
Director Name | Mr John Fridolin Winteler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Non Practising Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Weetwood Avenue Far Headingley Leeds West Yorkshire LS16 5NF |
Secretary Name | John Philip Lowton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Overdale Tertace Crossgates Leeds West Yorkshire LS15 7RS |
Director Name | Mr Timothy Andrew Ocsko |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2010) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 22 Summerhill Road Garforth Leeds West Yorkshire LS25 1AX |
Director Name | Mrs Eleanor Watters |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Resettlement Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross Flatts Drive Beeston Leeds West Yorkshire LS11 7HY |
Director Name | Mr John Ralph Hebden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2011) |
Role | Housing Support Worker |
Country of Residence | England |
Correspondence Address | Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN |
Secretary Name | Mr John Ralph Hebden |
---|---|
Status | Resigned |
Appointed | 01 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN |
Director Name | Mrs Mary Elizabeth Booth |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2014) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN |
Director Name | Mrs Fiona Margaret Sherburn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2015) |
Role | Human Resourrces Professional |
Country of Residence | England |
Correspondence Address | 20 New Market Street 3rd Floor Leeds Church Institute Leeds LS1 6DG |
Director Name | Mr Christopher John Schorah |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 20 New Market Street 3rd Floor Leeds Church Institute Leeds LS1 6DG |
Director Name | Dr Mary Pauline Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 208 Kirkstall Lane Leeds LS5 2AB |
Director Name | Mrs Hilary Brooks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Charity Worker - Team Leader |
Country of Residence | England |
Correspondence Address | 20 New Market Street 3rd Floor Leeds Church Institute Leeds LS1 6DG |
Website | spaciousplaces.org.uk |
---|---|
Telephone | 0113 2470153 |
Telephone region | Leeds |
Registered Address | 43 Grove Road Halton Leeds West Yorkshire LS15 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £62,649 |
Net Worth | £21,193 |
Cash | £22,230 |
Current Liabilities | £1,617 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
23 August 2023 | Accounts for a dormant company made up to 31 August 2022 (14 pages) |
---|---|
3 May 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (20 pages) |
2 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 December 2021 | Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
16 August 2021 | Registered 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 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
15 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
6 October 2019 | Termination of appointment of Hilary Brooks as a director on 30 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
30 July 2018 | Appointment of Mrs Hilary Brooks as a director on 23 July 2018 (2 pages) |
20 March 2018 | Appointment of Mr Clive Davis as a director on 16 March 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 December 2016 | Termination of appointment of Mary Pauline Clark as a director on 26 September 2016 (1 page) |
4 December 2016 | Termination of appointment of Mary Pauline Clark as a director on 26 September 2016 (1 page) |
11 April 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
11 April 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
6 December 2015 | Termination of appointment of Christopher John Schorah as a director on 30 September 2015 (1 page) |
6 December 2015 | Termination of appointment of Christopher John Schorah as a director on 30 September 2015 (1 page) |
24 October 2015 | Appointment of Mr Christopher Stephen Gibbs as a director on 1 September 2015 (2 pages) |
24 October 2015 | Appointment of Mr Christopher Stephen Gibbs as a director on 1 September 2015 (2 pages) |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
25 April 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
25 April 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Margaret Sherburn as a director on 4 February 2015 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 August 2014 | Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Dr Mary Pauline Clark as a director on 1 July 2014 (2 pages) |
19 June 2014 | Appointment of Mr Philip Stuart Lancaster as a director (2 pages) |
19 June 2014 | Registered office address changed from Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Ashton House St Mark's Avenue Leeds West Yorkshire LS2 9BN on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mr Philip Stuart Lancaster as a director (2 pages) |
28 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
28 March 2014 | Termination of appointment of Mary Booth as a director (1 page) |
28 March 2014 | Termination of appointment of Mary Booth as a director (1 page) |
28 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
28 March 2014 | Termination of appointment of Mary Booth as a director (1 page) |
28 March 2014 | Termination of appointment of Mary Booth as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 October 2013 | Appointment of Mr Keith Eugene Swallow as a director (2 pages) |
4 October 2013 | Appointment of Mr Keith Eugene Swallow as a director (2 pages) |
3 October 2013 | Termination of appointment of John Winteler as a director (1 page) |
3 October 2013 | Termination of appointment of John Winteler as a director (1 page) |
11 March 2013 | Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
11 March 2013 | Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr John Fridolin Winteler on 1 November 2012 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
26 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
31 January 2012 | Appointment of Mr Christopher John Schorah as a director (2 pages) |
31 January 2012 | Termination of appointment of John Hebden as a director (1 page) |
31 January 2012 | Termination of appointment of John Hebden as a secretary (1 page) |
31 January 2012 | Appointment of Mr Christopher John Schorah as a director (2 pages) |
31 January 2012 | Termination of appointment of John Hebden as a secretary (1 page) |
31 January 2012 | Termination of appointment of John Hebden as a director (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
22 November 2011 | Termination of appointment of Eleanor Watters as a director (1 page) |
22 November 2011 | Appointment of Mrs Fiona Margaret Sherburn as a director (2 pages) |
22 November 2011 | Termination of appointment of Eleanor Watters as a director (1 page) |
22 November 2011 | Appointment of Mrs Fiona Margaret Sherburn as a director (2 pages) |
8 September 2011 | Appointment of Mrs Mary Elizabeth Booth as a director (2 pages) |
8 September 2011 | Appointment of Mrs Mary Elizabeth Booth as a director (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
14 March 2011 | Director's details changed for John Fridolin Winterler on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for John Fridolin Winterler on 14 March 2011 (2 pages) |
8 March 2011 | Appointment of Mr John Ralph Hebden as a secretary (1 page) |
8 March 2011 | Appointment of Mr John Ralph Hebden as a director (2 pages) |
8 March 2011 | Appointment of Mr John Ralph Hebden as a director (2 pages) |
8 March 2011 | Appointment of Mr John Ralph Hebden as a secretary (1 page) |
7 March 2011 | Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Eleanor Wilson-Pepper on 1 February 2011 (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
23 April 2010 | Annual return made up to 28 February 2010 (15 pages) |
23 April 2010 | Termination of appointment of John Lowton as a secretary (2 pages) |
23 April 2010 | Termination of appointment of John Lowton as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Timothy Ocsko as a director (2 pages) |
23 April 2010 | Annual return made up to 28 February 2010 (15 pages) |
23 April 2010 | Termination of appointment of Timothy Ocsko as a director (2 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 June 2009 | Annual return made up to 28/02/09 (5 pages) |
4 June 2009 | Annual return made up to 28/02/09 (5 pages) |
13 May 2009 | Director appointed eleanor wilson-pepper (1 page) |
13 May 2009 | Director appointed eleanor wilson-pepper (1 page) |
19 March 2009 | Director appointed timothy andrew ocsko (1 page) |
19 March 2009 | Secretary's change of particulars / john lowton / 12/03/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / john lowton / 12/03/2009 (1 page) |
19 March 2009 | Director appointed timothy andrew ocsko (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from st. Georges crypt great george street leeds west yorkshire LS1 3BR (1 page) |
17 March 2009 | Appointment terminated director raymond middleton (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from st. Georges crypt great george street leeds west yorkshire LS1 3BR (1 page) |
17 March 2009 | Appointment terminated director gary stott (2 pages) |
17 March 2009 | Appointment terminated director raymond middleton (1 page) |
17 March 2009 | Appointment terminated director gary stott (2 pages) |
29 February 2008 | Incorporation (38 pages) |
29 February 2008 | Incorporation (38 pages) |