Leeds
LS6 1LJ
Director Name | Rev Simon Anthony Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | Co/ The Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ |
Director Name | Dr Nicola Jane Hambridge |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Left Bank Cardigan Road Leeds LS6 1LJ |
Director Name | Mrs Annabel Mary Carys Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Left Bank Cardigan Road Leeds LS6 1LJ |
Director Name | Jonathan Michael Dorsett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Self-Employed Creative Facilitator |
Country of Residence | England |
Correspondence Address | Left Bank Cardigan Road Leeds LS6 1LJ |
Director Name | Mr Michael Benjamin Walker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Left Bank Cardigan Road Leeds LS6 1LJ |
Director Name | Mrs Helen Alice Love |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 145a Cardigan Road Leeds West Yorkshire LS6 1LJ |
Director Name | Victoria Banks |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 16 Carberry Terrace Leeds LS6 1QH |
Director Name | Rev Simon Anthony Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vinery Road Leeds West Yorkshire LS4 2LB |
Director Name | Anne Patricia Lunniss |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 158 Lea Farm Drive Leeds West Yorkshire LS5 3QN |
Director Name | Mrs Emma Catherine King |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Spring Grove Walk Leeds West Yorkshire LS6 1RR |
Secretary Name | Mrs Emma Catherine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spring Grove Walk Leeds West Yorkshire LS6 1RR |
Director Name | Ms Trina Jennie Beaumont |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 22 Hilton Place Leeds West Yorkshire LS8 4HE |
Director Name | Mrs Annabel Mary Carys Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2011) |
Role | TV Documentary Director/Producer |
Country of Residence | England |
Correspondence Address | 15 Vinery Road Leeds West Yorkshire LS4 2LB |
Director Name | Mrs Giselle Diane Shaw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Co/ The Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ |
Director Name | Mrs Sithobekile Ncube |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Co/ The Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ |
Registered Address | Left Bank Cardigan Road Leeds LS6 1LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
15 March 2023 | Termination of appointment of Simon Anthony Hall as a director on 1 July 2022 (1 page) |
15 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
9 March 2022 | Termination of appointment of Sithobekile Ncube as a director on 1 December 2019 (1 page) |
9 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Mrs Helen Alice Love as a director on 9 March 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
25 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
25 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
26 September 2019 | Termination of appointment of Giselle Diane Shaw as a director on 14 September 2019 (1 page) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
6 November 2018 | Appointment of Michael Benjamin Walker as a director on 3 November 2018 (2 pages) |
6 November 2018 | Appointment of Mrs Sithobekile Ncube as a director on 3 November 2018 (2 pages) |
6 November 2018 | Appointment of Jonathan Michael Dorsett as a director on 3 November 2018 (2 pages) |
8 February 2018 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
8 February 2018 | Company name changed antioch trust LIMITED\certificate issued on 08/02/18
|
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Change of name notice (2 pages) |
21 December 2017 | Resolutions
|
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
29 November 2016 | Director's details changed for Dr Nicola Jane Hambridge on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Michael Richard Love on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Annabel Mary Carys Hall on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Giselle Diane Shaw on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Giselle Diane Shaw on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Dr Nicola Jane Hambridge on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Michael Richard Love on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Rev Simon Anthony Hall on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Rev Simon Anthony Hall on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Annabel Mary Carys Hall on 29 November 2016 (2 pages) |
31 October 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
31 October 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Termination of appointment of Emma Catherine King as a director on 11 April 2016 (1 page) |
27 September 2016 | Termination of appointment of Emma Catherine King as a secretary on 11 March 2016 (1 page) |
27 September 2016 | Termination of appointment of Emma Catherine King as a director on 11 April 2016 (1 page) |
27 September 2016 | Termination of appointment of Emma Catherine King as a secretary on 11 March 2016 (1 page) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (8 pages) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (8 pages) |
25 February 2016 | Registered office address changed from 4 Spring Grove Walk Burley Leeds W.Yorks LS6 1RR to Co/ the Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 4 Spring Grove Walk Burley Leeds W.Yorks LS6 1RR to Co/ the Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ on 25 February 2016 (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
18 December 2015 | Appointment of Mrs Annabel Mary Carys Hall as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Rev Simon Anthony Hall as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Rev Simon Anthony Hall as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Annabel Mary Carys Hall as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Dr Nicola Jane Hambridge as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Dr Nicola Jane Hambridge as a director on 14 December 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 January 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 30 January 2015 (1 page) |
27 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
27 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
9 April 2014 | Accounts for a dormant company made up to 30 January 2014 (1 page) |
9 April 2014 | Accounts for a dormant company made up to 30 January 2014 (1 page) |
17 February 2014 | Annual return made up to 29 January 2014 no member list (5 pages) |
17 February 2014 | Annual return made up to 29 January 2014 no member list (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 30 January 2013 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 30 January 2013 (1 page) |
7 February 2013 | Annual return made up to 29 January 2013 no member list (5 pages) |
7 February 2013 | Annual return made up to 29 January 2013 no member list (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 January 2012 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 30 January 2012 (1 page) |
10 February 2012 | Annual return made up to 29 January 2012 no member list (5 pages) |
10 February 2012 | Annual return made up to 29 January 2012 no member list (5 pages) |
29 November 2011 | Termination of appointment of Trina Beaumont as a director (1 page) |
29 November 2011 | Termination of appointment of Trina Beaumont as a director (1 page) |
18 November 2011 | Termination of appointment of Annabel Hall as a director (1 page) |
18 November 2011 | Termination of appointment of Anne Lunniss as a director (1 page) |
18 November 2011 | Termination of appointment of Simon Hall as a director (1 page) |
18 November 2011 | Termination of appointment of Victoria Banks as a director (1 page) |
18 November 2011 | Termination of appointment of Anne Lunniss as a director (1 page) |
18 November 2011 | Termination of appointment of Annabel Hall as a director (1 page) |
18 November 2011 | Termination of appointment of Simon Hall as a director (1 page) |
18 November 2011 | Termination of appointment of Victoria Banks as a director (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
15 February 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
11 February 2011 | Annual return made up to 29 January 2011 no member list (10 pages) |
11 February 2011 | Annual return made up to 29 January 2011 no member list (10 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
16 November 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Resolutions
|
1 February 2010 | Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Banks on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Emma Catherine King on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Banks on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 no member list (6 pages) |
1 February 2010 | Annual return made up to 29 January 2010 no member list (6 pages) |
1 February 2010 | Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Emma Catherine King on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Emma Catherine King on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Victoria Banks on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages) |
26 March 2009 | Director appointed ms trina jennie beaumont (1 page) |
26 March 2009 | Director appointed ms trina jennie beaumont (1 page) |
25 March 2009 | Director appointed mrs anna hall (1 page) |
25 March 2009 | Director appointed mrs giselle diane shaw (1 page) |
25 March 2009 | Director appointed mrs anna hall (1 page) |
25 March 2009 | Director appointed mrs giselle diane shaw (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 spring grove walk burley leeds W.yorks L56 1RR (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 spring grove walk burley leeds W.yorks L56 1RR (1 page) |
29 January 2009 | Incorporation (23 pages) |
29 January 2009 | Incorporation (23 pages) |