Leeds
LS1 2NP
Secretary Name | Ms Tessa Denham |
---|---|
Status | Current |
Appointed | 18 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Ms Sarah Dempsey |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Ms Andrea Bucknor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Miss Molly Clare Rushworth |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Communications |
Country of Residence | England |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Ms Jules Blackwell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Ms Jacqueline Mary Whittle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Park Square North Leeds LS1 2NP |
Director Name | Barbara Ann Lawton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | University Counsellor |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Angela Sillett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Ms Carol Anne Burns |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Mrs Geraldine Helen Millward |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Dr Evleen Mann |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Joanna Klopotek Glowczewska |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Dr Cecily Eleanor Rowe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Psychiatrist And Psychotherapi |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Dr Kuldip Kaur Bharj |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Higher Education Senior Lectur |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Secretary Name | Dr Kuldip Kaur Bharj |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Ms Kate Bratt-Farrar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Shahina Swain |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 17 December 2012) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Secretary Name | Dr Ann Mary Walker |
---|---|
Status | Resigned |
Appointed | 20 February 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Mrs Jennifer Ann Kilburn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Developement Officer |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Mrs Maureen Young |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 2018) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Mrs Hattie Rosenthal |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 April 2013) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Ms Lesley Hilton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 2014) |
Role | Journalist Retired |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Secretary Name | Mrs Maureen Young |
---|---|
Status | Resigned |
Appointed | 22 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2015) |
Role | Company Director |
Correspondence Address | 3 Chestnut Way Adel Leeds Yorkshire LS16 7TN |
Director Name | Mrs Mandy Nicholas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2014) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 170 Rein Road Tingley Wakefield West Yorkshire WF3 1JE |
Director Name | Mrs Alyson Scott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2019) |
Role | C.E.O |
Country of Residence | England |
Correspondence Address | 17 Woodlands Croft Kippax Leeds Yorkshire LS25 7RN |
Director Name | Ms Jane Vincent |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 February 2017) |
Role | Retired Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX |
Secretary Name | Ms Jane Vincent |
---|---|
Status | Resigned |
Appointed | 14 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2017) |
Role | Company Director |
Correspondence Address | 16 Pasture Terrace Leeds LS7 4QR |
Director Name | Ms Christine Margaret Simms |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 January 2024) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 West Street Drighlington Bradford West Yorkshire BD11 1BP |
Director Name | Ms Liane Christina Langdon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Ms Shahina Swain |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Director Name | Ms Georgina Houston |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Portland Street Leeds LS1 3DR |
Website | womenstherapyleeds.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2455725 |
Telephone region | Leeds |
Registered Address | 43 Park Square North Leeds LS1 2NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £50,964 |
Cash | £52,483 |
Current Liabilities | £18,978 |
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 | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
20 February 2024 | Registered office address changed from 5 Portland Street Leeds LS1 3DR England to 43 Park Square North Leeds LS1 2NP on 20 February 2024 (1 page) |
---|---|
19 January 2024 | Termination of appointment of Shahina Swain as a director on 31 December 2023 (1 page) |
19 January 2024 | Termination of appointment of Georgina Houston as a director on 15 January 2024 (1 page) |
19 January 2024 | Termination of appointment of Christine Margaret Simms as a director on 15 January 2024 (1 page) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
23 September 2023 | Termination of appointment of Cecily Eleanor Rowe as a director on 18 September 2023 (1 page) |
14 June 2023 | Appointment of Miss Molly Clare Rushworth as a director on 22 May 2022 (2 pages) |
13 June 2023 | Appointment of Ms Jacqueline Mary Whittle as a director on 22 May 2023 (2 pages) |
21 March 2023 | Appointment of Ms Jules Blackwell as a director on 20 February 2023 (2 pages) |
21 March 2023 | Termination of appointment of Barbara Ann Lawton as a director on 20 February 2023 (1 page) |
6 February 2023 | Resolutions
|
6 February 2023 | Memorandum and Articles of Association (21 pages) |
7 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (32 pages) |
12 June 2022 | Termination of appointment of Carol Anne Burns as a director on 5 November 2021 (1 page) |
12 June 2022 | Termination of appointment of Liane Christina Langdon as a director on 18 May 2022 (1 page) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (32 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
2 October 2020 | Appointment of Ms Andrea Bucknor as a director on 21 September 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
8 September 2020 | Appointment of Ms Sarah Dempsey as a director on 16 March 2020 (2 pages) |
8 September 2020 | Termination of appointment of Alyson Scott as a director on 18 November 2019 (1 page) |
8 September 2020 | Termination of appointment of Angela Sillett as a director on 29 January 2020 (1 page) |
8 September 2020 | Appointment of Ms Tessa Denham as a secretary on 18 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
10 April 2019 | Appointment of Ms Georgina Houston as a director on 24 November 2018 (2 pages) |
10 April 2019 | Termination of appointment of Maureen Young as a director on 24 November 2018 (1 page) |
26 September 2018 | Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX to 5 Portland Street Leeds LS1 3DR on 26 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Ms Shahina Swain as a director on 15 May 2017 (2 pages) |
9 October 2017 | Appointment of Ms Shahina Swain as a director on 15 May 2017 (2 pages) |
17 February 2017 | Termination of appointment of Jane Vincent as a secretary on 12 February 2017 (1 page) |
17 February 2017 | Appointment of Ms Liane Christina Langdon as a director on 12 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Liane Christina Langdon as a director on 12 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Jane Vincent as a director on 12 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jane Vincent as a director on 12 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jane Vincent as a secretary on 12 February 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
4 May 2016 | Appointment of Ms Christine Margaret Simms as a director on 18 April 2016 (2 pages) |
4 May 2016 | Appointment of Ms Christine Margaret Simms as a director on 18 April 2016 (2 pages) |
14 February 2016 | Appointment of Ms Jane Vincent as a secretary on 14 November 2015 (2 pages) |
14 February 2016 | Termination of appointment of Maureen Young as a secretary on 14 November 2015 (1 page) |
14 February 2016 | Termination of appointment of Maureen Young as a secretary on 14 November 2015 (1 page) |
14 February 2016 | Appointment of Ms Jane Vincent as a secretary on 14 November 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 10 October 2015 no member list (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 10 October 2015 no member list (6 pages) |
17 February 2015 | Appointment of Ms Jane Vincent as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Jane Vincent as a director on 16 February 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Alyson Scott as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Mrs Alyson Scott as a director on 15 December 2014 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Annual return made up to 10 October 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 10 October 2014 no member list (5 pages) |
20 August 2014 | Termination of appointment of Mandy Nicholas as a director on 21 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Mandy Nicholas as a director on 21 July 2014 (1 page) |
19 February 2014 | Appointment of Mrs Mandy Nicholas as a director (2 pages) |
19 February 2014 | Appointment of Mrs Mandy Nicholas as a director (2 pages) |
3 February 2014 | Termination of appointment of Jenny Kilburn as a director (1 page) |
3 February 2014 | Termination of appointment of Lesley Hilton as a director (1 page) |
3 February 2014 | Termination of appointment of Lesley Hilton as a director (1 page) |
3 February 2014 | Termination of appointment of Jenny Kilburn as a director (1 page) |
28 October 2013 | Annual return made up to 10 October 2013 no member list (6 pages) |
28 October 2013 | Annual return made up to 10 October 2013 no member list (6 pages) |
13 August 2013 | Termination of appointment of Kate Bratt-Farrar as a director (1 page) |
13 August 2013 | Termination of appointment of Kate Bratt-Farrar as a director (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Termination of appointment of Hattie Rosenthal as a director (1 page) |
3 May 2013 | Termination of appointment of Hattie Rosenthal as a director (1 page) |
15 March 2013 | Appointment of Mrs Hattie Rosenthal as a director (2 pages) |
15 March 2013 | Appointment of Mrs Hattie Rosenthal as a director (2 pages) |
15 March 2013 | Appointment of Ms Lesley Hilton as a director (2 pages) |
15 March 2013 | Appointment of Ms Lesley Hilton as a director (2 pages) |
27 February 2013 | Termination of appointment of Ann Walker as a secretary (1 page) |
27 February 2013 | Termination of appointment of Ann Walker as a secretary (1 page) |
27 February 2013 | Appointment of Mrs Maureen Young as a secretary (2 pages) |
27 February 2013 | Appointment of Mrs Maureen Young as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Geraldine Millward as a director (1 page) |
20 February 2013 | Termination of appointment of Geraldine Millward as a director (1 page) |
18 December 2012 | Termination of appointment of Shahina Swain as a director (1 page) |
18 December 2012 | Termination of appointment of Shahina Swain as a director (1 page) |
31 October 2012 | Appointment of Mrs Maureen Young as a director (2 pages) |
31 October 2012 | Annual return made up to 10 October 2012 no member list (6 pages) |
31 October 2012 | Annual return made up to 10 October 2012 no member list (6 pages) |
31 October 2012 | Appointment of Mrs Maureen Young as a director (2 pages) |
23 May 2012 | Director's details changed for Ms Jenny Kilburn on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Ms Jenny Kilburn on 23 May 2012 (2 pages) |
22 May 2012 | Appointment of Ms Jenny Kilburn as a director (2 pages) |
22 May 2012 | Appointment of Ms Jenny Kilburn as a director (2 pages) |
21 February 2012 | Appointment of Shahina Swain as a director (2 pages) |
21 February 2012 | Appointment of Dr Ann Mary Walker as a secretary (1 page) |
21 February 2012 | Appointment of Shahina Swain as a director (2 pages) |
21 February 2012 | Termination of appointment of Kuldip Bharj as a secretary (1 page) |
21 February 2012 | Termination of appointment of Joanna Klopotek Glowczewska as a director (1 page) |
21 February 2012 | Termination of appointment of Evleen Mann as a director (1 page) |
21 February 2012 | Termination of appointment of Kuldip Bharj as a secretary (1 page) |
21 February 2012 | Appointment of Dr Ann Mary Walker as a secretary (1 page) |
21 February 2012 | Termination of appointment of Evleen Mann as a director (1 page) |
21 February 2012 | Termination of appointment of Kuldip Bharj as a director (1 page) |
21 February 2012 | Termination of appointment of Kuldip Bharj as a director (1 page) |
21 February 2012 | Termination of appointment of Joanna Klopotek Glowczewska as a director (1 page) |
31 October 2011 | Appointment of Cr Ann Walker as a director (2 pages) |
31 October 2011 | Appointment of Cr Ann Walker as a director (2 pages) |
27 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
27 October 2011 | Appointment of Ms Kate Bratt-Farrar as a director (2 pages) |
27 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
27 October 2011 | Appointment of Ms Kate Bratt-Farrar as a director (2 pages) |
10 October 2011 | Incorporation (62 pages) |
10 October 2011 | Incorporation (62 pages) |