Garforth
Leeds
LS25 1AF
Director Name | Mr Benjamin Catlin |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Associate Director Of Finance |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Miss Naomi Busutill |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Marketing Copywriter |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Dr Francis Willis |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Ms Katherine Emma Reid |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Child And Adolescent Psychothe |
Country of Residence | England |
Correspondence Address | 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA |
Director Name | Andrea Denise White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Child And Adolescent Psychothe |
Country of Residence | England |
Correspondence Address | 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA |
Director Name | Mary Clare Lindley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Child And Adolescent Psychotherapist |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Ms Ruth Elizabeth Dunstan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Child And Adolescent Psychotherapist |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2022) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mrs Christina Colgate |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2022) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,878 |
Cash | £382 |
Current Liabilities | £3,907 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
11 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 August 2020 | Appointment of Mr Benjamin Catlin as a director on 1 July 2020 (2 pages) |
31 July 2020 | Appointment of Mrs Christina Colgate as a director on 1 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Ruth Elizabeth Dunstan as a director on 31 July 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mr Paul Davies as a director on 18 April 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 December 2018 | Director's details changed for Miss Claire Hopkins on 1 December 2018 (2 pages) |
8 December 2018 | Termination of appointment of Mary Clare Lindley as a director on 1 December 2018 (1 page) |
8 December 2018 | Cessation of Mary Lindley as a person with significant control on 1 December 2018 (1 page) |
8 December 2018 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 125 Main Street Garforth Leeds LS25 1AF on 8 December 2018 (1 page) |
10 October 2018 | Director's details changed for Mary Clare Lindley on 1 August 2018 (2 pages) |
10 October 2018 | Director's details changed for Miss Claire Hopkins on 1 August 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
2 October 2017 | Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Claire Hopkins as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Claire Hopkins as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 August 2015 | Director's details changed for Claire Hopkins on 16 August 2014 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
28 August 2015 | Director's details changed for Mary Clare Lindley on 16 August 2014 (2 pages) |
28 August 2015 | Director's details changed for Claire Hopkins on 16 August 2014 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
28 August 2015 | Director's details changed for Mary Clare Lindley on 16 August 2014 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 April 2015 | Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages) |
23 April 2015 | Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages) |
23 April 2015 | Director's details changed for Mary Clare Lindley on 3 September 2013 (2 pages) |
4 September 2014 | Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
4 September 2014 | Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 (1 page) |
22 May 2014 | Termination of appointment of Andrea White as a director (2 pages) |
22 May 2014 | Termination of appointment of Andrea White as a director (2 pages) |
8 May 2014 | Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Katherine Reid as a director (1 page) |
8 May 2014 | Registered office address changed from 7 Arbour Close Tytherington Macclesfield Cheshire SK10 2JA on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Katherine Reid as a director (1 page) |
15 August 2013 | Incorporation (34 pages) |
15 August 2013 | Incorporation (34 pages) |