Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director Name | Mr Andrew Robin Thirkill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr David Paul Wing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Risk & Compliance Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Jonathan Alan Andrew Thirkill |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Martin William Bellamy |
---|---|
Status | Current |
Appointed | 30 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Miss Stephanie Emily Thirkill |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Darren Michael Dicks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Director Name | Mr Jonathan Paul Simpson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Timothy John Loy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Daniel Baines |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Christopher Gage Neave |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr James Patrick Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Jonathan Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Justin John Wysocki |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Martin William Bellamy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Registered Address | 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Age Partnership Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
17 September 2023 | Termination of appointment of Stephen Andrew Auckland as a director on 8 September 2023 (1 page) |
---|---|
13 September 2023 | Director's details changed for Miss Stephanie Emily Thirkill on 12 September 2023 (2 pages) |
22 August 2023 | Appointment of Mr Darren Michael Dicks as a director on 16 August 2023 (2 pages) |
15 August 2023 | Appointment of Miss Stephanie Emily Thirkill as a director on 14 August 2023 (2 pages) |
31 July 2023 | Termination of appointment of Justin John Wysocki as a director on 28 July 2023 (1 page) |
27 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Jonathan Paul Simpson as a secretary on 30 April 2021 (1 page) |
30 April 2021 | Director's details changed for Mr Jonathan Alan Andrew Thirkill on 22 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr Martin William Bellamy as a secretary on 30 April 2021 (2 pages) |
9 March 2021 | Termination of appointment of Jonathan Paul Simpson as a director on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Martin William Bellamy as a director on 1 March 2021 (2 pages) |
11 January 2021 | Cessation of Tim John Loy as a person with significant control on 6 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Daniel Baines as a director on 6 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Timothy John Loy as a director on 6 January 2021 (1 page) |
20 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mr Stephen Auckland as a director on 1 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Jonathan Alan Andrew Thirkill as a director on 1 June 2020 (2 pages) |
22 April 2020 | Termination of appointment of Christopher Gage Neave as a director on 19 March 2020 (1 page) |
22 April 2020 | Termination of appointment of James Patrick Mitchell as a director on 19 March 2020 (1 page) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 September 2018 | Appointment of Mr David Paul Wing as a director on 20 September 2018 (2 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Simon Warhurst on 3 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Simon Warhurst on 3 November 2017 (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 May 2015 | Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Justin John Wysocki as a director on 2 April 2015 (2 pages) |
3 February 2015 | Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages) |
3 February 2015 | Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages) |
3 February 2015 | Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015 (3 pages) |
3 February 2015 | Memorandum and Articles of Association (12 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
3 February 2015 | Memorandum and Articles of Association (12 pages) |
21 January 2015 | Appointment of James Patrick Mitchell as a director on 18 November 2014 (3 pages) |
21 January 2015 | Appointment of James Patrick Mitchell as a director on 18 November 2014 (3 pages) |
19 January 2015 | Appointment of Timothy John Loy as a director (3 pages) |
19 January 2015 | Appointment of Timothy John Loy as a director (3 pages) |
16 January 2015 | Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages) |
16 January 2015 | Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages) |
16 January 2015 | Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014 (3 pages) |
16 January 2015 | Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of Mr Simon Warhurst as a director on 18 November 2014 (3 pages) |
16 January 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages) |
16 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
16 January 2015 | Appointment of Daniel Baines as a director on 18 November 2014 (3 pages) |
16 January 2015 | Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014 (3 pages) |
16 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
16 January 2015 | Appointment of Daniel Baines as a director on 18 November 2014 (3 pages) |
16 January 2015 | Appointment of Christopher Gage Neave as a director on 18 November 2014 (3 pages) |
16 January 2015 | Appointment of Christopher Gage Neave as a director on 18 November 2014 (3 pages) |
16 January 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of Mr Simon Warhurst as a director on 18 November 2014 (3 pages) |
16 January 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014 (2 pages) |
16 January 2015 | Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014 (2 pages) |
19 November 2014 | Company name changed lupfaw 390 LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed lupfaw 390 LIMITED\certificate issued on 19/11/14 (3 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|