HOLME CHRISTIAN CARE CENTRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 03785632
Status Liquidation
Incorporation Date 10 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Madison Avenue Holmewood Bradford West Yorkshire BD4 0JE to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HOLME CHRISTIAN CARE CENTRE LIMITED are www.holmechristiancarecentre.co.uk, and www.holme-christian-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Holme Christian Care Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03785632. Holme Christian Care Centre Limited has been working since 10 June 1999. The present status of the company is Liquidation. The registered address of Holme Christian Care Centre Limited is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . CALLAGHAN, Colleen is a Secretary of the company. CHORLEY, Hilary Maria is a Director of the company. EGAN, David Paul is a Director of the company. ELLIS, Ronald Taylor is a Director of the company. FOGG, Simon Richard John is a Director of the company. GOULDING, Tracy Miranda Mary is a Director of the company. WARD, Eryl Patricia is a Director of the company. WOODHOUSE, Mark Nicholas is a Director of the company. Secretary GOULDING, Tracey has been resigned. Secretary NICHOLSON, June has been resigned. Secretary O'NEILL, Lynne has been resigned. Secretary WILFORD, Donna Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARROW, Jolyon Richard Spicer has been resigned. Director CAHALL, Stephane Estelle has been resigned. Director CAHILL, Andrew William has been resigned. Director DICK, Martin Sinclair has been resigned. Director EARLINGTON, Jennifer Andrea has been resigned. Director ELLIS, Dorothy May has been resigned. Director EVANS, Alan Frederick Theodore, Revd has been resigned. Director FOGG, Simon Richard John has been resigned. Director GLEDHILL, Timothy Nicholas has been resigned. Director HARRISON, Anthony David has been resigned. Director HAWKES, Margaret Helena has been resigned. Director KEMSHELL, Christopher Mark has been resigned. Director KING, Margaret has been resigned. Director PEARSON, Sheila Margaret has been resigned. Director WILFORD, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CALLAGHAN, Colleen
Appointed Date: 12 February 2009

Director
CHORLEY, Hilary Maria
Appointed Date: 11 November 2003
77 years old

Director
EGAN, David Paul
Appointed Date: 11 November 2003
66 years old

Director
ELLIS, Ronald Taylor
Appointed Date: 04 July 1999
92 years old

Director
FOGG, Simon Richard John
Appointed Date: 17 January 2005
63 years old

Director
GOULDING, Tracy Miranda Mary
Appointed Date: 11 November 2003
67 years old

Director
WARD, Eryl Patricia
Appointed Date: 04 July 1999
65 years old

Director
WOODHOUSE, Mark Nicholas
Appointed Date: 07 September 2006
65 years old

Resigned Directors

Secretary
GOULDING, Tracey
Resigned: 11 November 2003
Appointed Date: 02 October 2000

Secretary
NICHOLSON, June
Resigned: 14 November 2006
Appointed Date: 11 November 2003

Secretary
O'NEILL, Lynne
Resigned: 02 October 2000
Appointed Date: 04 July 1999

Secretary
WILFORD, Donna Louise
Resigned: 11 February 2009
Appointed Date: 14 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 1999
Appointed Date: 10 June 1999

Director
BARROW, Jolyon Richard Spicer
Resigned: 05 March 2007
Appointed Date: 03 July 2003
53 years old

Director
CAHALL, Stephane Estelle
Resigned: 20 September 1999
Appointed Date: 04 July 1999
60 years old

Director
CAHILL, Andrew William
Resigned: 03 July 2003
Appointed Date: 04 July 1999
60 years old

Director
DICK, Martin Sinclair
Resigned: 03 July 2003
Appointed Date: 08 November 2001
68 years old

Director
EARLINGTON, Jennifer Andrea
Resigned: 30 November 2008
Appointed Date: 08 November 2001
58 years old

Director
ELLIS, Dorothy May
Resigned: 08 November 2001
Appointed Date: 04 July 1999
87 years old

Director
EVANS, Alan Frederick Theodore, Revd
Resigned: 16 November 2004
Appointed Date: 04 July 1999
85 years old

Director
FOGG, Simon Richard John
Resigned: 08 November 2001
Appointed Date: 04 July 1999
63 years old

Director
GLEDHILL, Timothy Nicholas
Resigned: 03 July 2003
Appointed Date: 07 November 2000
58 years old

Director
HARRISON, Anthony David
Resigned: 19 November 2007
Appointed Date: 18 September 2003
60 years old

Director
HAWKES, Margaret Helena
Resigned: 11 November 2003
Appointed Date: 04 July 1999
81 years old

Director
KEMSHELL, Christopher Mark
Resigned: 04 February 2014
Appointed Date: 11 November 2003
47 years old

Director
KING, Margaret
Resigned: 01 December 2006
Appointed Date: 11 November 2003
82 years old

Director
PEARSON, Sheila Margaret
Resigned: 10 January 2006
Appointed Date: 11 November 2003
70 years old

Director
WILFORD, David
Resigned: 07 February 2006
Appointed Date: 11 November 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 1999
Appointed Date: 10 June 1999

HOLME CHRISTIAN CARE CENTRE LIMITED Events

14 Apr 2016
Registered office address changed from Madison Avenue Holmewood Bradford West Yorkshire BD4 0JE to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 April 2016
12 Apr 2016
Statement of affairs with form 4.19
09 Apr 2016
Appointment of a voluntary liquidator
09 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24

31 Jul 2015
Annual return made up to 10 June 2015 no member list
...
... and 79 more events
23 Aug 1999
New director appointed
23 Aug 1999
New director appointed
23 Aug 1999
Secretary resigned
23 Aug 1999
Director resigned
10 Jun 1999
Incorporation