LEEDS MENCAP
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 9LU

Company number 04332965
Status Active
Incorporation Date 3 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 VINERY TERRACE, LEEDS, ENGLAND, LS9 9LU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Natasha Luther-Jones as a director on 25 May 2016; Termination of appointment of Karen Lesley Booth as a director on 24 April 2016; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of LEEDS MENCAP are www.leeds.co.uk, and www.leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Leeds Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04332965. Leeds Mencap has been working since 03 December 2001. The present status of the company is Active. The registered address of Leeds Mencap is 20 Vinery Terrace Leeds England Ls9 9lu. . BREARLEY, Danielle is a Director of the company. DOBSON, Sarah Louise is a Director of the company. FARRAR, Emma is a Director of the company. HARDILL, Ruth Margaret is a Director of the company. METCALFE, Tom is a Director of the company. STANIFORTH, Martin John, Dr is a Director of the company. VANDEWERT, Alison is a Director of the company. WILSON, Chris is a Director of the company. Secretary BARTLE, Elaine has been resigned. Secretary MEALING, Heather has been resigned. Secretary PITCHFORD, Alan Arnold has been resigned. Director BOOTH, Karen Lesley has been resigned. Director BURKE, Philip has been resigned. Director DALY, Bronagh Marie has been resigned. Director DOBSON, Sarah Louise has been resigned. Director DUNN, Anastasia has been resigned. Director FIELDHOUSE, Joyce has been resigned. Director GRUNDY, Samantha has been resigned. Director HALL, Julie Debra has been resigned. Director HAMMOND, Peter Leonard has been resigned. Director KAUR, Sarbjit has been resigned. Director LUTHER-JONES, Natasha has been resigned. Director MEALING, Heather Gail has been resigned. Director MENNELL, Steve has been resigned. Director MITCHELL, Jean has been resigned. Director PEARSON, Sue has been resigned. Director PITCHFORD, Alan Arnold has been resigned. Director ROBERTS, Mandy Louise has been resigned. Director ROSS, Gabrielle has been resigned. Director SMITH, Allan Noel has been resigned. Director SMITH, Robert has been resigned. Director STUBBS, Andrew James has been resigned. Director SYKES, Paul Jeremy has been resigned. Director THORNTON, Janet has been resigned. Director VINCENT, Carl has been resigned. Director ZIGMOND, Rita has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BREARLEY, Danielle
Appointed Date: 07 December 2012
45 years old

Director
DOBSON, Sarah Louise
Appointed Date: 13 December 2013
41 years old

Director
FARRAR, Emma
Appointed Date: 12 December 2014
45 years old

Director
HARDILL, Ruth Margaret
Appointed Date: 12 December 2015
68 years old

Director
METCALFE, Tom
Appointed Date: 11 December 2015
35 years old

Director
STANIFORTH, Martin John, Dr
Appointed Date: 08 July 2010
72 years old

Director
VANDEWERT, Alison
Appointed Date: 12 December 2014
76 years old

Director
WILSON, Chris
Appointed Date: 10 December 2010
38 years old

Resigned Directors

Secretary
BARTLE, Elaine
Resigned: 30 July 2004
Appointed Date: 03 December 2001

Secretary
MEALING, Heather
Resigned: 01 January 2005
Appointed Date: 21 January 2004

Secretary
PITCHFORD, Alan Arnold
Resigned: 07 March 2008
Appointed Date: 30 July 2004

Director
BOOTH, Karen Lesley
Resigned: 24 April 2016
Appointed Date: 29 July 2012
55 years old

Director
BURKE, Philip
Resigned: 13 July 2007
Appointed Date: 02 February 2005
64 years old

Director
DALY, Bronagh Marie
Resigned: 07 December 2012
Appointed Date: 03 March 2009
48 years old

Director
DOBSON, Sarah Louise
Resigned: 13 December 2013
Appointed Date: 13 December 2013
51 years old

Director
DUNN, Anastasia
Resigned: 12 January 2005
Appointed Date: 21 January 2004
56 years old

Director
FIELDHOUSE, Joyce
Resigned: 14 June 2013
Appointed Date: 17 April 2003
97 years old

Director
GRUNDY, Samantha
Resigned: 01 April 2010
Appointed Date: 21 January 2004
57 years old

Director
HALL, Julie Debra
Resigned: 07 August 2006
Appointed Date: 28 February 2006
60 years old

Director
HAMMOND, Peter Leonard
Resigned: 09 May 2003
Appointed Date: 03 December 2001
68 years old

Director
KAUR, Sarbjit
Resigned: 23 March 2015
Appointed Date: 13 December 2013
50 years old

Director
LUTHER-JONES, Natasha
Resigned: 25 May 2016
Appointed Date: 18 May 2011
49 years old

Director
MEALING, Heather Gail
Resigned: 13 December 2013
Appointed Date: 21 January 2004
60 years old

Director
MENNELL, Steve
Resigned: 12 January 2005
Appointed Date: 17 April 2003
66 years old

Director
MITCHELL, Jean
Resigned: 27 January 2014
Appointed Date: 18 January 2012
77 years old

Director
PEARSON, Sue
Resigned: 06 March 2007
Appointed Date: 17 April 2003
66 years old

Director
PITCHFORD, Alan Arnold
Resigned: 07 March 2008
Appointed Date: 21 January 2004
62 years old

Director
ROBERTS, Mandy Louise
Resigned: 18 September 2002
Appointed Date: 03 December 2001
63 years old

Director
ROSS, Gabrielle
Resigned: 08 September 2014
Appointed Date: 20 January 2009
46 years old

Director
SMITH, Allan Noel
Resigned: 01 July 2014
Appointed Date: 01 April 2010
74 years old

Director
SMITH, Robert
Resigned: 22 May 2013
Appointed Date: 02 March 2011
71 years old

Director
STUBBS, Andrew James
Resigned: 01 April 2010
Appointed Date: 02 February 2005
60 years old

Director
SYKES, Paul Jeremy
Resigned: 04 December 2002
Appointed Date: 18 September 2002
62 years old

Director
THORNTON, Janet
Resigned: 06 March 2007
Appointed Date: 02 October 2003
58 years old

Director
VINCENT, Carl
Resigned: 13 December 2005
Appointed Date: 16 March 2005
59 years old

Director
ZIGMOND, Rita
Resigned: 01 April 2010
Appointed Date: 17 April 2003
72 years old

LEEDS MENCAP Events

07 Mar 2017
Termination of appointment of Natasha Luther-Jones as a director on 25 May 2016
07 Mar 2017
Termination of appointment of Karen Lesley Booth as a director on 24 April 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Appointment of Mrs Ruth Margaret Hardill as a director on 12 December 2015
...
... and 101 more events
24 Jan 2003
New director appointed
03 Jan 2003
Secretary resigned;director resigned
03 Jan 2003
Annual return made up to 03/12/02
  • 363(288) ‐ Director resigned

08 Feb 2002
Accounting reference date extended from 31/12/02 to 31/03/03
03 Dec 2001
Incorporation

LEEDS MENCAP Charges

18 March 2016
Charge code 0433 2965 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as former mount st mary school…
3 December 2015
Charge code 0433 2965 0001
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…