LEEDS WEST INDIAN CENTRE CHARITABLE TRUST
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS7 3JA

Company number 04046656
Status Active
Incorporation Date 3 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LEEDS WEST INDIAN CENTRE 10, LAYCOCK PLACE, LEEDS, WEST YORKSHIRE, LS7 3JA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 August 2015 no member list. The most likely internet sites of LEEDS WEST INDIAN CENTRE CHARITABLE TRUST are www.leedswestindiancentrecharitable.co.uk, and www.leeds-west-indian-centre-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Leeds West Indian Centre Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04046656. Leeds West Indian Centre Charitable Trust has been working since 03 August 2000. The present status of the company is Active. The registered address of Leeds West Indian Centre Charitable Trust is Leeds West Indian Centre 10 Laycock Place Leeds West Yorkshire Ls7 3ja. The company`s financial liabilities are £4.18k. It is £-8.35k against last year. The cash in hand is £4.1k. It is £-10.52k against last year. And the total assets are £7.26k, which is £-7.35k against last year. FRANCIS, Tessa is a Director of the company. GREGOIRE, Francis is a Director of the company. HANLEY, Gloria is a Director of the company. HYLTON, Carl Linden Anthony is a Director of the company. JEFFERS, Debra is a Director of the company. STANLEY, Anthony James is a Director of the company. WILKES, Calvin Desmond is a Director of the company. Secretary SMALLE, Yvette Petula has been resigned. Director CHIVERTON, Shirley Angela has been resigned. Director GITTENS, Shaun has been resigned. Director GRANT, Gary has been resigned. Director HENDRICKSON, Claude has been resigned. Director HENDRICKSON, Theodore Eustace has been resigned. Director MAYNARD, Ralph Egbert has been resigned. Director PITTER, Jason Karl has been resigned. Director PITTER, Jason Karl has been resigned. Director RAWLINS, Ralston Ashley has been resigned. Director ROSE, Ian St has been resigned. Director SMALLE, Yvette Petula has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


leeds west indian centre charitable Key Finiance

LIABILITIES £4.18k
-67%
CASH £4.1k
-72%
TOTAL ASSETS £7.26k
-51%
All Financial Figures

Current Directors

Director
FRANCIS, Tessa
Appointed Date: 16 June 2010
60 years old

Director
GREGOIRE, Francis
Appointed Date: 16 June 2010
87 years old

Director
HANLEY, Gloria
Appointed Date: 16 June 2010
77 years old

Director
HYLTON, Carl Linden Anthony
Appointed Date: 16 June 2010
77 years old

Director
JEFFERS, Debra
Appointed Date: 16 June 2010
60 years old

Director
STANLEY, Anthony James
Appointed Date: 16 June 2010
71 years old

Director
WILKES, Calvin Desmond
Appointed Date: 16 June 2010
69 years old

Resigned Directors

Secretary
SMALLE, Yvette Petula
Resigned: 16 June 2010
Appointed Date: 03 August 2000

Director
CHIVERTON, Shirley Angela
Resigned: 22 May 2001
Appointed Date: 03 August 2000
56 years old

Director
GITTENS, Shaun
Resigned: 16 June 2010
Appointed Date: 07 April 2006
55 years old

Director
GRANT, Gary
Resigned: 25 November 2012
Appointed Date: 07 April 2006
60 years old

Director
HENDRICKSON, Claude
Resigned: 25 November 2012
Appointed Date: 16 June 2010
65 years old

Director
HENDRICKSON, Theodore Eustace
Resigned: 01 July 2004
Appointed Date: 03 August 2000
82 years old

Director
MAYNARD, Ralph Egbert
Resigned: 16 June 2010
Appointed Date: 03 August 2000
91 years old

Director
PITTER, Jason Karl
Resigned: 25 November 2012
Appointed Date: 16 June 2010
53 years old

Director
PITTER, Jason Karl
Resigned: 11 August 2006
Appointed Date: 03 August 2000
53 years old

Director
RAWLINS, Ralston Ashley
Resigned: 07 April 2006
Appointed Date: 03 August 2000
83 years old

Director
ROSE, Ian St
Resigned: 25 November 2012
Appointed Date: 16 June 2010
52 years old

Director
SMALLE, Yvette Petula
Resigned: 16 June 2010
Appointed Date: 03 August 2000
69 years old

Persons With Significant Control

Mrs Tessa Francis
Notified on: 1 August 2016
60 years old
Nature of control: Has significant influence or control

Mr Francis Gregoire
Notified on: 1 August 2016
87 years old
Nature of control: Has significant influence or control

Mrs Gloria Hanley
Notified on: 1 August 2016
77 years old
Nature of control: Has significant influence or control

Mr Carl Linden Anthony Hylton
Notified on: 1 August 2016
77 years old
Nature of control: Has significant influence or control

Mr Anthony James Stanley
Notified on: 1 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Calvin Desmond Wilkes
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control

Miss Debra Jeffers
Notified on: 1 August 2016
60 years old
Nature of control: Has significant influence or control

LEEDS WEST INDIAN CENTRE CHARITABLE TRUST Events

05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 3 August 2015 no member list
13 Aug 2015
Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
29 Aug 2002
Annual return made up to 03/08/02
17 Apr 2002
Total exemption full accounts made up to 31 August 2001
24 Sep 2001
Annual return made up to 03/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

24 Sep 2001
New secretary appointed
03 Aug 2000
Incorporation