LEODIS CARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 9JD
Company number 06442564
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address LIVINGCARE TOP FLOOR, 5-7 EAST PARK ROAD, LEEDS, LS9 9JD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Susan Mary Martin as a director on 16 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LEODIS CARE LIMITED are www.leodiscare.co.uk, and www.leodis-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Leodis Care Limited is a Private Limited Company. The company registration number is 06442564. Leodis Care Limited has been working since 03 December 2007. The present status of the company is Active. The registered address of Leodis Care Limited is Livingcare Top Floor 5 7 East Park Road Leeds Ls9 9jd. . HOWDEN, Andrew is a Secretary of the company. FELDMAN, Stephen Mark, Dr is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary JACKSON, Adele Louise has been resigned. Secretary MAHMOOD, Ibrahim has been resigned. Secretary MARTIN, Sue has been resigned. Director DAVIS, Stuart Mark, Dr has been resigned. Director GARRETT, Canice James, Dr has been resigned. Director GARRETT, Canice James, Dr has been resigned. Director HARRIS, Andrew Michael, Dr has been resigned. Director HOUGHTON, Anne Marie has been resigned. Director KOSLOWSKY, Nicholas has been resigned. Director LODGE, Darren Stuart has been resigned. Director MARTIN, Susan Mary has been resigned. Director MITCHELL, David Patrick, Dr has been resigned. Director OATES, Simon James has been resigned. Director REID, Christian Scott has been resigned. Director ROBINSON, Andrew, Dr has been resigned. Director ROBINSON, Andrew, Dr has been resigned. Director SPETCH, Pamela Iris has been resigned. Director TOLLEFSON, Gordon has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HOWDEN, Andrew
Appointed Date: 04 November 2014

Director
FELDMAN, Stephen Mark, Dr
Appointed Date: 01 September 2012
63 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 03 December 2007
Appointed Date: 03 December 2007

Secretary
JACKSON, Adele Louise
Resigned: 15 October 2009
Appointed Date: 03 December 2007

Secretary
MAHMOOD, Ibrahim
Resigned: 09 October 2012
Appointed Date: 01 April 2010

Secretary
MARTIN, Sue
Resigned: 04 November 2014
Appointed Date: 16 April 2014

Director
DAVIS, Stuart Mark, Dr
Resigned: 14 January 2014
Appointed Date: 13 December 2007
71 years old

Director
GARRETT, Canice James, Dr
Resigned: 28 September 2016
Appointed Date: 01 September 2012
79 years old

Director
GARRETT, Canice James, Dr
Resigned: 31 July 2010
Appointed Date: 13 December 2007
79 years old

Director
HARRIS, Andrew Michael, Dr
Resigned: 20 January 2011
Appointed Date: 03 December 2007
66 years old

Director
HOUGHTON, Anne Marie
Resigned: 06 April 2011
Appointed Date: 13 December 2007
71 years old

Director
KOSLOWSKY, Nicholas
Resigned: 01 May 2009
Appointed Date: 13 December 2007
67 years old

Director
LODGE, Darren Stuart
Resigned: 01 August 2008
Appointed Date: 13 December 2007
52 years old

Director
MARTIN, Susan Mary
Resigned: 16 December 2016
Appointed Date: 04 November 2014
70 years old

Director
MITCHELL, David Patrick, Dr
Resigned: 06 September 2012
Appointed Date: 01 April 2009
65 years old

Director
OATES, Simon James
Resigned: 04 November 2014
Appointed Date: 01 September 2012
61 years old

Director
REID, Christian Scott
Resigned: 28 March 2011
Appointed Date: 03 December 2007
74 years old

Director
ROBINSON, Andrew, Dr
Resigned: 28 September 2016
Appointed Date: 16 April 2014
66 years old

Director
ROBINSON, Andrew, Dr
Resigned: 01 April 2011
Appointed Date: 13 December 2007
66 years old

Director
SPETCH, Pamela Iris
Resigned: 31 March 2011
Appointed Date: 13 December 2007
80 years old

Director
TOLLEFSON, Gordon
Resigned: 25 March 2011
Appointed Date: 13 December 2007
79 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 03 December 2007
Appointed Date: 03 December 2007

Persons With Significant Control

Fountain Diagnostic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEODIS CARE LIMITED Events

20 Feb 2017
Confirmation statement made on 14 December 2016 with updates
05 Jan 2017
Termination of appointment of Susan Mary Martin as a director on 16 December 2016
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Termination of appointment of Canice James Garrett as a director on 28 September 2016
29 Sep 2016
Termination of appointment of Andrew Robinson as a director on 28 September 2016
...
... and 78 more events
05 Dec 2007
Director resigned
05 Dec 2007
Secretary resigned
05 Dec 2007
New secretary appointed
05 Dec 2007
Registered office changed on 05/12/07 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Dec 2007
Incorporation