RENEW LEEDS LIMITED
LEEDS LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED

Hellopages » West Yorkshire » Leeds » LS9 9EG

Company number 04395986
Status Active
Incorporation Date 15 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OSMONDTHORPE COMMUNITY,EDUCATION & LEARNING CENTRE, OSMONDTHORPE LANE, LEEDS, ENGLAND, LS9 9EG
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of RENEW LEEDS LIMITED are www.renewleeds.co.uk, and www.renew-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Renew Leeds Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04395986. Renew Leeds Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Renew Leeds Limited is Osmondthorpe Community Education Learning Centre Osmondthorpe Lane Leeds England Ls9 9eg. . JONES, Christopher Huw is a Secretary of the company. BILLINGTON, Christopher Mark is a Director of the company. HEATH, Margaret Elizabeth is a Director of the company. JONES, Christopher Huw is a Director of the company. KHAN, Asghar is a Director of the company. MCLOUGHLIN, Kellie Jayne is a Director of the company. ROSS, William Lindsay is a Director of the company. TAYLOR, Andrew is a Director of the company. Secretary AKBOR, Ali has been resigned. Secretary BEAUMONT, Joanne Alison has been resigned. Secretary BRIERLEY, Jennifer Mary has been resigned. Secretary WALKER, Matthew Alan has been resigned. Secretary WILLIAMSON, Stephen John has been resigned. Director AKBOR, Ali has been resigned. Director ALI, Ansar has been resigned. Director ATKINSON, Peter James has been resigned. Director BOWDEN, Tonia Sharon has been resigned. Director BRIERLEY, Jennifer Mary has been resigned. Director CARTER, John Leslie has been resigned. Director CLOSE, Stephen Roy has been resigned. Director COOPER, Darren Ian has been resigned. Director COUPLAND, Mark has been resigned. Director GAMBLE, Andrew John has been resigned. Director HUDSON, Alec has been resigned. Director KELLY-ALI, Helen has been resigned. Director KENYON, Robert Harold has been resigned. Director LEWIS, Richard Alwyn has been resigned. Director LOBLEY, Matthew Richard Dean has been resigned. Director LORD, Christopher has been resigned. Director LUPTON, Helen Elizabeth has been resigned. Director MCRAE, Merran has been resigned. Director PARKAR, Nazir Ahmed has been resigned. Director PEARSON, Stephen John has been resigned. Director TENNANT, Paul has been resigned. Director TOLSON, David has been resigned. Director TWITCHEN, David Wilfred has been resigned. Director URRY, William Robert has been resigned. Director WAITE, Hilary Jane has been resigned. Director WALKER, Matthew Alan has been resigned. Director WARREN, Claire Louise has been resigned. Director WILLIAMSON, Stephen John has been resigned. Director WOOD, Stephen John has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JONES, Christopher Huw
Appointed Date: 15 December 2015

Director
BILLINGTON, Christopher Mark
Appointed Date: 27 September 2013
58 years old

Director
HEATH, Margaret Elizabeth
Appointed Date: 23 July 2010
55 years old

Director
JONES, Christopher Huw
Appointed Date: 27 July 2010
54 years old

Director
KHAN, Asghar
Appointed Date: 24 April 2015
56 years old

Director
MCLOUGHLIN, Kellie Jayne
Appointed Date: 01 August 2014
49 years old

Director
ROSS, William Lindsay
Appointed Date: 01 August 2014
75 years old

Director
TAYLOR, Andrew
Appointed Date: 23 July 2010
73 years old

Resigned Directors

Secretary
AKBOR, Ali
Resigned: 15 December 2014
Appointed Date: 29 March 2012

Secretary
BEAUMONT, Joanne Alison
Resigned: 29 March 2012
Appointed Date: 01 March 2010

Secretary
BRIERLEY, Jennifer Mary
Resigned: 27 November 2009
Appointed Date: 31 July 2003

Secretary
WALKER, Matthew Alan
Resigned: 27 September 2013
Appointed Date: 29 March 2012

Secretary
WILLIAMSON, Stephen John
Resigned: 31 March 2012
Appointed Date: 15 March 2002

Director
AKBOR, Ali
Resigned: 15 December 2014
Appointed Date: 21 November 2006
65 years old

Director
ALI, Ansar
Resigned: 27 November 2007
Appointed Date: 21 November 2006
63 years old

Director
ATKINSON, Peter James
Resigned: 22 November 2004
Appointed Date: 01 August 2002
64 years old

Director
BOWDEN, Tonia Sharon
Resigned: 10 October 2011
Appointed Date: 22 September 2010
67 years old

Director
BRIERLEY, Jennifer Mary
Resigned: 27 November 2009
Appointed Date: 01 August 2002
75 years old

Director
CARTER, John Leslie
Resigned: 18 July 2008
Appointed Date: 14 September 2004
84 years old

Director
CLOSE, Stephen Roy
Resigned: 20 August 2010
Appointed Date: 01 August 2002
67 years old

Director
COOPER, Darren Ian
Resigned: 08 August 2013
Appointed Date: 21 November 2006
57 years old

Director
COUPLAND, Mark
Resigned: 21 November 2008
Appointed Date: 27 November 2007
55 years old

Director
GAMBLE, Andrew John
Resigned: 23 July 2010
Appointed Date: 21 November 2008
59 years old

Director
HUDSON, Alec
Resigned: 01 August 2002
Appointed Date: 15 March 2002
77 years old

Director
KELLY-ALI, Helen
Resigned: 26 November 2013
Appointed Date: 30 March 2011
47 years old

Director
KENYON, Robert Harold
Resigned: 15 December 2014
Appointed Date: 23 July 2010
57 years old

Director
LEWIS, Richard Alwyn
Resigned: 14 September 2004
Appointed Date: 01 August 2002
71 years old

Director
LOBLEY, Matthew Richard Dean
Resigned: 20 August 2010
Appointed Date: 18 July 2008
50 years old

Director
LORD, Christopher
Resigned: 19 October 2011
Appointed Date: 22 November 2004
58 years old

Director
LUPTON, Helen Elizabeth
Resigned: 07 December 2012
Appointed Date: 15 March 2002
66 years old

Director
MCRAE, Merran
Resigned: 27 November 2007
Appointed Date: 25 May 2007
63 years old

Director
PARKAR, Nazir Ahmed
Resigned: 01 August 2002
Appointed Date: 15 March 2002
60 years old

Director
PEARSON, Stephen John
Resigned: 21 November 2006
Appointed Date: 12 November 2003
67 years old

Director
TENNANT, Paul
Resigned: 01 April 2003
Appointed Date: 15 March 2002
64 years old

Director
TOLSON, David
Resigned: 11 August 2003
Appointed Date: 01 April 2003
69 years old

Director
TWITCHEN, David Wilfred
Resigned: 31 March 2010
Appointed Date: 21 November 2006
69 years old

Director
URRY, William Robert
Resigned: 26 September 2014
Appointed Date: 14 November 2012
73 years old

Director
WAITE, Hilary Jane
Resigned: 15 December 2014
Appointed Date: 20 March 2014
71 years old

Director
WALKER, Matthew Alan
Resigned: 27 September 2013
Appointed Date: 11 August 2003
58 years old

Director
WARREN, Claire Louise
Resigned: 27 November 2009
Appointed Date: 27 November 2007
57 years old

Director
WILLIAMSON, Stephen John
Resigned: 15 March 2004
Appointed Date: 15 March 2002
74 years old

Director
WOOD, Stephen John
Resigned: 01 August 2002
Appointed Date: 15 March 2002
67 years old

RENEW LEEDS LIMITED Events

10 Mar 2017
Confirmation statement made on 31 January 2017 with updates
22 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
09 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
23 Jun 2016
Registered office address changed from Osmondthorpe Community, Education & Learning Centr Osmondthorpe Lane Leeds LS9 9EG England to Osmondthorpe Community,Education & Learning Centre Osmondthorpe Lane Leeds LS9 9EG on 23 June 2016
...
... and 125 more events
24 Oct 2002
Director resigned
24 Oct 2002
Director resigned
24 Oct 2002
Director resigned
12 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2002
Incorporation

RENEW LEEDS LIMITED Charges

10 March 2015
Charge code 0439 5986 0004
Delivered: 31 March 2015
Status: Satisfied on 9 June 2016
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…
2 October 2014
Charge code 0439 5986 0003
Delivered: 14 October 2014
Status: Satisfied on 9 June 2016
Persons entitled: Unity Trust Bank PLC
Description: L/H 2 killingbeck court leeds t/no.YY28456…
16 May 2006
Tenancy agreement
Delivered: 17 May 2006
Status: Satisfied on 8 March 2014
Persons entitled: Montgomery Property Investments Limited
Description: £2,500.00 or any other amount for the time being standing…
12 September 2005
Tenancy agreement
Delivered: 13 September 2005
Status: Satisfied on 8 March 2014
Persons entitled: Montgomery Property Investments Limited
Description: £5,000.00 or any other amount for the time being standing…