SOUTH LEEDS TEAM MINISTRY CHARITY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7PN

Company number 01721708
Status Active
Incorporation Date 9 May 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HENTONS, NORTHGATE, 118 NORTH STREET, LEEDS, LS2 7PN
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 no member list; Termination of appointment of Elizabeth Anne Myers as a director on 1 April 2015. The most likely internet sites of SOUTH LEEDS TEAM MINISTRY CHARITY LIMITED are www.southleedsteamministrycharity.co.uk, and www.south-leeds-team-ministry-charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. South Leeds Team Ministry Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01721708. South Leeds Team Ministry Charity Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of South Leeds Team Ministry Charity Limited is C O Hentons Northgate 118 North Street Leeds Ls2 7pn. . OLDKNOW, Ann is a Secretary of the company. BEARD, John Michael is a Director of the company. BRADLEY, Rosemary is a Director of the company. EDWARDS, Kim is a Director of the company. HOWSE, Janet is a Director of the company. LEE, Anthony Roger, Reverend is a Director of the company. OLDKNOW, Ann is a Director of the company. Secretary FULLER, Jack has been resigned. Secretary KIDD, Maureen has been resigned. Secretary MASHITER, Richard has been resigned. Director BECHER, Richard John, Rev has been resigned. Director BRIGGS, Geoffrey has been resigned. Director DINNEWELL, Jacqueline Dawn has been resigned. Director FULLER, Jack has been resigned. Director GARD, Susan has been resigned. Director GILES, Donald has been resigned. Director HOWSE, Janet has been resigned. Director KIDD, Maureen has been resigned. Director LASCELLES, Graham has been resigned. Director LAWLEY, Janine has been resigned. Director LOCKWOOD, Barbara Anne has been resigned. Director LOCKWOOD, Barbara Anne has been resigned. Director LOCKWOOD, Barbara Anne has been resigned. Director MARSDEN, David Edward, Reverend has been resigned. Director MASHITER, Deborah has been resigned. Director MASHITER, Richard has been resigned. Director MYERS, Elizabeth Anne has been resigned. Director RAWNSLEY, Joanne Marie has been resigned. Director RAWNSLEY, John Bernard has been resigned. Director SIMPSON, Brian has been resigned. Director SIMPSON, Brian has been resigned. Director SUMMERHILL, Janet has been resigned. Director THOMPSON, Audrey has been resigned. Director THOMPSON, Douglas has been resigned. Director TRIGG, Stephen has been resigned. Director WHITING, David Edwin George, Rev Dr has been resigned. Director WHITING, Lesley has been resigned. Director WILLIS, John Brian has been resigned. Director WILLIS, Margaret has been resigned. Director WILSON, Hilda has been resigned. Director WOOD, Christopher has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
OLDKNOW, Ann
Appointed Date: 11 November 2008

Director
BEARD, John Michael
Appointed Date: 08 November 2011
88 years old

Director
BRADLEY, Rosemary
Appointed Date: 11 November 2008
61 years old

Director
EDWARDS, Kim
Appointed Date: 04 November 2014
70 years old

Director
HOWSE, Janet
Appointed Date: 11 November 2008
70 years old

Director
LEE, Anthony Roger, Reverend
Appointed Date: 06 November 2012
79 years old

Director
OLDKNOW, Ann

87 years old

Resigned Directors

Secretary
FULLER, Jack
Resigned: 16 September 1991

Secretary
KIDD, Maureen
Resigned: 01 October 1998
Appointed Date: 16 September 1991

Secretary
MASHITER, Richard
Resigned: 11 November 2008
Appointed Date: 01 October 1998

Director
BECHER, Richard John, Rev
Resigned: 31 August 1998
Appointed Date: 01 July 1997
77 years old

Director
BRIGGS, Geoffrey
Resigned: 31 March 2000
91 years old

Director
DINNEWELL, Jacqueline Dawn
Resigned: 26 September 2008
Appointed Date: 02 August 2005
58 years old

Director
FULLER, Jack
Resigned: 31 March 1995
109 years old

Director
GARD, Susan
Resigned: 11 March 2008
Appointed Date: 01 October 1998
81 years old

Director
GILES, Donald
Resigned: 07 February 1995
90 years old

Director
HOWSE, Janet
Resigned: 26 September 2008
70 years old

Director
KIDD, Maureen
Resigned: 01 October 1998
Appointed Date: 16 September 1991
80 years old

Director
LASCELLES, Graham
Resigned: 23 June 1992
82 years old

Director
LAWLEY, Janine
Resigned: 30 September 1996
Appointed Date: 30 September 1993
62 years old

Director
LOCKWOOD, Barbara Anne
Resigned: 06 November 2012
Appointed Date: 10 November 2009
86 years old

Director
LOCKWOOD, Barbara Anne
Resigned: 31 March 2004
Appointed Date: 19 May 1997
86 years old

Director
LOCKWOOD, Barbara Anne
Resigned: 23 June 1992
86 years old

Director
MARSDEN, David Edward, Reverend
Resigned: 15 May 1994
96 years old

Director
MASHITER, Deborah
Resigned: 11 November 2008
60 years old

Director
MASHITER, Richard
Resigned: 11 November 2008
Appointed Date: 01 October 1998
82 years old

Director
MYERS, Elizabeth Anne
Resigned: 01 April 2015
Appointed Date: 11 March 2008
65 years old

Director
RAWNSLEY, Joanne Marie
Resigned: 19 October 2011
Appointed Date: 09 November 2010
57 years old

Director
RAWNSLEY, John Bernard
Resigned: 09 August 2004
89 years old

Director
SIMPSON, Brian
Resigned: 08 November 2011
Appointed Date: 11 March 2008
94 years old

Director
SIMPSON, Brian
Resigned: 16 November 1998
94 years old

Director
SUMMERHILL, Janet
Resigned: 25 September 2008
Appointed Date: 22 May 2000
83 years old

Director
THOMPSON, Audrey
Resigned: 30 September 1993
95 years old

Director
THOMPSON, Douglas
Resigned: 11 March 2008
104 years old

Director
TRIGG, Stephen
Resigned: 23 June 1992
68 years old

Director
WHITING, David Edwin George, Rev Dr
Resigned: 30 November 2005
Appointed Date: 03 March 2003
70 years old

Director
WHITING, Lesley
Resigned: 30 November 2005
Appointed Date: 03 March 2003
60 years old

Director
WILLIS, John Brian
Resigned: 19 May 2005
Appointed Date: 01 April 2004
91 years old

Director
WILLIS, Margaret
Resigned: 30 December 2003
Appointed Date: 17 February 1997
89 years old

Director
WILSON, Hilda
Resigned: 23 June 1992
102 years old

Director
WOOD, Christopher
Resigned: 31 August 1999
75 years old

SOUTH LEEDS TEAM MINISTRY CHARITY LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 29 June 2016 no member list
25 Jul 2016
Termination of appointment of Elizabeth Anne Myers as a director on 1 April 2015
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 29 June 2015 no member list
...
... and 117 more events
11 Feb 1988
Annual return made up to 20/01/88

03 Mar 1987
Return made up to 15/12/86; full list of members

27 Jan 1987
Full accounts made up to 31 March 1986

12 Jul 1986
New director appointed

14 May 1986
Annual return made up to 31/12/85

SOUTH LEEDS TEAM MINISTRY CHARITY LIMITED Charges

31 October 1990
Debenture
Delivered: 14 November 1990
Status: Satisfied on 30 June 1992
Persons entitled: The Leeds Tec Limited
Description: 1) all freehold and leasehold property. 2) book & other…