Company number 01089026
Status Active
Incorporation Date 29 December 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 ST MARK'S AVENUE, LEEDS, LS2 9BN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Alison Mary Legg as a director on 29 March 2017; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Peter Joseph Shillito as a director on 25 January 2017. The most likely internet sites of ST ANNE'S COMMUNITY SERVICES are www.stannescommunity.co.uk, and www.st-anne-s-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. St Anne S Community Services is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01089026. St Anne S Community Services has been working since 29 December 1972.
The present status of the company is Active. The registered address of St Anne S Community Services is 6 St Mark S Avenue Leeds Ls2 9bn. . BACZKOWSKI, Henry John is a Secretary of the company. BROWN, Philip is a Director of the company. DURHAM, Steven is a Director of the company. FARREN, Rebecca Susan is a Director of the company. FRIER, Sandra Jane is a Director of the company. MCINTOSH, Ian is a Director of the company. MORAN, Terence is a Director of the company. OUTRAM, Christine Audrey is a Director of the company. SMITH, Lesley Jane is a Director of the company. TAIT, John is a Director of the company. Secretary KILGALLON, William has been resigned. Director AKBOR, Ali has been resigned. Director ALLEN, Sharon Jane has been resigned. Director ARMITAGE, Suzi has been resigned. Director BAINES, David has been resigned. Director BARDEN, Philip, Dr has been resigned. Director BENSON, Lee Howard, Councillor has been resigned. Director BETTON, Victoria has been resigned. Director BOOTH, Melanie has been resigned. Director CHARLESWORTH, Steven has been resigned. Director CLAIR, James Christopher has been resigned. Director CLARKE, Stephen David has been resigned. Director CORDEN, John has been resigned. Director CRAVEN, Robert has been resigned. Director CROWTHER, Judith Ann has been resigned. Director DAVEY, Michael James has been resigned. Director DESVEAUX, Pierre Noel Regis has been resigned. Director FAIZI, Kamal Ahmed has been resigned. Director FRANCIS, Gerard has been resigned. Director HARPER, Gerald Thomas, Councillor has been resigned. Director HAYWARD - GILES, Shane has been resigned. Director HILL, Nancy has been resigned. Director HOBBS, Alan Leslie has been resigned. Director HUMPHREY, Sandra Ann has been resigned. Director IQBAL, Mohammed has been resigned. Director JACKSON, Lorraine Alison has been resigned. Director JONES, Peter Martin has been resigned. Director KEIGHLEY, Amanda has been resigned. Director KEIGHLEY, Anthony Joseph has been resigned. Director KELLY, Kathleen Mary Joan has been resigned. Director KURAS, Christopher has been resigned. Director LEGG, Alison Mary has been resigned. Director LUDLUM, Michael has been resigned. Director MACLEOD, William has been resigned. Director MCCAFFERTY-TARLO, Christine has been resigned. Director MCDONAGH, Theresa has been resigned. Director MCKENZIE, Alexander Kenneth has been resigned. Director MERCHANT, Arthur Edward has been resigned. Director MILEY, Veronica has been resigned. Director MORAN, Nicola Elizabeth, Dr has been resigned. Director MORGAN, Michael Albert Joseph has been resigned. Director MOXON, Eileen has been resigned. Director MUDD, David Hart has been resigned. Director NAZIR, Sughra has been resigned. Director PASSAN, Jagdeep has been resigned. Director RAWLINS, Rayann Carlota has been resigned. Director REDMAN, Peter William Hamlet has been resigned. Director RENO, Diana has been resigned. Director RICHARDS, Margaret Ann has been resigned. Director RICHARDSON, David William has been resigned. Director RIGBY, David Wells has been resigned. Director SAUNDERS, Sheila Yetta has been resigned. Director SCALLY, Margaret Joan has been resigned. Director SCOTT, Diana Elizabeth has been resigned. Director SHILLITO, Peter Joseph has been resigned. Director SHILLITO, Peter Joseph has been resigned. Director SINGH, Anil Kumar has been resigned. Director SMITH, Pamela Veronica has been resigned. Director STEIN, Thea has been resigned. Director SYME, Helen has been resigned. Director TENNANT, Paul has been resigned. Director TUTT, Norman Sydney, Professor has been resigned. Director UTTLEY, Betty Margaret has been resigned. Director WILLIAMS, Paul has been resigned. Director WINTER, Kenneth has been resigned. Director WORNE, Nigel John has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Director
TAIT, John
Appointed Date: 19 July 2005
90 years old
Resigned Directors
Director
AKBOR, Ali
Resigned: 26 November 2014
Appointed Date: 15 July 2003
65 years old
Director
ALLEN, Sharon Jane
Resigned: 29 January 2004
Appointed Date: 20 December 2002
64 years old
Director
ARMITAGE, Suzi
Resigned: 02 June 1998
Appointed Date: 31 March 1993
63 years old
Director
BAINES, David
Resigned: 27 November 2007
Appointed Date: 29 September 1998
84 years old
Director
BETTON, Victoria
Resigned: 29 November 2011
Appointed Date: 28 April 2009
56 years old
Director
BOOTH, Melanie
Resigned: 23 September 2008
Appointed Date: 24 June 2008
62 years old
Director
CRAVEN, Robert
Resigned: 25 November 2015
Appointed Date: 24 November 2009
67 years old
Director
IQBAL, Mohammed
Resigned: 19 July 2000
Appointed Date: 19 August 1997
69 years old
Director
KEIGHLEY, Amanda
Resigned: 17 September 2002
Appointed Date: 26 November 1996
69 years old
Director
LUDLUM, Michael
Resigned: 25 November 2015
Appointed Date: 29 November 2011
63 years old
Director
MACLEOD, William
Resigned: 29 November 1994
Appointed Date: 24 November 1992
92 years old
Director
MCDONAGH, Theresa
Resigned: 24 November 2009
Appointed Date: 26 November 1996
81 years old
Director
MILEY, Veronica
Resigned: 29 November 2011
Appointed Date: 22 September 2009
53 years old
Director
MUDD, David Hart
Resigned: 21 February 2006
Appointed Date: 17 June 2003
70 years old
Director
NAZIR, Sughra
Resigned: 29 July 2015
Appointed Date: 27 November 2013
55 years old
Director
PASSAN, Jagdeep
Resigned: 20 September 2005
Appointed Date: 28 November 2000
60 years old
Director
RENO, Diana
Resigned: 16 June 2005
Appointed Date: 21 September 2004
63 years old
Director
STEIN, Thea
Resigned: 27 January 2009
Appointed Date: 16 November 2004
61 years old
Director
SYME, Helen
Resigned: 04 December 2014
Appointed Date: 27 November 2013
41 years old
Director
TENNANT, Paul
Resigned: 18 February 2003
Appointed Date: 28 November 2000
64 years old
Director
WILLIAMS, Paul
Resigned: 27 March 2007
Appointed Date: 21 September 2004
50 years old
ST ANNE'S COMMUNITY SERVICES Events
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 26 west park street dewsbury in the county of west…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: The gables thornhill road edgerton in the county of west…
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 6 orchard croft staincliffe west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: "Nowhere" 46 smithies moor lane batley west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 26 beech street huddersfield west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 7 burking road dewsbury west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 1 temple road dewsbury west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: Oxfield court albany road dalton west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 46 queensway kirkburton west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 29 cambridge road huddersfield west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 26 stainecross avenue huddersfield west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 61 track road carlton grange batley west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 3 heaton road huddersfield west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 3 fox view dewsbury west yorkshire.
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: 6 lidget street lindley west yorkshire.
31 March 1998
Supplemental legal charge
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: F/H land and property on the north west side of station…
29 April 1997
Legal charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Calderdale & Kirklees Health Authority
Description: Land on the north east side of fort ann road soothill…
31 December 1996
Legal charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: Land on the north west side of station road settle together…
17 December 1996
Legal charge
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: Land adjoining featherbeck ingleton north yorkshire…
13 September 1996
Legal charge
Delivered: 21 September 1996
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: The balgray, west lane, sutton in craven, north yorkshire…
1 August 1996
Further charge
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: 102 low lane, horsforth, leeds and all fixtures and…
12 July 1996
Legal charge
Delivered: 20 July 1996
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: The red house gas house lane bentham north yorkshire and…
22 February 1996
Legal charge
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: Rock haven, 57 batchelor lane, horsforth, leeds.
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: 102 low lane horsforth leeds west yorkshire t/n wyk 547571.
22 June 1995
Further charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: 1 orchard view wetherby.
10 November 1994
Legal charge
Delivered: 29 November 1994
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: 155 town street horsforth leeds west yorkshire and land…
9 May 1994
Legal charge
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: 1A & b heatherstones situated at queensgate halifax HX3 OD4.
29 April 1994
Legal charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: Land and buildings k/a 2 and 4 hanthorne street hipperholme…
6 April 1994
Legal charge
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: F/H-13 the wartons otley leeds west yorkshire.
31 March 1994
Legal charge
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: F/H-54 st. Davids road otley leeds west yorkshire…
3 March 1994
Legal charge
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: Land on the north side of long royale road brighouse now…
2 February 1994
Legal charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: Land lying on the north west side of thornhill road…
2 February 1994
Legal charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: F/H-1 and 3 sutherland court upper sutherland road…
2 February 1994
Legal charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: West Yorkshire Bank PLC
Description: F/H-land k/a cloughside house peel cottage road walsden…
2 February 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: West Yorkshire Health Authority
Description: F/H-16 and 18 phoenix court todmorden calderdale.
16 July 1993
Charge deed
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Land and buildings on the south side of bismark street…
12 March 1993
Legal charge
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: F/H- piece or parcel of land situate and also all that…
12 March 1993
Legal charge
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: F/H- land situate and also all that bungalow and garage…
12 March 1993
Legal charge
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: New haven church lane boroughbridge in the county of north…
12 March 1993
Legal charge
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: Fielhead langthorpe harrogate in the county of north…
12 March 1993
Legal charge
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: 67 boroughbridge road knaresborough harrogate in the county…
12 March 1993
Legal charge
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: North Yorkshire Health Authority
Description: 28 norfolk road harrogate in the county of north yorkshire.
31 March 1992
Legal charge
Delivered: 6 April 1992
Status: Outstanding
Persons entitled: Leeds Health Authority
Description: Benedicts, ashfield ,wetherby.
30 December 1991
Loan agreement and legal charge
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: The Housing Corporation
Description: All that plot of land in bismarch street in the city of…
21 June 1991
Loan agreement and legal charge
Delivered: 4 July 1991
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: 74 halifax road. Dewsbury.
20 June 1991
Legal charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: Harrogate Health Authority.
Description: 1 & 2 the crescent green hammerton north yorkshire.
14 February 1990
Legal charge
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Dewsbury Health Authority
Description: 2 oxford road dewsbury west yorkshire.
26 January 1990
Loan agreement and legal charge
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 335 leeds hall road thornhill dewsbury west yorkshire.
26 January 1990
Agreement and legal charge
Delivered: 2 February 1990
Status: Satisfied
on 13 October 2000
Persons entitled: The Housing Corporation
Description: Land situate at temple road, dewsbury, west yorkshire.
20 December 1989
Loan agreement and legal charge
Delivered: 28 December 1989
Status: Satisfied
on 4 April 1998
Persons entitled: The Housing Corporation
Description: Land at swan lane lockwood huddersfield in the county of…
1 November 1989
Agreement & legal charge
Delivered: 20 November 1989
Status: Satisfied
on 13 October 2000
Persons entitled: The Housing Corporation
Description: 1598 sq.yds of land at cambridge road huddersfield west…
2 August 1989
Legal charge
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: Leeds Eastern Health Authority
Description: 20 north grove drive wetherby.
2 August 1989
Legal charge
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: Leeds Eastern Health Authority
Description: 1 orchard view wetherby.
2 August 1989
Legal charge
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: Leeds Eastern Health Authority
Description: The limit, hallfield lane, wetherby.
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land in alexandra road, leeds and also dwellinghouse k/a 44…
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land in brudenell road leeds also dwelling house k/a 155…
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land in bellevue road leeds also dwelling-house k/a 126…
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land in oak road leeds also dwelling house k/a 11 oak road…
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Plot of land in harehills avenue leeds also dwelling house…
1 June 1989
Loan agreement and legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land in brudenell avenue, leeds also messuage or dwelling…
22 December 1988
Agreement and legal charge
Delivered: 22 December 1988
Status: Satisfied
on 13 October 2000
Persons entitled: The Housing Corporation
Description: 5 and 13 birkdale road, dewsbury, west yorkshire.
22 December 1988
Legal charge
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: Dewsbury Health Authority
Description: 13 birkdale road, dewsbury west yorkshire.
22 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied
on 13 October 2000
Persons entitled: Dewsbury Health Authority
Description: 5 birkdale road dewsbury, west yorkshire.
28 July 1988
Loan agreement and legal charge
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 39 harehills ave leeds.
8 July 1988
Loan agreement and legal charge
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 6 orchard croft batley, west yorkshire.
17 June 1988
Loan agreement and legal charge
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 267 chapeltown road, leeds.
13 June 1988
Loan agreement and legal charge
Delivered: 16 June 1988
Status: Satisfied
on 13 October 2000
Persons entitled: The Housing Corporation.
Description: 26 beech street, huddersfied.
11 March 1988
Loan agreement & legal charge
Delivered: 25 March 1988
Status: Satisfied
on 13 October 2000
Persons entitled: The Housing Corporation
Description: 7 barking road dewsbury.
4 March 1988
Legal mortgage
Delivered: 10 March 1988
Status: Satisfied
on 19 August 2000
Persons entitled: Leeds Permanent Building Society.
Description: 24 hall park rise, horsforth, leeds, LS18 5LW.
20 November 1987
Loan agreement and legal charge
Delivered: 5 December 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 2 oxford road dewsbury.
7 August 1987
Loan agreement
Delivered: 8 August 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 20 regent park terrace leeds.
13 July 1987
Loan agreement and legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: 243, hyde park road, leeds. 6.
13 July 1987
Loan agreement & legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: 21, kelso road, leeds. 2.
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Satisfied
on 19 August 2000
Persons entitled: Leeds Permanent Building Society
Description: F/H - 15 hall park avenue, leeds LS18 5LN title no yk 18141.
20 February 1987
Loan agreement & legal charge
Delivered: 11 March 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 143 stratford street, leeds 39 stratford street, leeds 104…
3 February 1986
Legal charge
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 66 cardigan road, leeds 6.
11 January 1985
Agreement & legal charge
Delivered: 25 January 1985
Status: Outstanding
Persons entitled: The Housing Corporation
Description: St. Mark's house 186 woodhouse lane leeds 2 west yorkshire.
16 July 1984
Agreement & legal charge
Delivered: 27 July 1984
Status: Satisfied
on 12 February 1996
Persons entitled: The Housing Corporation
Description: 114, markham avenue leeds title no- ywe 64935.
4 July 1984
Agreement & legal charge
Delivered: 6 July 1984
Status: Satisfied
on 12 February 1996
Persons entitled: The Housing Corporation
Description: 2, hillcrest avenue, leeds 8 title no. Ywe 46802.
27 March 1984
Agreement & legal charge
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 40, kelso road, leeds title no - ywe 58760.
12 March 1984
Charge
Delivered: 29 March 1984
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 16 kendal lane, leeds title no. Wyk 3809.
8 March 1984
Charge
Delivered: 29 March 1984
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 3 inglewood terrace, delph lane, leeds. Title no. Wyk 75405.