ST LUKE'S COMMUNITY AND REGENERATION ENTERPRISES
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 2QE

Company number 04667244
Status Active
Incorporation Date 17 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST LUKES CARES, LS10 2QE, INVOLVE LEARNING CENTRE INVOLVE LEARNING CENTRE, WHITFIELD AVENUE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS10 2QE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Matthew James Pearson as a director on 23 November 2016. The most likely internet sites of ST LUKE'S COMMUNITY AND REGENERATION ENTERPRISES are www.stlukescommunityandregeneration.co.uk, and www.st-luke-s-community-and-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Garforth Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Luke S Community and Regeneration Enterprises is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04667244. St Luke S Community and Regeneration Enterprises has been working since 17 February 2003. The present status of the company is Active. The registered address of St Luke S Community and Regeneration Enterprises is St Lukes Cares Ls10 2qe Involve Learning Centre Involve Learning Centre Whitfield Avenue Leeds West Yorkshire United Kingdom Ls10 2qe. . BARRETT, Alan Roger is a Director of the company. KAYE, Alistair Geoffrey, Reverand is a Director of the company. PEARSON, Matthew James is a Director of the company. RICHARDSON, Susan is a Director of the company. WYATT, Mathew is a Director of the company. Secretary FLORENCE, David John has been resigned. Secretary HARDY, John Hamilton has been resigned. Director BARDSLEY, Keith has been resigned. Director BARDSLEY, Keith has been resigned. Director BARDSLEY, Margaret has been resigned. Director BUTLER, Christopher, Reverend has been resigned. Director BUTLER, Ruth has been resigned. Director HARDY, John Hamilton has been resigned. Director HODGKINSON, Mark Alec has been resigned. Director JACKSON, Avril Rita has been resigned. Director JACKSON, Neville has been resigned. Director JACKSON, Peter, Reverend has been resigned. Director JOYCE, Elizabeth Lynette has been resigned. Director OGILVIE, Margaret has been resigned. Director SAGOO, Harjinder Singh has been resigned. Director THOMPSON, Keith has been resigned. Director VERNEY, Kirsty Irene has been resigned. Director WHITEHOUSE, Charles Eric has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BARRETT, Alan Roger
Appointed Date: 12 January 2014
83 years old

Director
KAYE, Alistair Geoffrey, Reverand
Appointed Date: 14 January 2009
63 years old

Director
PEARSON, Matthew James
Appointed Date: 23 November 2016
39 years old

Director
RICHARDSON, Susan
Appointed Date: 05 July 2004
67 years old

Director
WYATT, Mathew
Appointed Date: 17 June 2009
45 years old

Resigned Directors

Secretary
FLORENCE, David John
Resigned: 01 November 2004
Appointed Date: 17 February 2003

Secretary
HARDY, John Hamilton
Resigned: 05 November 2015
Appointed Date: 02 November 2004

Director
BARDSLEY, Keith
Resigned: 30 September 2016
Appointed Date: 12 January 2014
87 years old

Director
BARDSLEY, Keith
Resigned: 12 November 2008
Appointed Date: 30 October 2005
87 years old

Director
BARDSLEY, Margaret
Resigned: 18 July 2007
Appointed Date: 17 February 2003
78 years old

Director
BUTLER, Christopher, Reverend
Resigned: 08 April 2012
Appointed Date: 14 June 2005
58 years old

Director
BUTLER, Ruth
Resigned: 14 September 2008
Appointed Date: 30 July 2006
59 years old

Director
HARDY, John Hamilton
Resigned: 05 November 2015
Appointed Date: 17 February 2003
68 years old

Director
HODGKINSON, Mark Alec
Resigned: 18 July 2007
Appointed Date: 05 July 2004
47 years old

Director
JACKSON, Avril Rita
Resigned: 05 July 2004
Appointed Date: 17 February 2003
83 years old

Director
JACKSON, Neville
Resigned: 30 July 2006
Appointed Date: 17 February 2003
90 years old

Director
JACKSON, Peter, Reverend
Resigned: 05 July 2004
Appointed Date: 17 February 2003
86 years old

Director
JOYCE, Elizabeth Lynette
Resigned: 12 November 2008
Appointed Date: 18 July 2007
55 years old

Director
OGILVIE, Margaret
Resigned: 14 September 2008
Appointed Date: 17 February 2003
84 years old

Director
SAGOO, Harjinder Singh
Resigned: 13 September 2009
Appointed Date: 17 February 2003
79 years old

Director
THOMPSON, Keith
Resigned: 25 February 2009
Appointed Date: 05 July 2004
91 years old

Director
VERNEY, Kirsty Irene
Resigned: 28 August 2013
Appointed Date: 28 April 2010
42 years old

Director
WHITEHOUSE, Charles Eric
Resigned: 14 June 2005
Appointed Date: 17 February 2003
74 years old

ST LUKE'S COMMUNITY AND REGENERATION ENTERPRISES Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2016
Appointment of Mr Matthew James Pearson as a director on 23 November 2016
11 Oct 2016
Registered office address changed from St. Lukes Church Malvern Road Leeds West Yorkshire LS11 8PD to C/O St Lukes Cares PO Box LS10 2QE Involve Learning Centre Involve Learning Centre Whitfield Avenue Leeds West Yorkshire LS10 2QE on 11 October 2016
11 Oct 2016
Termination of appointment of Keith Bardsley as a director on 30 September 2016
...
... and 62 more events
07 Oct 2004
New director appointed
07 Oct 2004
Director resigned
01 Mar 2004
Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed

20 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Feb 2003
Incorporation

ST LUKE'S COMMUNITY AND REGENERATION ENTERPRISES Charges

17 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 10 November 2015
Persons entitled: Leeds City Council
Description: 24 hill street and 173A beeston road leeds west yorkshire.