WILLIAM MERRITT DISABLED LIVING CENTRE(THE)
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 1HP

Company number 01638939
Status Active
Incorporation Date 28 May 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AIRE HOUSE 100 TOWN STREET, RODLEY, LEEDS, ENGLAND, LS13 1HP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of David Ian Abbott as a director on 14 February 2017; Registered office address changed from St Mary's Hospital Greenhill Road Leeds LS12 3QE to Aire House 100 Town Street Rodley Leeds LS13 1HP on 17 January 2017; Appointment of Miss Margaret Mary Faulkner as a director on 21 October 2016. The most likely internet sites of WILLIAM MERRITT DISABLED LIVING CENTRE(THE) are www.williammerrittdisabledliving.co.uk, and www.william-merritt-disabled-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bradford Interchange Rail Station is 4.3 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 5.8 miles; to Burley-in-Wharfedale Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Merritt Disabled Living Centre The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01638939. William Merritt Disabled Living Centre The has been working since 28 May 1982. The present status of the company is Active. The registered address of William Merritt Disabled Living Centre The is Aire House 100 Town Street Rodley Leeds England Ls13 1hp. . BEVERLEY-STEVENSON, Rachel is a Director of the company. BRUCE, David Alfred is a Director of the company. CHAMBERLAIN, Marcella Anne, Professor is a Director of the company. FAULKNER, Margaret Mary is a Director of the company. MCDONNELL, Trevor William is a Director of the company. SPENCER, Janette is a Director of the company. Secretary DAVY, Anthony has been resigned. Secretary GALLANT, Peter Edward has been resigned. Secretary MURRAY, Keith has been resigned. Secretary MYERS, Braham Jacob has been resigned. Director ABBOTT, David Ian has been resigned. Director BURNS, Eileen, Dr has been resigned. Director DAILEY, Rona Janet has been resigned. Director DAVY, Anthony has been resigned. Director GALLANT, Peter Edward has been resigned. Director GOLDTHORPE, Arthur has been resigned. Director HARVEY, Andrew Roger, Dr has been resigned. Director JAMES, Derek Claude has been resigned. Director MURRAY, Keith has been resigned. Director MYERS, Braham Jacob has been resigned. Director MYERS, Lola Joan has been resigned. Director NEWTON, Guy Anthony has been resigned. Director PEASE, Margaret Janet has been resigned. Director STOWE, Janet Angela has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BEVERLEY-STEVENSON, Rachel
Appointed Date: 01 May 2013
52 years old

Director
BRUCE, David Alfred

79 years old


Director
FAULKNER, Margaret Mary
Appointed Date: 21 October 2016
79 years old

Director
MCDONNELL, Trevor William
Appointed Date: 07 November 2000
83 years old

Director
SPENCER, Janette
Appointed Date: 03 May 2004
74 years old

Resigned Directors

Secretary
DAVY, Anthony
Resigned: 21 November 2002
Appointed Date: 21 November 1995

Secretary
GALLANT, Peter Edward
Resigned: 24 November 2005
Appointed Date: 21 November 2002

Secretary
MURRAY, Keith
Resigned: 18 March 2016
Appointed Date: 24 November 2005

Secretary
MYERS, Braham Jacob
Resigned: 21 November 1995

Director
ABBOTT, David Ian
Resigned: 14 February 2017
Appointed Date: 05 June 2015
67 years old

Director
BURNS, Eileen, Dr
Resigned: 21 November 2002
Appointed Date: 21 November 1995
68 years old

Director
DAILEY, Rona Janet
Resigned: 31 July 2015
Appointed Date: 01 October 2008
72 years old

Director
DAVY, Anthony
Resigned: 23 December 2013
Appointed Date: 14 December 1993
91 years old

Director
GALLANT, Peter Edward
Resigned: 09 January 2012
Appointed Date: 21 November 2002
96 years old

Director
GOLDTHORPE, Arthur
Resigned: 01 August 2008
99 years old

Director
HARVEY, Andrew Roger, Dr
Resigned: 07 December 1994
Appointed Date: 14 December 1993
73 years old

Director
JAMES, Derek Claude
Resigned: 09 January 2012
Appointed Date: 14 December 1993
96 years old

Director
MURRAY, Keith
Resigned: 18 March 2016
Appointed Date: 01 August 2004
81 years old

Director
MYERS, Braham Jacob
Resigned: 07 November 2000
Appointed Date: 16 October 1991
104 years old

Director
MYERS, Lola Joan
Resigned: 24 November 2005
Appointed Date: 14 December 1993
98 years old

Director
NEWTON, Guy Anthony
Resigned: 31 December 2016
Appointed Date: 26 October 2015
74 years old

Director
PEASE, Margaret Janet
Resigned: 15 April 2016
Appointed Date: 01 May 2014
79 years old

Director
STOWE, Janet Angela
Resigned: 01 April 2008
Appointed Date: 14 December 1993
79 years old

WILLIAM MERRITT DISABLED LIVING CENTRE(THE) Events

25 Feb 2017
Termination of appointment of David Ian Abbott as a director on 14 February 2017
17 Jan 2017
Registered office address changed from St Mary's Hospital Greenhill Road Leeds LS12 3QE to Aire House 100 Town Street Rodley Leeds LS13 1HP on 17 January 2017
16 Jan 2017
Appointment of Miss Margaret Mary Faulkner as a director on 21 October 2016
01 Jan 2017
Termination of appointment of Guy Anthony Newton as a director on 31 December 2016
17 Nov 2016
Full accounts made up to 31 March 2016
...
... and 102 more events
18 Sep 1986
Secretary resigned;new secretary appointed

30 Aug 1986
Full accounts made up to 31 March 1985

08 Aug 1986
Annual return made up to 08/07/86

04 Apr 1986
Company name changed\certificate issued on 04/04/86
28 May 1982
Certificate of incorporation