YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1DH

Company number 00547893
Status Active
Incorporation Date 18 April 1955
Company Type Private Limited Company
Address FOREST HILL, 11 PARK CRESCENT, LEEDS, LS8 1DH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITED are www.yorkshireladiescouncilhostels.co.uk, and www.yorkshire-ladies-council-hostels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Yorkshire Ladies Council Hostels Limited is a Private Limited Company. The company registration number is 00547893. Yorkshire Ladies Council Hostels Limited has been working since 18 April 1955. The present status of the company is Active. The registered address of Yorkshire Ladies Council Hostels Limited is Forest Hill 11 Park Crescent Leeds Ls8 1dh. . TAYLOR, Kathryn Jayne is a Secretary of the company. BRADBURY, Margaret is a Director of the company. EDWARDS, Cynthia is a Director of the company. HART, Kathleen Margaret is a Director of the company. HOLLIS, Patricia Carole is a Director of the company. MOORE, Auriol is a Director of the company. NAYLOR, Christine is a Director of the company. NEALE, Barbara is a Director of the company. OWEN, Gwynneth is a Director of the company. ROCHE, Gillian Margaret is a Director of the company. THRING, Elizabeth Ann is a Director of the company. Secretary HOLLIS, Beverley has been resigned. Secretary HOLLIS, Patricia Carole has been resigned. Director BLAKEY, Elizabeth has been resigned. Director CONNELL, Margaret Isobel has been resigned. Director COX, Yvonne Pamela has been resigned. Director CULLINGWORTH, Helen Mary has been resigned. Director DIXON LEWIS, Patricia Mary has been resigned. Director DOIG, Roslyn has been resigned. Director ELLIS, Eileen Jessie Mabel has been resigned. Director FITTON, Nancy Elvina has been resigned. Director HAMPTON, Marjory Lillian has been resigned. Director HERBERT, Eva Mary has been resigned. Director HORROX, Margaret has been resigned. Director JOHNSON, Elizabeth Amethe has been resigned. Director LEE, Shirley, Dr has been resigned. Director LOGAN, Francoise Claire has been resigned. Director LOY, Brenda Elizabeth has been resigned. Director MARKS, Gina Marie, Dr has been resigned. Director MARSDEN, Doreen Iris has been resigned. Director PADGETT, Hilda Margaret has been resigned. Director PULLAN, Carole Ann has been resigned. Director RENNIE, Jillian Margaret Milne has been resigned. Director ROSS, Anne Maureen has been resigned. Director SLEDGE, Marjorie has been resigned. Director WARD, Margaret has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TAYLOR, Kathryn Jayne
Appointed Date: 12 March 2012

Director
BRADBURY, Margaret
Appointed Date: 16 October 2003
88 years old

Director
EDWARDS, Cynthia
Appointed Date: 21 July 2011
74 years old

Director
HART, Kathleen Margaret
Appointed Date: 31 October 2013
76 years old

Director
HOLLIS, Patricia Carole
Appointed Date: 06 December 2012
84 years old

Director
MOORE, Auriol
Appointed Date: 13 April 2006
89 years old

Director
NAYLOR, Christine
Appointed Date: 18 July 2013
71 years old

Director
NEALE, Barbara
Appointed Date: 14 November 1996
85 years old

Director
OWEN, Gwynneth
Appointed Date: 08 July 1999
102 years old

Director
ROCHE, Gillian Margaret
Appointed Date: 11 December 2003
81 years old

Director
THRING, Elizabeth Ann
Appointed Date: 16 October 2008
80 years old

Resigned Directors

Secretary
HOLLIS, Beverley
Resigned: 31 December 2011
Appointed Date: 01 March 2006

Secretary
HOLLIS, Patricia Carole
Resigned: 01 March 2006

Director
BLAKEY, Elizabeth
Resigned: 10 December 2009
Appointed Date: 12 February 1998
96 years old

Director
CONNELL, Margaret Isobel
Resigned: 14 December 1995
112 years old

Director
COX, Yvonne Pamela
Resigned: 08 August 1996
98 years old

Director
CULLINGWORTH, Helen Mary
Resigned: 13 July 1995
112 years old

Director
DIXON LEWIS, Patricia Mary
Resigned: 07 April 2011
Appointed Date: 13 November 1997
96 years old

Director
DOIG, Roslyn
Resigned: 09 April 2009
Appointed Date: 11 February 1999
86 years old

Director
ELLIS, Eileen Jessie Mabel
Resigned: 03 November 2009
99 years old

Director
FITTON, Nancy Elvina
Resigned: 19 October 1995
103 years old

Director
HAMPTON, Marjory Lillian
Resigned: 10 July 1997
Appointed Date: 01 April 1993
97 years old

Director
HERBERT, Eva Mary
Resigned: 05 December 2013
Appointed Date: 01 April 1993
95 years old

Director
HORROX, Margaret
Resigned: 10 December 1998
97 years old

Director
JOHNSON, Elizabeth Amethe
Resigned: 21 August 2003
Appointed Date: 14 December 1995
101 years old

Director
LEE, Shirley, Dr
Resigned: 11 February 2010
94 years old

Director
LOGAN, Francoise Claire
Resigned: 06 December 2012
87 years old

Director
LOY, Brenda Elizabeth
Resigned: 08 December 2010
Appointed Date: 14 November 1996
95 years old

Director
MARKS, Gina Marie, Dr
Resigned: 24 July 2014
Appointed Date: 21 July 2011
73 years old

Director
MARSDEN, Doreen Iris
Resigned: 01 April 1994
101 years old

Director
PADGETT, Hilda Margaret
Resigned: 14 December 2000
Appointed Date: 01 April 1993
101 years old

Director
PULLAN, Carole Ann
Resigned: 08 December 2005
74 years old

Director
RENNIE, Jillian Margaret Milne
Resigned: 14 December 1995
91 years old

Director
ROSS, Anne Maureen
Resigned: 13 December 2007
Appointed Date: 13 November 1997
98 years old

Director
SLEDGE, Marjorie
Resigned: 10 December 1992
120 years old

Director
WARD, Margaret
Resigned: 12 July 2001
Appointed Date: 01 April 1993
90 years old

Persons With Significant Control

Mrs Kathleen Margaret Hart
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 Jan 2016
Total exemption full accounts made up to 31 August 2015
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 78

06 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 123 more events
22 Jul 1987
Director resigned

22 Jul 1987
Director resigned

03 Jan 1987
Full accounts made up to 31 August 1986

03 Jan 1987
Return made up to 25/12/86; full list of members

14 Oct 1986
Director resigned

YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITED Charges

25 November 1985
Loan agreement
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H house & annex k/a forest hill, 11 park crescent leeds 8.
23 August 1972
Mortgage
Delivered: 4 September 1972
Status: Satisfied on 10 June 2005
Persons entitled: The Lord Mayor Alderman and Citizens of the City of Leeds.
Description: Land at park crescent roundhay leeds. See doc. 46 for…