JOANNA LEEDS
Overview
| Company Name | JOANNA LEEDS |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 07137729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOANNA LEEDS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is JOANNA LEEDS located?
| Registered Office Address | 1 Sydenham Street LS11 9RR Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOANNA LEEDS?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOANNA LEEDS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Lyness Bell as a director on Nov 12, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mr Ifan Mark Greville as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek John Hollaway as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Margaret Emily Bosworth as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Emma Manchester as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Claire Tapp as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mr Derek John Hollaway as a director on Jun 02, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 no member list | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Claire Tapp on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Angharad Turner-Fielder as a director on Feb 10, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Naomi Anne Simkin on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Dr Alan Lyness Bell as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Po Box Po Box 803 1 Sydenham Street Leeds LS11 9RR England to 1 Sydenham Street Leeds LS11 9RR on Jan 30, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of JOANNA LEEDS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSWORTH, Margaret Emily | Director | Cross Ingram Road LS11 9SE Leeds 45 England | England | British | Charity Worker | 254735480001 | ||||
| GREVILLE, Ifan Mark | Director | Marston Way LS22 6XZ Wetherby 8 England | England | British | Stockbroker | 256903360001 | ||||
| SIMKINS, Naomi Anne | Director | Sydenham Street LS11 9RR Leeds 1 England | England | British | Foster Carer | 184235090003 | ||||
| SIMPSON, Joanne Lesley | Director | Sydenham Street LS11 9RR Leeds 1 England | England | British | Administrator | 194578110001 | ||||
| TURNER-FIELDER, Angharad | Director | Sydenham Street LS11 9RR Leeds 1 England | England | British | Housewife | 195006630001 | ||||
| COOPER, Alice Susannah | Secretary | Westfield Road LS3 1DG Leeds Fred Shed 45 West Yorkshire | 148493410001 | |||||||
| BELL, Alan Lyness, Dr | Director | Sydenham Street LS11 9RR Leeds 1 England | England | British | Retired | 112730510001 | ||||
| COOPER, Alice Susannah | Director | Pennyfield Close The Hollies, Meanwood LS6 4NZ Leeds 5 West Yorkshire | England | British | Chartered Accountant | 148493430001 | ||||
| FERMOR, Christopher | Director | Westgate PO BOX 803 LS1 4ND Leeds Ebor Court United Kingdom | England | British | Consultant | 176071800001 | ||||
| FLOWERS, Ruth Sharon | Director | Hawthorn Road LS7 4PH Leeds 7 Yorkshire | England | British | Solicitor | 148493450001 | ||||
| HENSHAW, Karen | Director | Belle Vue Avenue Oakwood LS8 2NN Leeds 40 Yorkshire | England | British | Probation Service Officer | 96886590001 | ||||
| HOLLAWAY, Derek John | Director | Sydenham Street LS11 9RR Leeds 1 | England | British | Retired | 200145070001 | ||||
| JOPLING, Kerrie Rebecca Taylor | Director | Cowdray Court Kingston Park NE3 2UA Newcastle Upon Tyne 2 Tyne And Wear | England | British | Solicitor | 148493460001 | ||||
| MANCHESTER, Emma, Dr | Director | Sydenham Street LS11 9RR Leeds 1 England | England | British | Physiopherapist | 178988720001 | ||||
| PAXTON, Andrew | Director | Westgate PO BOX 803 LS1 4ND Leeds Ebor Court United Kingdom | United Kingdom | British | Youth Worker | 160203670001 | ||||
| PAXTON, Lucy Jane | Director | Westgate PO BOX 803 LS1 4ND Leeds Ebor Court United Kingdom | England | British | General Practitioner | 148493440003 | ||||
| RAMSDEN, Cathryn Joy | Director | Dock Street LS10 1NA Leeds Flat 75 1 Yorkshire | England | British | Marketing Manager | 148493480001 | ||||
| SUTCLIFFE, Sharon | Director | Westgate PO BOX 803 LS1 4ND Leeds Ebor Court United Kingdom | United Kingdom | British | Administrator | 160203620001 | ||||
| TAPP, Claire | Director | Keswick Grange East Keswick LS17 9BX Leeds 5 England | Great Britian | British | Housewife | 177027430001 | ||||
| THOMPSON, Jeremy, Dr | Director | Sydenham Street PO BOX 803 LS11 9RR Leeds 1 England | England | British | Clinical Director | 178988610001 | ||||
| WHITMILL, Richard | Director | Westgate PO BOX 803 LS1 4ND Leeds Ebor Court United Kingdom | United Kingdom | British | Administrator | 157327400001 | ||||
| WILSON-PEPPER, Eleanor Ruth | Director | Harlech Avenue Beeston LS11 7DT Leeds 20 Yorkshire | England | British | Social Care | 148493470001 |
What are the latest statements on persons with significant control for JOANNA LEEDS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0