MOOR ALLERTON ELDERLY CARE - LEEDS
Company Profile | Company Filings |
Overview
MOOR ALLERTON ELDERLY CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEEDS and has the status: Active.
MOOR ALLERTON ELDERLY CARE was incorporated 22 years ago on 14/01/2002 and has the registered number: 04352867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MOOR ALLERTON ELDERLY CARE was incorporated 22 years ago on 14/01/2002 and has the registered number: 04352867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MOOR ALLERTON ELDERLY CARE - LEEDS
This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
57 CRANMER BANK
LEEDS
WEST YORKSHIRE
LS17 5JD
This Company Originates in : United Kingdom
Previous trading names include:
CHURCHES TOGETHER IN MOOR ALLERTON AND SHADWELL (until 07/11/2008)
CHURCHES TOGETHER IN MOOR ALLERTON AND SHADWELL (until 07/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID SIMON WYNICK | Jan 1960 | British | Director | 2021-04-06 | CURRENT |
MS JESSICA SAVAGE | May 1985 | British | Director | 2021-08-04 | CURRENT |
MR JOHN FUSZARD | Dec 1951 | British | Director | 2024-03-22 | CURRENT |
MRS DEBBANI GHOSH | Jul 1975 | British | Director | 2021-04-06 | CURRENT |
MR PHIL HARRIMAN | Feb 1956 | British | Director | 2021-04-06 | CURRENT |
MRS HELENA HARRISON | Aug 1949 | British | Director | 2024-03-22 | CURRENT |
MR JAVED IQBAL | Nov 1961 | British | Director | 2024-03-22 | CURRENT |
EILEEN LUDLOW | Jul 1944 | British | Director | 2010-07-12 | CURRENT |
MR LEE PETER PHILLIPS | Jan 1954 | British | Director | 2024-03-22 | CURRENT |
MURIEL RAMSEY | Feb 1938 | British | Director | 2008-07-17 | CURRENT |
MRS JOAN ROBERTS | Aug 1946 | British | Director | 2015-05-21 | CURRENT |
MR HOWARD FOREMAN | Oct 1950 | British | Director | 2017-05-18 | CURRENT |
MS JULIA EDMUNDS | Secretary | 2018-09-12 | CURRENT | ||
MS GERALDINE STONE | May 1963 | British | Director | 2024-03-22 UNTIL 2024-05-22 | RESIGNED |
MARGARET MORRISH | Sep 1932 | British | Director | 2002-02-07 UNTIL 2010-07-12 | RESIGNED |
MR HUGH NORWOOD | Apr 1955 | British | Director | 2014-09-29 UNTIL 2020-11-17 | RESIGNED |
SANDRA LESLEY PARKER | Nov 1945 | British | Director | 2010-07-12 UNTIL 2011-06-09 | RESIGNED |
SANDRA LESLEY PARKER | Nov 1945 | British | Director | 2002-02-25 UNTIL 2008-07-09 | RESIGNED |
MS ELEANOR GIBSON | Jan 1984 | British | Director | 2012-05-10 UNTIL 2014-09-29 | RESIGNED |
PAULINE ROYLANCE | Jan 1939 | British | Director | 2008-07-17 UNTIL 2021-06-03 | RESIGNED |
LESLIE STEELE | Mar 1922 | British | Director | 2002-02-25 UNTIL 2006-03-31 | RESIGNED |
REV PAUL CHRISTOPHER WELCH | May 1968 | British | Director | 2002-02-25 UNTIL 2008-07-09 | RESIGNED |
MARGARET MATTHEWSON | Dec 1934 | British | Director | 2002-07-23 UNTIL 2008-07-09 | RESIGNED |
MRS GILLIAN LESLEY MASON | Oct 1956 | British | Director | 2017-07-31 UNTIL 2020-11-17 | RESIGNED |
CELIA MARTIN | Nov 1942 | British | Director | 2008-07-17 UNTIL 2015-09-21 | RESIGNED |
ELIZABETH MARGARET MALIA | Feb 1944 | British | Director | 2002-02-25 UNTIL 2021-01-19 | RESIGNED |
KEVIN FENWICK LUDLOW | May 1942 | British | Director | 2002-02-25 UNTIL 2008-07-09 | RESIGNED |
MS LOUISE LIGHTFOOT | Mar 1974 | British | Director | 2012-12-06 UNTIL 2019-10-10 | RESIGNED |
JOAN HURST | Jul 1940 | British | Director | 2002-02-25 UNTIL 2023-11-07 | RESIGNED |
MARGARET MORRISH | Sep 1932 | British | Secretary | 2002-02-07 UNTIL 2009-07-07 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-01-14 UNTIL 2002-02-07 | RESIGNED | ||
JOHN RAYMOND ELLIS | Jun 1954 | British | Director | 2002-02-25 UNTIL 2008-07-09 | RESIGNED |
TAYLOR DOROTHY | Jan 1926 | British | Director | 2008-07-17 UNTIL 2011-01-18 | RESIGNED |
MAUREEN DARNBOROUGH | Sep 1942 | British | Director | 2010-07-12 UNTIL 2019-04-23 | RESIGNED |
MR MICHAEL ANTHONY CREEDON | Jun 1951 | British | Director | 2017-05-18 UNTIL 2021-05-04 | RESIGNED |
MRS LINDSAY CRADDOCK | Feb 1950 | British | Director | 2016-01-21 UNTIL 2018-04-10 | RESIGNED |
HARRY JOSEPH COLE | Mar 1933 | British | Director | 2008-07-17 UNTIL 2011-01-18 | RESIGNED |
MRS CYNTHIA CHANDLER | May 1930 | British | Director | 2014-09-29 UNTIL 2021-03-17 | RESIGNED |
CYNTHIA MARY BARR | Mar 1936 | British | Director | 2008-07-17 UNTIL 2011-06-09 | RESIGNED |
MARGARET AVEYARD | Jan 1948 | British | Director | 2008-07-17 UNTIL 2021-06-03 | RESIGNED |
REVEREND PAUL AINSWORTH | Jul 1946 | British | Director | 2002-10-16 UNTIL 2005-07-20 | RESIGNED |
MRS DOROTHY TAYLOR | Jan 1926 | British | Director | 2011-01-26 UNTIL 2017-05-10 | RESIGNED |
JILLIAN KATHRYN FISHER | Aug 1957 | British | Director | 2008-07-17 UNTIL 2013-02-28 | RESIGNED |
REVD GORDON EDWARD HINDMARCH | Nov 1956 | British | Director | 2002-02-25 UNTIL 2007-08-06 | RESIGNED |
MAUREEN WICKS | Dec 1937 | British | Director | 2002-02-25 UNTIL 2007-12-22 | RESIGNED |
PAULINE MARGARET TROUSDALE | Sep 1946 | British | Director | 2008-07-17 UNTIL 2018-05-30 | RESIGNED |
EVA PATRICIA TOHER | Jul 1940 | British | Director | 2008-07-17 UNTIL 2013-02-28 | RESIGNED |
FLORENCE THORLEY | Sep 1923 | British | Director | 2002-02-25 UNTIL 2004-06-30 | RESIGNED |
REVEREND JOSEPH MICHAEL TAYLOR | Aug 1940 | British | Director | 2002-02-25 UNTIL 2004-06-30 | RESIGNED |
MRS DOROTHY TAYLOR | Jan 1926 | British | Director | 2002-02-25 UNTIL 2006-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MOOR ALLERTON ELDERLY CARE | 2015-09-19 | 31-03-2015 | £81,258 equity |