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 - LEEDS

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS CHURCH INSTITUTE (INCORPORATED) LEEDS ENGLAND Active SMALL 85590 - Other education n.e.c.
YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) LEEDS ENGLAND Active SMALL 94910 - Activities of religious organizations
WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
WEST OF ENGLAND BAPTIST TRUST COMPANY (EAST) LIMITED STAPLETON Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
CATHOLIC CARE (DIOCESE OF LEEDS) LEEDS Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED LYTHAM ST ANNES Dissolved... TOTAL EXEMPTION SMALL 17110 - Manufacture of pulp
NORTHCALL WEST YORKSHIRE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
LMFS TRADING LTD LEEDS Active TOTAL EXEMPTION FULL 46470 - Wholesale of furniture, carpets and lighting equipment
WEST OF ENGLAND BAPTIST ASSOCIATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
TRADE INJUSTICE AND DEBT ACTION LEEDS LEEDS ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
DATA WASTE AND STORAGE LIMITED YORK Dissolved... TOTAL EXEMPTION FULL 17110 - Manufacture of pulp
ISR - CHURCHES FOR WORK AND SOCIAL JUSTICE EASTON Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CHAT AND MINGLE LTD LEEDS Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
HELJ PROPERTIES LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GRANGE COURT FINANCIAL MANAGEMENT LLP DONCASTER ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINE SHOP (LEEDS) LTD LEEDS ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating