Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete person Bella Stirrup |
2024-03-25 |
delete person Krystal Veira |
2024-03-25 |
insert address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2024-03-25 |
insert person Leanne Elliott |
2024-03-25 |
insert person Nicole Peterson |
2024-03-25 |
insert person Sue Bowden |
2023-10-17 |
delete address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2023-07-10 |
insert address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2023-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MAVIS ADDAWOO / 08/06/2023 |
2023-06-06 |
delete address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-24 |
insert address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2023-01-24 |
delete address Morley, Queensway, Leeds, LS27 9JP
21 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2023-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GABRIEL |
2022-12-23 |
delete address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2022-12-23 |
insert address Morley, Queensway, Leeds, LS27 9JP
21 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
insert address St Matthew's Community Centre, St Matthew's Street, Holbeck, Leeds, West Yorkshire, LS11 9NR, United Kingdom |
2022-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-03 |
update statutory_documents ALTER ARTICLES 25/10/2022 |
2022-10-20 |
delete address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
20 |
2022-10-20 |
insert person Laura Walton |
2022-09-18 |
delete service_pages_linkeddomain ecostars-uk.com |
2022-09-18 |
insert address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
20 |
2022-09-18 |
insert service_pages_linkeddomain digitalinclusionleeds.com |
2022-08-17 |
delete address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
19 |
2022-08-17 |
delete address Morley, Queensway, Leeds, LS27 9JP |
2022-07-18 |
delete address Morley, Queensway, Leeds, LS27 9JP
16 |
2022-07-18 |
delete person Chris Bulmer |
2022-07-18 |
insert address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
19 |
2022-07-18 |
insert person Bella Stirrup |
2022-07-18 |
insert person Krystal Veira |
2022-06-16 |
delete address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
17 |
2022-06-16 |
insert address Morley, Queensway, Leeds, LS27 9JP
16 |
2022-05-16 |
delete address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
19 |
2022-05-16 |
insert address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
17 |
2022-05-16 |
insert address Morley, Queensway, Leeds, LS27 9JP |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MAVIS ADDAWOO / 05/05/2022 |
2022-04-15 |
delete address Morley, Queensway, Leeds, LS27 9JP
10 |
2022-04-15 |
delete person Adam Ogilvie |
2022-04-15 |
delete person Ellen Cawthray |
2022-04-15 |
delete person John Curbison |
2022-04-15 |
insert address Ingram Gardens Community Centre, Ingram Gardens, LS11 9SA
19 |
2022-04-15 |
insert person Angela Gabriel |
2022-04-15 |
insert person Karen Wint |
2022-03-16 |
insert address Morley, Queensway, Leeds, LS27 9JP
10 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-14 |
delete address Morley, Queensway, Leeds, LS27 9JP
21 |
2021-12-10 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELAINE CAWTHRAY |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CAWTHRAY |
2021-09-22 |
insert address Morley, Queensway, Leeds, LS27 9JP
21 |
2021-08-22 |
insert person Chris Bulmer |
2021-08-22 |
insert person Nikki Hayes |
2021-08-22 |
update person_description Sue Cawthray => Sue Cawthray |
2021-08-22 |
update person_title Sue Cawthray: Strategic Consultant; Company Secretary => Company Secretary |
2021-07-20 |
delete person Bryony Redwood-Turner |
2021-06-19 |
insert about_pages_linkeddomain mailchimp.com |
2021-06-19 |
insert contact_pages_linkeddomain mailchimp.com |
2021-06-19 |
insert index_pages_linkeddomain mailchimp.com |
2021-06-19 |
insert management_pages_linkeddomain mailchimp.com |
2021-06-19 |
insert service_pages_linkeddomain mailchimp.com |
2021-06-19 |
insert terms_pages_linkeddomain mailchimp.com |
2021-04-04 |
delete address Morley, Queensway, Leeds, LS27 9JP
25 |
2021-04-04 |
insert person Alison Lowe |
2021-04-04 |
update person_description Claire Holmes => Claire Holmes |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
delete address Morley, Queensway, Leeds, LS27 9JP
29 |
2021-01-25 |
delete index_pages_linkeddomain holbeckelderlyaid.org.uk |
2021-01-25 |
insert address Morley, Queensway, Leeds, LS27 9JP
25 |
2021-01-25 |
insert index_pages_linkeddomain instagram.com |
2021-01-25 |
insert management_pages_linkeddomain instagram.com |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN RITA WINT |
2020-09-28 |
insert address Morley, Queensway, Leeds, LS27 9JP
29 |
2020-09-01 |
update statutory_documents CESSATION OF JOHN ENGLAND AS A PSC |
2020-09-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/09/2020 |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM OGILVIE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
delete address The Old Box Office 99 Domestic Street, Holbeck, Leeds, LS11 9NS, United Kingdom |
2020-04-20 |
insert index_pages_linkeddomain virginmoneygiving.com |
2020-03-20 |
delete address Windsor Court, Wellington Street, Morley, Leeds, West Yorkshire, LS27 9BX, United Kingdom |
2020-03-20 |
insert address The Old Box Office 99 Domestic Street, Holbeck, Leeds, LS11 9NS, United Kingdom |
2020-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-20 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-02-20 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-02-18 |
insert address Windsor Court, Wellington Street, Morley, Leeds, West Yorkshire, LS27 9BX, United Kingdom |
2020-01-14 |
delete address Church Street, Hunslet, LS10 2AP |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA GABRIEL |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-11-07 |
insert company_previous_name HOLBECK ELDERLY AID |
2019-11-07 |
update name HOLBECK ELDERLY AID => HOLBECK TOGETHER |
2019-10-14 |
update statutory_documents COMPANY NAME CHANGED HOLBECK ELDERLY AID
CERTIFICATE ISSUED ON 14/10/19 |
2019-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-10-14 |
update statutory_documents NE01 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MAVIS ADAWOO / 01/07/2019 |
2019-06-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-06-17 |
update statutory_documents ADOPT ARTICLES 23/05/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL COCHRANE |
2017-05-07 |
delete address OAK HOUSE BALM WALK HOLBECK LEEDS WEST YORKSHIRE LS11 9PG |
2017-05-07 |
insert address THE OLD BOX OFFICE 99 DOMESTIC STREET LEEDS ENGLAND LS11 9NS |
2017-05-07 |
update registered_address |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARRY CURBISON |
2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
OAK HOUSE BALM WALK
HOLBECK
LEEDS
WEST YORKSHIRE
LS11 9PG |
2017-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MISS MAVIS ADAWOO |
2016-01-08 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2016-01-08 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-12-11 |
update statutory_documents 28/10/15 NO MEMBER LIST |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA GAMBI |
2015-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2015-01-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN CAWTHRAY |
2014-12-23 |
update statutory_documents 28/10/14 NO MEMBER LIST |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAVIS ADDAWOO |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY JACQUES |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-07 |
delete address OAK HOUSE BALM WALK HOLBECK LEEDS WEST YORKSHIRE ENGLAND LS11 9PG |
2013-12-07 |
insert address OAK HOUSE BALM WALK HOLBECK LEEDS WEST YORKSHIRE LS11 9PG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2013-12-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2013-11-25 |
update statutory_documents 28/10/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-23 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BERRISFORD |
2013-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BERRISFORD |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED ALESSANDRA GAMBI |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED ANNE HOPPER |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED MR ADAM PATRICK OGILVIE |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BERRISFORD |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER HODKINSON |
2012-11-23 |
update statutory_documents 28/10/12 NO MEMBER LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JACQUES / 13/11/2012 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
1 OAK HOUSE
BALM WALK
LEEDS
WEST YORKSHIRE
LS11 9PG |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROGER ENGLAND |
2011-11-21 |
update statutory_documents 28/10/11 NO MEMBER LIST |
2011-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARD |
2011-06-09 |
update statutory_documents SECRETARY APPOINTED MISS MAVIS ADDAWOO |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL GORSKI |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-17 |
update statutory_documents 28/10/10 NO MEMBER LIST |
2009-11-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-10-30 |
update statutory_documents 28/10/09 NO MEMBER LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SHEARD / 28/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JACQUES / 28/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HEPBURN / 28/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY APPOINTED MR NIGEL HENRY GORSKI |
2009-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
THE COMMUNITY OFFICE 123 HOLBECK TOWERS
HOLBECK
LEEDS
LS11 9NH |
2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA MYERS |
2009-01-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-11-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA MYERS / 24/11/2008 |
2008-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEARD / 24/11/2008 |
2008-11-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/08 |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
ST. MATTHEWS COMMUNITY CENTRE
SAINT MATTHEWS STREET
LEEDS
WEST YORKSHIRE
LS11 9NR |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN HEPBURN / 24/11/2008 |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JACQUET / 24/11/2008 |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY MICHAEL EDWARD FRANCIS WITHERS LOGGED FORM |
2008-01-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-21 |
update statutory_documents SECRETARY RESIGNED |
2008-01-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/07 |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/06 |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/05 |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/04 |
2004-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-18 |
update statutory_documents SECRETARY RESIGNED |
2003-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/03 |
2003-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-25 |
update statutory_documents SECRETARY RESIGNED |
2003-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/02 |
2002-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/01 |
2002-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-03-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/00 |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/10/99 |
1999-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
HUNSLET HALL DISRAELI TERRACE
LEEDS
LS11 6UA |
1999-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
1998-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |