UKBizDB.co.uk

DIOCESE OF LEEDS TRUSTEE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diocese Of Leeds Trustee. The company was founded 30 years ago and was given the registration number 02886244. The firm's registered office is in LEEDS. You can find them at Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DIOCESE OF LEEDS TRUSTEE
Company Number:02886244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire, LS6 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Secretary15 June 2022Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director20 September 2016Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director26 October 2017Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director22 June 2021Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
13, North Grange Road, Leeds, England, LS6 2BR

Director01 October 2014Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director19 September 2013Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director12 September 2023Active
13 Denmark Rise, North Cave, Brough, HU15 2NB

Secretary08 March 1994Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Secretary28 July 2015Active
14 Westland Road, Kirk Ella, Hull, HU10 7PJ

Secretary01 December 2000Active
24 Elm Grove, Silsden, Keighley, BD20 0PU

Secretary11 January 1994Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Secretary22 October 2021Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Secretary17 January 2013Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director26 October 2017Active
Wild Cherries Main Street, Linton, Wetherby, LS22 4HT

Director11 January 1994Active
St Patricks, New York Road, Leeds,

Director11 January 1994Active
St. Josephs Presbytery, Saint Josephs Street, Tadcaster, LS24 9HA

Director01 December 1998Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director04 October 2012Active
St. Francis Presbytery, Norman Lane Eccleshill, Bradford, BD2 2JU

Director08 March 1994Active
Middleton House, Middleton Lodge Langbar Road, Ilkley, LS29 0EB

Director23 May 2006Active
The Grange Church Lane, Elvington, York, YO41 4HD

Director01 May 2001Active
Bishops House 13 North Grange Road, Headingley, Leeds, LS6 2BR

Director11 January 1994Active
Westways 14 Breary Lane, Bramhope, Leeds, LS16 9AE

Director23 May 2006Active
Westways 14 Breary Lane, Bramhope, Leeds, LS16 9AE

Director08 March 1994Active
St. Roberts Presbytery, Robert Street, Harrogate, HG1 1HP

Director15 December 2006Active
Cathedral House, Great George Street, Leeds, LS2 8BE

Director11 January 1994Active
Cathedral House, Great George Street, Leeds, LS2 8BE

Director09 September 2003Active
Hinsley Hall, 62 Headingley Lane, Leeds, LS6 2BX

Director26 October 2017Active
St Joseph's Presbytery, St Josephs Street, Tadcaster, LS24 9HA

Director11 January 1994Active

People with Significant Control

Mr Jack Mcgrory
Notified on:22 October 2021
Status:Active
Date of birth:March 1954
Nationality:British
Address:Hinsley Hall, Leeds, LS6 2BX
Nature of control:
  • Significant influence or control
Mr Ian David Burrell
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Hinsley Hall, Leeds, LS6 2BX
Nature of control:
  • Significant influence or control
Bishop Marcus Nigel Ralph Stock
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Hinsley Hall, Leeds, LS6 2BX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.