UKBizDB.co.uk

WILLIAM MERRITT DISABLED LIVING CENTRE(THE)

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

This company is commonly known as William Merritt Disabled Living Centre(the). The company was founded 42 years ago and was given the registration number 01638939. The firm's registered office is in LEEDS. You can find them at Aire House 100 Town Street, Rodley, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WILLIAM MERRITT DISABLED LIVING CENTRE(THE)
Company Number:01638939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Aire House 100 Town Street, Rodley, Leeds, England, LS13 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Top Farm, Black Hill Road, Arthington, Otley, England, LS21 1PY

Director01 May 2013Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director-Active
7 The Drive, Roundhay, Leeds, LS8 1JF

Director-Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director21 October 2016Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director18 August 2021Active
17 Lynwood Avenue, Woodlesford, Leeds, LS26 8LH

Director07 November 2000Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director14 April 2017Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director26 July 2018Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director28 January 2022Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director04 December 2023Active
199 Oakwood Lane, Leeds, LS8 2PE

Director03 May 2004Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director28 April 2023Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director04 December 2023Active
Rose Cottage, Saint Helens Lane Adel, Leeds, LS16 8EU

Secretary21 November 1995Active
21 Rose Croft, East Keswick, LS17 9HR

Secretary21 November 2002Active
15 West Park Drive, Leeds, LS16 5BL

Secretary24 November 2005Active
18 Park Road, Menston, Ilkley, LS29 6LN

Secretary-Active
St Mary's Hospital, Green Hill Road, Leeds, England, LS12 3QE

Director05 June 2015Active
7 Springwood Road, Oakwood, Leeds, LS8 2QA

Director21 November 1995Active
Aire House, 100 Town Street, Rodley, Leeds, England, LS13 1HP

Director06 June 2017Active
2, Woodlands Court, Pudsey, Leeds, LS288NA

Director01 October 2008Active
Rose Cottage, Saint Helens Lane Adel, Leeds, LS16 8EU

Director14 December 1993Active
21 Rose Croft, East Keswick, LS17 9HR

Director21 November 2002Active
9 Green Hill Drive, Leeds, LS13 4JZ

Director-Active
1 Woodlands Drive, Harrogate, HG2 7AT

Director14 December 1993Active
Hill House, Woodhall Hills Calverley, Pudsey, LS28 5QY

Director14 December 1993Active
15 West Park Drive, Leeds, LS16 5BL

Director01 August 2004Active
18 Park Road, Menston, Ilkley, LS29 6LN

Director16 October 1991Active
18 Park Road, Menston, Ilkley, LS29 6LN

Director14 December 1993Active
Appartment 18, Harrogate Road, Leeds, England, LS17 6JB

Director26 October 2015Active
St Mary's Hospital, Green Hill Road, Leeds, England, LS12 3QE

Director01 May 2014Active
119 Wigton Lane, Leeds, LS17 8SH

Director14 December 1993Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-24Change of constitution

Statement of companys objects.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type full.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.