CARERS LEEDS

Register to unlock more data on OkredoRegister

CARERS LEEDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242065

Incorporation date

27/08/1996

Size

Full

Contacts

Registered address

Registered address

Mill 6 Mabgate Mills, Macauley Street, Leeds LS9 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon03/02/2026
Termination of appointment of Andrew James Rawnsley as a director on 2026-02-03
dot icon27/11/2025
Full accounts made up to 2025-03-31
dot icon13/11/2025
Appointment of Mr David Grant-Roberts as a director on 2025-11-03
dot icon13/11/2025
Appointment of Mr Nic Fox as a director on 2025-11-03
dot icon13/11/2025
Appointment of Ms Penelope Cunningham as a director on 2025-11-03
dot icon02/09/2025
Termination of appointment of Andrew Bottomley as a director on 2025-08-31
dot icon02/09/2025
Termination of appointment of Arshad Mahmood as a director on 2025-08-27
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon05/06/2025
Termination of appointment of Yvonne Marie Palmer as a director on 2025-05-16
dot icon27/01/2025
Registered office address changed from 6-8 the Headrow Leeds Yorkshire LS1 6PT to Mill 6 Mabgate Mills Macauley Street Leeds LS9 7DZ on 2025-01-27
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Carol Ann Gill as a director on 2023-11-03
dot icon09/11/2023
Appointment of Miss Danielle O'connell as a director on 2023-10-09
dot icon24/10/2023
Appointment of Ms Lindasy Gollin as a director on 2023-10-09
dot icon17/10/2023
Appointment of Ms Lucy Moore as a director on 2023-10-09
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon15/03/2022
Termination of appointment of Daxa Manharlal Patel as a director on 2022-03-10
dot icon09/03/2022
Appointment of Mrs Yvonne Marie Palmer as a director on 2022-03-07
dot icon08/02/2022
Termination of appointment of Alicia Diana Ridout as a director on 2022-01-31
dot icon11/01/2022
Appointment of Mrs Carol Ann Gill as a director on 2021-11-29
dot icon21/12/2021
Appointment of Mr Arshad Mahmood as a director on 2021-11-29
dot icon21/12/2021
Appointment of Mr Rodney Basnett as a director on 2021-11-29
dot icon09/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Samantha Campbell as a director on 2021-09-07
dot icon16/08/2021
Appointment of Ms Claire Turner as a secretary on 2021-08-09
dot icon16/08/2021
Termination of appointment of Valerie Hewison as a secretary on 2021-08-09
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon03/06/2021
Appointment of Mr Stephen John Hume as a director on 2021-05-27
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon11/09/2020
Termination of appointment of Paul Michael Morrin as a director on 2020-09-03
dot icon18/08/2020
Appointment of Ms Alicia Ridout as a director on 2020-08-07
dot icon12/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon24/06/2020
Termination of appointment of Tanzeela Samad as a director on 2020-06-01
dot icon02/03/2020
Termination of appointment of Charles Ean Craig Foote as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Paul James Laurence Ball as a director on 2019-11-07
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Appointment of Mr Paul Michael Morrin as a director on 2019-07-15
dot icon12/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/08/2019
Director's details changed for Mr Paul James Laurence Ball on 2019-08-07
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon02/05/2018
Termination of appointment of Rebecca Jane Madeline Cooke as a director on 2018-05-01
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Termination of appointment of George Grantley Deane as a director on 2016-12-29
dot icon08/09/2016
Resolutions
dot icon08/09/2016
Statement of company's objects
dot icon01/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon20/05/2016
Termination of appointment of Rosemary Young as a director on 2016-05-20
dot icon25/02/2016
Appointment of Miss Daxa Manharlal Patel as a director on 2016-01-22
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-27 no member list
dot icon13/04/2015
Appointment of Miss Tanzeela Samad as a director on 2015-04-13
dot icon21/01/2015
Auditor's resignation
dot icon28/11/2014
Appointment of Mr George Grantley Deane as a director on 2014-10-25
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-27 no member list
dot icon13/08/2014
Termination of appointment of Philip David Ball as a director on 2013-11-25
dot icon31/07/2014
Appointment of Mr Charlie Foote as a director on 2014-07-28
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Helen Cartwright as a director
dot icon02/09/2013
Annual return made up to 2013-08-27 no member list
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Mrs Samantha Campbell as a director
dot icon17/09/2012
Annual return made up to 2012-08-27 no member list
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-27 no member list
dot icon12/09/2011
Appointment of Mr Paul James Laurence Ball as a director
dot icon12/09/2011
Appointment of Mr Andrew James Rawnsley as a director
dot icon12/09/2011
Termination of appointment of John Bell as a director
dot icon12/09/2011
Termination of appointment of Jenna Watson as a director
dot icon12/09/2011
Appointment of Mr Philip Ball as a director
dot icon12/09/2011
Termination of appointment of Peta Matthews as a director
dot icon12/09/2011
Termination of appointment of Richard Peters as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-08-27 no member list
dot icon04/10/2010
Director's details changed for Ms Jenna Watson on 2010-08-01
dot icon04/10/2010
Director's details changed for Mr Richard Jonathan Peters on 2010-08-01
dot icon04/10/2010
Director's details changed for Mrs Rosemary Young on 2010-08-01
dot icon04/10/2010
Appointment of Mr John Bell as a director
dot icon04/10/2010
Appointment of Miss Rebecca Cooke as a director
dot icon04/10/2010
Termination of appointment of Peter Grubb as a director
dot icon04/10/2010
Director's details changed for Helen Sian Cartwright on 2010-08-01
dot icon04/10/2010
Termination of appointment of Michael Grubb as a director
dot icon04/10/2010
Director's details changed for Mr Andrew Bottomley on 2010-08-01
dot icon15/12/2009
Annual return made up to 2009-08-27 no member list
dot icon14/12/2009
Appointment of Mr Richard Jonathan Peters as a director
dot icon14/12/2009
Appointment of Mr Peter Grubb as a director
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of Carers Leeds as a director
dot icon01/12/2009
Termination of appointment of Carers Leeds as a director
dot icon01/12/2009
Termination of appointment of Carers Leeds as a director
dot icon30/11/2009
Appointment of Mr Andrew Bottomley as a director
dot icon30/11/2009
Appointment of Ms Jenna Watson as a director
dot icon30/11/2009
Appointment of Mrs Rosemary Young as a director
dot icon30/11/2009
Appointment of Carers Leeds as a director
dot icon30/11/2009
Appointment of Ms Peta Matthews as a director
dot icon30/11/2009
Appointment of Carers Leeds as a director
dot icon30/11/2009
Appointment of Carers Leeds as a director
dot icon06/11/2009
Termination of appointment of Marlene Stewart Chambers as a director
dot icon06/11/2009
Termination of appointment of Patricia Parker as a director
dot icon06/11/2009
Termination of appointment of Anthony Spice as a director
dot icon06/11/2009
Termination of appointment of Gurcharan Kundi as a director
dot icon06/11/2009
Termination of appointment of William Dodds as a director
dot icon06/11/2009
Termination of appointment of Margaret Faulkner as a director
dot icon06/11/2009
Termination of appointment of Edward Dawson as a director
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/11/2008
Appointment terminated secretary carmel kent
dot icon19/11/2008
Secretary appointed miss valerie hewison
dot icon28/08/2008
Annual return made up to 27/08/08
dot icon07/03/2008
Director appointed helen sian cartwright
dot icon10/01/2008
New director appointed
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon27/09/2007
Annual return made up to 27/08/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon21/09/2006
Annual return made up to 27/08/06
dot icon06/03/2006
Full accounts made up to 2005-03-31
dot icon14/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon28/09/2005
Annual return made up to 27/08/05
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Annual return made up to 27/08/04
dot icon24/12/2003
New director appointed
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon24/09/2003
Annual return made up to 27/08/03
dot icon29/07/2003
Registered office changed on 29/07/03 from: first floor leeming house vicar lane leeds LS2 7JF
dot icon02/04/2003
Certificate of change of name
dot icon13/03/2003
New director appointed
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon04/09/2002
Annual return made up to 27/08/02
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon14/09/2001
Annual return made up to 27/08/01
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Annual return made up to 27/08/00
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Annual return made up to 27/08/99
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon25/09/1998
Annual return made up to 27/08/98
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon25/09/1997
Annual return made up to 27/08/97
dot icon22/07/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon27/11/1996
Resolutions
dot icon27/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawnsley, Andrew James
Director
26/04/2011 - 03/02/2026
4
Mahmood, Arshad
Director
29/11/2021 - 27/08/2025
7
Grant-Roberts, David
Director
03/11/2025 - Present
1
Moore, Lucy
Director
09/10/2023 - Present
-
Gollin, Lindasy
Director
09/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS LEEDS

CARERS LEEDS is an(a) Active company incorporated on 27/08/1996 with the registered office located at Mill 6 Mabgate Mills, Macauley Street, Leeds LS9 7DZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS LEEDS?

toggle

CARERS LEEDS is currently Active. It was registered on 27/08/1996 .

Where is CARERS LEEDS located?

toggle

CARERS LEEDS is registered at Mill 6 Mabgate Mills, Macauley Street, Leeds LS9 7DZ.

What does CARERS LEEDS do?

toggle

CARERS LEEDS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARERS LEEDS?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Andrew James Rawnsley as a director on 2026-02-03.