About

Registered Number: 04375656
Date of Incorporation: 18/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 166 Valley Road, Pudsey, Leeds, LS28 9DT

 

Based in Leeds, Sound Sense Respite & Entertainment Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the organisation are Moore, Julie, Jones, William Llewellyn, Hughes, Deborah Jane, Lara, Elsha, Redman, Jason, Campbell, Alicia, Godsell, Stacey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William Llewellyn 19 August 2013 - 1
CAMPBELL, Alicia 18 February 2002 06 April 2007 1
GODSELL, Stacey 18 February 2002 12 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Julie 21 November 2018 - 1
HUGHES, Deborah Jane 04 September 2015 22 November 2018 1
LARA, Elsha 18 February 2002 01 August 2009 1
REDMAN, Jason 28 September 2009 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 January 2019
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 22 November 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 04 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 12 January 2016
AP03 - Appointment of secretary 04 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 10 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CERTNM - Change of name certificate 12 February 2010
RESOLUTIONS - N/A 16 January 2010
AP03 - Appointment of secretary 05 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 11 April 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 15 August 2003
RESOLUTIONS - N/A 25 October 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.