About

Registered Number: 07773697
Date of Incorporation: 14/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: PINSENT MASONS LLP, 1 Park Row, Leeds, LS1 5AB

 

Uoe Deaconess Ltd was registered on 14 September 2011 and are based in Leeds. We do not know the number of employees at this business. The companies directors are listed as Davis, Leslie Christian Jonathon, Hamill, Gareth Lee, Robertson, Rachael Elspeth, Fox, Terence Lee, Mangan, Eloise Jane, Wade, Jarlath Delphene, Currie, Angus, Kington, Richard Michael John, Welch, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILL, Gareth Lee 06 March 2019 - 1
ROBERTSON, Rachael Elspeth 22 June 2020 - 1
CURRIE, Angus 30 January 2013 31 March 2014 1
KINGTON, Richard Michael John 30 January 2013 10 March 2020 1
WELCH, Elizabeth 30 January 2013 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Leslie Christian Jonathon 01 August 2020 - 1
FOX, Terence Lee 30 January 2013 31 July 2020 1
MANGAN, Eloise Jane 22 January 2013 02 February 2013 1
WADE, Jarlath Delphene 14 September 2011 22 January 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AP03 - Appointment of secretary 03 August 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 16 October 2015
SH01 - Return of Allotment of shares 06 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 April 2014
MISC - Miscellaneous document 11 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CERTNM - Change of name certificate 14 February 2013
CONNOT - N/A 14 February 2013
AA03 - Notice of resolution removing auditors 14 February 2013
AA01 - Change of accounting reference date 14 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AP03 - Appointment of secretary 01 February 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AD01 - Change of registered office address 31 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 28 August 2012
RESOLUTIONS - N/A 20 July 2012
MEM/ARTS - N/A 20 July 2012
CC04 - Statement of companies objects 20 July 2012
MG01 - Particulars of a mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AAMD - Amended Accounts 29 June 2012
RESOLUTIONS - N/A 24 May 2012
MEM/ARTS - N/A 24 May 2012
CC04 - Statement of companies objects 24 May 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AA - Annual Accounts 19 January 2012
AA01 - Change of accounting reference date 16 September 2011
NEWINC - New incorporation documents 14 September 2011

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2012 Outstanding

N/A

Debenture 03 July 2012 Outstanding

N/A

Standard security executed on 28 february 2012 07 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.