Turning Lives Around Ltd LEEDS


Turning Lives Around started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01790817. The Turning Lives Around company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Leeds at 4 Ashbrooke Business Park. Postal code: LS11 5SF. Since 2018/03/20 Turning Lives Around Ltd is no longer carrying the name Leeds Housing Concern.

Currently there are 10 directors in the the firm, namely Jill M., Rebecca W. and Helen Q. and others. In addition one secretary - Alan M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Turning Lives Around Ltd Address / Contact

Office Address 4 Ashbrooke Business Park
Office Address2 Parkside Lane
Town Leeds
Post code LS11 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01790817
Date of Incorporation Fri, 10th Feb 1984
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jill M.

Position: Director

Appointed: 05 December 2023

Rebecca W.

Position: Director

Appointed: 05 December 2023

Helen Q.

Position: Director

Appointed: 05 December 2023

Sean H.

Position: Director

Appointed: 05 December 2023

Stephanie N.

Position: Director

Appointed: 05 December 2023

Sasha P.

Position: Director

Appointed: 07 February 2023

Shahab A.

Position: Director

Appointed: 02 August 2022

Michael W.

Position: Director

Appointed: 05 May 2020

Magdalena B.

Position: Director

Appointed: 05 November 2019

Martin F.

Position: Director

Appointed: 03 May 2016

Alan M.

Position: Secretary

Appointed: 02 February 2010

Michael K.

Position: Director

Appointed: 02 August 2022

Resigned: 22 August 2023

Nicholas M.

Position: Director

Appointed: 04 May 2021

Resigned: 09 February 2022

Gill L.

Position: Director

Appointed: 02 February 2021

Resigned: 01 February 2022

Sarah J.

Position: Director

Appointed: 03 November 2020

Resigned: 01 December 2022

Richard L.

Position: Director

Appointed: 07 August 2018

Resigned: 02 August 2022

Emily T.

Position: Director

Appointed: 17 January 2017

Resigned: 22 August 2023

Michael M.

Position: Director

Appointed: 01 November 2016

Resigned: 08 April 2022

Daniel P.

Position: Director

Appointed: 03 May 2016

Resigned: 01 February 2022

Christopher W.

Position: Director

Appointed: 16 April 2015

Resigned: 06 August 2019

Mike W.

Position: Director

Appointed: 04 June 2014

Resigned: 13 June 2018

Janice C.

Position: Director

Appointed: 12 December 2013

Resigned: 05 February 2019

Roger B.

Position: Director

Appointed: 26 June 2010

Resigned: 05 February 2015

Matthew S.

Position: Director

Appointed: 26 April 2007

Resigned: 05 February 2019

Gurbinder N.

Position: Director

Appointed: 02 October 2003

Resigned: 14 February 2006

Ian L.

Position: Director

Appointed: 02 October 2003

Resigned: 09 May 2023

Fiona S.

Position: Director

Appointed: 02 October 2003

Resigned: 21 November 2011

Thiagarajah V.

Position: Secretary

Appointed: 15 May 2002

Resigned: 02 February 2010

Neera T.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2010

Nola B.

Position: Director

Appointed: 05 December 2000

Resigned: 30 June 2014

Russell S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 15 May 2002

Steve L.

Position: Director

Appointed: 03 December 1998

Resigned: 18 September 2006

Elizabeth H.

Position: Director

Appointed: 10 September 1996

Resigned: 21 October 1997

Keith H.

Position: Director

Appointed: 10 September 1996

Resigned: 01 February 2016

John E.

Position: Director

Appointed: 30 January 1996

Resigned: 05 July 2003

Helen L.

Position: Director

Appointed: 07 February 1995

Resigned: 03 December 1998

Christine M.

Position: Director

Appointed: 02 November 1994

Resigned: 15 February 2007

Maureen B.

Position: Director

Appointed: 20 July 1993

Resigned: 14 November 1994

Robert P.

Position: Director

Appointed: 26 January 1993

Resigned: 08 December 1994

Margaret C.

Position: Director

Appointed: 31 March 1992

Resigned: 08 December 1995

Jane B.

Position: Director

Appointed: 31 March 1992

Resigned: 09 August 2002

Linda A.

Position: Director

Appointed: 31 March 1992

Resigned: 03 May 1995

Arvinda G.

Position: Director

Appointed: 31 March 1992

Resigned: 06 April 1993

Russell S.

Position: Director

Appointed: 31 March 1992

Resigned: 15 September 1992

Nina R.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 August 2000

Robert H.

Position: Director

Appointed: 31 March 1992

Resigned: 05 December 2000

John K.

Position: Director

Appointed: 31 March 1992

Resigned: 27 November 1992

Maura K.

Position: Director

Appointed: 31 March 1992

Resigned: 11 May 1993

Vincent M.

Position: Director

Appointed: 31 March 1992

Resigned: 29 October 1999

Frederick W.

Position: Director

Appointed: 31 March 1992

Resigned: 26 October 1993

Peter J.

Position: Director

Appointed: 31 March 1992

Resigned: 17 November 1992

Sheila S.

Position: Director

Appointed: 31 March 1992

Resigned: 05 December 2000

Company previous names

Leeds Housing Concern March 20, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 4th, January 2024
Free Download (44 pages)

Company search

Advertisements