Palm Cove Society Community Interest Company LEEDS


Founded in 2007, Palm Cove Society Community Interest Company, classified under reg no. 06149171 is an active company. Currently registered at 26 St. Michaels Road LS6 3AW, Leeds the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Karl O., Michelle H. and Yvonne S. and others. Of them, Yvonne S., Gerard S. have been with the company the longest, being appointed on 9 March 2007 and Karl O. has been with the company for the least time - from 9 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palm Cove Society Community Interest Company Address / Contact

Office Address 26 St. Michaels Road
Office Address2 Headingley
Town Leeds
Post code LS6 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06149171
Date of Incorporation Fri, 9th Mar 2007
Industry Other accommodation
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Karl O.

Position: Director

Appointed: 09 January 2023

Michelle H.

Position: Director

Appointed: 01 November 2014

Yvonne S.

Position: Director

Appointed: 09 March 2007

Gerard S.

Position: Director

Appointed: 09 March 2007

Nigel G.

Position: Director

Appointed: 09 January 2023

Resigned: 03 November 2023

David B.

Position: Director

Appointed: 09 January 2023

Resigned: 20 February 2023

Emma S.

Position: Director

Appointed: 01 November 2014

Resigned: 13 September 2021

Pascar M.

Position: Secretary

Appointed: 02 April 2008

Resigned: 11 November 2010

Margaret H.

Position: Director

Appointed: 08 November 2007

Resigned: 11 January 2023

Hanna S.

Position: Director

Appointed: 01 November 2007

Resigned: 01 March 2008

Duncan W.

Position: Director

Appointed: 01 November 2007

Resigned: 22 December 2020

Michelle H.

Position: Secretary

Appointed: 09 March 2007

Resigned: 20 March 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Yvonne S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gerard S. This PSC has significiant influence or control over the company,.

Yvonne S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 3rd, January 2024
Free Download (16 pages)

Company search

Advertisements