St John's Approved Premises LEEDS


Founded in 2009, St John's Approved Premises, classified under reg no. 06904882 is an active company. Currently registered at 259-263 Hyde Park Road LS6 1AG, Leeds the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Eric W., Richard J. and Bryan R. and others. Of them, Colin S. has been with the company the longest, being appointed on 13 May 2009 and Eric W. has been with the company for the least time - from 28 November 2022. 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.

St John's Approved Premises Address / Contact

Office Address 259-263 Hyde Park Road
Town Leeds
Post code LS6 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06904882
Date of Incorporation Wed, 13th May 2009
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Eric W.

Position: Director

Appointed: 28 November 2022

Richard J.

Position: Director

Appointed: 25 November 2019

Bryan R.

Position: Director

Appointed: 31 July 2019

Stewart H.

Position: Director

Appointed: 24 June 2019

St John's Approved Premise

Position: Corporate Secretary

Appointed: 23 March 2010

Colin S.

Position: Director

Appointed: 13 May 2009

Imogen J.

Position: Director

Appointed: 28 November 2022

Resigned: 17 November 2023

Philip K.

Position: Director

Appointed: 26 April 2021

Resigned: 09 July 2022

Peter S.

Position: Director

Appointed: 24 April 2017

Resigned: 12 February 2018

Mark D.

Position: Director

Appointed: 24 April 2017

Resigned: 30 November 2020

Ian R.

Position: Director

Appointed: 14 November 2016

Resigned: 03 November 2017

James J.

Position: Director

Appointed: 25 January 2016

Resigned: 29 August 2022

Anthony B.

Position: Director

Appointed: 25 April 2011

Resigned: 27 February 2017

Carolyn W.

Position: Secretary

Appointed: 22 March 2010

Resigned: 14 October 2013

Terence C.

Position: Director

Appointed: 08 July 2009

Resigned: 28 October 2019

Joseph G.

Position: Director

Appointed: 13 May 2009

Resigned: 27 May 2014

James H.

Position: Director

Appointed: 13 May 2009

Resigned: 31 October 2011

John H.

Position: Director

Appointed: 13 May 2009

Resigned: 31 March 2011

John G.

Position: Director

Appointed: 13 May 2009

Resigned: 29 October 2018

Anthony B.

Position: Secretary

Appointed: 13 May 2009

Resigned: 22 March 2010

Neville T.

Position: Director

Appointed: 13 May 2009

Resigned: 29 August 2022

Alan T.

Position: Director

Appointed: 13 May 2009

Resigned: 18 May 2016

Manuel M.

Position: Director

Appointed: 13 May 2009

Resigned: 29 October 2018

Edwin B.

Position: Director

Appointed: 13 May 2009

Resigned: 26 September 2011

Anthony B.

Position: Director

Appointed: 13 May 2009

Resigned: 21 December 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Imogen J. The abovementioned PSC has significiant influence or control over the company,.

Imogen J.

Notified on 30 June 2016
Ceased on 17 November 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 12th, December 2023
Free Download (29 pages)

Company search

Advertisements