St Luke's Community And Regeneration Enterprises LEEDS


Founded in 2003, St Luke's Community And Regeneration Enterprises, classified under reg no. 04667244 is an active company. Currently registered at Beeston Hill United Free Church LS11 8PD, Leeds the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Matthew P., Philip S. and Alistair K. and others. Of them, Susan R. has been with the company the longest, being appointed on 5 July 2004 and Matthew P. and Philip S. have been with the company for the least time - from 23 November 2016. Currently 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 Luke's Community And Regeneration Enterprises Address / Contact

Office Address Beeston Hill United Free Church
Office Address2 Malvern Road
Town Leeds
Post code LS11 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667244
Date of Incorporation Mon, 17th Feb 2003
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Matthew P.

Position: Director

Appointed: 23 November 2016

Philip S.

Position: Director

Appointed: 23 November 2016

Alistair K.

Position: Director

Appointed: 14 January 2009

Susan R.

Position: Director

Appointed: 05 July 2004

Keith B.

Position: Director

Appointed: 12 January 2014

Resigned: 30 September 2016

Alan B.

Position: Director

Appointed: 12 January 2014

Resigned: 19 July 2021

Kirsty V.

Position: Director

Appointed: 28 April 2010

Resigned: 28 August 2013

Mathew W.

Position: Director

Appointed: 17 June 2009

Resigned: 08 May 2019

Elizabeth J.

Position: Director

Appointed: 18 July 2007

Resigned: 12 November 2008

Ruth B.

Position: Director

Appointed: 30 July 2006

Resigned: 14 September 2008

Keith B.

Position: Director

Appointed: 30 October 2005

Resigned: 12 November 2008

Christopher B.

Position: Director

Appointed: 14 June 2005

Resigned: 08 April 2012

John H.

Position: Secretary

Appointed: 02 November 2004

Resigned: 05 November 2015

Keith T.

Position: Director

Appointed: 05 July 2004

Resigned: 25 February 2009

Mark H.

Position: Director

Appointed: 05 July 2004

Resigned: 18 July 2007

Margaret B.

Position: Director

Appointed: 17 February 2003

Resigned: 18 July 2007

Harjinder S.

Position: Director

Appointed: 17 February 2003

Resigned: 13 September 2009

John H.

Position: Director

Appointed: 17 February 2003

Resigned: 05 November 2015

David F.

Position: Secretary

Appointed: 17 February 2003

Resigned: 01 November 2004

Margaret O.

Position: Director

Appointed: 17 February 2003

Resigned: 14 September 2008

Avril J.

Position: Director

Appointed: 17 February 2003

Resigned: 05 July 2004

Neville J.

Position: Director

Appointed: 17 February 2003

Resigned: 30 July 2006

Peter J.

Position: Director

Appointed: 17 February 2003

Resigned: 05 July 2004

Charles W.

Position: Director

Appointed: 17 February 2003

Resigned: 14 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (23 pages)

Company search