Background WavePink WaveYellow Wave

OLDER PEOPLE'S ACTION IN THE LOCALITY (06961204)

OLDER PEOPLE'S ACTION IN THE LOCALITY (06961204) is an active UK company. incorporated on 14 July 2009. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. OLDER PEOPLE'S ACTION IN THE LOCALITY has been registered for 16 years. Current directors include CLARK, Grace, HARTLEY, Gary, LOCKE, Elizabeth and 5 others.

Company Number
06961204
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2009
Age
16 years
Address
Welcome In Community Centre, Leeds, LS16 6DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLARK, Grace, HARTLEY, Gary, LOCKE, Elizabeth, MUZAMMAL, Farooq, SELLENS, Martin, SUTCLIFFE, John, TANNER, Louise, WELCH, Richard Walter
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDER PEOPLE'S ACTION IN THE LOCALITY

OLDER PEOPLE'S ACTION IN THE LOCALITY is an active company incorporated on 14 July 2009 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. OLDER PEOPLE'S ACTION IN THE LOCALITY was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

06961204

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Welcome In Community Centre 55 Bedford Drive Leeds, LS16 6DJ,

Previous Addresses

Unit 10, Holt Park District Centre Holt Road Leeds West Yorkshire LS16 7SR
From: 14 July 2009To: 2 February 2017
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

RHODES, Ailsa Marie

Active
Woodlands Drive, LeedsLS19 6JZ
Secretary
Appointed 14 Jul 2009

CLARK, Grace

Active
55 Bedford Drive, LeedsLS16 6DJ
Born June 1936
Director
Appointed 17 Oct 2018

HARTLEY, Gary

Active
55 Bedford Drive, LeedsLS16 6DJ
Born April 1957
Director
Appointed 27 Jan 2021

LOCKE, Elizabeth

Active
55 Bedford Drive, LeedsLS16 6DJ
Born June 1975
Director
Appointed 13 Dec 2016

MUZAMMAL, Farooq

Active
55 Bedford Drive, LeedsLS16 6DJ
Born February 1957
Director
Appointed 30 Jul 2024

SELLENS, Martin

Active
55 Bedford Drive, LeedsLS16 6DJ
Born February 1956
Director
Appointed 13 Dec 2016

SUTCLIFFE, John

Active
55 Bedford Drive, LeedsLS16 6DJ
Born June 1949
Director
Appointed 24 Nov 2021

TANNER, Louise

Active
55 Bedford Drive, LeedsLS16 6DJ
Born July 1956
Director
Appointed 24 Nov 2021

WELCH, Richard Walter

Active
55 Bedford Drive, LeedsLS16 6DJ
Born August 1957
Director
Appointed 10 Mar 2026

BLOMFIELD, Ian Anthony, Dr

Resigned
Long Causeway, LeedsLS16 8DT
Born February 1951
Director
Appointed 14 Jul 2009
Resigned 27 Nov 2009

CHAPMAN, Peter Geoffrey

Resigned
Holt Road, LeedsLS16 7SR
Born February 1971
Director
Appointed 10 Jul 2015
Resigned 26 Jul 2016

CLARK, Grace

Resigned
Green Lane, LeedsLS16 7EE
Born June 1936
Director
Appointed 14 Jul 2009
Resigned 20 Jul 2017

CROMPTON, Valerie

Resigned
Wayland Drive, LeedsLS16 8LX
Born January 1936
Director
Appointed 14 Jul 2009
Resigned 08 Jul 2016

ELLIS, Peter

Resigned
Victoria Drive, LeedsLS18 4PW
Born July 1939
Director
Appointed 11 Nov 2021
Resigned 22 Jan 2025

ELLIS, Peter

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born July 1939
Director
Appointed 08 Jul 2016
Resigned 13 Oct 2021

GIBSON, James Gary

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born May 1989
Director
Appointed 12 Jan 2018
Resigned 04 Mar 2020

HASTINGS, Lesley Ann

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born March 1949
Director
Appointed 04 May 2010
Resigned 27 Jan 2021

HINDLE, Christopher James

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born December 1965
Director
Appointed 28 Nov 2018
Resigned 06 Sept 2023

JONES, Jennifer Margaret

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born July 1946
Director
Appointed 27 Jan 2011
Resigned 23 Jun 2017

JONES, Kenneth Percy

Resigned
26 Kingsley Drive, LeedsLS16 7PB
Born April 1928
Director
Appointed 14 Jul 2009
Resigned 11 Jul 2018

KORDA, Laura Ellen

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born April 1975
Director
Appointed 10 Jul 2017
Resigned 17 Oct 2018

MARSHALL, Richard Howard

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born October 1942
Director
Appointed 21 Jun 2017
Resigned 01 Jul 2023

MORRIS, Pauline Mary

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born February 1928
Director
Appointed 02 Jul 2010
Resigned 20 Jul 2017

RENSHALL, Elizabeth Ann

Resigned
Holt Road, LeedsLS16 7SR
Born May 1933
Director
Appointed 27 Jan 2011
Resigned 05 Apr 2011

SMITH, Vincent

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born February 1936
Director
Appointed 28 Nov 2018
Resigned 14 Aug 2019

THOMSON, Sheila

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born July 1930
Director
Appointed 13 Sept 2011
Resigned 11 Jul 2018

THOMSON, Sheila

Resigned
Tinshill Road, LeedsLS16 7BU
Born July 1930
Director
Appointed 14 Jul 2009
Resigned 10 Aug 2010

WARD, Jennifer Anne

Resigned
55 Bedford Drive, LeedsLS16 6DJ
Born November 1974
Director
Appointed 10 Mar 2021
Resigned 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Statement Of Companys Objects
23 June 2020
CC04CC04
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Incorporation Company
14 July 2009
NEWINCIncorporation