PARK SQUARE BARRISTERS LIMITED -


Company Profile Company Filings

Overview

PARK SQUARE BARRISTERS LIMITED is a Private Limited Company from and has the status: Active.
PARK SQUARE BARRISTERS LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03483122. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PARK SQUARE BARRISTERS LIMITED -

This company is listed in the following categories:
69101 - Barristers at law

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

6 PARK SQUARE EAST
LS1 2LW

This Company Originates in : United Kingdom
Previous trading names include:
NO.6 LIMITED (until 20/10/2020)

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHARLOTTE WORSLEY QC Feb 1977 British Director 2021-05-20 CURRENT
MR RICHARD JAMES WRIGHT Jul 1976 British Director 2014-11-04 CURRENT
MR PAUL ABRAHAMS Dec 1979 English Director 2020-11-09 CURRENT
MR RICHARD WOOLFALL Dec 1968 British Director 2022-05-12 CURRENT
MRS JANINE WOLSTENHOLME May 1980 British Director 2016-05-12 CURRENT
MR DAVID MARTIN STEPHEN ORBAUM Aug 1954 British Director 2014-11-05 CURRENT
MR SIMON CLEGG Sep 1981 British Director 2021-05-20 CURRENT
MS KAMA MELLY Feb 1973 British Director 2018-05-17 CURRENT
MR JAMES JOHN HARGAN Apr 1967 British Director 2014-11-05 CURRENT
ANDREW JONOTHAN MILLS MITCHELL Mar 1969 British Director 1999-04-28 UNTIL 2002-05-15 RESIGNED
MR ANDREW WILLIAM LEWIS Oct 1962 British Director 2014-11-04 UNTIL 2018-05-17 RESIGNED
RICHARD MANSELL Feb 1968 British Director 2000-05-18 UNTIL 2002-05-15 RESIGNED
JAMES RICHARD WILLIAMS GOSS May 1953 British Director 2005-04-28 UNTIL 2009-12-11 RESIGNED
SEAN MORRIS Oct 1958 British Director 2007-05-24 UNTIL 2008-10-24 RESIGNED
SEAN MORRIS Oct 1958 British Director 1998-05-20 UNTIL 2000-05-18 RESIGNED
PETER MOULSON QC Feb 1965 British Director 2012-11-12 UNTIL 2013-10-07 RESIGNED
NATALIA WANDA PERRETT May 1980 British Director 2012-05-25 UNTIL 2014-05-22 RESIGNED
MICHAEL GREENHALGH Oct 1970 British Director 2012-05-25 UNTIL 2013-05-17 RESIGNED
SHUFQAT MAHMOOD KHAN Sep 1971 British Director 2013-05-17 UNTIL 2014-11-04 RESIGNED
JENNIFER CHRISTINE KERSHAW May 1951 British Director 1998-05-20 UNTIL 2005-03-22 RESIGNED
ANTHONY MICHAEL KELBRICK Jun 1951 British Director 2003-05-07 UNTIL 2006-05-18 RESIGNED
MR RODNEY MELLOR MAPLES JAMESON Aug 1953 British Director 1997-12-18 UNTIL 1999-04-28 RESIGNED
MR RODNEY MELLOR MAPLES JAMESON Aug 1953 British Director 2010-01-26 UNTIL 2012-10-19 RESIGNED
HELEN HOLMES May 1976 British Director 2007-05-24 UNTIL 2009-05-21 RESIGNED
JEREMY HILL-BAKER Jun 1960 British Director 2000-05-18 UNTIL 2003-05-07 RESIGNED
CRAIG JONATHAN HASSALL Apr 1977 British Director 2016-05-12 UNTIL 2022-05-12 RESIGNED
RICHARD MANSELL Feb 1968 British Director 2009-05-21 UNTIL 2012-03-19 RESIGNED
MR TIMOTHY NOEL COLLINS Secretary 1997-12-18 UNTIL 2013-07-08 RESIGNED
SHUFQAT MAHMOOD KHAN Secretary 2013-07-08 UNTIL 2014-11-04 RESIGNED
SIMON ANTHONY BATISTE May 1973 British Director 2004-05-12 UNTIL 2007-05-24 RESIGNED
MR DARREN FINLAY Aug 1972 British Director 2014-11-05 UNTIL 2018-05-17 RESIGNED
SUSAN CROSBIE Dec 1956 British Director 2002-05-15 UNTIL 2003-05-07 RESIGNED
MR MICHAEL ANTONY COLLINS May 1968 British Director 2013-05-17 UNTIL 2014-05-22 RESIGNED
RICHARD ANTHONY CLEWS Aug 1963 British Director 2002-05-15 UNTIL 2005-05-18 RESIGNED
TIMOTHY CLAYSON Aug 1952 British Director 1999-04-28 UNTIL 2000-05-18 RESIGNED
MR NEIL ANDREW CLARK Nov 1964 British Director 2006-05-18 UNTIL 2009-05-21 RESIGNED
TIMOTHY CAPSTICK Oct 1963 British Director 2003-05-07 UNTIL 2004-05-12 RESIGNED
TIMOTHY CAPSTICK Oct 1963 British Director 2011-05-25 UNTIL 2012-05-25 RESIGNED
TIMOTHY CAPSTICK Oct 1963 British Director 2013-10-15 UNTIL 2014-05-22 RESIGNED
MRS KERRIE JANE BROUGHTON-GLERUP Aug 1968 British Director 2014-05-22 UNTIL 2016-05-12 RESIGNED
MR ADAM CHARLES PREST Mar 1963 British Director 2012-03-20 UNTIL 2012-05-25 RESIGNED
MR SIMON ANTHONY BATISTE May 1973 British Director 2014-05-22 UNTIL 2018-03-12 RESIGNED
MARISA ALLMAN Nov 1974 British Director 2005-05-18 UNTIL 2007-05-24 RESIGNED
SIMON BATISTE May 1973 British Director 2012-05-25 UNTIL 2013-05-17 RESIGNED
MARK GARGAN Oct 1960 British Director 2005-05-18 UNTIL 2015-03-11 RESIGNED
ROBIN FRIEZE Nov 1962 British Director 2008-12-09 UNTIL 2011-05-25 RESIGNED
GORDON ROBERT SEMPLE Mar 1980 British Director 2013-05-17 UNTIL 2014-05-22 RESIGNED
DAVID LESLIE ROSE Feb 1954 British Director 1997-12-18 UNTIL 2005-05-18 RESIGNED
MISS KATHERINE ANN ROBINSON Jan 1979 British Director 2011-05-25 UNTIL 2013-05-17 RESIGNED
MISS KATHERINE ANN ROBINSON Jan 1979 British Director 2015-03-17 UNTIL 2016-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Woolfall 2022-05-12 12/1968 Leeds   West Yorkshire Significant influence or control
Ms Charlotte Worsley 2021-05-20 2/1977 Leeds   West Yorkshire Significant influence or control
Mr Simon Clegg 2021-05-20 9/1981 Leeds   West Yorkshire Significant influence or control
Mr Paul Abrahams 2020-11-09 12/1979 Middlesbrough   North Yorkshire Significant influence or control
Ms Kama Melly 2018-05-17 2/1973 Leeds   West Yorkshire Significant influence or control
Mr Craig Hassall 2016-04-06 - 2022-05-12 4/1977 Leeds   West Yorkshire Significant influence or control
Mr Andrew William Lewis 2016-04-06 - 2018-05-17 10/1962 Leeds   West Yorkshire Significant influence or control
Mr Darren Finlay 2016-04-06 - 2018-05-17 8/1972 Leeds   West Yorkshire Significant influence or control
Mr Simon Anthony Batiste 2016-04-06 - 2018-03-12 3/1973 Leeds   West Yorkshire Significant influence or control
Mr James John Hargan 2016-04-06 4/1967 Leeds   West Yorkshire Significant influence or control
Mr David Martin Stephen Orbaum 2016-04-06 8/1954 Leeds   West Yorkshire Significant influence or control
Mr Richard James Wright 2016-04-06 7/1976 Leeds   West Yorkshire Significant influence or control
Mrs Janine Wolstenholme 2016-04-06 5/1980 Leeds   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRACE TEBBUTT HOUSE TRUST LIMITED SHEFFIELD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
LEEDS MIND LEEDS Active SMALL 86900 - Other human health activities
CHATSWORTH HOUSE (LEEDS) LIMITED DONCASTER Active MICRO ENTITY 98000 - Residents property management
MULTIPLE CHOICE KEITHLEY Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DIOCESE OF LEEDS TRUSTEE LEEDS Active DORMANT 96090 - Other service activities n.e.c.
YORKSHIRE MESMAC LEEDS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NEC SUBSCRIPTIONS LIMITED LEEDS Active MICRO ENTITY 94120 - Activities of professional membership organizations
ANAPHYLAXIS UK HAMPSHIRE Active FULL 94990 - Activities of other membership organizations n.e.c.
POCKLINGTON SCHOOL TRUSTEE LIMITED POCKLINGTON ENGLAND Active MICRO ENTITY 85600 - Educational support services
LEEDS YOUTH OPERA LEEDS ENGLAND Active MICRO ENTITY 85520 - Cultural education
RED KITE LEARNING TRUST HARROGATE UNITED KINGDOM Active FULL 85200 - Primary education
THE STEPHEN SWITALSKI TRUST LEEDS Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CRAIG HASSALL LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law
MELLY COLLINS LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 69101 - Barristers at law

Free Reports Available

Report Date Filed Date of Report Assets
Park Square Barristers Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-14 31-03-2023 £201,249 Cash £483,789 equity
Park Square Barristers Limited - Accounts to registrar (filleted) - small 18.2 2022-05-27 31-03-2022 £120,876 Cash £490,858 equity
Park Square Barristers Limited - Accounts to registrar (filleted) - small 18.2 2021-06-08 31-03-2021 £229,325 Cash £452,736 equity
No.6 Limited - Accounts to registrar (filleted) - small 18.2 2020-05-23 31-03-2020 £74,575 Cash £459,027 equity
No.6 Limited - Accounts to registrar (filleted) - small 18.2 2019-06-18 31-03-2019 £238,101 Cash £527,155 equity
No.6 Limited - Accounts to registrar (filleted) - small 18.1 2018-06-12 31-03-2018 £195,570 Cash £536,905 equity
No.6 Limited - Accounts to registrar - small 17.1.1 2017-06-28 31-03-2017 £200,304 Cash £470,641 equity
No.6 Limited - Abbreviated accounts 16.1 2016-10-22 31-03-2016 £240,259 Cash £329,907 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUKHSHUSSAIN LTD. LEEDS ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law
CRAIG HASSALL LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law
MELLY COLLINS LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 69101 - Barristers at law
FIAZ SIDDIQUE LIMITED LEEDS ENGLAND Active MICRO ENTITY 69101 - Barristers at law
FIAZ SIDDIQUE INVESTMENTS LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HUSSAIN MANAGEMENT PARTNERSHIP LLP LEEDS ENGLAND Active TOTAL EXEMPTION FULL None Supplied