Company Information for LEEDS DEVELOPMENT EDUCATION CENTRE LIMITED
70 CROSS GREEN LANE, LEEDS, LS9 0DG,
|
Company Registration Number
02627506
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LEEDS DEVELOPMENT EDUCATION CENTRE LIMITED | |
Legal Registered Office | |
70 CROSS GREEN LANE LEEDS LS9 0DG Other companies in LS8 | |
Charity Number | 1003862 |
---|---|
Charity Address | 233-237 ROUNDHAY ROAD, LEEDS, LS8 4HS |
Charter | TO RAISE PUBLIC AWARENESS OF GLOBAL DEVELOPMENT ISSUES THROUGH: PROVISION OF DEVELOPMENT EDUCATION RESOURCES AND TRAINING FOR TEACHERS AND YOUTH WORKERS. PROVISION OF SUPPORT AND ADVICE ON DEVELOPMENT EDUCATION. RESEARCH IN THE FIELD OF DEVELOPMENT EDUCATION. PUBLICATION AND DISSEMINATION OF EDUCATIONAL RESOURCES. |
Company Number | 02627506 | |
---|---|---|
Company ID Number | 02627506 | |
Date formed | 1991-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:34:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MCGOWAN |
||
JUNE BRIGHOUSE |
||
PATRICK LEWIS |
||
MICHAEL MCGOWAN |
||
MELANIE BURDETT STOCKDALE |
||
MARTIN WEDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK SANKAR |
Company Secretary | ||
COL COLLIER |
Director | ||
STEPHEN ANDREW FAIRBRASS |
Director | ||
JOHN MICHAEL FREEMAN |
Director | ||
VIKI BANKS |
Director | ||
SUSAN MORELAND |
Company Secretary | ||
YVONNE BERRY |
Director | ||
ALUN THOMAS DAVIES |
Director | ||
LAURA JANE BROWN |
Director | ||
HELEN BREWSTER |
Director | ||
GORDON MACBRIDE CRAWFORD |
Director | ||
ALUN THOMAS DAVIES |
Company Secretary | ||
DOROTHY GREAVES |
Company Secretary | ||
TIMOTHY WILLIAM WATSON |
Company Secretary | ||
ANNE MARIE TALLONTIRE |
Company Secretary | ||
PAULINE BICKLEY |
Director | ||
JULIA EDMONDS |
Director | ||
BRYAN STUART BRUCE |
Director | ||
SUSAN COLENE COLLIER |
Director | ||
DOROTHY GREAVES |
Company Secretary | ||
ZAHRA ALI |
Director | ||
VALERIE BLAKE |
Director | ||
SHARONE PATRICIA CHAMBERS |
Director | ||
JOSEPHINE MARY FENSOME |
Company Secretary | ||
REGINA AGATHA AEBOH |
Director | ||
RUTH CHUCK |
Director | ||
STELLA ANN CROSS |
Director | ||
JOSEPHINE MARY FENSOME |
Director | ||
KATHLEEN MARY GALLAGHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALEX CONRADS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM Bridge Street Church Bridge Street Leeds LS2 7QZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SANDBACH | |
AP03 | Appointment of Mrs Patricia Sandbach as company secretary on 2020-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOWAN | |
TM02 | Termination of appointment of Michael Mcgowan on 2020-11-24 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Ebor Court Skinner Street Leeds West Yorkshire LS1 4nd | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 233-237 Roundhay Road Leeds LS8 4HS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE BURDETT STOCKDALE / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGOWAN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEWIS / 01/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JUNE BRIGHOUSE | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY MURPHY | |
AP01 | DIRECTOR APPOINTED PATRICK LEWIS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 25/11/10 NO MEMBER LIST | |
AR01 | 25/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEDELL / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE BURDETT STOCKDALE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGOWAN / 25/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY VINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS POWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMOOD MESSKOUB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SANKAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK SANKAR | |
AP01 | DIRECTOR APPOINTED MS MELANIE BURDETT STOCKDALE | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 25/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN FAIRBRASS | |
288b | APPOINTMENT TERMINATED DIRECTOR COL COLLIER | |
363a | ANNUAL RETURN MADE UP TO 25/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 25/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 25/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/11/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Non-Recurring Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |