Company Information for WE ARE IVE LTD
522, 64 Brookroyd Lane, Batley, WEST YORKSHIRE, WF17 0DA,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
WE ARE IVE LTD | ||||
Legal Registered Office | ||||
522 64 Brookroyd Lane Batley WEST YORKSHIRE WF17 0DA Other companies in LS2 | ||||
Previous Names | ||||
|
Charity Number | 1074583 |
---|---|
Charity Address | CAPE UK LTD, 31 THE CALLS, LEEDS, LS2 7EY |
Charter | CAPEUK BELIEVES THAT CREATIVITY IS A MIX OF HABITS OF MIND, BEHAVIOURS AND CAPACITY. WE BELIEVE THAT CREATIVE CAPACITIES EQUIP OUR YOUNG PEOPLE WITH SKILLS TO FACE THE FUTURE. WE WORK WITH ADULTS WHO SUPPORT CHILDREN AND YOUNG PEOPLE AS WE BELIEVE THIS IS THE MOST EFFECTIVE APPROACH TO GAIN MAXIMUM REACH. |
Company Number | 03345236 | |
---|---|---|
Company ID Number | 03345236 | |
Date formed | 1997-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-04-04 | |
Return next due | 2026-04-18 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB336062322 |
Last Datalog update: | 2025-04-16 07:02:45 |
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 |
---|---|---|
JOANNE RUBY GARNHAM-PARKS |
||
SUSAN MARGARET HORNER |
||
SUE LYNAS |
||
ISOBEL MILLS |
||
RASHIKLAL PARMAR |
||
JONATHAN MICHAEL STRAIGHT |
||
CAROLINE JANE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE MACDONALD |
Director | ||
IAN BRUCE LAWSON |
Director | ||
DAVID CRACKNELL |
Director | ||
PETER JONATHAN LAURENCE |
Director | ||
VALERIE HANNON |
Director | ||
BONITA ANNE HODGE |
Director | ||
STEPHEN PHILIP BETTS |
Director | ||
RAJESH RAMANBHAI PATEL |
Director | ||
MICHAEL JOHN WATERS |
Director | ||
KERI LEE FACER |
Director | ||
SUSAN ROWLEDGE HARRISON |
Company Secretary | ||
SUE ROWLEDGE HARRISON |
Director | ||
JUDITH VIVIENNE BLAKE |
Director | ||
MARK HACKETT |
Director | ||
ROGER ROYDON FORD |
Company Secretary | ||
ROGER ROYDON FORD |
Director | ||
IRENE MARY NEWTON |
Director | ||
MARTIN WILFRED PLIMLEY |
Director | ||
BARRY MORRISON |
Director | ||
THOMAS MURRAY |
Director | ||
DOROTHY WOOD |
Director | ||
TIMOTHY VINCENT FLEMING |
Director | ||
GRAHAM PLATT |
Director | ||
JOHN ROBERT RAWLINSON |
Director | ||
PATSY TALAT HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A PARTNER IN EDUCATION | Director | 2017-12-14 | CURRENT | 2009-11-18 | Active | |
SHEAF LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
THE MINISTRY OF STORIES | Director | 2014-02-03 | CURRENT | 2010-07-16 | Active | |
RSA ACADEMIES | Director | 2012-09-01 | CURRENT | 2011-09-05 | Active - Proposal to Strike off | |
HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD | Director | 2016-01-19 | CURRENT | 2009-03-16 | Active | |
HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD | Director | 2015-01-09 | CURRENT | 2012-03-13 | Active | |
KEY FUND INVESTMENTS LIMITED | Director | 2014-02-06 | CURRENT | 2002-08-02 | Active | |
CO2SENSE C.I.C. | Director | 2012-05-08 | CURRENT | 2005-03-04 | Active | |
BUSYBEE FINANCE LTD | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
LEEDS CITIZENS ADVICE BUREAU | Director | 2011-01-25 | CURRENT | 1988-03-01 | Active | |
PROJECT SPACE LEEDS | Director | 2015-11-04 | CURRENT | 2010-01-12 | Active | |
JONATHAN STRAIGHT LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-07 | Active | |
WATERWISE PROJECT | Director | 2010-09-01 | CURRENT | 2005-08-25 | Active | |
LEEDS JEWISH WELFARE BOARD | Director | 2010-03-08 | CURRENT | 1994-04-27 | Active | |
FOUNDATION STONE ENTERPRISES CIC | Director | 2013-02-18 | CURRENT | 2011-12-16 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/04/25 FROM PO Box 522 Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MIDGLEY | ||
Director's details changed for Mr Christopher John Midgley on 2024-06-20 | ||
DIRECTOR APPOINTED MRS LESLEY ANNE JENNINGS | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LINDSEY JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE HALE | ||
APPOINTMENT TERMINATED, DIRECTOR RASHIK PARMAR | ||
DIRECTOR APPOINTED MR ANDREW ROWLANDS | ||
DIRECTOR APPOINTED MS EMMA HEAPS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN ROWLANDS | ||
DIRECTOR APPOINTED MR ANDREW BRIAN ROWLANDS | ||
Director's details changed for Ms Lindsey Johnson on 2023-09-04 | ||
Director's details changed for Mr Rashik Parmar on 2023-08-22 | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM The Half Roundhouse Graingers Way Leeds LS12 1AH England | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM , the Half Roundhouse Graingers Way, Leeds, LS12 1AH, England | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHEA CLARE WHITTON | ||
DIRECTOR APPOINTED MR NICHOLAS STREET | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK IYOYIN | ||
Appointment of Ms Sharron Linda Scott as company secretary on 2023-04-25 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
Termination of appointment of Joanne Ruby Garnham-Parks on 2023-03-10 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROFESSOR SIMON JOHN JAMES | |
APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLS | ||
APPOINTMENT TERMINATED, DIRECTOR AIMEE SCARLETT PHILIPSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLS | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MS ANTHEA CLARE WHITTON | |
AP01 | DIRECTOR APPOINTED MR DAVID EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNAS | |
CH01 | Director's details changed for Mr Rashiklal Parmar on 2020-12-07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Sue Lynas on 2020-11-16 | |
CH01 | Director's details changed for Ms Aimee Scarlett Muirhead on 2020-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET HORNER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 31 the Calls Leeds Yorkshire LS2 7EY | |
REGISTERED OFFICE CHANGED ON 06/02/20 FROM , 31 the Calls, Leeds, Yorkshire, LS2 7EY | ||
AAMD | Amended group accounts made up to 2019-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MS AIMEE SCARLETT MUIRHEAD | |
AP01 | DIRECTOR APPOINTED MS AIMEE SCARLETT MUIRHEAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS PHILIPPA JANE HALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Joanne Ruby Garnham-Parks as company secretary on 2017-11-18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE LAWSON | |
RES15 | CHANGE OF COMPANY NAME 01/06/17 | |
CERTNM | COMPANY NAME CHANGED CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD CERTIFICATE ISSUED ON 01/06/17 | |
AP01 | DIRECTOR APPOINTED MR RASHIKLAL PARMAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/03/17 | |
CERTNM | COMPANY NAME CHANGED CAPE UK CERTIFICATE ISSUED ON 24/03/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKNELL | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CLIVE MACDONALD | |
AP01 | DIRECTOR APPOINTED ISOBEL MILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DR SUSAN MARGARET HORNER | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/10/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC02 | Notice of removal of restriction on the company's articles | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA ANNE HODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HANNON | |
AR01 | 04/04/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS BONITA ANNE HODGE | |
AP01 | DIRECTOR APPOINTED MS SUE LYNAS | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE JANE WATSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS | |
AR01 | 04/04/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE LAWSON / 09/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HANNON / 09/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 29/05/14 FROM , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERI FACER | |
AR01 | 04/04/12 NO MEMBER LIST | |
MISC | AUDITORS RESIGNATION | |
AP01 | DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WATERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/04/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED PETER JONATHAN LAURENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE ROWLEDGE HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN HARRISON | |
AR01 | 04/04/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED KERI LEE FACER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
REGISTERED OFFICE CHANGED ON 21/04/10 FROM , 100 Barbirolli Square, Manchester, M2 3AB | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 04/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH BLAKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED STEPHEN PHILIP BETTS | |
288a | DIRECTOR APPOINTED RAJESH PATEL | |
363a | ANNUAL RETURN MADE UP TO 04/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 04/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 04/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 04/04/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 04/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 04/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | ANNUAL RETURN MADE UP TO 04/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
Registered office changed on 26/03/98 from:\dennis house marsden street, manchester, M2 1JD |
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 |
---|---|---|---|
City of York Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Professionally Linked Training |
Education Leeds | |
|
Bought in Professional Services |
Education Leeds | |
|
Bought in Professional Services |
Education Leeds | |
|
Bought in Professional Services |
Education Leeds | |
|
External (Non Lcc) Income |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST FLOOR 31 THE CALLS LEEDS LS2 7EY | 36,250 | 01/02/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |