Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY FOUNDATION FOR LEEDS
Company Information for

COMMUNITY FOUNDATION FOR LEEDS

FIRST FLOOR 51A, ST. PAULS STREET, LEEDS, LS1 2TE,
Company Registration Number
04443312
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Foundation For Leeds
COMMUNITY FOUNDATION FOR LEEDS was founded on 2002-05-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Community Foundation For Leeds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMUNITY FOUNDATION FOR LEEDS
 
Legal Registered Office
FIRST FLOOR 51A
ST. PAULS STREET
LEEDS
LS1 2TE
Other companies in LS1
 
Charity Registration
Charity Number 1096892
Charity Address GROUND FLOOR, 51A ST PAUL'S STREET, LEEDS, LS1 2TE
Charter THE AIM OF THE FOUNDATION IS TO ATTRACT INCOME FROM A WIDE RANGE OF SOURCES (PRIVATE SECTOR DONATIONS FROM INDIVIDUALS AND COMPANIES, MANAGEMENT OF LOCAL AND CENTRAL GOVERNMENT FUNDING STREAMS, PROFITS ON FUNDRAISING EVENTS ETC). THIS IS THEN MADE AVAILABLE TO LOCAL CHARITIES AND VOLUNTARY & COMMUNITY GROUPS BY WAY OF AN OPEN GRANTS PROGRAMME(S).
Filing Information
Company Number 04443312
Company ID Number 04443312
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY FOUNDATION FOR LEEDS
Is this data useful to you?
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.
Companies with same name COMMUNITY FOUNDATION FOR LEEDS
The following companies were found which have the same name as COMMUNITY FOUNDATION FOR LEEDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY FOUNDATION FOR CALDERDALE The 1855 Building (First Floor) Discovery Road Halifax WEST YORKSHIRE HX1 2NG Active Company formed on the 1991-04-08
COMMUNITY FOUNDATION FOR LANCASHIRE (FORMER) 43 HANOVER STREET LIVERPOOL L1 3DN Active Company formed on the 2007-09-27
COMMUNITY FOUNDATION FOR PLANETARY HEALING Pirnie Ha Cockburnhill Road Balerno EH14 7JB Active Company formed on the 2003-10-06
COMMUNITY FOUNDATION FOR SHROPSHIRE AND TELFORD 1 BRASSEY ROAD SHREWSBURY SY3 7FA Dissolved Company formed on the 1992-06-05
COMMUNITY FOUNDATION FOR SURREY FIRST FLOOR SUITE 3, CLEARY COURT CHURCH STREET EAST WOKING GU21 6HJ Active Company formed on the 2005-05-04
COMMUNITY FOUNDATION FOR WAKEFIELD 13 13 UPPER YORK STREET WAKEFIELD WEST YORKSHIRE WF1 9NW Active Company formed on the 2007-05-03
COMMUNITY FOUNDATION FOR STAFFORDSHIRE AND SHROPSHIRE Philanthropy House Priestly Court Staffordshire Technology Park Stafford ST18 0LQ Active Company formed on the 2001-05-21
Community Foundation for Kingston & Area 275 Ontario Street Suite 100 Kingston Ontario K7K 2X5 Active Company formed on the 1995-03-24
COMMUNITY FOUNDATION FOR GREATER BUFFALO, INC. ATTN: PRESIDENT/CEO 726 EXCHANGE ST., STE. 525 BUFFALO NY 14210 Active Company formed on the 1985-11-29
COMMUNITY FOUNDATION FOR SOUTHWEST WASHINGTON 610 ESTHER ST STE 201 VANCOUVER WA 986603027 Active Company formed on the 1983-08-18
COMMUNITY FOUNDATION FOR COUPEVILLE PUBLIC SCHOOLS 1 NW FRONT ST COUPEVILLE WA 98239 Active Company formed on the 1997-02-07
COMMUNITY FOUNDATION FOR SOUTHWEST WASHINGTON CHARITABLE LLC 610 ESTHER ST STE 201 VANCOUVER WA 986603027 Active Company formed on the 2012-12-11
COMMUNITY FOUNDATION FOR WESTERN IOWA 421 WEST BROADWAY, SUITE 200 COUNCIL BLUFFS IA 51503 Active Company formed on the 2007-10-25
COMMUNITY FOUNDATION FOR MONTEREY COUNTY, REAL ESTATE NUMBER 1 LLC 2354 GARDEN RD MONTEREY CA 93940 ACTIVE Company formed on the 2006-12-21
COMMUNITY FOUNDATION FOR MONTEREY COUNTY, REAL ESTATE NUMBER 2 LLC 2354 GARDEN RD MONTEREY CA 93940 ACTIVE Company formed on the 2007-06-11
COMMUNITY FOUNDATION FOR NORTHEAST MICHIGAN 100 N RIPLEY STE F ALPENA Michigan 49707 UNKNOWN Company formed on the 0000-00-00
COMMUNITY FOUNDATION FOR ALGER COUNTY, INC. 100 W MUNISING AVE STE 11 MUNISING Michigan 49862 UNKNOWN Company formed on the 0000-00-00
COMMUNITY FOUNDATION FOR SOUTHEAST MICHIGAN 333 W FORT ST STE 2010 DETROIT Michigan 48226 UNKNOWN Company formed on the 0000-00-00
Community Foundation for Loudoun and Northern Fauquier Counties PO BOX 342 LEESBURG VA 20178 Active Company formed on the 1999-06-08
Community Foundation for Rockbridge, Bath and Alleghany PO BOX 20 LEXINGTON VA 24450 Active Company formed on the 2010-12-09

Company Officers of COMMUNITY FOUNDATION FOR LEEDS

Current Directors
Officer Role Date Appointed
SYLVIE AURELIE NUNN
Company Secretary 2011-02-15
ROOHI SULTANA COLLINS
Director 2015-07-09
MARK EDWARD HARVEY EMERTON
Director 2015-11-12
LORRAINE ANNE HALLAM
Director 2017-05-25
RACHEL LOUISE HANNAN
Director 2013-03-27
MICHAEL ANTHONY JACKSON
Director 2015-07-09
NATHAN LANE
Director 2015-07-09
GEORGE CHARLES NICHOLAS LANE FOX
Director 2015-07-09
PATRICIA MARY MCGEEVER
Director 2015-11-12
JOHN PATRICK MCGHEE
Director 2017-05-25
JONATHAN MORGAN
Director 2013-03-27
CRAIG SUTTLE-BURTON
Director 2017-05-25
HELEN MARY THOMSON
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
HANIF MALIK
Director 2014-12-16 2017-03-20
STEPHEN ROGERS
Director 2008-01-04 2016-11-10
CATHERINE JOAN MAHONEY
Director 2011-02-15 2016-01-23
MARTIN ALLISON
Director 2013-07-22 2015-10-31
ANDREW DAVID WRIGLESWORTH
Director 2005-09-21 2015-07-09
NICHOLAS VICTOR BURR
Director 2010-02-23 2014-11-28
KEVIN PATRICK O'CONNOR
Director 2005-06-28 2014-05-20
JULIE PATRICIA MEAKIN
Director 2010-02-23 2013-01-24
STEPHEN NEIL SMITH
Director 2010-02-23 2012-12-31
MARTIN DAVID DEAN
Company Secretary 2002-05-21 2011-02-15
MARTIN DAVID DEAN
Director 2002-05-21 2011-02-15
SAMUEL KENNEDY
Director 2004-03-30 2011-02-15
PATRICK SPENCER SALAMI
Director 2010-02-23 2011-02-15
CHRISTINA ANNA SLATER
Director 2010-04-21 2011-02-15
KIMBERLEY O'CALLAGHAN
Director 2010-02-23 2010-07-22
JOHN DAMIAN ANSBRO
Director 2004-03-30 2010-02-23
TODD KENNETH HANNULA
Director 2008-01-04 2010-02-23
BRENDA REDFERN
Director 2002-05-21 2010-02-23
JANET SUSAN HOSKIN
Director 2004-03-30 2007-10-25
BENADETTE MARY MURPHY
Director 2005-06-28 2006-05-10
JANE ELIZABETH DAGUERRE
Director 2002-05-21 2004-07-26
GRAHAM CHARLES MORELL SMITH
Director 2002-05-21 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROOHI SULTANA COLLINS ROOSHECOL LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK EDWARD HARVEY EMERTON EMERTON SURGICAL SERVICES LTD Director 2013-03-04 CURRENT 2013-03-04 Active
MARK EDWARD HARVEY EMERTON JOINTWORKS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2018-04-24
RACHEL LOUISE HANNAN REAL WORLD GROUP LIMITED Director 2017-09-06 CURRENT 2001-05-16 Active
RACHEL LOUISE HANNAN THE HANNAN PARTNERSHIP LTD Director 2015-07-10 CURRENT 2015-07-10 Active
NATHAN LANE FLYING MARE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
GEORGE CHARLES NICHOLAS LANE FOX WOTHERSOME LIMITED Director 2013-12-13 CURRENT 2013-12-03 Active
GEORGE CHARLES NICHOLAS LANE FOX BRAMHAM SPORTS AND LEISURE ASSOCIATION Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2017-06-13
PATRICIA MARY MCGEEVER HEALTH FOR ALL ENTERPRISES CIC Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2013-09-03
JOHN PATRICK MCGHEE GREGORY PROPERTY GROUP LIMITED Director 2016-02-01 CURRENT 1984-11-27 Active
JOHN PATRICK MCGHEE YORK CITY FOOTBALL CLUB FOUNDATION Director 2014-07-18 CURRENT 2014-07-18 Active
JONATHAN MORGAN CITY LIVING (LEEDS) LIMITED Director 1997-08-18 CURRENT 1997-08-18 Active
CRAIG SUTTLE-BURTON BRADFORD DISTRICT COMMUNITY FOUNDATION Director 2017-05-25 CURRENT 2009-03-19 Active
ELENA NEARCHOU DMAPED.UK LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
CRAIG SUTTLE-BURTON IS1 LIMITED Director 2010-02-19 CURRENT 2009-12-15 Dissolved 2017-09-08
HELEN MARY THOMSON GFS COMMUNITY ENTERPRISE Director 2016-03-03 CURRENT 2016-03-03 Active
HELEN MARY THOMSON NYA TRADING LIMITED Director 2015-07-01 CURRENT 2011-03-18 Active
HELEN MARY THOMSON FUTURESHAPERS (SHEFFIELD) LIMITED Director 2015-05-14 CURRENT 2015-03-02 Active
HELEN MARY THOMSON NYA EDUCATION Director 2014-11-05 CURRENT 2014-11-05 Active
HELEN MARY THOMSON BRADFORD DISTRICT COMMUNITY FOUNDATION Director 2013-02-18 CURRENT 2009-03-19 Active
HELEN MARY THOMSON THE NATIONAL YOUTH AGENCY Director 2012-09-19 CURRENT 1994-03-24 Active
HELEN MARY THOMSON ROUNDHAY ENVIRONMENTAL ACTION PROJECT Director 2011-10-06 CURRENT 2007-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROOHI SULTANA COLLINS
2023-10-12APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES NICHOLAS LANE FOX
2023-05-26CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JACKSON
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JACKSON
2022-12-08TM02Termination of appointment of Sylvie Aurelie Nunn on 2022-12-08
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR CORRINA LAWRENCE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CORRINA LAWRENCE
2022-07-14CH01Director's details changed for Mr William Robert Gerald Clarke on 2022-07-13
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GERALD CLARKE
2022-03-25AP01DIRECTOR APPOINTED EMILY JONES
2022-03-23AP01DIRECTOR APPOINTED MR HUGH MARK FAIRCLOUGH
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MCGHEE
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MCGHEE
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL BRIDGES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SUTTLE-BURTON
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD HARVEY EMERTON
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE HALLAM
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Ms Deirdre Reed on 2020-03-09
2020-03-10CH01Director's details changed for Ms Deirdre Reed on 2020-03-09
2020-03-10AP01DIRECTOR APPOINTED MS DEIRDRE REED
2020-03-10AP01DIRECTOR APPOINTED MS DEIRDRE REED
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY THOMSON
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY THOMSON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LANE
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP01DIRECTOR APPOINTED MS CORRINA LAWRENCE
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE HANNAN
2019-03-05AP01DIRECTOR APPOINTED MR THOMAS SAMUEL BRIDGES
2019-03-01AP01DIRECTOR APPOINTED MS CAROLYN ANNE COOPER-BLACK
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY MCGEEVER
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 28/02/2018
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE HALLAM / 08/05/2018
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04CH01Director's details changed for Mr Jonathan Morgan on 2017-08-01
2017-06-21AP01DIRECTOR APPOINTED CRAIG SUTTLE-BURTON
2017-06-21AP01DIRECTOR APPOINTED MR JOHN PATRICK MCGHEE
2017-06-21AP01DIRECTOR APPOINTED LORRAINE ANNE HALLAM
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HANIF MALIK
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAHONEY
2016-01-04AP01DIRECTOR APPOINTED MRS PATRICIA MARY MCGEEVER
2016-01-04AP01DIRECTOR APPOINTED MR MARK EDWARD HARVEY EMERTON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLISON
2015-08-13AP01DIRECTOR APPOINTED MR NATHAN LANE
2015-08-05AP01DIRECTOR APPOINTED MICHAEL ANTHONY JACKSON
2015-07-29AP01DIRECTOR APPOINTED GEORGE CHARLES NICHOLAS LANE FOX
2015-07-29AP01DIRECTOR APPOINTED ROOHI SULTANA COLLINS
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGLESWORTH
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AR0121/05/15 NO MEMBER LIST
2015-01-08AP01DIRECTOR APPOINTED MR HANIF MALIK
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURR
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22AR0121/05/14 NO MEMBER LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2013-07-26AP01DIRECTOR APPOINTED MR MARTIN ALLISON
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0121/05/13 NO MEMBER LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE HANNAN / 27/03/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VICTOR BURR / 15/08/2012
2013-04-30AP01DIRECTOR APPOINTED MS RACHEL LOUISE HANNAN
2013-04-30AP01DIRECTOR APPOINTED JONATHAN MORGAN
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MEAKIN
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM GROUND FLOOR 51A ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2012-07-26RES01ADOPT ARTICLES 18/07/2012
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0121/05/12 NO MEMBER LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0121/05/11 NO MEMBER LIST
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DEAN
2011-03-02AP01DIRECTOR APPOINTED CATHERINE JOAN MAHONEY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SLATER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SALAMI
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KENNEDY
2011-03-02AP03SECRETARY APPOINTED SYLVIE AURELIE NUNN
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY O'CALLAGHAN
2010-06-16AR0121/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY O'CAUAGHAN / 15/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK O'CONNOR / 15/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGLESWORTH / 15/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY THOMSON / 15/05/2010
2010-04-27AP01DIRECTOR APPOINTED CHRISTINE ANNA SLATER
2010-03-08AP01DIRECTOR APPOINTED STEPHEN NEIL SMITH
2010-03-08AP01DIRECTOR APPOINTED MR NICHOLAS VICTOR BURR
2010-02-25AP01DIRECTOR APPOINTED JULIE PATRICIA MEAKIN
2010-02-25AP01DIRECTOR APPOINTED PATRICK-SPENCER SALAMI
2010-02-25AP01DIRECTOR APPOINTED KIMBERLEY O'CAUAGHAN
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA REDFERN
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANSBRO
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TODD HANNULA
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aANNUAL RETURN MADE UP TO 21/05/09
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 21/05/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGLESWORTH / 21/05/2009
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DEAN / 21/05/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 21/05/2009
2009-06-08RES01ALTER ARTICLES 30/03/2009
2009-06-08288aDIRECTOR APPOINTED HELEN THOMSON
2009-04-22288aDIRECTOR APPOINTED STEPHEN ROGERS LOGGED FORM
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 1ST FLOOR 6 LISBON SQUARE LEEDS LS1 4LY
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aANNUAL RETURN MADE UP TO 21/05/08
2008-08-18288aDIRECTOR APPOINTED MR TODD HANNULA
2008-08-18288aDIRECTOR APPOINTED MR STEPHEN ROGERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31288bDIRECTOR RESIGNED
2007-06-05363aANNUAL RETURN MADE UP TO 21/05/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY FOUNDATION FOR LEEDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY FOUNDATION FOR LEEDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY FOUNDATION FOR LEEDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY FOUNDATION FOR LEEDS

Intangible Assets
Patents
We have not found any records of COMMUNITY FOUNDATION FOR LEEDS registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY FOUNDATION FOR LEEDS
Trademarks
We have not found any records of COMMUNITY FOUNDATION FOR LEEDS registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY FOUNDATION FOR LEEDS

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-11-29 GBP £2,900 City Centre Enhancement
Leeds City Council 2012-07-12 GBP £7,000
Leeds City Council 2012-05-03 GBP £2,129
Leeds City Council 2012-04-11 GBP £31,127
Leeds City Council 2012-02-17 GBP £2,039
Leeds City Council 2011-10-25 GBP £632 Non-Recurring Grants
Leeds City Council 2011-07-20 GBP £7,000 City Centre Enhancement
Leeds City Council 2011-04-20 GBP £5,771 Non-Recurring Grants
Education Leeds 2011-04-06 GBP £662 Other Hired And Contracted Services
Leeds City Council 2011-01-28 GBP £929 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for COMMUNITY FOUNDATION FOR LEEDS for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SCHRODER 1ST FLOOR 51A ST PAULS STREET LEEDS LS1 2TE 21,75017/08/2012

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY FOUNDATION FOR LEEDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY FOUNDATION FOR LEEDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.