Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEADERS QUEST LIMITED
Company Information for

LEADERS QUEST LIMITED

FIRST FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
04559816
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leaders Quest Ltd
LEADERS QUEST LIMITED was founded on 2002-10-10 and has its registered office in London. The organisation's status is listed as "Active". Leaders Quest Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEADERS QUEST LIMITED
 
Legal Registered Office
FIRST FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in TW10
 
Filing Information
Company Number 04559816
Company ID Number 04559816
Date formed 2002-10-10
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 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809998362  
Last Datalog update: 2024-05-05 09:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADERS QUEST LIMITED
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 LEADERS QUEST LIMITED
The following companies were found which have the same name as LEADERS QUEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEADERS QUEST SERVICES LIMITED 11-13 WORPLE WAY RICHMOND SURREY TW10 6DG Dissolved Company formed on the 2001-01-26
LEADERS QUEST LLC Delaware Unknown
LEADERS QUEST FOUNDATION USA California Unknown
LEADERS QUEST LC Oklahoma Unknown

Company Officers of LEADERS QUEST LIMITED

Current Directors
Officer Role Date Appointed
JODI KAMMING
Director 2018-01-10
LINDSAY CAROLINE LEVIN
Director 2002-10-10
DIANE LESLEY RICHARDS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN HARRISON
Director 2011-07-01 2018-01-01
JANE FIELDS WICKER MIURIN
Director 2002-10-10 2014-04-01
DAVID GURNEY STEDMAN
Company Secretary 2002-10-10 2011-12-31
MARK JOHN NORBURY
Director 2010-06-15 2011-12-31
THOMAS WRIGHT
Director 2006-06-05 2007-12-31
SUSAN VERNETTA CHESHIRE
Director 2002-10-10 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY CAROLINE LEVIN HARTFORD CARE GROUP LIMITED Director 2014-12-01 CURRENT 2014-10-14 Active
LINDSAY CAROLINE LEVIN WHITES LIMITED Director 1991-12-29 CURRENT 1948-02-16 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
2024-04-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02Director's details changed for Ms Jodi Kamming on 2024-02-02
2024-02-02DIRECTOR APPOINTED MRS MELANIE JAMIESON
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MS CAROLYN LUCY MADDOX
2023-10-03DIRECTOR APPOINTED MR KENECHUKWU IFEANYI UMEASIEGBU
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-11-15PSC04Change of details for Ms Jayma Naresh Pau as a person with significant control on 2021-11-01
2021-06-03PSC04Change of details for Ms Jayma Naresh Pau as a person with significant control on 2021-06-01
2021-06-03CH01Director's details changed for Ms Jayma Naresh Pau on 2021-06-01
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-20PSC04Change of details for Ms Jodi Kamming as a person with significant control on 2021-01-14
2021-01-20CH01Director's details changed for Ms Jodi Kamming on 2021-01-15
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Ms Jodi Kamming on 2020-08-01
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LESLEY RICHARDS
2020-10-21PSC07CESSATION OF DIANE LESLEY RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYMA NARESH PAU
2020-05-07AP01DIRECTOR APPOINTED MS JAYMA NARESH PAU
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-05-01PSC04Change of details for Ms Lindsay Caroline Levin as a person with significant control on 2019-05-01
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-23PSC07CESSATION OF CHRISTOPHER ALAN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODI KAMMING
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN HARRISON
2018-01-23AP01DIRECTOR APPOINTED MS JODI KAMMING
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-11-09CH01Director's details changed for Mrs Lindsay Caroline Levin on 2015-04-01
2015-11-05AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED DIANE LESLEY RICHARDS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE FIELDS WICKER MIURIN
2013-12-30AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-05AR0110/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mrs Lindsay Caroline Levin on 2013-04-15
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3 - 5 RICHMOND HILL RICHMON-UPON-THAMES SURREY TW10 6RE
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 3 - 5 RICHMOND HILL, RICHMON-UPON-THAMES, SURREY, TW10 6RE
2012-10-25AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-24AD04Register(s) moved to registered office address
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORBURY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEDMAN
2011-10-27AR0110/10/11 NO MEMBER LIST
2011-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN HARRISON
2010-10-13AR0110/10/10 NO MEMBER LIST
2010-10-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08AP01DIRECTOR APPOINTED MR MARK JOHN NORBURY
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 17/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-03AR0110/10/09 NO MEMBER LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-03AD02SAIL ADDRESS CHANGED FROM: C/O DAVID STEDMAN HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS ENGLAND
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FIELDS WICKER MIURIN / 30/10/2009
2008-12-09363aANNUAL RETURN MADE UP TO 10/10/08
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WRIGHT
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8AG
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: HARTFORD HOUSE, HULFORDS LANE, HARTLEY WINTNEY HOOK, HAMPSHIRE RG27 8AG
2007-10-26363aANNUAL RETURN MADE UP TO 10/10/07
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05225ACC. REF. DATE EXTENDED FROM 25/07/07 TO 31/12/07
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/06
2006-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-24363sANNUAL RETURN MADE UP TO 10/10/06
2006-08-02288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/05
2005-10-17363sANNUAL RETURN MADE UP TO 10/10/05
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 29 THE GREEN RICHMOND UPON THAMES SURREY TW9 1LX
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 29 THE GREEN, RICHMOND UPON THAMES, SURREY TW9 1LX
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/04
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sANNUAL RETURN MADE UP TO 10/10/04
2004-05-28225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 25/07/03
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/03
2003-10-13363sANNUAL RETURN MADE UP TO 10/10/03
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEADERS QUEST LIMITED 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 LEADERS QUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 LEADERS QUEST LIMITED

Intangible Assets
Patents
We have not found any records of LEADERS QUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEADERS QUEST LIMITED
Trademarks
We have not found any records of LEADERS QUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEADERS QUEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as LEADERS QUEST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LEADERS QUEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEADERS QUEST LIMITED 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 LEADERS QUEST LIMITED 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.