LEEDS VOLUNTARY SECTOR LEARNING DISABILTIES FORUM

Address:
Joseph's Well Suite C24, Hanover Walk, Leeds, LS3 1AB, England

LEEDS VOLUNTARY SECTOR LEARNING DISABILTIES FORUM is a business entity registered at Companies House, UK, with entity identifier is 03319897. The registration start date is February 18, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03319897
Company Name LEEDS VOLUNTARY SECTOR LEARNING DISABILTIES FORUM
Registered Address Joseph's Well Suite C24
Hanover Walk
Leeds
LS3 1AB
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-02-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-12
Returns Last Update 2016-02-12
Confirmation Statement Due Date 2020-02-26
Confirmation Statement Last Update 2019-02-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address JOSEPH'S WELL SUITE C24
HANOVER WALK
Post Town LEEDS
Post Code LS3 1AB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
LABGNOSTIC LTD C10 Joseph's Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom
X - LAB (HOLDINGS) LIMITED Suite C10 Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom
KS PRIME CONSULTING LIMITED Joseph's Well Suite 2c, Hanover Walk, Leeds, LS3 1AB
BAS PRIVATE EQUITY LIMITED Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom
CORNELIUS TECH LTD C/o Shenward Josephs Well, Suite 2, Hanover Walk, Leeds, LS3 1AB, England
O'GARRA COHEN CRAMER LIMITED 1b Hanover Walk, Leeds, LS3 1AB, England
EFI GROUP LTD Suite D7 Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom
BRADFORD SUPPLY SERVICE LTD Joseph’s Well Suite E7.4, Hanover Walk, Leeds, LS3 1AB, England
POPPINS PROPERTIES LLP 23c-25c Josephs Well, Josephs Well, Leeds, LS3 1AB, United Kingdom
BJS & NCS LIMITED C/o Wilson & Co, Joseph's Well Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LINDLEY, Kathryn Suzanne Secretary (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB /
18 January 2010
/
BARR, Kerrie-Lee Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB August 1980 /
21 January 2015
British /
England
Catering Service Manager
BEECROFT, Angela Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB September 1957 /
15 March 2016
British /
England
Area Manager
BRAMSON, Philip Simon Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB May 1968 /
5 November 2015
British /
England
Charity Manager
COLLINS, Lynne Michelle Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB November 1969 /
24 January 2011
British /
United Kingdom
Divisional Director
FAHY, Madeline Mary Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB August 1966 /
17 January 2012
British /
United Kingdom
Co-Ordinator
HANNAH-BRIGGS, Alistair James Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB April 1980 /
15 March 2016
British /
England
Regional Business Manager
KAY, Alison Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB December 1971 /
15 March 2016
British /
England
Area Manager
LANGSTAFF, Linda Veronica Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB June 1962 /
5 November 2015
British /
England
Service Coordinator
OGILVIE, Adam Patrick Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB November 1969 /
30 July 2015
British /
England
Councillor
RAWNSLEY, Andrew James Director (Active) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB March 1964 /
15 March 2016
British /
England
Social Worker
REED, Carol Ann Director (Active) 28 Wood Lane Court, Leeds, LS6 2PF July 1959 /
27 July 2009
British /
England
Lead Co-Ordinator Mencap
CLARK, Peter Nicholas Secretary (Resigned) 23 Abbeydale Garth, Leeds, West Yorkshire, LS5 3RQ /
30 October 2003
/
COLLINS, Helen Secretary (Resigned) Flat 1, 4 Blenheim Square Woodhouse, Leeds, LS2 9AR /
23 October 2000
/
TINSLEY, Christopher Secretary (Resigned) 10 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF /
20 August 1997
/
WINTERSGILL, Cathy Secretary (Resigned) Stringers House 34 Lupton Street, Hunslet, Leeds, LS10 2QW /
18 February 1997
/
ANDERSON, Hayley Ann Director (Resigned) Shine Business Centre, My Catalyst 52, Harehills Road, Harehills, Leeds, West Yorkshire, United Kingdom, LS8 5HS February 1976 /
6 September 2011
British /
England
Service Manager
BAXTER, Anne Hazel Director (Resigned) 2 Butt Hill, Kippax, Leeds, West Yorkshire, LS25 7JX May 1953 /
14 November 2001
British /
Manager
BENN, Amy Director (Resigned) 22 Highbury Place, Leeds, West Yorkshire, LS6 4HD April 1982 /
28 September 2006
British /
Company Manager
BIELSKA, Maureen Elizabeth Director (Resigned) 12 Walkers Green, Leeds, West Yorkshire, LS12 4UN August 1948 /
30 October 2003
British /
England
Manager
BIRDI, Amarjit Director (Resigned) Shine Business Centre, My Catalyst 52, Harehills Road, Harehills, Leeds, West Yorkshire, United Kingdom, LS8 5HS December 1978 /
23 February 2010
British /
England
Signposting Facilitator
BRADLEY, Alison Director (Resigned) 11 Westlock Avenue, Leeds, West Yorkshire, LS9 7JT June 1961 /
1 June 1999
British /
Home Manager
BRAND, Helen Director (Resigned) Shine Business Centre, My Catalyst 52, Harehills Road, Harehills, Leeds, West Yorkshire, United Kingdom, LS8 5HS June 1967 /
23 February 2010
British /
United Kingdom
Manager
BROOKE, Robert, Revd Director (Resigned) 51 Saint James Approach, Leeds, West Yorkshire, LS14 6JJ November 1944 /
23 July 1997
British /
Clerk In Holy Orders
CHOUDHRY, Aqila Director (Resigned) 49 Cowper Street, Leeds, West Yorkshire, LS7 4DR March 1962 /
27 July 2009
British /
Great Britain
Executive Director
CLARK, Peter Nicholas Director (Resigned) 23 Abbeydale Garth, Leeds, West Yorkshire, LS5 3RQ January 1954 /
14 November 2001
British /
Internal Auditor
COHEN, Valerie Doreen Director (Resigned) 6 Sandhill Grove, Leeds, West Yorkshire, LS17 8ED May 1935 /
18 February 1997
British /
Unemployed
COWPERTHWAITE, Barry Director (Resigned) 43 Northbrook Street, Leeds, West Yorkshire, LS7 4QH April 1959 /
18 February 1997
British /
Advocacy Co-Ordinator
DAGNALL, Amanda Director (Resigned) 4 Wensley View, Leeds, West Yorkshire, LS7 3QL June 1968 /
9 October 2007
British /
Project Manager
DAVEY, Richard Director (Resigned) 38 Station Road, Horsforth, Leeds, W Yorks, LS18 5NR March 1981 /
3 October 2008
British /
Marketing & Development Manager
DOSSEY, John Henry Omer Director (Resigned) Shine Business Centre, My Catalyst 52, Harehills Road, Harehills, Leeds, West Yorkshire, United Kingdom, LS8 5HS June 1971 /
24 January 2011
British /
United Kingdom
Operation Manager
EWING, Martin James Director (Resigned) 3 Granville Terrace, Otley, West Yorkshire, LS21 3EJ August 1964 /
18 February 1997
British /
England
Community Care Co-Ordinator
GIBBS, James Alan Joseph Director (Resigned) Joseph's Well, Suite C24, Hanover Walk, Leeds, England, LS3 1AB October 1985 /
9 April 2014
British /
England
Advocate
GRAHAM, Maggie Director (Resigned) Shine Business Centre, My Catalyst 52, Harehills Road, Harehills, Leeds, West Yorkshire, United Kingdom, LS8 5HS September 1960 /
23 February 2010
British /
England
Community Development Officer
GRAHAM, Margaret Director (Resigned) 11 Oakwell Mount, Leeds, West Yorkshire, LS8 1RS September 1960 /
30 October 2003
British /
Disrict Officer With Mencap

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS3 1AB
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on LEEDS VOLUNTARY SECTOR LEARNING DISABILTIES FORUM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches