Company NameSeven Arts Leeds C.I.C.
Company StatusActive
Company Number04728409
CategoryCommunity Interest Company
Incorporation Date9 April 2003(21 years ago)
Previous NameChapel Allerton Arts Festival

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePatricia Hunter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford
145 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director NameMs Penelope Jane Sanders
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleLandscape Architect/Planner
Country of ResidenceEngland
Correspondence Address2 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Secretary NameMs Penelope Jane Sanders
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleLandscape Architect/Planner
Country of ResidenceEngland
Correspondence Address2 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMs Sarah Jane Chadwick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(2 months after company formation)
Appointment Duration20 years, 10 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Director NameMrs Anne Skevington
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2003(2 months after company formation)
Appointment Duration20 years, 10 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address16 West Hill Avenue
Wood Lane
Leeds
West Yorkshire
LS7 3QH
Director NameMs Antonia Stowe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(9 years after company formation)
Appointment Duration11 years, 12 months
RoleArtist
Country of ResidenceEngland
Correspondence Address71 Primley Park View
Leeds
LS17 7LJ
Director NameMr Jonathan Francis Hinton
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(16 years after company formation)
Appointment Duration5 years
RoleBrewer
Country of ResidenceEngland
Correspondence Address6 Mansfield Place
Leeds
LS6 4BL
Director NameMs Tracy Tinker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(16 years after company formation)
Appointment Duration5 years
RoleRehearsal Director
Country of ResidenceEngland
Correspondence Address17 Newton View
Leeds
LS7 4JD
Director NameVanessa Bridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RolePR
Country of ResidenceEngland
Correspondence Address6 Newton Terrace
School Lane Chapel Allerton
Leeds
West Yorkshire
LS7 3PW
Director NameProf Thomas Richard Giles Green
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2005)
RoleRetired
Correspondence AddressOriel House
27 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMichael Ian McGrath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RoleRetired
Correspondence Address11 Regina Drive
Chapel Allerton
Leeds
West Yorkshire
LS7 4LR
Director NameBrendan Patrick McPartlan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2010)
RoleAdminsitrator
Country of ResidenceUnited Kingdom
Correspondence Address103 Crossflatts Avenue
Leeds
Yorkshire
LS11 7BH
Director NameMr Kevin Lycett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2014)
RoleOnline Marketing
Country of ResidenceBritain
Correspondence Address30c Spencer Place
Leeds
Yorkshire
LS7 4BR
Director NameMr Paul Brian Fallon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Gledhow Park Grove
Leeds
West Yorkshire
LS7 4JW
Director NameMr Christopher O'Malley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2019)
RoleDirector Registered Charity
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlea Mount
Beeston
Leeds
LS11 7NT

Contact

Websitesevenleeds.co.uk
Email address[email protected]
Telephone0113 2626777
Telephone regionLeeds

Location

Registered AddressSeven 31a
Harrogate Road
Leeds
West Yorkshire
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£138,583
Cash£193,046
Current Liabilities£92,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Christopher O'malley as a director on 22 July 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 April 2019Appointment of Ms Tracy Tinker as a director on 15 April 2019 (2 pages)
11 April 2019Appointment of Mr Jonathan Francis Hinton as a director on 5 April 2019 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
14 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
14 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
13 April 2016Director's details changed for Ms Antonia Stowe on 1 September 2015 (2 pages)
13 April 2016Director's details changed for Ms Antonia Stowe on 1 September 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (8 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (8 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (8 pages)
23 June 2014Termination of appointment of Kevin Lycett as a director (1 page)
23 June 2014Termination of appointment of Kevin Lycett as a director (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 May 2013Appointment of Ms Antonia Stowe as a director (2 pages)
15 May 2013Annual return made up to 9 April 2013 no member list (9 pages)
15 May 2013Annual return made up to 9 April 2013 no member list (9 pages)
15 May 2013Annual return made up to 9 April 2013 no member list (9 pages)
15 May 2013Appointment of Ms Antonia Stowe as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 April 2012Termination of appointment of Paul Fallon as a director (1 page)
12 April 2012Annual return made up to 9 April 2012 no member list (8 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (8 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (8 pages)
12 April 2012Termination of appointment of Paul Fallon as a director (1 page)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
14 April 2011Termination of appointment of Brendan Mcpartlan as a director (1 page)
14 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
14 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
14 April 2011Termination of appointment of Brendan Mcpartlan as a director (1 page)
21 May 2010Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Patricia Hunter on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Anne Skevington on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
21 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
21 May 2010Director's details changed for Patricia Hunter on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Anne Skevington on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Patricia Hunter on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Anne Skevington on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 no member list (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
26 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
23 April 2009Annual return made up to 09/04/09 (4 pages)
23 April 2009Annual return made up to 09/04/09 (4 pages)
16 April 2009Director appointed mr kevin lycett (2 pages)
16 April 2009Director appointed mr paul fallon (1 page)
16 April 2009Director appointed mr chris o'malley (1 page)
16 April 2009Director appointed mr kevin lycett (2 pages)
16 April 2009Director appointed mr chris o'malley (1 page)
16 April 2009Director appointed mr paul fallon (1 page)
5 March 2009Registered office changed on 05/03/2009 from regent house 15 hawthorn road chapel allerton leeds west yorkshire LS7 4PH (1 page)
5 March 2009Registered office changed on 05/03/2009 from regent house 15 hawthorn road chapel allerton leeds west yorkshire LS7 4PH (1 page)
5 March 2009Registered office changed on 05/03/2009 from seven 31A harrogate road chapel allerton leeds west yorkshire LS7 3PD (1 page)
5 March 2009Annual return made up to 09/04/08 (3 pages)
5 March 2009Annual return made up to 09/04/08 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from seven 31A harrogate road chapel allerton leeds west yorkshire LS7 3PD (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of register of members (1 page)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 July 2007Full accounts made up to 30 November 2006 (18 pages)
6 July 2007Full accounts made up to 30 November 2006 (18 pages)
31 May 2007Annual return made up to 09/04/07 (2 pages)
31 May 2007Annual return made up to 09/04/07 (2 pages)
4 July 2006Change of name (31 pages)
4 July 2006Change of name (31 pages)
3 May 2006Full accounts made up to 30 November 2005 (12 pages)
3 May 2006Full accounts made up to 30 November 2005 (12 pages)
21 April 2006Annual return made up to 09/04/06 (5 pages)
21 April 2006Annual return made up to 09/04/06 (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
14 June 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2005Full accounts made up to 30 November 2004 (12 pages)
23 February 2005Full accounts made up to 30 November 2004 (12 pages)
6 April 2004Full accounts made up to 30 November 2003 (10 pages)
6 April 2004Full accounts made up to 30 November 2003 (10 pages)
6 April 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
12 March 2004Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
9 April 2003Incorporation (20 pages)
9 April 2003Incorporation (20 pages)