Company NameJANE Tomlinson Appeal
Company StatusActive
Company Number05789921
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2006(18 years ago)
Previous NameJane's Appeal

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Emerson Maher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY
Director NameMiss Suzanne Jane Tomlinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(3 days after company formation)
Appointment Duration18 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandyacres Drive
Rothwell
Leeds
LS26 0LU
Secretary NameMiss Suzanne Jane Tomlinson
StatusCurrent
Appointed01 October 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address4 Sandyacres Drive
Rothwell
Leeds
LS26 0LU
Director NameMr Robert Bernard Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Madison Court
George Mann Road
Leeds
LS10 1DX
Director NameMr Stephen John Whiteside
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stirling Court Lane Bottoms Briercliffe
Burnley
Lancashire
BB10 3QT
Director NameMr Adrian John Fitzpatrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2017(10 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Madison Court
George Mann Road
Leeds
LS10 1DX
Director NameJane Emily Tomlinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleRadiographer
Correspondence Address14 Arran Way
Rothwell
Leeds
West Yorkshire
LS26 0WB
Director NameMr Michael Tomlinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Arran Way
Rothwell
Leeds
West Yorkshire
LS26 0WB
Secretary NameJane Emily Tomlinson
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Arran Way
Rothwell
Leeds
West Yorkshire
LS26 0WB
Director NameMr John Keith Shanley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleChief Executive Sparks Charity
Country of ResidenceEngland
Correspondence Address6 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMr Michael Tomlinson
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2014)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Arran Way
Rothwell
Leeds
West Yorkshire
LS26 0WB
Director NameMiss Rebecca Tomlinson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2015)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address14 Arran Way
Rothwell
Leeds
LS26 0WB
Director NameMr Ian Paul Dyson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2015)
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressTs16
Director NameMr Ryan Matthew Lawrence Bowd
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2014)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address41a 41 Drayton Grove
West Ealing
W13 0LA
Director NameMrs Margaret Anne Stratton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address112 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NW
Director NameMr Nigel Paul Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2018)
RolePrivate Clients Partner
Country of ResidenceUnited Kingdom
Correspondence Address2b Westminster Avenue Baildon
Shipley
West Yorkshire
BD17 5HE
Director NameMr Anthony Charles Townend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTarn House, 28 Back Lane North Duffield
Nr Selby
North Yorkshire
YO8 5RJ
Director NameMr Mark Thomas Mills
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Boltby Road Clifton Moor
York
Yorkshire
YO30 4UW
Director NameMs Rebecca Tomlinson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2020)
RoleSenior Events Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Madison Court
George Mann Road
Leeds
LS10 1DX

Contact

Websitewww.janetomlinsonappeal.com/
Email address[email protected]

Location

Registered AddressUnit 5 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,710,458
Net Worth£1,549,089
Cash£1,508,405
Current Liabilities£259,812

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

5 October 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
14 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 March 2020Termination of appointment of Rebecca Tomlinson as a director on 26 March 2020 (1 page)
31 January 2020Director's details changed for Mr Robert Bernard Shaw on 30 January 2020 (2 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
3 October 2019Registered office address changed from 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB to Unit 5 Madison Court George Mann Road Leeds LS10 1DX on 3 October 2019 (1 page)
23 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Ryan Matthew Lawrence Bowd as a director on 1 August 2014 (1 page)
24 January 2019Termination of appointment of Ian Paul Dyson as a director on 7 November 2016 (1 page)
24 January 2019Termination of appointment of Nigel Paul Shaw as a director on 31 January 2018 (1 page)
24 January 2019Appointment of Mr Adrian John Fitzpatrick as a director on 8 April 2017 (2 pages)
24 January 2019Termination of appointment of Anthony Charles Townend as a director on 7 October 2017 (1 page)
24 January 2019Termination of appointment of Margaret Anne Stratton as a director on 7 October 2017 (1 page)
3 January 2019Termination of appointment of Mark Thomas Mills as a director on 31 December 2018 (1 page)
9 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
31 August 2018Appointment of Ms Rebecca Tomlinson as a director on 17 August 2018 (2 pages)
5 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 May 2016Annual return made up to 21 April 2016 no member list (12 pages)
11 May 2016Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 1 July 2015 (1 page)
11 May 2016Annual return made up to 21 April 2016 no member list (12 pages)
11 May 2016Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 1 July 2015 (1 page)
11 May 2016Termination of appointment of Rebecca Tomlinson as a director on 1 December 2015 (1 page)
11 May 2016Termination of appointment of Rebecca Tomlinson as a director on 1 December 2015 (1 page)
23 March 2016Appointment of Mr Anthony Charles Townend as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Anthony Charles Townend as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Nigel Paul Shaw as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Stephen John Whiteside as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Robert Bernard Shaw as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Mark Thomas Mills as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mr Stephen John Whiteside as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Mark Thomas Mills as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mr Nigel Paul Shaw as a director on 17 November 2015 (2 pages)
23 March 2016Appointment of Mr Robert Bernard Shaw as a director on 17 November 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
28 April 2015Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page)
28 April 2015Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page)
28 April 2015Annual return made up to 21 April 2015 no member list (9 pages)
28 April 2015Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page)
28 April 2015Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page)
28 April 2015Annual return made up to 21 April 2015 no member list (9 pages)
28 April 2015Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages)
28 April 2015Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages)
28 April 2015Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page)
28 April 2015Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages)
28 April 2015Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page)
12 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
12 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
1 May 2014Annual return made up to 21 April 2014 no member list (10 pages)
1 May 2014Annual return made up to 21 April 2014 no member list (10 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
7 May 2013Annual return made up to 21 April 2013 no member list (10 pages)
7 May 2013Appointment of Mrs Margaret Anne Stratton as a director (2 pages)
7 May 2013Annual return made up to 21 April 2013 no member list (10 pages)
7 May 2013Appointment of Mr Ryan Matthew Lawrence Bowd as a director (2 pages)
7 May 2013Appointment of Mr Ryan Matthew Lawrence Bowd as a director (2 pages)
7 May 2013Appointment of Mrs Margaret Anne Stratton as a director (2 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
26 April 2012Annual return made up to 21 April 2012 no member list (8 pages)
26 April 2012Annual return made up to 21 April 2012 no member list (8 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
26 April 2011Annual return made up to 21 April 2011 no member list (8 pages)
26 April 2011Annual return made up to 21 April 2011 no member list (8 pages)
22 April 2011Director's details changed for Miss Suzanne Jane Tomlinson on 22 April 2011 (2 pages)
22 April 2011Director's details changed for Miss Suzanne Jane Tomlinson on 22 April 2011 (2 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
6 May 2010Appointment of Baroness Tanni Grey-Thompson as a director (2 pages)
6 May 2010Annual return made up to 21 April 2010 no member list (5 pages)
6 May 2010Annual return made up to 21 April 2010 no member list (5 pages)
6 May 2010Appointment of Baroness Tanni Grey-Thompson as a director (2 pages)
5 May 2010Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages)
5 May 2010Appointment of Miss Rebecca Tomlinson as a director (2 pages)
5 May 2010Termination of appointment of John Shanley as a director (1 page)
5 May 2010Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages)
5 May 2010Appointment of Miss Rebecca Tomlinson as a director (2 pages)
5 May 2010Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages)
5 May 2010Appointment of Mr Ian Paul Dyson as a director (2 pages)
5 May 2010Appointment of Mr Ian Paul Dyson as a director (2 pages)
5 May 2010Termination of appointment of John Shanley as a director (1 page)
2 February 2010Full accounts made up to 30 April 2009 (16 pages)
2 February 2010Full accounts made up to 30 April 2009 (16 pages)
13 July 2009Company name changed jane's appeal\certificate issued on 14/07/09 (2 pages)
13 July 2009Company name changed jane's appeal\certificate issued on 14/07/09 (2 pages)
15 May 2009Annual return made up to 21/04/09 (3 pages)
15 May 2009Annual return made up to 21/04/09 (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
21 October 2008Appointment terminated secretary jane tomlinson (1 page)
21 October 2008Appointment terminated secretary jane tomlinson (1 page)
21 October 2008Secretary appointed mr michael tomlinson (1 page)
21 October 2008Annual return made up to 21/04/08 (3 pages)
21 October 2008Secretary appointed mr michael tomlinson (1 page)
21 October 2008Annual return made up to 21/04/08 (3 pages)
25 February 2008Full accounts made up to 30 April 2007 (13 pages)
25 February 2008Full accounts made up to 30 April 2007 (13 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Annual return made up to 21/04/07 (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Annual return made up to 21/04/07 (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
21 April 2006Incorporation (29 pages)
21 April 2006Incorporation (29 pages)