Leeds
LS16 5NB
Director Name | Saiqa Sharif |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 75 Kenley Parade Bradford BD7 4JJ |
Director Name | Alison Mackay Phelps |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Grange Avenue Leeds LS7 4EN |
Director Name | Olivier Nkunzimana |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Congolese (Drc) |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Refugee Wellbeing Officer |
Country of Residence | England |
Correspondence Address | 114 Bentley Lane Leeds LS6 4AJ |
Director Name | Ms Annette Pamella Morris |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Involvement Lead Mental Health Services |
Country of Residence | England |
Correspondence Address | 75 Sholebroke Street Leeds LS7 3HH |
Director Name | Michael Richard Love |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Gillian Elaine Holding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Visual Artist |
Country of Residence | England |
Correspondence Address | 11 Oakwood Grove Leeds LS8 2PA |
Director Name | Edward Thomas Harwood Carlisle |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 153 Beeston Road Leeds LS11 6AW |
Director Name | Guy Murray Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Museum Consultant |
Country of Residence | England |
Correspondence Address | Yeoman's Course House Thornton Hill Easingwold York North Yorkshire YO61 3PY |
Director Name | Miss Maria Bernadette Fernandes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 5 Barton Place Leeds West Yorkshire LS11 8TT |
Director Name | Jonathan Michael Dorsett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Teacher Administrator |
Country of Residence | England |
Correspondence Address | 5 Boston Avenue Leeds West Yorkshire LS5 3DL |
Secretary Name | Jill Susan Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Together For Peace Bridge Street Leeds LS2 7QZ |
Director Name | Dr Max Farrar |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 803 Ebor Court Westgate Leeds LS1 4ND |
Director Name | Ms Andrea Tara-Chand |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2014) |
Role | Research Student |
Country of Residence | England |
Correspondence Address | PO Box 803 Ebor Court Westgate Leeds LS1 4ND |
Director Name | Mrs Margaret Joan Scally |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 803 Ebor Court Westgate Leeds LS1 4ND |
Director Name | Dr Cecile Brich |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2014) |
Role | Facilitator |
Country of Residence | England |
Correspondence Address | PO Box 803 Ebor Court Westgate Leeds LS1 4ND |
Director Name | Mr Fidelis Neba Chebe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 18 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2021) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Mrs Anna Ruth Dyson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bridge Street Church Bridge Street Leeds LS2 7QZ |
Director Name | Ms Rachael Loftus |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2015(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 February 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Mr Shakeel Ahmed Meer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Fearnville Drive Leeds LS8 3DN |
Director Name | Miss Saphra Kayla Bennett |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2018) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bankfield Terrace Leeds LS4 2RE |
Director Name | Mrs Sally Anne Greenfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 115 High Street Yeadon Leeds LS19 7TA |
Secretary Name | Mr Edwards Thomas Harwood Carlisle |
---|---|
Status | Resigned |
Appointed | 06 June 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Bridge Street Church Bridge Street Leeds LS2 7QZ |
Secretary Name | Mrs Anna Ruth Dyson |
---|---|
Status | Resigned |
Appointed | 08 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Bridge Street Church Bridge Street Leeds LS2 7QZ |
Website | togetherforpeace.co.uk |
---|
Registered Address | 145a Cardigan Road Leeds LS6 1LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,920 |
Cash | £91,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 January 2021 | Appointment of Mr Antony Paul Herrmann as a secretary on 29 November 2020 (2 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 July 2020 | Registered office address changed from Bridge Street Church Bridge Street Leeds LS2 7QZ England to The Old Bridge Street Church Building Bridge Street Leeds LS2 7QZ on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Anna Ruth Dyson as a secretary on 24 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Anna Ruth Dyson as a director on 24 June 2020 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Shakeel Ahmed Meer as a director on 26 March 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Director's details changed for Mrs Anna Ruth Dyson on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Edwards Thomas Harwood Carlisle as a secretary on 8 August 2018 (1 page) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Appointment of Mrs Anna Ruth Dyson as a secretary on 8 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Edwards Thomas Harwood Carlisle as a secretary on 6 June 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Sally-Anne Greenfield as a director on 6 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Jill Susan Mann as a secretary on 6 June 2018 (1 page) |
13 February 2018 | Termination of appointment of Saphra Kayla Bennett as a director on 12 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Jonathan Michael Dorsett as a director on 12 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Jill Susan Mann on 13 February 2018 (1 page) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
14 August 2017 | Registered office address changed from PO Box 803 Ebor Court Westgate Leeds LS1 4nd to Bridge Street Church Bridge Street Leeds LS2 7QZ on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from PO Box 803 Ebor Court Westgate Leeds LS1 4nd to Bridge Street Church Bridge Street Leeds LS2 7QZ on 14 August 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Appointment of Miss Saphra Kayla Bennett as a director on 8 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Max Farrar as a director on 8 June 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Director's details changed for Mr Fidelis Neba Chebe on 8 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Shakeel Ahmed Meer as a director on 8 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Shakeel Ahmed Meer as a director on 8 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Fidelis Neba Chebe on 8 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Termination of appointment of Max Farrar as a director on 8 June 2016 (1 page) |
14 July 2016 | Appointment of Miss Saphra Kayla Bennett as a director on 8 June 2016 (2 pages) |
6 July 2015 | Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
6 July 2015 | Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages) |
2 October 2014 | Termination of appointment of Cecile Brich as a director on 17 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Cecile Brich as a director on 17 September 2014 (1 page) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
2 July 2014 | Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
2 July 2014 | Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page) |
2 July 2014 | Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page) |
19 May 2014 | Termination of appointment of Andrea Tara-Chand as a director (1 page) |
19 May 2014 | Termination of appointment of Andrea Tara-Chand as a director (1 page) |
30 January 2014 | Memorandum and Articles of Association (15 pages) |
30 January 2014 | Memorandum and Articles of Association (15 pages) |
9 December 2013 | Termination of appointment of Margaret Scally as a director (1 page) |
9 December 2013 | Termination of appointment of Margaret Scally as a director (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
14 October 2013 | Statement of company's objects (2 pages) |
14 October 2013 | Statement of company's objects (2 pages) |
27 September 2013 | Registered office address changed from Ebor Court Westgate Leeds West Yorkshire LS1 4ND United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Registered office address changed from Ebor Court Westgate Leeds West Yorkshire LS1 4ND United Kingdom on 27 September 2013 (1 page) |
24 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
24 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Appointment of Mrs Margaret Joan Scally as a director (2 pages) |
27 July 2012 | Appointment of Mr Fidelis Chebe as a director (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
27 July 2012 | Appointment of Mr Fidelis Chebe as a director (2 pages) |
27 July 2012 | Appointment of Mrs Margaret Joan Scally as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Appointment of Miss Cecile Brich as a director (2 pages) |
13 March 2012 | Appointment of Miss Cecile Brich as a director (2 pages) |
12 March 2012 | Registered office address changed from C/O Mike Love 145a Cardigan Road Leeds Leeds West Yorkshire LS6 1LJ England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O Mike Love 145a Cardigan Road Leeds Leeds West Yorkshire LS6 1LJ England on 12 March 2012 (1 page) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Registered office address changed from the Fred Shed 45 Westfield Road Leeds West Yorkshire LS3 1DG on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from the Fred Shed 45 Westfield Road Leeds West Yorkshire LS3 1DG on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
29 June 2011 | Appointment of Ms Andrea Tara-Chand as a director (2 pages) |
29 June 2011 | Appointment of Dr Max Farrar as a director (2 pages) |
29 June 2011 | Appointment of Dr Max Farrar as a director (2 pages) |
29 June 2011 | Appointment of Ms Andrea Tara-Chand as a director (2 pages) |
28 March 2011 | Termination of appointment of Maria Fernandes as a director (1 page) |
28 March 2011 | Termination of appointment of Maria Fernandes as a director (1 page) |
28 July 2010 | Registered office address changed from Fred Shed 45 Westfield Road Burley Leeds West Yorkshire LS3 1DG on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
28 July 2010 | Registered office address changed from Fred Shed 45 Westfield Road Burley Leeds West Yorkshire LS3 1DG on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
27 July 2010 | Director's details changed for Maria Fernandes on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Maria Fernandes on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Michael Dorsett on 20 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Michael Dorsett on 20 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Maria Fernandes on 1 January 2010 (2 pages) |
27 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
27 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 July 2009 | Annual return made up to 30/06/09 (3 pages) |
7 July 2009 | Annual return made up to 30/06/09 (3 pages) |
30 June 2008 | Incorporation (24 pages) |
30 June 2008 | Incorporation (24 pages) |