Company NameTogether For Peace
Company StatusActive
Company Number06633741
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Antony Paul Herrmann
StatusCurrent
Appointed29 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address25 Hollin Lane
Leeds
LS16 5NB
Director NameSaiqa Sharif
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address75 Kenley Parade
Bradford
BD7 4JJ
Director NameAlison Mackay Phelps
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Grange Avenue
Leeds
LS7 4EN
Director NameOlivier Nkunzimana
Date of BirthJune 1985 (Born 38 years ago)
NationalityCongolese (Drc)
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRefugee Wellbeing Officer
Country of ResidenceEngland
Correspondence Address114 Bentley Lane
Leeds
LS6 4AJ
Director NameMs Annette Pamella Morris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleInvolvement Lead Mental Health Services
Country of ResidenceEngland
Correspondence Address75 Sholebroke Street
Leeds
LS7 3HH
Director NameMichael Richard Love
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameGillian Elaine Holding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleVisual Artist
Country of ResidenceEngland
Correspondence Address11 Oakwood Grove
Leeds
LS8 2PA
Director NameEdward Thomas Harwood Carlisle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address153 Beeston Road
Leeds
LS11 6AW
Director NameGuy Murray Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleMuseum Consultant
Country of ResidenceEngland
Correspondence AddressYeoman's Course House Thornton Hill
Easingwold
York
North Yorkshire
YO61 3PY
Director NameMiss Maria Bernadette Fernandes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address5 Barton Place
Leeds
West Yorkshire
LS11 8TT
Director NameJonathan Michael Dorsett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleTeacher Administrator
Country of ResidenceEngland
Correspondence Address5 Boston Avenue
Leeds
West Yorkshire
LS5 3DL
Secretary NameJill Susan Mann
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTogether For Peace Bridge Street
Leeds
LS2 7QZ
Director NameDr Max Farrar
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 803
Ebor Court Westgate
Leeds
LS1 4ND
Director NameMs Andrea Tara-Chand
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2014)
RoleResearch Student
Country of ResidenceEngland
Correspondence AddressPO Box 803
Ebor Court Westgate
Leeds
LS1 4ND
Director NameMrs Margaret Joan Scally
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 803
Ebor Court Westgate
Leeds
LS1 4ND
Director NameDr Cecile Brich
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed04 October 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2014)
RoleFacilitator
Country of ResidenceEngland
Correspondence AddressPO Box 803
Ebor Court Westgate
Leeds
LS1 4ND
Director NameMr Fidelis Neba Chebe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed18 May 2012(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 March 2021)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameMrs Anna Ruth Dyson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bridge Street Church Bridge Street
Leeds
LS2 7QZ
Director NameMs Rachael Loftus
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2015(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 February 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameMr Shakeel Ahmed Meer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Fearnville Drive
Leeds
LS8 3DN
Director NameMiss Saphra Kayla Bennett
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2018)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address36 Bankfield Terrace
Leeds
LS4 2RE
Director NameMrs Sally Anne Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address115 High Street
Yeadon
Leeds
LS19 7TA
Secretary NameMr Edwards Thomas Harwood Carlisle
StatusResigned
Appointed06 June 2018(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBridge Street Church Bridge Street
Leeds
LS2 7QZ
Secretary NameMrs Anna Ruth Dyson
StatusResigned
Appointed08 August 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressBridge Street Church Bridge Street
Leeds
LS2 7QZ

Contact

Websitetogetherforpeace.co.uk

Location

Registered Address145a Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£93,920
Cash£91,660

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

5 January 2021Appointment of Mr Antony Paul Herrmann as a secretary on 29 November 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 July 2020Registered 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 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Anna Ruth Dyson as a secretary on 24 June 2020 (1 page)
3 July 2020Termination of appointment of Anna Ruth Dyson as a director on 24 June 2020 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Shakeel Ahmed Meer as a director on 26 March 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Director's details changed for Mrs Anna Ruth Dyson on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Edwards Thomas Harwood Carlisle as a secretary on 8 August 2018 (1 page)
8 August 2018Notification of a person with significant control statement (2 pages)
8 August 2018Appointment of Mrs Anna Ruth Dyson as a secretary on 8 August 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Edwards Thomas Harwood Carlisle as a secretary on 6 June 2018 (2 pages)
4 July 2018Appointment of Mrs Sally-Anne Greenfield as a director on 6 June 2018 (2 pages)
4 July 2018Termination of appointment of Jill Susan Mann as a secretary on 6 June 2018 (1 page)
13 February 2018Termination of appointment of Saphra Kayla Bennett as a director on 12 February 2018 (1 page)
13 February 2018Termination of appointment of Jonathan Michael Dorsett as a director on 12 February 2018 (1 page)
13 February 2018Secretary's details changed for Jill Susan Mann on 13 February 2018 (1 page)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
14 August 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Appointment of Miss Saphra Kayla Bennett as a director on 8 June 2016 (2 pages)
14 July 2016Termination of appointment of Max Farrar as a director on 8 June 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Director's details changed for Mr Fidelis Neba Chebe on 8 June 2016 (2 pages)
14 July 2016Appointment of Mr Shakeel Ahmed Meer as a director on 8 June 2016 (2 pages)
14 July 2016Appointment of Mr Shakeel Ahmed Meer as a director on 8 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Fidelis Neba Chebe on 8 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Termination of appointment of Max Farrar as a director on 8 June 2016 (1 page)
14 July 2016Appointment of Miss Saphra Kayla Bennett as a director on 8 June 2016 (2 pages)
6 July 2015Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
6 July 2015Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Anna Ruth Dyson as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Ms Rachael Loftus as a director on 1 July 2015 (2 pages)
2 October 2014Termination of appointment of Cecile Brich as a director on 17 September 2014 (1 page)
2 October 2014Termination of appointment of Cecile Brich as a director on 17 September 2014 (1 page)
13 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
2 July 2014Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
2 July 2014Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page)
2 July 2014Secretary's details changed for Jill Susan Mann on 1 July 2014 (1 page)
19 May 2014Termination of appointment of Andrea Tara-Chand as a director (1 page)
19 May 2014Termination of appointment of Andrea Tara-Chand as a director (1 page)
30 January 2014Memorandum and Articles of Association (15 pages)
30 January 2014Memorandum and Articles of Association (15 pages)
9 December 2013Termination of appointment of Margaret Scally as a director (1 page)
9 December 2013Termination of appointment of Margaret Scally as a director (1 page)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Statement of company's objects (2 pages)
27 September 2013Registered office address changed from Ebor Court Westgate Leeds West Yorkshire LS1 4ND United Kingdom on 27 September 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Registered office address changed from Ebor Court Westgate Leeds West Yorkshire LS1 4ND United Kingdom on 27 September 2013 (1 page)
24 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
24 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Appointment of Mrs Margaret Joan Scally as a director (2 pages)
27 July 2012Appointment of Mr Fidelis Chebe as a director (2 pages)
27 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
27 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
27 July 2012Appointment of Mr Fidelis Chebe as a director (2 pages)
27 July 2012Appointment of Mrs Margaret Joan Scally as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Appointment of Miss Cecile Brich as a director (2 pages)
13 March 2012Appointment of Miss Cecile Brich as a director (2 pages)
12 March 2012Registered 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 2012Registered 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 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 July 2011Registered office address changed from the Fred Shed 45 Westfield Road Leeds West Yorkshire LS3 1DG on 19 July 2011 (1 page)
19 July 2011Registered office address changed from the Fred Shed 45 Westfield Road Leeds West Yorkshire LS3 1DG on 19 July 2011 (1 page)
19 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
19 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
29 June 2011Appointment of Ms Andrea Tara-Chand as a director (2 pages)
29 June 2011Appointment of Dr Max Farrar as a director (2 pages)
29 June 2011Appointment of Dr Max Farrar as a director (2 pages)
29 June 2011Appointment of Ms Andrea Tara-Chand as a director (2 pages)
28 March 2011Termination of appointment of Maria Fernandes as a director (1 page)
28 March 2011Termination of appointment of Maria Fernandes as a director (1 page)
28 July 2010Registered office address changed from Fred Shed 45 Westfield Road Burley Leeds West Yorkshire LS3 1DG on 28 July 2010 (1 page)
28 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
28 July 2010Registered office address changed from Fred Shed 45 Westfield Road Burley Leeds West Yorkshire LS3 1DG on 28 July 2010 (1 page)
28 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
27 July 2010Director's details changed for Maria Fernandes on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Maria Fernandes on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Jonathan Michael Dorsett on 20 November 2009 (2 pages)
27 July 2010Director's details changed for Jonathan Michael Dorsett on 20 November 2009 (2 pages)
27 July 2010Director's details changed for Maria Fernandes on 1 January 2010 (2 pages)
27 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
27 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 July 2009Annual return made up to 30/06/09 (3 pages)
7 July 2009Annual return made up to 30/06/09 (3 pages)
30 June 2008Incorporation (24 pages)
30 June 2008Incorporation (24 pages)