UKBizDB.co.uk

THE UNIVERSITIES' CHAPLAINCY IN LEEDS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Universities' Chaplaincy In Leeds Trust. The company was founded 24 years ago and was given the registration number 03848337. The firm's registered office is in LEEDS. You can find them at Emmanuel Centre University Of Leeds, Woodhouse Lane, Leeds, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:THE UNIVERSITIES' CHAPLAINCY IN LEEDS TRUST
Company Number:03848337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Emmanuel Centre University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Secretary08 March 2014Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director10 August 2020Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director03 November 2021Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director17 January 2019Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, United Kingdom, LS2 9JT

Director01 July 2010Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director24 October 2019Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director23 January 2018Active
5 Far View Bank, Huddersfield, HD5 8EP

Director01 January 2006Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director20 July 2020Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director02 January 2020Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director01 July 2023Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director23 March 2017Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director11 June 2015Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director24 June 2021Active
20, Christ Church Oval, Harrogate, United Kingdom, HG1 5AJ

Secretary01 April 2009Active
Ripon & Leeds Diocesan Office, St Marys Street, Leeds, LS9 7DP

Secretary15 May 2008Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, United Kingdom, LS2 9JT

Secretary23 January 2013Active
6 Westville Avenue, Ilkley, LS29 9AH

Secretary24 September 1999Active
20, Christ Church Oval, Harrogate, United Kingdom, HG1 5AJ

Director01 April 2009Active
1 Cadman Court, Morley, Leeds, LS27 0RX

Director25 September 1999Active
Halfway Tree, Main Street, Wighill, Tadcaster, LS24 8BQ

Director25 September 1999Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT

Director11 June 2015Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, United Kingdom, LS2 9JT

Director23 March 2010Active
45, West Park Avenue, Leeds, United Kingdom, LS8 2EB

Director01 April 2009Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, United Kingdom, LS2 9JT

Director17 October 2013Active
7 Cardinal Grove, Leeds, LS11 8HG

Director25 September 1999Active
4, Hollin View, Leeds, England, LS16 5NQ

Director01 August 2013Active
Diocesan Office, St Marys Street, Leeds, LS9 7DP

Director16 August 2010Active
10 Woodside Park Drive, Horsforth, LS18 4TG

Director01 January 2006Active
3 Linton Avenue, Leeds, LS17 8PU

Director01 January 2006Active
Emmanuel Centre, University Of Leeds, Woodhouse Lane, Leeds, United Kingdom, LS2 9JT

Director01 September 2011Active
7, Barfield Drive, Yeadon, Leeds, England, LS19 7SJ

Director16 January 2017Active
Emmanuel Centre, University Of Leeds, Leeds, United Kingdom, LS2 9JT

Director12 December 2012Active
9 Harthill Paddock, Gildersome, Leeds, LS27 7UZ

Director11 November 2001Active
Denstone, 2 Park Crescent, Leeds, LS8 1DH

Director24 September 1999Active

People with Significant Control

West Yorkshire Churches Together
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:C/O 62, Headingley Lane, Leeds, England, LS6 2BX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.