SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Lindsay Kathryn Britton-Robertson as a director on 2025-04-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Termination of appointment of Sally Elizabeth Dowell as a secretary on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Ms Wendy Marie Dumbrell as a secretary on 2024-07-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Grace Rebecca Sumner as a director on 2023-12-05

View Document

24/10/2324 October 2023 Appointment of Miss Romeena Masood as a director on 2023-09-25

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Registered office address changed from 7 Eastgate Leeds West Yorkshire LS2 7LY to Oxford House Oxford Row Leeds LS1 3BE on 2023-06-01

View Document

04/04/234 April 2023 Director's details changed for Ms Rosemary Carr on 2023-04-04

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/03/239 March 2023 Director's details changed for Ms Rosalind Weaver on 2023-02-24

View Document

07/10/227 October 2022 Termination of appointment of Laura Jayne Brown as a director on 2022-09-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Georgina Joelle Tripp as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Ms Sally Elizabeth Dowell as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Alina Abdul Wahab as a director on 2021-09-30

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CANE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCNEILL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS SIAN MARIE COSGROVE

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS JACQUELINE WENDY CANE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN WITHAM

View Document

22/11/1822 November 2018 ARTICLES OF ASSOCIATION

View Document

22/11/1822 November 2018 ALTER ARTICLES 30/10/2018

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MARCHMENT

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS MIRIAM LEONTINE MOSS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS SARAH RUTH PRICE HOWELLS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE WHITE

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTEN LINTILLA DUNDON / 27/03/2017

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAVINIA LUBBOCK

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS ALICE RUTH WHITE

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA ROGERS

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS KRISTEN LINTILLA DUNDON

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWELLS

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS LAVINIA ANNE LUBBOCK

View Document

11/04/1611 April 2016 25/03/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MS KAREN ELIZABETH WITHAM

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MS GEORGINA JOELLE TRIPP

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MS RACHEL LOUISE BROWN

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MS KAREN LOUISE MARCHMENT

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MIRIAM MOSS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY SARAH HOWELLS

View Document

31/07/1531 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES RUSSELL / 01/12/2014

View Document

07/04/157 April 2015 25/03/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH ROGERS / 01/11/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAY SANDRA MCNEILL / 13/10/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MINNIE BROADBENT / 13/10/2014

View Document

13/10/1413 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MS ANNA ELIZABETH ROGERS

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL VERNELLE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS GEORGINA JOELLE TRIPP

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MS SALLY ELIZABETH DOWELL

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VERNELLE BURKITT / 01/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VERNELLE BURKITT / 01/06/2014

View Document

29/04/1429 April 2014 25/03/14 NO MEMBER LIST

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS ELEANOR MINNIE BROADBENT

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARAVINDA KOSARAJU

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEELEY FENWICK

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MS SARAH RUTH PRICE HOWELLS

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CARA RIGGALL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SWAN

View Document

12/04/1312 April 2013 25/03/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEANNE SUTHERAN

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES RUSSELL / 01/06/2010

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MS KEELEY MICHELLE FENWICK

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MS CARA ROSE RIGGALL

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM STRINGER HOUSE 34 LUPTON STREET LEEDS WEST YORKSHIRE LS10 2QW

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MS ARAVINDA KOSARAJU

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED LEANNE SUTHERAN

View Document

08/05/128 May 2012 25/03/12 NO MEMBER LIST

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR ARAVINDA KOSARAJU

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRANT

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 25/03/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALETHEIA BLIGH FLOWER

View Document

18/11/1018 November 2010 ARTICLES OF ASSOCIATION

View Document

18/11/1018 November 2010 ALTER ARTICLES 11/11/2010

View Document

18/11/1018 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company