Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLUNTARY ACTION - LEEDS
Company Information for

VOLUNTARY ACTION - LEEDS

STRINGER HOUSE, 34 LUPTON STREET, LEEDS, WEST YORKSHIRE, LS10 2QW,
Company Registration Number
00555150
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Voluntary Action - Leeds
VOLUNTARY ACTION - LEEDS was founded on 1955-09-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Voluntary Action - Leeds is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VOLUNTARY ACTION - LEEDS
 
Legal Registered Office
STRINGER HOUSE
34 LUPTON STREET
LEEDS
WEST YORKSHIRE
LS10 2QW
Other companies in LS10
 
Filing Information
Company Number 00555150
Company ID Number 00555150
Date formed 1955-09-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION - LEEDS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VOLUNTARY ACTION - LEEDS
The following companies were found which have the same name as VOLUNTARY ACTION - LEEDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOLUNTARY ACTION - NORTH EAST LINCOLNSHIRE 82 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7DP Active Company formed on the 1991-03-20

Company Officers of VOLUNTARY ACTION - LEEDS

Current Directors
Officer Role Date Appointed
MAXINE JANE WOODS
Company Secretary 2005-09-21
DAVID JOHN BOUTLE
Director 2011-09-26
ADRIAN NICHOLAS CURTIS
Director 2011-09-26
TIMOTHY MICHAEL DEVINNEY
Director 2014-02-21
LINDA AUDREY EVERS
Director 2014-09-25
CHRISTOPHER NEVILLE HOLLINS
Director 2004-11-24
PATRICIA MARJORY JACKSON
Director 2014-09-25
SARA HILARY KORN
Director 2016-12-01
PAUL LANDEY
Director 2008-11-25
ANDREW FRANK MORGAN
Director 2013-11-13
NATASHA MORT
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CARR
Director 2014-09-25 2017-04-30
CHRISTOPHER MARK BILLINGTON
Director 2008-02-01 2014-09-25
MATTHEW ANTHONY CAMPBELL
Director 2010-11-16 2013-09-26
JOANNE ALISON BEAUMONT
Director 2004-11-24 2007-11-27
NEIL ANTHONY BISHOP
Director 1998-09-15 2006-11-21
JANE ELIZABETH DAGUERRE
Director 2003-11-25 2006-11-21
MICHAEL BURTON
Company Secretary 2002-07-15 2005-08-20
LESLEY CRAVEN
Director 2001-11-27 2003-05-06
BRIAN ALAN BATSON
Director 2001-11-27 2002-11-26
KEITH EDWARDS NATHAN
Company Secretary 1998-04-21 2002-07-12
PATRICIA ANN COLLINSON
Director 1999-11-11 2001-03-16
ZUHAIDA ALI
Director 1999-11-11 2000-09-19
ANNA TABITHA DILKUSH ARULAMPALAM
Director 1994-11-28 2000-09-19
JOHN GEORGE ANDERSON
Director 1996-10-15 1999-09-21
JOHN KAYE
Company Secretary 1992-10-01 1998-04-21
ST CLAIR BROWN
Director 1996-10-15 1997-12-04
TONY CRELLIN
Director 1996-09-10 1997-10-14
JONATHAN MICHAEL BROWN
Director 1996-10-15 1997-06-26
VICTORIA KATHLEEN CANNON
Director 1993-07-26 1994-11-28
LESLIE COHEN
Director 1991-08-08 1994-11-28
LOUISE CRUMBLE
Director 1993-07-26 1994-11-28
BRIAN DALE
Director 1992-06-01 1994-11-28
COLIN BOOTH
Director 1992-06-01 1994-10-13
GEOFFREY STEPHEN HILL
Company Secretary 1992-06-01 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE JANE WOODS VA-L TRADING LIMITED Company Secretary 2005-09-21 CURRENT 1992-04-24 Active
ADRIAN NICHOLAS CURTIS ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED Director 2016-12-15 CURRENT 2002-07-29 Active
ADRIAN NICHOLAS CURTIS ARISE YORKSHIRE LIMITED Director 2013-05-15 CURRENT 2013-02-18 Active
ADRIAN NICHOLAS CURTIS ROYDS COMMUNITY ASSOCIATION Director 2009-05-28 CURRENT 1994-04-12 Active
ADRIAN NICHOLAS CURTIS KIRKSTALL VALLEY PARK Director 2004-04-07 CURRENT 2004-04-07 Active
ADRIAN NICHOLAS CURTIS GROUNDWORK ENVIRONMENTAL SERVICES (LEEDS) LIMITED Director 1996-03-14 CURRENT 1994-07-11 Active
TIMOTHY MICHAEL DEVINNEY SOCIETY FOR THE ADVANCEMENT OF MANAGEMENT STUDIES LIMITED(THE) Director 2017-06-02 CURRENT 1963-11-01 Active
CHRISTOPHER NEVILLE HOLLINS VA-L TRADING LIMITED Director 2015-07-16 CURRENT 1992-04-24 Active
PATRICIA MARJORY JACKSON LEEDS TENANTS FEDERATION LIMITED Director 2016-10-24 CURRENT 2007-02-05 Active - Proposal to Strike off
PATRICIA MARJORY JACKSON SOUTH LEEDS LIFE C.I.C. Director 2016-02-10 CURRENT 2016-02-10 Active
SARA HILARY KORN TALKING HANGER LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
PAUL LANDEY THE LEEDS SOCIETY FOR DEAF & BLIND PEOPLE Director 2012-11-20 CURRENT 1917-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Director's details changed for Miss Lindsey Whitton on 2024-05-07
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DICKINSON
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DICKINSON
2023-12-23AP01DIRECTOR APPOINTED MRS WENDY ANN TANGEN
2023-12-21AP01DIRECTOR APPOINTED MR SIMON JOHN JOSE
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOUTLE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR NATASHA MORT
2023-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOUTLE
2023-08-03CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-27DIRECTOR APPOINTED MR NEIL FRANKLIN
2023-06-27AP01DIRECTOR APPOINTED MR NEIL FRANKLIN
2023-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HILL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK MORGAN
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK MORGAN
2023-02-13Appointment of Ms Hannah Bailey as company secretary on 2023-02-06
2023-02-13Termination of appointment of Maxine Jane Woods on 2023-02-03
2023-02-13TM02Termination of appointment of Maxine Jane Woods on 2023-02-03
2023-02-13AP03Appointment of Ms Hannah Bailey as company secretary on 2023-02-06
2022-11-09DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DICKINSON
2022-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DICKINSON
2022-11-08DIRECTOR APPOINTED MR JAMES ANTHONY HILL
2022-11-08DIRECTOR APPOINTED MRS ANDREA MARIE EDWARDS
2022-11-08DIRECTOR APPOINTED MS RACHEL ELISABETH ROBINSON
2022-11-08DIRECTOR APPOINTED MRS JANE LI
2022-11-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY HILL
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROSE FISHENDEN
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY ROPER
2021-11-05AP01DIRECTOR APPOINTED MISS EMMA HOLMES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR POOJA RAMCHANDANI
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PATRICK OGILVIE
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MR ROBERT LONDO
2021-01-21AP01DIRECTOR APPOINTED MISS LINDSEY WHITTON
2020-12-11AP01DIRECTOR APPOINTED MISS JULIA MARY ROPER
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARJORY JACKSON
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANNE COOKE
2019-10-09AP01DIRECTOR APPOINTED MS JESSICA ROSE FISHENDEN
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-04AP01DIRECTOR APPOINTED MS RUTH ANNE COOKE
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENWEL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KILNER
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRISON NKHOMA
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENVYN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARR
2016-12-14AP01DIRECTOR APPOINTED MRS SARA KORN
2016-12-14AP01DIRECTOR APPOINTED MS NATASHA MORT
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAN KATHRYN MACLEOD
2015-09-28AP01DIRECTOR APPOINTED MR BRISON BOND NKHOMA
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENWELL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HELLEWELL
2014-11-26AP01DIRECTOR APPOINTED MR OLIVER HELLEWELL
2014-11-26AP01DIRECTOR APPOINTED MRS PATRICIA MARJORY JACKSON
2014-11-26AP01DIRECTOR APPOINTED MRS LINDA AUDREY EVERS
2014-11-26AP01DIRECTOR APPOINTED MR TIMOTHY CARR
2014-11-26AP01DIRECTOR APPOINTED MR ROBERT KILNER
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILLINGTON
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19AR0130/07/14 NO MEMBER LIST
2014-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE LYONS
2014-03-19AP01DIRECTOR APPOINTED DR IAN KENVYN
2014-03-19AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY MICHAEL DEVINNEY
2014-03-19AP01DIRECTOR APPOINTED MR ANDREW FRANK MORGAN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEAN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PRESTON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR OLEGS KULAPINS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMPBELL
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0130/07/13 NO MEMBER LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUANNE ROBERTS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MACK
2012-12-19AP01DIRECTOR APPOINTED DIANNE CATHERINE LYONS
2012-12-19AP01DIRECTOR APPOINTED MR SIMON CHARLES WILLIAMS
2012-12-19AP01DIRECTOR APPOINTED MR OLEGS KULAPINS
2012-12-19AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH DEAN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FITZSIMONS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MURRAY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPICE
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-24AR0130/07/12 NO MEMBER LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS CURTIS / 10/11/2011
2011-11-10AP01DIRECTOR APPOINTED MR ADRIAN NICHOLAS CURTIS
2011-11-10AP01DIRECTOR APPOINTED MS JULIA CHRISTINE PRESTON
2011-11-10AP01DIRECTOR APPOINTED REV. CANON KATHRYN ANNE FITZSIMONS
2011-11-10AP01DIRECTOR APPOINTED MR EDWARD MACK
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOUTLE / 10/11/2011
2011-11-10AP01DIRECTOR APPOINTED MR DAVID JOHN BOUTLE
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD SPICE / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUANNE MARRIE ROBERTS / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MURRAY / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANDEY / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE HOLLINS / 10/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE JANE WOODS / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BILLINGTON / 10/11/2011
2011-11-10AP01DIRECTOR APPOINTED MISS JOAN KATHRYN MACLEOD
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWES
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMA EMERY
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0130/07/11 NO MEMBER LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUANNE MARRIE ROBERTS / 01/04/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MURRAY / 01/04/2011
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHY DEGERDON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MAJELLA DEAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SALAMI
2011-02-03AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY CAMPBELL
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FOSAH
2010-08-26AR0130/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUANNE MARRIE ROBERTS / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MURRAY / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANDEY / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE HOLLINS / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FOSAH / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA EMERY / 30/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJELLA DEAN / 30/07/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN SKINNER
2010-01-19RES01ADOPT MEM AND ARTS 19/11/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION - LEEDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARY ACTION - LEEDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY ACTION - LEEDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLUNTARY ACTION - LEEDS

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION - LEEDS registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION - LEEDS
Trademarks
We have not found any records of VOLUNTARY ACTION - LEEDS registering or being granted any trademarks
Income
Government Income

Government spend with VOLUNTARY ACTION - LEEDS

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £106,924
Leeds City Council 2014-10 GBP £8,500 Payments To Voluntary Organisations
Leeds City Council 2014-9 GBP £74,640 Non-Recurring Grants
Leeds City Council 2014-8 GBP £37,750 Non-Recurring Grants
Leeds City Council 2014-7 GBP £108,020 Payments To Voluntary Organisations
Leeds City Council 2014-3 GBP £48,708 Food & Drink
Leeds City Council 2014-2 GBP £24,878 Non-Recurring Grants
Leeds City Council 2014-1 GBP £26,414 Non-Recurring Grants
Leeds City Council 2013-12 GBP £33,380 Payments To Voluntary Organisations
Leeds City Council 2013-11 GBP £24,880 Non-Recurring Grants
Leeds City Council 2013-10 GBP £57,130 Payments To Voluntary Organisations
Leeds City Council 2013-9 GBP £48,630 Services Rendered By Voluntary Sector
Leeds City Council 2013-8 GBP £38,880 Other Hired And Contracted Services
Leeds City Council 2013-7 GBP £33,380 Payments To Voluntary Organisations
Leeds City Council 2013-6 GBP £52,993 Services Rendered By Voluntary Sector
Leeds City Council 2013-5 GBP £28,741 Training Costs
Leeds City Council 2013-4 GBP £25,380 Training Costs
Leeds City Council 2013-3 GBP £33,380 Payments To Voluntary Organisations
Leeds City Council 2013-1 GBP £93,150 Other Hired And Contracted Services
Leeds City Council 2012-12 GBP £33,380 Payments To Voluntary Organisations
Leeds City Council 2012-11 GBP £43,880 Services Rendered By Voluntary Sector
Leeds City Council 2012-10 GBP £33,380
Leeds City Council 2012-9 GBP £24,880
Leeds City Council 2012-8 GBP £24,879
Leeds City Council 2012-7 GBP £37,675
Leeds City Council 2012-6 GBP £33,379
Leeds City Council 2012-5 GBP £24,879
Leeds City Council 2012-4 GBP £42,330
Leeds City Council 2012-3 GBP £19,315
Leeds City Council 2012-2 GBP £25,214
Leeds City Council 2012-1 GBP £742
Leeds City Council 2011-12 GBP £39,928
Leeds City Council 2011-11 GBP £32,091 Non-Recurring Grants
Leeds City Council 2011-9 GBP £39,928 Non-Recurring Grants
Leeds City Council 2011-8 GBP £17,468 Rents
Leeds City Council 2011-7 GBP £24,214 Payments To Voluntary Organisations
Leeds City Council 2011-5 GBP £31,429 Non-Recurring Grants
Leeds City Council 2011-4 GBP £24,215 Payments To Voluntary Organisations
Leeds City Council 2011-3 GBP £16,200 Non-Recurring Grants
Leeds City Council 2011-1 GBP £16,200 Non-Recurring Grants
Leeds City Council 2010-12 GBP £10,001 Payments To Voluntary Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION - LEEDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY ACTION - LEEDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUNTARY ACTION - LEEDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.