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

VOLITION - LEEDS

SUITE C24 JOSEPH'S WELL, HANOVER WALK, LEEDS, LS3 1AB,
Company Registration Number
04046674
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Volition - Leeds
VOLITION - LEEDS was founded on 2000-08-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Volition - Leeds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOLITION - LEEDS
 
Legal Registered Office
SUITE C24 JOSEPH'S WELL
HANOVER WALK
LEEDS
LS3 1AB
Other companies in LS3
 
Filing Information
Company Number 04046674
Company ID Number 04046674
Date formed 2000-08-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB262154718  
Last Datalog update: 2024-04-06 12:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLITION - 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.

Company Officers of VOLITION - LEEDS

Current Directors
Officer Role Date Appointed
JOHN JOSEPH ALDERDICE
Director 2014-07-10
DAVID JOHN BLYTHE
Director 2017-11-09
PHILIP SIMON BRAMSON
Director 2012-12-20
TESSA DENHAM
Director 2012-06-21
MARTIN JAMES EWING
Director 2014-11-13
PHILIP CHRISTOPHER GLEESON
Director 2017-11-09
CAROL ANN HILL
Director 2015-06-11
TAIRA KUSIR KAYANI
Director 2015-06-11
HELEN ANNE KEMP
Director 2014-11-13
RUTH AMANDA KETTLE
Director 2015-01-08
ALISON NATALIE KAY LOWE
Director 2005-02-22
PAUL MATTHEW ONGLEY
Director 2017-11-09
MAQSOOD IBRAHIM SHEIKH
Director 2018-01-11
FIONA ELIZABETH VENNER
Director 2005-02-22
MICHAEL WILLIAM WHITEHEAD
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD MICHAEL HANLON
Director 2011-05-19 2017-06-30
JANINE FIONA FIELD
Director 2013-12-12 2014-09-11
JANINE FIONA FIELD
Director 2013-12-12 2014-09-11
PHILIPPA GOFF
Company Secretary 2005-07-28 2014-04-11
ANNIE ELIZABETH FRENCH
Director 2009-03-12 2012-11-15
SHARON JANE ALLEN
Director 2003-03-12 2010-06-10
JON DAVIES
Director 2005-02-22 2008-05-08
ANTHONY EDWARD MICHAEL HANLON
Director 2006-03-10 2008-05-08
ANDREW RALPH DURBERLEY
Director 2006-04-06 2007-04-12
LESLEY LONG
Director 2003-01-01 2007-03-08
NICOLLE LEVINE
Director 2004-02-26 2007-01-11
MARY TERESA BAILLIE
Director 2005-02-22 2006-01-12
JANE LANYON WILLIAMS
Company Secretary 2000-11-01 2005-07-28
SALLY ROSE DAWSON
Director 2003-02-12 2005-02-22
HILARY NORMA DYTER
Director 2001-11-08 2005-02-22
ANTHEA JANET MONTAGU GREEN
Director 2001-11-08 2005-02-22
ANTHONY EDWARD MICHAEL HANLON
Director 2001-12-06 2005-02-22
MARIE LOUISE FORD
Director 2004-02-26 2004-10-12
CLIVE CAIN
Director 2000-10-31 2001-07-01
JOHN MICHAEL SCARGILL
Company Secretary 2000-08-03 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLYTHE DRIVING MOBILITY Director 2015-06-25 CURRENT 1987-11-12 Active
DAVID JOHN BLYTHE ASSIST (INDEPENDENCE) UK Director 2013-07-16 CURRENT 1994-05-25 Dissolved 2015-10-27
DAVID JOHN BLYTHE BRADFORD ALLIANCE ON COMMUNITY CARE LIMITED Director 2006-10-02 CURRENT 2000-07-17 Dissolved 2016-03-01
MARTIN JAMES EWING SHARED LIVES PLUS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
PHILIP CHRISTOPHER GLEESON LEEDS INVOLVING PEOPLE Director 2011-10-31 CURRENT 1995-08-15 Active
CAROL ANN HILL CATHOLIC CARE (DIOCESE OF LEEDS) ENTERPRISES CIC Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
HELEN ANNE KEMP LEEDS SURVIVOR LED CRISIS SERVICES Director 2015-05-13 CURRENT 1999-03-17 Active
RUTH AMANDA KETTLE BRIDGING THE GAP PD SERVICES LIMITED Director 2015-03-11 CURRENT 2013-01-24 Active
ALISON NATALIE KAY LOWE WOODEN SPOON SOCIETY Director 2011-01-01 CURRENT 1984-09-12 Active
ALISON NATALIE KAY LOWE POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS Director 2010-03-10 CURRENT 2006-03-22 Active
ALISON NATALIE KAY LOWE TOGETHER WOMEN PROJECTS (YORKSHIRE AND HUMBERSIDE) Director 2009-03-06 CURRENT 2009-02-10 Active
ALISON NATALIE KAY LOWE WEST NORTH WEST HOMES LEEDS LIMITED Director 2007-01-15 CURRENT 2006-12-18 Dissolved 2016-12-06
ALISON NATALIE KAY LOWE LEEDS SURVIVOR LED CRISIS SERVICES Director 2006-10-18 CURRENT 1999-03-17 Active
THERESA BERWICK HAPPY DAISY'S CLEANING SERVICE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Dissolved 2018-07-03

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
2024-01-31Director's details changed for Ms Pam Bhupal on 2024-01-25
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODYEAR
2023-09-06DIRECTOR APPOINTED MR MARK SIDNEY LAW
2023-09-01DIRECTOR APPOINTED MS NICOLA ANN LINES
2023-09-01DIRECTOR APPOINTED MR ROBERT GOODYEAR
2023-08-31DIRECTOR APPOINTED MR STEPHEN MICHAEL HOEY
2023-08-31DIRECTOR APPOINTED MR ROB WILSON
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLYTHE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARCIA ELAINE HYLTON
2023-01-10DIRECTOR APPOINTED MR KARL JULIAN MARK PROUD
2022-12-14DIRECTOR APPOINTED MR NEIL FRANKLIN
2022-12-14AP01DIRECTOR APPOINTED MR NEIL FRANKLIN
2022-12-08AP01DIRECTOR APPOINTED MS JENNIFER LYNN THORNTON
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANNE KEMP
2022-11-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-31AP01DIRECTOR APPOINTED MS MARCIA ELAINE HYLTON
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER GLEESON
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MS PAM BHUPAL
2021-12-23AP01DIRECTOR APPOINTED MS PAM BHUPAL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR TAIRA KUSIR KAYANI
2021-12-22DIRECTOR APPOINTED MR ARFAN HANIF
2021-12-22DIRECTOR APPOINTED MR ARFAN HANIF
2021-12-22DIRECTOR APPOINTED MR NEIL MORRISROE
2021-12-22DIRECTOR APPOINTED MR NEIL MORRISROE
2021-12-22AP01DIRECTOR APPOINTED MR ARFAN HANIF
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TAIRA KUSIR KAYANI
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PATRICK OGILVIE
2021-09-29AP01DIRECTOR APPOINTED MR ADRIAN CURTIS
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NATALIE KAY LOWE
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KAY
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR OLIVER SUTTON
2020-04-21AP01DIRECTOR APPOINTED MR ADAM PATRICK OGILVIE
2020-04-15AP01DIRECTOR APPOINTED ALISON KAY
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WHITEHEAD
2020-04-01AP01DIRECTOR APPOINTED MRS ZOE ADELE BAWN
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW ONGLEY
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH VENNER
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23RES01ADOPT ARTICLES 23/09/19
2019-09-23CC04Statement of company's objects
2019-09-04CC04Statement of company's objects
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH ALDERDICE
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM WHITEHEAD
2018-02-13AP01DIRECTOR APPOINTED MR MAQSOOD IBRAHIM SHEIKH
2018-02-12AP01DIRECTOR APPOINTED MR DAVID JOHN BLYTHE
2018-02-12AP01DIRECTOR APPOINTED MR PAUL MATTHEW ONGLEY
2018-01-22MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16AP01DIRECTOR APPOINTED MR PHILIP CHRISTOPHER GLEESON
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MICHAEL HANLON
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SUITE C24 JOSEPH'S WELL HANOVER WALK LEEDS LS3 1AB ENGLAND
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SUITE C24, JOSEPH'S WELL JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SHARON SCIRĂ©
2016-04-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MS TAIRA KUSIR KAYANI
2015-07-21AP01DIRECTOR APPOINTED MRS GEMMA SHARON SCIRÉ
2015-07-21AP01DIRECTOR APPOINTED MRS CAROL ANN HILL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Suite 17D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID RUICKBIE
2015-02-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26AP01DIRECTOR APPOINTED MR MARTIN JAMES EWING
2015-01-22AP01DIRECTOR APPOINTED MS RUTH AMANDA KETTLE
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SAMRA
2014-12-08AP01DIRECTOR APPOINTED HELEN ANNE KEMP
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLMORE
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE FIELD
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE FIELD
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE FIONA FIELD / 01/04/2014
2014-08-04AR0108/07/14 NO MEMBER LIST
2014-08-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH ALDERDICE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MORLEY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICCOLA SWAN
2014-05-14AA31/08/13 TOTAL EXEMPTION FULL
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA GOFF
2014-03-03AP01DIRECTOR APPOINTED MS JANINE FIONA FIELD
2014-03-03AP01DIRECTOR APPOINTED MS JANINE FIONA FIELD
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WEINBERG
2013-08-02AR0108/07/13 NO MEMBER LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION FULL
2013-02-26AP01DIRECTOR APPOINTED MR PHILIP SIMON BRAMSON
2013-02-26AP01DIRECTOR APPOINTED MS PAULINE LYNNE MORLEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PRESTON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE FRENCH
2012-08-15AP01DIRECTOR APPOINTED MS TESSA DENHAM
2012-07-30AR0108/07/12 NO MEMBER LIST
2012-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NEWSOME
2012-05-21AA31/08/11 TOTAL EXEMPTION FULL
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA LUBBOCK
2011-07-28AR0108/07/11 NO MEMBER LIST
2011-07-28AP01DIRECTOR APPOINTED MS NICCOLA SWAN
2011-07-28AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MICHAEL HANLON
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 26 ST MICHAELS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3AW
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER
2011-04-11AA31/08/10 TOTAL EXEMPTION FULL
2010-09-13AR0108/07/10 NO MEMBER LIST
2010-09-13AP01DIRECTOR APPOINTED MRS KAREN NEWSOME
2010-09-13AP01DIRECTOR APPOINTED MS LAVINIA LUBBOCK
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH VENNER / 08/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID CARGILL TURNER / 08/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID RUICKBIE / 08/07/2010
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ALLEN
2010-04-27AA31/08/09 PARTIAL EXEMPTION
2009-07-15AA31/08/08 PARTIAL EXEMPTION
2009-07-10363aANNUAL RETURN MADE UP TO 08/07/09
2009-07-10288aDIRECTOR APPOINTED MR PETER DAVID RUICKBIE
2009-06-24288aDIRECTOR APPOINTED MS ANNIE ELIZABETH FRENCH
2008-07-11363aANNUAL RETURN MADE UP TO 08/07/08
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON LOWE / 10/07/2008
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETERS
2008-05-30AA31/08/07 TOTAL EXEMPTION FULL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HANLON
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JON DAVIES
2007-07-16363aANNUAL RETURN MADE UP TO 08/07/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-02288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-17363sANNUAL RETURN MADE UP TO 08/07/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VOLITION - 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 VOLITION - LEEDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLITION - LEEDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-08-31

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 VOLITION - LEEDS

Intangible Assets
Patents
We have not found any records of VOLITION - LEEDS registering or being granted any patents
Domain Names
We do not have the domain name information for VOLITION - LEEDS
Trademarks
We have not found any records of VOLITION - LEEDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLITION - LEEDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as VOLITION - LEEDS are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where VOLITION - 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 VOLITION - 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 VOLITION - 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.