Company Information for REAL WORLD GROUP LIMITED
2 THE CALLS, LEEDS, LS2 7JU,
|
Company Registration Number
04217644
Private Limited Company
Active |
Company Name | ||
---|---|---|
REAL WORLD GROUP LIMITED | ||
Legal Registered Office | ||
2 THE CALLS LEEDS LS2 7JU Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 04217644 | |
---|---|---|
Company ID Number | 04217644 | |
Date formed | 2001-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB756141239 |
Last Datalog update: | 2025-01-05 09:15:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REAL WORLD GROUP PTY LTD | NSW 2113 | Active | Company formed on the 2015-07-07 | |
REAL WORLD GROUP, INC. | 1503 SE RIVERSIDE DRIVE STUART FL 34996 | Active | Company formed on the 2000-01-20 | |
REAL WORLD GROUP INC. | PO BOX 8229 Nassau HICKSVILLE NY 11802 | Active | Company formed on the 2023-08-17 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JULIETTE ALBAN METCALFE |
||
SARAH JULIETTE ALBAN-METCALFE |
||
BEVERLY MARY ALIMO-METCALFE |
||
RACHEL LOUISE HANNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JULIETTE ALBAN-METCALFE |
Company Secretary | ||
ROBERT JOHN ALBAN METCALFE |
Director | ||
SARAH JULIETTE ALBAN-METCALFE |
Director | ||
PETER JEREMY RAWLINS |
Director | ||
ALISTAIR IAN MACGREGOR HOWAT |
Director | ||
ELIZABETH BRADBURY |
Director | ||
ROBERT JOHN ALBAN-METCALFE |
Company Secretary | ||
ROBERT JOHN ALBAN METCALFE |
Director | ||
IAN RICHARD BRIGGS |
Director | ||
MALCOLM ALBERT SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HANNAN PARTNERSHIP LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
COMMUNITY FOUNDATION FOR LEEDS | Director | 2013-03-27 | CURRENT | 2002-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR JAMES STEPHEN HOPWOOD | ||
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN HOPWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/22 FROM Albion Court 5 Albion Place Leeds LS1 6JL England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
PSC04 | Change of details for Professor Beverly Mary Alimo-Metcalfe as a person with significant control on 2020-05-18 | |
CH01 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 2020-05-18 | |
PSC07 | CESSATION OF DR ROBERT JOHN ALBAN METCALFE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Miss Sarah Juliette Alban Metcalfe as a person with significant control on 2020-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS RACHEL LOUISE HANNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP England | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1290 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1290 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1290 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1290 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH JULIETTE ALBAN-METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JULIETTE ALBAN-METCALFE | |
CH01 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 2015-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JULIETTE ALBAN METCALFE on 2015-03-31 | |
TM02 | Termination of appointment of Sarah Juliette Alban-Metcalfe on 2015-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ALBAN METCALFE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/14 FROM Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM STEWART HOUSE ST ANDREW`S COURT LEEDS WEST YORKSHIRE LS3 1JY | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINS | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JULIETTE ALBAN-METCALFE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY RAWLINS / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BEVERLY MARY ALIMO-METCALFE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ALBAN METCALFE / 16/05/2010 | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS SARAH JULIETTE ALBAN-METCALFE | |
288a | DIRECTOR APPOINTED MISS SARAH JULIETTE ALBAN-METCALFE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR HOWAT | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED LEADERSHIP RESEARCH AND DEVELOPM ENT LIMITED CERTIFICATE ISSUED ON 23/10/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
RES13 | SHARE PURCHASE CONTRACT 26/04/04 | |
169 | £ SR 7@.1 26/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HEM HOUSE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2BT | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-07-31 | £ 5,808 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 91,177 |
Creditors Due Within One Year | 2011-07-31 | £ 177,805 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 REAL WORLD GROUP LIMITED
Cash Bank In Hand | 2012-07-31 | £ 27,828 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 16,052 |
Current Assets | 2012-07-31 | £ 99,668 |
Current Assets | 2011-07-31 | £ 167,097 |
Debtors | 2012-07-31 | £ 71,840 |
Debtors | 2011-07-31 | £ 151,045 |
Shareholder Funds | 2012-07-31 | £ 17,251 |
Shareholder Funds | 2011-07-31 | £ 13,795 |
Tangible Fixed Assets | 2012-07-31 | £ 8,760 |
Tangible Fixed Assets | 2011-07-31 | £ 30,311 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Employee Training |
Thurrock Council | |
|
Employee Training |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Project Work |
Thurrock Council | |
|
Employee Training |
London Borough of Croydon | |
|
STAFF DEVELOPMENT AND TRAINING |
East Sussex County Council | |
|
|
Thurrock Council | |
|
|
The Borough of Calderdale | |
|
Services |
Thurrock Council | |
|
|
Blackpool Council | |
|
Course Fees |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Leeds City Council | |
|
Training Costs |
Southend-on-Sea Borough Council | |
|
|
Leeds City Council | |
|
Training Costs |
Durham County Council | |
|
Equipment and Materials |
Southend-on-Sea Borough Council | |
|
|
East Sussex County Council | |
|
|
Norfolk County Council | |
|
|
Leeds City Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Knowsley Council | |
|
PET FEES ADULT SOCIAL SERVICES |
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.
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. |