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

LEEDS CARE ASSOCIATION LIMITED

42A MAIN STREET, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1AA,
Company Registration Number
04510637
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leeds Care Association Ltd
LEEDS CARE ASSOCIATION LIMITED was founded on 2002-08-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Leeds Care Association Limited 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 MICRO ENTITY
Key Data
Company Name
LEEDS CARE ASSOCIATION LIMITED
 
Legal Registered Office
42A MAIN STREET
GARFORTH
LEEDS
WEST YORKSHIRE
LS25 1AA
Other companies in LS25
 
Filing Information
Company Number 04510637
Company ID Number 04510637
Date formed 2002-08-14
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 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS CARE ASSOCIATION LIMITED
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 LEEDS CARE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA HOOPS
Company Secretary 2011-10-28
JOHN GILBERT ALLOTT
Director 2012-09-11
CHRISTOPHER BALL
Director 2008-12-01
DAVID HOBMAN
Director 2005-11-22
PETER GORDON HODKINSON
Director 2002-08-14
GRAEME STUART LEE
Director 2002-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CROSSLAND
Director 2015-03-03 2016-03-31
CHARLES EDWARD HOLDSWORTH
Director 2006-11-21 2014-09-05
GILLIAN GAYNOR COUPLAND
Director 2010-11-23 2011-11-22
MARY SPENCER
Company Secretary 2010-01-01 2011-10-27
JULIE ANN BROWN
Director 2008-02-05 2010-11-23
JACQUELINE MARGARET MARSDEN
Company Secretary 2008-01-08 2009-12-31
PAUL ANTONY HIGGINS
Director 2005-11-22 2008-10-31
JACQUELINE MARGARET MARSDEN
Director 2002-08-14 2007-12-31
STEPHEN JOHN RENDELL
Company Secretary 2007-06-15 2007-11-21
JUDITH MARGARET PETERS
Company Secretary 2004-11-23 2007-01-19
KIMBERLEY JOAN MALCOLM
Director 2002-08-14 2006-11-13
PHILIP JOHN BURGAN
Director 2004-02-03 2006-08-03
NIGEL GOODWIN MITCHELL
Director 2002-08-14 2006-07-05
GILLIAN ANNE KIRTLAND
Director 2004-11-23 2005-10-01
PETER MIRFIN
Company Secretary 2002-08-14 2004-11-23
BRIAN EDWARD DANIEL
Director 2002-08-14 2004-11-23
MARK JOHN LAMBERT
Director 2002-08-14 2004-11-23
PETER MIRFIN
Director 2002-08-14 2004-11-23
CAROL ANN WHITEHEAD
Director 2002-08-14 2004-11-23
DAVID ANTHONY HALEY
Director 2002-08-14 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT ALLOTT MOBILISE THERAPY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2017-07-11
JOHN GILBERT ALLOTT EASTMOOR COMMUNITY PROJECT LIMITED Director 2002-02-12 CURRENT 2002-02-12 Active
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 Active
CHRISTOPHER BALL CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
DAVID HOBMAN GARFORTH RESIDENTIAL HOMES LIMITED Director 2002-11-05 CURRENT 1986-08-07 Liquidation
DAVID HOBMAN NORTH LEEDS CLEANING LIMITED Director 2001-04-02 CURRENT 2001-02-02 Dissolved 2015-12-02
PETER GORDON HODKINSON HOLBECK TOGETHER Director 2011-11-07 CURRENT 1998-10-28 Active
PETER GORDON HODKINSON WESTWARD CARE LIMITED Director 1995-10-01 CURRENT 1994-09-19 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
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-29AP01DIRECTOR APPOINTED MR HARVEY ZEMMEL
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MS FARINA TAYUB
2019-03-29AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBMAN
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CROSSLAND
2015-08-24AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AP01DIRECTOR APPOINTED MRS JOANNE CROSSLAND
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HOLDSWORTH
2013-09-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AP03Appointment of Mrs Samantha Hoops as company secretary
2012-09-21AP01DIRECTOR APPOINTED MR JOHN GILBERT ALLOTT
2012-08-15AR0114/08/12 ANNUAL RETURN FULL LIST
2011-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY SPENCER
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COUPLAND
2011-10-13AR0114/08/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-29AP01DIRECTOR APPOINTED MRS GILLIAN GAYNOR COUPLAND
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN
2011-03-22AA31/08/10 TOTAL EXEMPTION FULL
2010-08-17AR0114/08/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART LEE / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD HOLDSWORTH / 14/08/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION FULL
2010-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2010-02-09AP03SECRETARY APPOINTED MS MARY SPENCER
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MARSDEN
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET MARSDEN / 01/12/2009
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 2 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH
2009-08-14363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL HIGGINS
2009-04-16AA31/08/08 TOTAL EXEMPTION FULL
2008-08-27363aANNUAL RETURN MADE UP TO 14/08/08
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-09-11363aANNUAL RETURN MADE UP TO 14/08/07
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288bDIRECTOR RESIGNED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: UNIT 2A FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH
2006-08-21363(288)DIRECTOR RESIGNED
2006-08-21363sANNUAL RETURN MADE UP TO 14/08/06
2006-08-10288bDIRECTOR RESIGNED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 78 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-09-05363sANNUAL RETURN MADE UP TO 14/08/05
2005-09-05288aNEW SECRETARY APPOINTED
2005-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-23225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/08/05
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: DYNELEY HOUSE 10 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB
2005-03-14288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-01-26225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 29,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEEDS CARE ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 96,348
Current Assets 2012-09-01 £ 104,125
Debtors 2012-09-01 £ 7,777
Shareholder Funds 2012-09-01 £ 74,554

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEDS CARE ASSOCIATION LIMITED registering or being granted any patents
Domain Names

LEEDS CARE ASSOCIATION LIMITED owns 1 domain names.

leedscare.co.uk  

Trademarks
We have not found any records of LEEDS CARE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEEDS CARE ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-04 GBP £6,000

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 LEEDS CARE ASSOCIATION LIMITED 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 LEEDS CARE ASSOCIATION LIMITED 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 LEEDS CARE ASSOCIATION LIMITED 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.