Parents Against Child Exploitation LEEDS


Founded in 2001, Parents Against Child Exploitation, classified under reg no. 04249272 is an active company. Currently registered at Waverley House Unit 10 LS14 6UF, Leeds the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2019-04-29 Parents Against Child Exploitation is no longer carrying the name Parents Against Child Exploitation.

The company has 6 directors, namely Zoe B., Marlon W. and Aravinda K. and others. Of them, Ian H. has been with the company the longest, being appointed on 10 January 2017 and Zoe B. and Marlon W. have been with the company for the least time - from 11 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parents Against Child Exploitation Address / Contact

Office Address Waverley House Unit 10
Office Address2 Killingbeck Drive
Town Leeds
Post code LS14 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249272
Date of Incorporation Tue, 10th Jul 2001
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Zoe B.

Position: Director

Appointed: 11 September 2023

Marlon W.

Position: Director

Appointed: 11 September 2023

Aravinda K.

Position: Director

Appointed: 16 November 2020

Laura R.

Position: Director

Appointed: 19 September 2018

Paul B.

Position: Director

Appointed: 11 September 2017

Ian H.

Position: Director

Appointed: 10 January 2017

Sandra J.

Position: Director

Appointed: 22 February 2021

Resigned: 11 September 2023

Maxine G.

Position: Director

Appointed: 16 November 2020

Resigned: 26 April 2021

Tom D.

Position: Director

Appointed: 16 November 2020

Resigned: 05 January 2022

Natalie M.

Position: Director

Appointed: 19 September 2018

Resigned: 16 September 2019

Fray A.

Position: Director

Appointed: 11 September 2017

Resigned: 27 March 2018

Michael B.

Position: Director

Appointed: 15 September 2014

Resigned: 11 September 2023

Chantelle F.

Position: Secretary

Appointed: 15 September 2014

Resigned: 12 September 2022

Jane M.

Position: Director

Appointed: 15 September 2014

Resigned: 11 September 2023

Rebecca C.

Position: Director

Appointed: 21 May 2014

Resigned: 01 February 2020

Karen F.

Position: Director

Appointed: 21 May 2014

Resigned: 15 April 2017

Andrew H.

Position: Director

Appointed: 21 May 2014

Resigned: 05 February 2019

Chantelle F.

Position: Director

Appointed: 21 May 2014

Resigned: 25 July 2019

Angela P.

Position: Director

Appointed: 21 May 2014

Resigned: 31 March 2018

Tamora S.

Position: Director

Appointed: 16 September 2013

Resigned: 14 September 2015

Ann L.

Position: Director

Appointed: 19 November 2012

Resigned: 13 September 2021

Della C.

Position: Director

Appointed: 30 March 2012

Resigned: 19 November 2012

Graham B.

Position: Director

Appointed: 15 January 2010

Resigned: 10 September 2018

Fiona B.

Position: Director

Appointed: 09 September 2009

Resigned: 09 March 2011

Barbara T.

Position: Director

Appointed: 19 September 2003

Resigned: 15 September 2014

Haddon W.

Position: Director

Appointed: 10 July 2001

Resigned: 15 September 2014

Alan S.

Position: Secretary

Appointed: 10 July 2001

Resigned: 15 September 2014

Jalna H.

Position: Director

Appointed: 10 July 2001

Resigned: 12 December 2013

Alan S.

Position: Director

Appointed: 10 July 2001

Resigned: 15 September 2014

Hilary W.

Position: Director

Appointed: 10 July 2001

Resigned: 15 September 2014

Jane M.

Position: Director

Appointed: 10 July 2001

Resigned: 19 June 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Lindsay D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gill G. This PSC has significiant influence or control over the company,.

Lindsay D.

Notified on 13 September 2021
Nature of control: significiant influence or control

Gill G.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: significiant influence or control

Company previous names

Parents Against Child Exploitation April 29, 2019
Parents Against Child Sexual Exploitation March 29, 2019
Collective Response Of Parents To Child Sexual Exploitation December 10, 2012
The Coalition For The Removal Of Pimping June 15, 2012
Crop January 7, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
Free Download (35 pages)

Company search

Advertisements