People In Action (yorkshire) LEEDS


People In Action (yorkshire) started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02361654. The People In Action (yorkshire) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Leeds at The Old Fire Station. Postal code: LS9 6NL. Since February 23, 2017 People In Action (yorkshire) is no longer carrying the name People In Action (leeds) Uk.

At present there are 5 directors in the the company, namely Victoria K., Samuel D. and Martin E. and others. In addition one secretary - Rachel K. - is with the firm. At present 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.

People In Action (yorkshire) Address / Contact

Office Address The Old Fire Station
Office Address2 Gipton Approach
Town Leeds
Post code LS9 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02361654
Date of Incorporation Wed, 15th Mar 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Victoria K.

Position: Director

Appointed: 28 March 2022

Samuel D.

Position: Director

Appointed: 29 March 2021

Rachel K.

Position: Secretary

Appointed: 18 April 2019

Martin E.

Position: Director

Appointed: 24 September 2018

Lucy S.

Position: Director

Appointed: 22 April 2014

Linda M.

Position: Director

Appointed: 01 June 2010

John P.

Position: Director

Appointed: 28 November 2016

Resigned: 04 June 2018

Jean M.

Position: Director

Appointed: 11 July 2016

Resigned: 27 November 2023

Chris E.

Position: Director

Appointed: 18 April 2016

Resigned: 23 November 2020

Simon S.

Position: Director

Appointed: 07 March 2016

Resigned: 18 April 2019

Nichola V.

Position: Secretary

Appointed: 29 February 2016

Resigned: 18 April 2019

John P.

Position: Director

Appointed: 03 July 2015

Resigned: 11 July 2016

Sophia F.

Position: Director

Appointed: 30 October 2013

Resigned: 24 March 2014

Christopher P.

Position: Director

Appointed: 30 October 2013

Resigned: 19 January 2015

Julia P.

Position: Director

Appointed: 01 November 2012

Resigned: 29 March 2021

Richard M.

Position: Director

Appointed: 01 November 2012

Resigned: 20 June 2013

Tshepiso M.

Position: Director

Appointed: 22 May 2012

Resigned: 23 May 2013

Brian S.

Position: Director

Appointed: 17 January 2012

Resigned: 11 September 2012

Sophia F.

Position: Director

Appointed: 12 April 2011

Resigned: 01 November 2012

Clare C.

Position: Director

Appointed: 12 April 2011

Resigned: 25 September 2023

Guennett L.

Position: Director

Appointed: 03 March 2011

Resigned: 11 July 2011

Martin H.

Position: Director

Appointed: 29 June 2010

Resigned: 01 August 2011

Abdul T.

Position: Director

Appointed: 29 June 2010

Resigned: 12 March 2011

Roger H.

Position: Director

Appointed: 23 March 2010

Resigned: 19 August 2013

Jean M.

Position: Director

Appointed: 17 March 2010

Resigned: 01 November 2012

Paul L.

Position: Director

Appointed: 27 January 2010

Resigned: 09 June 2010

Hilary P.

Position: Director

Appointed: 16 June 2009

Resigned: 27 September 2010

Mandy T.

Position: Director

Appointed: 06 May 2009

Resigned: 15 July 2011

Sue K.

Position: Director

Appointed: 06 May 2009

Resigned: 29 June 2010

Jean M.

Position: Director

Appointed: 16 September 2008

Resigned: 13 April 2009

Mark C.

Position: Director

Appointed: 05 July 2008

Resigned: 17 March 2010

Joanne O.

Position: Director

Appointed: 05 July 2008

Resigned: 17 March 2010

David N.

Position: Director

Appointed: 12 March 2008

Resigned: 06 February 2009

William D.

Position: Director

Appointed: 05 July 2007

Resigned: 16 June 2009

Ann B.

Position: Director

Appointed: 05 July 2007

Resigned: 17 March 2010

Marianne T.

Position: Director

Appointed: 07 July 2005

Resigned: 16 June 2009

Emma R.

Position: Director

Appointed: 07 July 2005

Resigned: 01 November 2007

Stephanie C.

Position: Director

Appointed: 07 July 2005

Resigned: 17 March 2010

Pam W.

Position: Director

Appointed: 07 July 2005

Resigned: 16 June 2009

Paul W.

Position: Director

Appointed: 07 July 2005

Resigned: 07 April 2009

Joanne O.

Position: Director

Appointed: 07 July 2005

Resigned: 06 July 2007

Harvinder R.

Position: Director

Appointed: 07 July 2005

Resigned: 01 November 2006

Abul M.

Position: Director

Appointed: 07 July 2005

Resigned: 01 July 2008

Jonathan B.

Position: Director

Appointed: 08 July 2004

Resigned: 11 October 2004

Francis B.

Position: Director

Appointed: 08 July 2004

Resigned: 06 July 2006

Martin E.

Position: Director

Appointed: 08 July 2004

Resigned: 10 November 2004

Peter L.

Position: Director

Appointed: 08 July 2004

Resigned: 07 July 2005

Hemangini Y.

Position: Director

Appointed: 08 July 2004

Resigned: 07 July 2005

Aqila C.

Position: Secretary

Appointed: 05 May 2004

Resigned: 31 December 2015

Helen C.

Position: Director

Appointed: 06 December 2003

Resigned: 07 July 2005

Ghulam R.

Position: Director

Appointed: 06 December 2003

Resigned: 07 July 2006

David Y.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 March 2004

Aqila C.

Position: Secretary

Appointed: 04 July 2002

Resigned: 31 March 2003

Warren B.

Position: Director

Appointed: 12 July 2000

Resigned: 31 December 2003

Alan L.

Position: Director

Appointed: 29 June 2000

Resigned: 08 July 2004

Alasdair L.

Position: Director

Appointed: 10 January 1998

Resigned: 08 July 2004

Katherine H.

Position: Director

Appointed: 27 September 1997

Resigned: 28 March 2001

Jeanne P.

Position: Director

Appointed: 27 September 1997

Resigned: 09 July 1998

Susan H.

Position: Director

Appointed: 11 July 1996

Resigned: 12 July 1997

Sean R.

Position: Director

Appointed: 18 June 1994

Resigned: 21 August 1998

Brenda S.

Position: Secretary

Appointed: 18 June 1994

Resigned: 04 July 2002

Vita B.

Position: Director

Appointed: 07 July 1993

Resigned: 21 August 1998

Richard P.

Position: Director

Appointed: 28 February 1992

Resigned: 15 July 1992

Robert B.

Position: Director

Appointed: 28 February 1992

Resigned: 18 June 1994

Judith M.

Position: Director

Appointed: 28 February 1992

Resigned: 18 June 1994

David Y.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 2003

Company previous names

People In Action (leeds) Uk February 23, 2017
People In Action (leeds) July 19, 2010
Sharing Care March 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand268 179252 424324 594
Current Assets544 968466 205514 624
Debtors276 789213 781190 030
Net Assets Liabilities448 136374 027403 117
Property Plant Equipment3 7597 7374 402
Other
Charity Funds448 136374 027403 117
Charity Registration Number England Wales 2 361 6542 361 654
Cost Charitable Activity92 137136 283887 566
Donations Legacies1 093 1101 162 3581 216 171
Expenditure1 106 1151 237 4331 193 358
Expenditure Material Fund 1 237 4331 193 358
Further Item Donations Legacies Component Total Donations Legacies36 04212 8026 071
Income Endowments1 094 3141 163 3241 222 448
Income From Charitable Activities  4 852
Income From Charitable Activity  1 687
Income Material Fund 1 163 3241 222 448
Investment Income701763517
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 80174 10929 090
Net Increase Decrease In Charitable Funds11 801  
Other General Grants1 057 0681 149 5561 210 100
Other Income503203908
Accrued Income12 84212 250327
Accrued Liabilities Deferred Income14 18910 51411 531
Accumulated Depreciation Impairment Property Plant Equipment18 79621 50325 213
Amounts Owed By Group Undertakings2 6512 679 
Average Number Employees During Period454645
Creditors89 37190 666108 103
Depreciation Expense Property Plant Equipment6 2782 7073 710
Fixed Assets3 7607 7384 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 21913 21913 219
Increase From Depreciation Charge For Year Property Plant Equipment 2 7073 710
Interest Income On Bank Deposits701763517
Investments Fixed Assets111
Investments In Group Undertakings11 
Net Current Assets Liabilities455 597375 539406 521
Other Creditors926951991
Other Taxation Social Security Payable13 01116 52915 092
Pension Other Post-employment Benefit Costs Other Pension Costs11 58320 54721 563
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income7 32110 7389 662
Property Plant Equipment Gross Cost22 55529 24029 615
Social Security Costs40 62154 31751 219
Total Additions Including From Business Combinations Property Plant Equipment 6 685375
Total Assets Less Current Liabilities459 357383 277410 924
Trade Creditors Trade Payables4 0621 2731 482
Trade Debtors Trade Receivables253 975188 114180 041
Wages Salaries857 677984 616994 041

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, November 2023
Free Download (46 pages)

Company search

Advertisements