Background WavePink WaveYellow Wave

BURMANTOFTS COMMUNITY PROJECTS (03061633)

BURMANTOFTS COMMUNITY PROJECTS (03061633) is an active UK company. incorporated on 22 May 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. BURMANTOFTS COMMUNITY PROJECTS has been registered for 30 years. Current directors include ANDREWS, Robert Llewellyn, KHAN, Asghar, LEES, Sophie and 4 others.

Company Number
03061633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 1995
Age
30 years
Address
St Agnes' Church Hall, Leeds, LS9 7UQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ANDREWS, Robert Llewellyn, KHAN, Asghar, LEES, Sophie, NICHOLL, Ann Dorothea, Canon, OBOITE, Dorothy Ndidi, SMITH, John Hall, TAYLOR, David Francis
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURMANTOFTS COMMUNITY PROJECTS

BURMANTOFTS COMMUNITY PROJECTS is an active company incorporated on 22 May 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. BURMANTOFTS COMMUNITY PROJECTS was registered 30 years ago.(SIC: 88100, 88990)

Status

active

Active since 30 years ago

Company No

03061633

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 22 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

St Agnes' Church Hall 23 Shakespeare Close Leeds, LS9 7UQ,

Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

SMITH, John Hall

Active
49 High Ash Mount, LeedsLS17 8RN
Secretary
Appointed 10 Dec 2000

ANDREWS, Robert Llewellyn

Active
St Agnes' Church Hall, LeedsLS9 7UQ
Born February 1943
Director
Appointed 15 Apr 2018

KHAN, Asghar

Active
St Agnes' Church Hall, LeedsLS9 7UQ
Born August 1969
Director
Appointed 28 Mar 2023

LEES, Sophie

Active
St Agnes' Church Hall, LeedsLS9 7UQ
Born November 1993
Director
Appointed 20 Nov 2018

NICHOLL, Ann Dorothea, Canon

Active
17 Parkland Terrace, LeedsLS6 4PW
Born May 1943
Director
Appointed 20 Jul 2004

OBOITE, Dorothy Ndidi

Active
St Agnes' Church Hall, LeedsLS9 7UQ
Born August 1950
Director
Appointed 30 May 2023

SMITH, John Hall

Active
High Ash Mount, LeedsLS17 8RN
Born March 1951
Director
Appointed 22 Apr 2012

TAYLOR, David Francis

Active
St Agnes' Church Hall, LeedsLS9 7UQ
Born September 1961
Director
Appointed 23 Jan 2024

PAPE, Elizabeth Ann

Resigned
9 The Crescent, HalifaxHX3 8NQ
Secretary
Appointed 10 Jan 1996
Resigned 12 Jul 2000

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 May 1995
Resigned 18 Jun 1996

ANDREWS, Madeleine Elizabeth

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born May 1946
Director
Appointed 24 Apr 2016
Resigned 11 Jul 2023

BASSANT, Clifford Martin

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born June 1949
Director
Appointed 15 Apr 2018
Resigned 30 Sept 2025

BISHOP, Linda Susan

Resigned
Barwick Road, LeedsLS15 8SP
Born June 1949
Director
Appointed 21 Apr 2013
Resigned 08 Dec 2016

BRETT, Christine

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born March 1948
Director
Appointed 24 Apr 2016
Resigned 07 Dec 2018

CARROLL, Margaret

Resigned
65 Rigton Drive, LeedsLS9 9PY
Born February 1935
Director
Appointed 10 Jan 1996
Resigned 15 Apr 2018

CUMMINS, Daphne Mary

Resigned
31 St Helens Lane, LeedsLS16 8BR
Born August 1955
Director
Appointed 10 Jan 1996
Resigned 26 Nov 1997

DARBYSHIRE, Sylvia

Resigned
178 Haslewood Drive, LeedsLS9 7RE
Born October 1938
Director
Appointed 10 Jan 1996
Resigned 24 Jan 1999

GIBSON, Norah

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born January 1948
Director
Appointed 15 Apr 2018
Resigned 11 Jul 2023

HERON, Angela Edna

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born January 1967
Director
Appointed 30 Nov 2021
Resigned 12 Dec 2025

JAINES, Simon William

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born November 1987
Director
Appointed 29 Sept 2022
Resigned 30 May 2023

KASIBANTE, Amos Sebadduka

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born August 1954
Director
Appointed 15 Apr 2018
Resigned 19 Jul 2022

KASIBANTE, Sonia Ann

Resigned
Shakespeare Close, LeedsLS9 7UQ
Born May 1969
Director
Appointed 22 Apr 2012
Resigned 19 Apr 2015

LANE, Jason Oliver Kenneth

Resigned
3 Montague Place, LeedsLS25 2EL
Born April 1963
Director
Appointed 14 Jul 2003
Resigned 20 Jun 2004

LEECH, Pauline

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born February 1959
Director
Appointed 18 Jun 2017
Resigned 04 Dec 2017

LITTLEJOHN, Simon Christopher Kinnaird

Resigned
Low Ground House, YorkYO60 7PN
Born June 1943
Director
Appointed 10 Jan 1996
Resigned 29 May 1997

MCNAIR, Simon John

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born December 1986
Director
Appointed 15 Apr 2018
Resigned 25 Mar 2019

PAPE, Elizabeth Ann

Resigned
9 The Crescent, HalifaxHX3 8NQ
Born December 1940
Director
Appointed 10 Jan 1996
Resigned 12 Jul 2000

REYNOLDS, Janet Mary

Resigned
Westfield Lane, LeedsLS25 7HU
Born December 1949
Director
Appointed 19 Apr 2015
Resigned 02 Oct 2018

SIMPSON, Sylvia

Resigned
St Agnes' Church Hall, LeedsLS9 7UQ
Born July 1962
Director
Appointed 30 Sept 2025
Resigned 09 Mar 2026

SMITH, John Hall

Resigned
49 High Ash Mount, LeedsLS17 8RN
Born March 1951
Director
Appointed 10 Jan 1996
Resigned 17 Feb 2011

SNOWDON, Sylvia Mary

Resigned
1 Morwick Grove, LeedsLS15 4DS
Born November 1934
Director
Appointed 03 Oct 1996
Resigned 06 Apr 2014

VOGLER, Jonathan Anthony

Resigned
40 The Avenue, LeedsLS8 1JG
Born March 1939
Director
Appointed 10 Jan 1996
Resigned 24 Apr 2016

WOOD, John Andrew

Resigned
84 Brignall Croft, LeedsLS9 7EX
Born November 1962
Director
Appointed 24 Jan 1999
Resigned 14 Jul 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 May 1995
Resigned 10 Jan 1996
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Statement Of Companys Objects
21 November 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Resolution
3 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2018
CC04CC04
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
31 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Memorandum Articles
9 March 2017
MAMA
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
28 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
11 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 July 2003
AAAnnual Accounts
Legacy
14 July 2003
288cChange of Particulars
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 January 2002
AAAnnual Accounts
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
9 November 1998
288cChange of Particulars
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
225Change of Accounting Reference Date
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
363b363b
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
287Change of Registered Office
Memorandum Articles
4 October 1995
MEM/ARTSMEM/ARTS
Resolution
4 October 1995
RESOLUTIONSResolutions
Incorporation Company
22 May 1995
NEWINCIncorporation