Background WavePink WaveYellow Wave

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION (03724612)

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION (03724612) is an active UK company. incorporated on 26 February 1999. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION has been registered for 27 years. Current directors include CHARKIN, Dominic Robert, GLOVER, Nicola, HIDES, Mhairi Olivia and 4 others.

Company Number
03724612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 1999
Age
27 years
Address
26 Sovereign Street, Leeds, LS1 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHARKIN, Dominic Robert, GLOVER, Nicola, HIDES, Mhairi Olivia, MARSHALL, Carla, MORELAND, Susan, SCOWEN, Alison Louise Margaret, SEDDON, Thomas Boothman
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION is an active company incorporated on 26 February 1999 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03724612

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

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION
From: 26 February 1999To: 12 September 2005
Contact
Address

26 Sovereign Street Leeds, LS1 4BJ,

Previous Addresses

105 Albion Street Leeds West Yorkshire LS1 5AS
From: 26 February 1999To: 4 May 2021
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GRAHAM, Imogen

Active
Sovereign Street, LeedsLS1 4BJ
Secretary
Appointed 23 Nov 2021

CHARKIN, Dominic Robert

Active
Sovereign Street, LeedsLS1 4BJ
Born June 1973
Director
Appointed 28 Jun 2023

GLOVER, Nicola

Active
Sovereign Street, LeedsLS1 4BJ
Born February 1987
Director
Appointed 07 Sept 2022

HIDES, Mhairi Olivia

Active
Sovereign Street, LeedsLS1 4BJ
Born July 2001
Director
Appointed 25 Jun 2025

MARSHALL, Carla

Active
Sovereign Street, LeedsLS1 4BJ
Born January 1973
Director
Appointed 07 Jun 2017

MORELAND, Susan

Active
Sovereign Street, LeedsLS1 4BJ
Born June 1964
Director
Appointed 29 Mar 2022

SCOWEN, Alison Louise Margaret

Active
Sovereign Street, LeedsLS1 4BJ
Born May 1973
Director
Appointed 28 Jun 2023

SEDDON, Thomas Boothman

Active
Sovereign Street, LeedsLS1 4BJ
Born January 1996
Director
Appointed 16 Jul 2025

BALDRY, Joy Elizabeth

Resigned
13 Wigginton Road, YorkYO31 8HG
Secretary
Appointed 14 Dec 1999
Resigned 26 Jun 2003

BURDIN, Anthony Robert

Resigned
6 Fulwith Close, HarrogateHG2 8HP
Secretary
Appointed 26 Jun 2003
Resigned 10 Sept 2003

COOKE, Rachel

Resigned
Sovereign Street, LeedsLS1 4BJ
Secretary
Appointed 01 Jul 2020
Resigned 02 Sept 2021

HAMILTON, Ellen Rose Marie

Resigned
Albion Street, LeedsLS1 5AS
Secretary
Appointed 16 Nov 2016
Resigned 07 Jun 2017

LIGHTFOOT, Janet

Resigned
Albion Street, LeedsLS1 5AS
Secretary
Appointed 13 Jun 2012
Resigned 11 Mar 2015

MUNGOVIN, Jacqueline Mary

Resigned
Albion Street, LeedsLS1 5AS
Secretary
Appointed 11 Mar 2015
Resigned 22 Jul 2016

POLLOCK, Jonathan James

Resigned
47 Green Lane, HarrogateHG2 9LP
Secretary
Appointed 26 Feb 1999
Resigned 14 Dec 1999

ROBERTS, Terry

Resigned
1 Brady & Martin Court, Newcastle Upon TyneNE1 8SG
Secretary
Appointed 10 Sept 2003
Resigned 05 Mar 2004

SMITH, Sally Ann

Resigned
Albion Street, LeedsLS1 5AS
Secretary
Appointed 05 Mar 2004
Resigned 13 Jun 2012

WELLOCK, Luke

Resigned
Albion Street, LeedsLS1 5AS
Secretary
Appointed 07 Jun 2017
Resigned 01 Jul 2020

BELL, Christopher Paul

Resigned
Sovereign Street, LeedsLS1 4BJ
Born October 1994
Director
Appointed 07 Sept 2022
Resigned 01 Oct 2025

BROOK, Gary

Resigned
Albion Street, LeedsLS1 5AS
Born November 1968
Director
Appointed 08 Dec 2004
Resigned 10 Mar 2021

BURDIN, Anthony Robert

Resigned
6 Fulwith Close, HarrogateHG2 8HP
Born November 1961
Director
Appointed 19 Sept 2000
Resigned 30 Jun 2004

CARR, Harry

Resigned
Sovereign Street, LeedsLS1 4BJ
Born June 1993
Director
Appointed 08 Sept 2021
Resigned 21 Jul 2022

CAVANAGH, Deborah Allison

Resigned
Boxwood House, YorkYO41 4AG
Born April 1958
Director
Appointed 28 May 1999
Resigned 01 Jul 1999

CHADWICK, Peter Robert Proctor

Resigned
105 Albion Street, LeedsLS1 5AS
Born June 1951
Director
Appointed 23 Nov 2011
Resigned 14 Oct 2020

GARNETT, Michael George Hainsworth

Resigned
105 Albion Street, LeedsLS1 5AS
Born March 1934
Director
Appointed 23 Nov 2011
Resigned 06 Sept 2017

GAUNT, Jason Peter

Resigned
22 Carnoustie Drive, MacclesfieldSK10 2TB
Born September 1967
Director
Appointed 28 May 1999
Resigned 27 Jun 2000

HARTLEY, Peter Arthur Hillard

Resigned
Shadwell Grange Shadwell Lane, LeedsLS17 8AW
Born July 1928
Director
Appointed 28 May 1999
Resigned 03 Jun 2003

HETHERINGTON, Gary

Resigned
Sovereign Street, LeedsLS1 4BJ
Born June 1954
Director
Appointed 19 Mar 2014
Resigned 23 Mar 2023

HOLLAND, Christopher Alfred

Resigned
28 Carr Hill Road, LeedsLS28 5PZ
Born December 1951
Director
Appointed 04 Sept 2001
Resigned 06 May 2003

JONES, Daniel Robert

Resigned
10 Guillemot Approach, LeedsLS27 8UY
Born February 1972
Director
Appointed 03 Jun 2003
Resigned 15 Oct 2004

MACGREGOR, Katherine Irene

Resigned
214 New Road Side, LeedsLS18 4DT
Born April 1967
Director
Appointed 14 Dec 1999
Resigned 01 Jun 2001

MARSH, David

Resigned
Albion Street, LeedsLS1 5AS
Born April 1952
Director
Appointed 06 Sept 2017
Resigned 06 Jan 2022

MARSHALL, Peter John Dixon

Resigned
105 Albion StreetLS1 5AS
Born October 1933
Director
Appointed 28 May 1999
Resigned 31 Dec 2010

PICKERSGILL, David

Resigned
1 Woodthorne Croft, LeedsLS17 8XQ
Born April 1953
Director
Appointed 26 Feb 1999
Resigned 28 May 1999

RICHARDSON, Martin

Resigned
Albion Street, LeedsLS1 5AS
Born July 1965
Director
Appointed 03 Jun 2009
Resigned 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Memorandum Articles
8 September 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Resolution
20 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Resolution
9 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288cChange of Particulars
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
1 July 2003
288cChange of Particulars
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2002
AAAnnual Accounts
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
225Change of Accounting Reference Date
Incorporation Company
26 February 1999
NEWINCIncorporation