Background WavePink WaveYellow Wave

LEEDS CHRISTIAN COMMUNITY TRUST (04632481)

LEEDS CHRISTIAN COMMUNITY TRUST (04632481) is an active UK company. incorporated on 9 January 2003. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LEEDS CHRISTIAN COMMUNITY TRUST has been registered for 23 years. Current directors include BLAND, Anna Sophia, FLYNN, Michael Patrick, PECHER, Jean Louis and 2 others.

Company Number
04632481
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2003
Age
23 years
Address
St Michaels Hall, Leeds, LS6 3HN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BLAND, Anna Sophia, FLYNN, Michael Patrick, PECHER, Jean Louis, SANDHU, Kulwant Kaur, SHERIDAN-WATTS, Theo
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS CHRISTIAN COMMUNITY TRUST

LEEDS CHRISTIAN COMMUNITY TRUST is an active company incorporated on 9 January 2003 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LEEDS CHRISTIAN COMMUNITY TRUST was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04632481

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

Age

23 Years

Incorporated 9 January 2003

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 21 July 2025 (9 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

St Michaels Hall 11 Bennett Road Leeds, LS6 3HN,

Previous Addresses

Bridge House Balm Road Leeds West Yorkshire LS10 2TP England
From: 26 October 2017To: 13 March 2019
Ebor Court Westgate Leeds LS1 4nd
From: 26 January 2012To: 26 October 2017
Fred Shed 45 Westfield Road Leeds LS3 1DG
From: 9 January 2003To: 26 January 2012
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 23
Director Left
Oct 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Jan 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BLAND, Anna Sophia

Active
11 Bennett Road, LeedsLS6 3HN
Born October 1992
Director
Appointed 23 Jun 2022

FLYNN, Michael Patrick

Active
11 Bennett Road, LeedsLS6 3HN
Born July 1958
Director
Appointed 16 Jan 2025

PECHER, Jean Louis

Active
11 Bennett Road, LeedsLS6 3HN
Born February 1968
Director
Appointed 30 Jul 2020

SANDHU, Kulwant Kaur

Active
Bennett Road, LeedsLS6 3HN
Born July 1967
Director
Appointed 24 Sept 2024

SHERIDAN-WATTS, Theo

Active
11 Bennett Road, LeedsLS6 3HN
Born June 1992
Director
Appointed 05 Dec 2019

DORSETT, Jonathan Michael

Resigned
Boston Avenue, LeedsLS5 3DL
Secretary
Appointed 12 Nov 2008
Resigned 01 Feb 2010

GIBBONS, Sheila

Resigned
16 The Avenue, LeedsLS15 4AS
Secretary
Appointed 09 Jan 2003
Resigned 02 Jul 2007

LOVE, Michael Richard

Resigned
The Greenhouse, LeedsLS6 1LJ
Secretary
Appointed 09 Jan 2003
Resigned 09 Jan 2003

ANGUS, Lloyd Samuel

Resigned
22 Nunroyd Road, LeedsLS17 6PF
Born October 1965
Director
Appointed 28 Apr 2005
Resigned 14 Sept 2010

BEAUMONT, Catherine

Resigned
Westgate, LeedsLS1 4ND
Born March 1960
Director
Appointed 12 May 2014
Resigned 08 Jun 2015

BRETT, Christine

Resigned
Balm Road, LeedsLS10 2TP
Born March 1948
Director
Appointed 08 Oct 2015
Resigned 10 Dec 2018

CHAMBERS, Kathleen

Resigned
Westgate, LeedsLS1 4ND
Born March 1939
Director
Appointed 24 Jun 2010
Resigned 12 May 2014

CORDY, Benedict John

Resigned
Westgate, LeedsLS1 4ND
Born June 1989
Director
Appointed 25 Feb 2016
Resigned 18 Jul 2019

CORLEY, Samuel Jon Clint, The Revd Canon

Resigned
Westgate, LeedsLS1 4ND
Born June 1976
Director
Appointed 02 Feb 2017
Resigned 05 Nov 2018

ELLIOTT, Morveth Nadiah

Resigned
39 Easterly Avenue, LeedsLS8 2TE
Born March 1951
Director
Appointed 08 Dec 2005
Resigned 12 May 2014

GIBBONS, Sheila

Resigned
16 The Avenue, LeedsLS15 4AS
Born August 1945
Director
Appointed 09 Jan 2003
Resigned 02 Jul 2007

GRAHAM, Garry Kirkpatrick

Resigned
11 Bennett Road, LeedsLS6 3HN
Born December 1962
Director
Appointed 26 Mar 2020
Resigned 10 Oct 2023

GRILLS, Aidan Peter

Resigned
Darnley Lane, LeedsLS15 9EX
Born July 1971
Director
Appointed 15 Jul 2009
Resigned 07 May 2013

LEE, Joseph Keith

Resigned
21 Marsden Court, LeedsLS11 7ND
Born August 1931
Director
Appointed 29 Apr 2008
Resigned 12 May 2014

LEGISTER, Gerald

Resigned
7, LeedsLS10 2RP
Born November 1956
Director
Appointed 09 Jan 2003
Resigned 24 Jul 2004

LOVE, Michael Richard

Resigned
The Greenhouse, LeedsLS6 1LJ
Born August 1953
Director
Appointed 09 Jan 2003
Resigned 07 Jun 2016

NICHOLL, Ann Dorothea, Canon

Resigned
17 Parkland Terrace, LeedsLS6 4PW
Born May 1943
Director
Appointed 28 Apr 2005
Resigned 12 May 2014

PADMORE, Eileen

Resigned
West Avenue, LeedsLS8 2JN
Born June 1945
Director
Appointed 29 Apr 2008
Resigned 12 May 2014

PARRY, Gregory Anthony

Resigned
11 Bennett Road, LeedsLS6 3HN
Born November 1960
Director
Appointed 08 Jun 2015
Resigned 16 Apr 2020

PRICE, James William

Resigned
4 Oak House, LeedsLS7 4ND
Born March 1979
Director
Appointed 09 Jan 2003
Resigned 16 Oct 2007

SIBERRY, Margaret Anne

Resigned
114 Lidgett Lane, LeedsLS25 1LL
Born November 1948
Director
Appointed 09 Jan 2003
Resigned 21 Jul 2005

SIMPSON PRENTIS, Sharon

Resigned
22 Hanover Square, LeedsLS3 1AP
Born February 1964
Director
Appointed 09 Jan 2003
Resigned 20 Apr 2005

TURNER, Jackson

Resigned
11 Bennett Road, LeedsLS6 3HN
Born July 1980
Director
Appointed 07 Jun 2016
Resigned 05 Dec 2019

WILLMER, Hilary Frances

Resigned
11 Bennett Road, LeedsLS6 3HN
Born July 1941
Director
Appointed 09 Jan 2003
Resigned 28 May 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2024
AAMDAAMD
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
11 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 June 2022
AAMDAAMD
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 January 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Move Registers To Sail Company
31 January 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Resolution
4 September 2012
RESOLUTIONSResolutions
Memorandum Articles
31 May 2012
MEM/ARTSMEM/ARTS
Resolution
31 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Move Registers To Registered Office Company
26 January 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
22 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
190190
Legacy
30 March 2007
353353
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288cChange of Particulars
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
363sAnnual Return (shuttle)
Incorporation Company
9 January 2003
NEWINCIncorporation