Background WavePink WaveYellow Wave

LEEDS FAITH IN SCHOOLS (04843253)

LEEDS FAITH IN SCHOOLS (04843253) is an active UK company. incorporated on 23 July 2003. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LEEDS FAITH IN SCHOOLS has been registered for 22 years. Current directors include BOLTON, Helen, CHADWICK, Emma Naomi, COLLINS, Graeme and 2 others.

Company Number
04843253
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2003
Age
22 years
Address
The Cottage, Leeds, LS16 6BS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOLTON, Helen, CHADWICK, Emma Naomi, COLLINS, Graeme, HARLOW, Mark, Rev, NICHOLL, Ann Dorothea, Canon
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS FAITH IN SCHOOLS

LEEDS FAITH IN SCHOOLS is an active company incorporated on 23 July 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 FAITH IN SCHOOLS was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04843253

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

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Cottage Raynel Drive Leeds, LS16 6BS,

Previous Addresses

C/O Bridge Street Church Bridge Street Church Bridge Street Leeds West Yorkshire LS2 7QZ England
From: 9 August 2016To: 15 July 2021
Park Lane Building Bridge Street Leeds West Yorkshire LS2 7QZ
From: 23 July 2003To: 9 August 2016
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Apr 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BOLTON, Helen

Active
Raynel Drive, LeedsLS16 6BS
Born June 1964
Director
Appointed 06 May 2025

CHADWICK, Emma Naomi

Active
Raynel Drive, LeedsLS16 6BS
Born March 1993
Director
Appointed 16 Jul 2024

COLLINS, Graeme

Active
Bridge Street, LeedsLS2 7QZ
Born March 1960
Director
Appointed 23 Jul 2003

HARLOW, Mark, Rev

Active
Raynel Drive, LeedsLS16 6BS
Born April 1980
Director
Appointed 22 Jan 2019

NICHOLL, Ann Dorothea, Canon

Active
Bridge Street, LeedsLS2 7QZ
Born May 1943
Director
Appointed 23 Jul 2003

GIBSON, Janet Mary

Resigned
12 Helmsley Road, LeedsLS16 5JA
Secretary
Appointed 23 Jul 2003
Resigned 13 Dec 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 23 Jul 2003

ALLISON, Helen Jane

Resigned
Bridge Street, LeedsLS2 7QZ
Born April 1968
Director
Appointed 23 Mar 2017
Resigned 06 Feb 2023

BAILEY, Joanna Kathryn

Resigned
4 Outwood Chase, LeedsLS18 4UR
Born April 1961
Director
Appointed 23 Jul 2003
Resigned 31 Dec 2010

BROWN, Kay Elizabeth

Resigned
Bridge Street, LeedsLS2 7QZ
Born April 1967
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2022

FELL, Neil James

Resigned
Highmoor Walk West Lane, ShipleyBD17 5TT
Born April 1952
Director
Appointed 05 Dec 2007
Resigned 13 Dec 2012

GIBSON, Janet Mary

Resigned
12 Helmsley Road, LeedsLS16 5JA
Born September 1950
Director
Appointed 23 Jul 2003
Resigned 13 Dec 2012

GRIFFITHS-LITTLECHILD, Naomi Hannah

Resigned
Bridge Street, LeedsLS2 7QZ
Born March 1987
Director
Appointed 21 Nov 2017
Resigned 23 Jun 2025

HINTON, Robert, Reverend

Resigned
Bridge Street, LeedsLS2 7QZ
Born February 1969
Director
Appointed 05 Mar 2012
Resigned 17 Sept 2013

HOBBS, Andrew

Resigned
Bridge Street, LeedsLS2 7QZ
Born June 1947
Director
Appointed 23 Jul 2003
Resigned 03 Jul 2018

MASON, Christopher William Frederick

Resigned
Bridge Street, LeedsLS2 7QZ
Born November 1980
Director
Appointed 06 Oct 2014
Resigned 09 May 2017

MASON, Christopher William Frederick

Resigned
Bridge Street, LeedsLS2 7QZ
Born November 1980
Director
Appointed 06 Oct 2011
Resigned 06 May 2014

ROUND, Jonathon Charles

Resigned
12 Margerison Road, IlkleyLS29 8QU
Born February 1959
Director
Appointed 23 Jul 2003
Resigned 23 Jul 2003

SCOPES, Andrew Timothy

Resigned
Bridge Street, LeedsLS2 7QZ
Born July 1984
Director
Appointed 20 Jan 2015
Resigned 12 Jan 2016

SHEPPARD, Anthony Dawbarn

Resigned
Raynel Drive, LeedsLS16 6BS
Born August 1950
Director
Appointed 08 Oct 2012
Resigned 18 Jul 2023

SHERBURN, Fiona Margaret

Resigned
16 Grange Park Close, Allerton BywaterWF10 2BJ
Born November 1963
Director
Appointed 23 Jul 2003
Resigned 12 Dec 2011

SMITH, Judith, Reverend

Resigned
Bridge Street, LeedsLS2 7QZ
Born January 1974
Director
Appointed 17 Sept 2013
Resigned 07 Jul 2019

STOTT, Gary, Reverend

Resigned
Manston Vicarage, LeedsLS15 8JB
Born September 1969
Director
Appointed 23 Jul 2003
Resigned 24 May 2007

TOWLE, Michael Anthony

Resigned
22a Fairway, GuiseleyLS20 8JT
Born August 1970
Director
Appointed 23 Jul 2003
Resigned 03 Dec 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
353353
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
190190
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 November 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Memorandum Articles
7 February 2008
MEM/ARTSMEM/ARTS
Resolution
7 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
8 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 April 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Incorporation Company
23 July 2003
NEWINCIncorporation