Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANE TOMLINSON APPEAL
Company Information for

JANE TOMLINSON APPEAL

UNIT 5 MADISON COURT, GEORGE MANN ROAD, LEEDS, LS10 1DX,
Company Registration Number
05789921
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jane Tomlinson Appeal
JANE TOMLINSON APPEAL was founded on 2006-04-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Jane Tomlinson Appeal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JANE TOMLINSON APPEAL
 
Legal Registered Office
UNIT 5 MADISON COURT
GEORGE MANN ROAD
LEEDS
LS10 1DX
 
Previous Names
JANE'S APPEAL14/07/2009
Charity Registration
Charity Number 1113894
Charity Address 14 ARRAN WAY, ROTHWELL, LEEDS, LS26 0WB
Charter THE CHARITY'S OBJECT IS THE RELIEF AND PREVENTION OF SICKNESS AND SUFFERING AND THE PROMOTION OF HEALTH. THE CHARITY'S PRINCIPAL ACTIVITIES WERE THE CHALLENGING FUNDRAISING EVENTS THAT WERE COMPLETED BY THE INSPIRATIONAL FOUNDER, JANE TOMLINSON. TO CONTINUE WITH JANE'S LEGACY, THE CHARITY NOW STAGES THE LEEDS 10K RUN 'JANE TOMLINSON'S RUN FOR ALL'.
Filing Information
Company Number 05789921
Company ID Number 05789921
Date formed 2006-04-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 09:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANE TOMLINSON APPEAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JANE TOMLINSON APPEAL
The following companies were found which have the same name as JANE TOMLINSON APPEAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANE TOMLINSON LIMITED C/O STUART MCBAIN LTD (ACCOUNTANTS) 18 CENTURY BUILDING TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ Active - Proposal to Strike off Company formed on the 2016-09-27

Company Officers of JANE TOMLINSON APPEAL

Current Directors
Officer Role Date Appointed
SUZANNE JANE TOMLINSON
Company Secretary 2014-10-01
RYAN MATTHEW LAWRENCE BOWD
Director 2012-12-01
IAN PAUL DYSON
Director 2009-10-01
CRAIG EMERSON MAHER
Director 2006-04-21
MARK THOMAS MILLS
Director 2016-02-23
NIGEL PAUL SHAW
Director 2015-11-17
ROBERT BERNARD SHAW
Director 2015-11-17
MARGARET ANNE STRATTON
Director 2012-12-01
SUZANNE JANE TOMLINSON
Director 2006-04-24
ANTHONY CHARLES TOWNEND
Director 2015-11-17
STEPHEN JOHN WHITESIDE
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA TOMLINSON
Director 2009-10-01 2015-12-01
TANNI CARYS DAVINA GREY-THOMPSON
Director 2010-01-01 2015-07-01
MICHAEL TOMLINSON
Company Secretary 2007-09-03 2014-10-01
MICHAEL TOMLINSON
Director 2006-04-21 2014-10-01
JOHN KEITH SHANLEY
Director 2006-04-24 2009-10-01
JANE EMILY TOMLINSON
Company Secretary 2006-04-21 2007-09-03
JANE EMILY TOMLINSON
Director 2006-04-21 2007-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG EMERSON MAHER THE LAST RESORT (NW) LIMITED Director 2017-10-17 CURRENT 2014-09-02 Active
CRAIG EMERSON MAHER THOMPSON & COOKE LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
CRAIG EMERSON MAHER STALYBRIDGE RECRUITMENT SERVICES LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active
CRAIG EMERSON MAHER PLUSVALLEY LIMITED Director 2009-03-09 CURRENT 2009-02-23 Active
MARK THOMAS MILLS THE CLIFTON MOOR BUSINESS ASSOCIATION Director 2015-07-22 CURRENT 2003-05-02 Active
MARK THOMAS MILLS THE GOOD LIFE YORK LTD Director 2004-11-16 CURRENT 2004-10-15 Active
MARK THOMAS MILLS LOCAL TELECOM SERVICE LIMITED Director 2000-10-13 CURRENT 1992-06-08 Active
NIGEL PAUL SHAW JTASR (H) LIMITED Director 2015-01-15 CURRENT 1999-04-09 Active - Proposal to Strike off
NIGEL PAUL SHAW NIGEL P SHAW Director 2009-05-18 CURRENT 2009-05-18 Active - Proposal to Strike off
ROBERT BERNARD SHAW THE COMMS DEPARTMENT LIMITED Director 2017-08-29 CURRENT 2015-01-09 Active - Proposal to Strike off
ROBERT BERNARD SHAW BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
ROBERT BERNARD SHAW JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
ROBERT BERNARD SHAW JAYWING PLC Director 2015-07-07 CURRENT 2006-09-14 Active
ANTHONY CHARLES TOWNEND WAMBO LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
ANTHONY CHARLES TOWNEND LOWERY ROOFING DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-10-10
ANTHONY CHARLES TOWNEND HARE AND RANSOME (NORTH EAST) LIMITED Director 2014-12-01 CURRENT 2008-05-02 Active - Proposal to Strike off
ANTHONY CHARLES TOWNEND WAL CONSORTIA LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2017-08-29
ANTHONY CHARLES TOWNEND UNIQUE BUILDING SYSTEMS LIMITED Director 2012-11-02 CURRENT 2011-11-01 Active - Proposal to Strike off
ANTHONY CHARLES TOWNEND WAL CONSTRUCTION SERVICES LTD Director 2011-01-01 CURRENT 2010-08-31 Liquidation
STEPHEN JOHN WHITESIDE VITALITY EVENTS LTD Director 2017-11-21 CURRENT 2017-10-19 Active
STEPHEN JOHN WHITESIDE MARATHON YORKSHIRE LIMITED Director 2014-03-01 CURRENT 2012-11-15 Active
STEPHEN JOHN WHITESIDE RUN FOR ALL LIMITED Director 2013-04-01 CURRENT 2006-02-08 Active
STEPHEN JOHN WHITESIDE WALK FOR ALL LIMITED Director 2011-11-01 CURRENT 2009-12-07 Dissolved 2016-01-26
STEPHEN JOHN WHITESIDE SWIM FOR ALL LIMITED Director 2011-02-03 CURRENT 2010-10-21 Dissolved 2016-02-02
STEPHEN JOHN WHITESIDE WALK FOR ALL LIMITED Director 2011-02-03 CURRENT 2009-12-07 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Director's details changed for Miss Suzanne Jane Tomlinson on 2024-04-22
2024-04-26Director's details changed for Mr Craig Emerson Maher on 2024-04-22
2024-04-26SECRETARY'S DETAILS CHNAGED FOR MISS SUZANNE JANE TOMLINSON on 2024-04-22
2024-04-26Director's details changed for Mr Stephen John Whiteside on 2024-04-22
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN FITZPATRICK
2024-04-09CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TOMLINSON
2020-01-31CH01Director's details changed for Mr Robert Bernard Shaw on 2020-01-30
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SHAW
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS MILLS
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MS REBECCA TOMLINSON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TOMLINSON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY-THOMPSON
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN WHITESIDE
2016-03-23AP01DIRECTOR APPOINTED MR ANTHONY CHARLES TOWNEND
2016-03-23AP01DIRECTOR APPOINTED MR NIGEL PAUL SHAW
2016-03-23AP01DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2016-03-23AP01DIRECTOR APPOINTED MR MARK THOMAS MILLS
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28AR0121/04/15 NO MEMBER LIST
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMLINSON
2015-04-28AP03SECRETARY APPOINTED MISS SUZANNE JANE TOMLINSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLINSON
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-30AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-05-01AR0121/04/14 NO MEMBER LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-07AR0121/04/13 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MRS MARGARET ANNE STRATTON
2013-05-07AP01DIRECTOR APPOINTED MR RYAN MATTHEW LAWRENCE BOWD
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-04-26AR0121/04/12 NO MEMBER LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-04-26AR0121/04/11 NO MEMBER LIST
2011-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE JANE TOMLINSON / 22/04/2011
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-06AR0121/04/10 NO MEMBER LIST
2010-05-06AP01DIRECTOR APPOINTED BARONESS TANNI GREY-THOMPSON
2010-05-05AP01DIRECTOR APPOINTED MR IAN PAUL DYSON
2010-05-05AP01DIRECTOR APPOINTED MISS REBECCA TOMLINSON
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE TOMLINSON / 01/01/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHANLEY
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EMERSON MAHER / 01/10/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-13CERTNMCOMPANY NAME CHANGED JANE'S APPEAL CERTIFICATE ISSUED ON 14/07/09
2009-05-15363aANNUAL RETURN MADE UP TO 21/04/09
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-21363aANNUAL RETURN MADE UP TO 21/04/08
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY JANE TOMLINSON
2008-10-21288aSECRETARY APPOINTED MR MICHAEL TOMLINSON
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-28288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18363aANNUAL RETURN MADE UP TO 21/04/07
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JANE TOMLINSON APPEAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANE TOMLINSON APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JANE TOMLINSON APPEAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JANE TOMLINSON APPEAL registering or being granted any patents
Domain Names
We do not have the domain name information for JANE TOMLINSON APPEAL
Trademarks
We have not found any records of JANE TOMLINSON APPEAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANE TOMLINSON APPEAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JANE TOMLINSON APPEAL are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for JANE TOMLINSON APPEAL for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 4 MADISON COURT GEORGE MANN ROAD, HUNSLET LEEDS LS10 1DX 19,25006/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANE TOMLINSON APPEAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANE TOMLINSON APPEAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.