Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)
Company Information for

SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)

OXFORD HOUSE, OXFORD ROW, LEEDS, LS1 3BE,
Company Registration Number
07202588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Support After Rape And Sexual Violence Leeds (sarsvl)
SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) was founded on 2010-03-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Support After Rape And Sexual Violence Leeds (sarsvl) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)
 
Legal Registered Office
OXFORD HOUSE
OXFORD ROW
LEEDS
LS1 3BE
Other companies in LS2
 
Charity Registration
Charity Number 1139555
Charity Address 6 THE VALE, LEEDS, LS6 2BJ
Charter
Filing Information
Company Number 07202588
Company ID Number 07202588
Date formed 2010-03-25
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 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)
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.

Company Officers of SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)

Current Directors
Officer Role Date Appointed
GEORGINA JOELLE TRIPP
Company Secretary 2015-09-26
ELEANOR MINNIE BROADBENT
Director 2013-09-21
SALLY ELIZABETH DOWELL
Director 2014-05-28
KRISTEN LINTILLA DUNDON
Director 2016-05-03
SARAH RUTH PRICE HOWELLS
Director 2017-10-05
SANDRA ANGELA MAY MCNEILL
Director 2010-03-25
MIRIAM LEONTINE MOSS
Director 2017-10-05
KATHERINE FRANCES RUSSELL
Director 2010-03-25
GEORGINA JOELLE TRIPP
Director 2014-05-28
KAREN ELIZABETH WITHAM
Director 2015-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISE BROWN
Director 2015-09-26 2017-10-05
KAREN LOUISE MARCHMENT
Director 2015-09-26 2017-10-05
ALICE RUTH WHITE
Director 2016-10-05 2017-02-25
LAVINIA ANNE LUBBOCK
Director 2016-05-04 2017-02-18
ANNA ELIZABETH ROGERS
Director 2014-09-27 2016-07-31
SARAH RUTH PRICE HOWELLS
Director 2013-07-08 2016-04-19
SARAH RUTH PRICE HOWELLS
Company Secretary 2010-03-25 2015-09-26
MIRIAM LEONTINE MOSS
Director 2010-03-25 2015-09-26
RACHEL VERNELLE
Director 2010-03-25 2014-09-27
ARAVINDA KOSARAJU
Director 2012-10-25 2013-09-23
KEELEY MICHELLE FENWICK
Director 2013-02-19 2013-09-02
CARA ROSE RIGGALL
Director 2012-10-25 2013-06-20
MARY TERESA SWAN
Director 2010-03-25 2013-06-15
LEANNE SUTHERAN
Director 2012-03-27 2012-10-25
CLAIRE ELISABETH GRANT
Director 2010-03-25 2011-07-17
ARAVINDA KOSARAJU
Director 2010-03-25 2011-07-17
ALETHEIA JANE BLIGH FLOWER
Director 2010-03-25 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH RUTH PRICE HOWELLS I LOVE WEST LEEDS FESTIVAL LIMITED Director 2010-01-01 CURRENT 2009-07-02 Dissolved 2018-03-20
MIRIAM LEONTINE MOSS STONELEIGH COURT (LEEDS) RTM COMPANY LIMITED Director 2013-06-11 CURRENT 2009-06-22 Active
GEORGINA JOELLE TRIPP GEORGINA TRIPP CONSULTANCY SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-24DIRECTOR APPOINTED MISS ROMEENA MASOOD
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 7 Eastgate Leeds West Yorkshire LS2 7LY
2023-04-04Director's details changed for Ms Rosemary Carr on 2023-04-04
2023-03-29CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-09Director's details changed for Ms Rosalind Weaver on 2023-02-24
2022-10-07APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE BROWN
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE BROWN
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALINA ABDUL WAHAB
2021-10-04AP03Appointment of Ms Sally Elizabeth Dowell as company secretary on 2021-10-01
2021-10-04TM02Termination of appointment of Georgina Joelle Tripp on 2021-09-30
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CH01Director's details changed for Ms Rosalind Weaver on 2021-03-31
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN SWADLING
2020-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FRANCES RUSSELL
2020-11-09AP01DIRECTOR APPOINTED MS ALINA ABDUL WAHAB
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIAN MARIE COSGROVE
2020-10-19AP01DIRECTOR APPOINTED MS GRACE REBECCA SUMNER
2020-10-14AP01DIRECTOR APPOINTED MS LAURA JAYNE BROWN
2020-10-13AP01DIRECTOR APPOINTED MS LINDSAY KATHRYN BRITTON-ROBERTSON
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JOELLE TRIPP
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN LINTILLA DUNDON
2020-06-24CH01Director's details changed for Ms Eleanor Minnie Broadbent on 2020-06-16
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WENDY CANE
2018-12-04AP01DIRECTOR APPOINTED MS JACQUELINE WENDY CANE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH WITHAM
2018-11-22MEM/ARTSARTICLES OF ASSOCIATION
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AP01DIRECTOR APPOINTED MS MIRIAM LEONTINE MOSS
2017-10-17AP01DIRECTOR APPOINTED MS SARAH RUTH PRICE HOWELLS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARCHMENT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWN
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALICE WHITE
2017-03-28CH01Director's details changed for Ms Kristen Lintilla Dundon on 2017-03-27
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA LUBBOCK
2016-11-11AP01DIRECTOR APPOINTED MS ALICE RUTH WHITE
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ROGERS
2016-09-23AP01DIRECTOR APPOINTED MS KRISTEN LINTILLA DUNDON
2016-09-23AP01DIRECTOR APPOINTED MS LAVINIA ANNE LUBBOCK
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOWELLS
2016-04-11AR0125/03/16 NO MEMBER LIST
2016-01-19AP01DIRECTOR APPOINTED MS KAREN ELIZABETH WITHAM
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM MOSS
2016-01-18AP01DIRECTOR APPOINTED MS RACHEL LOUISE BROWN
2016-01-18AP03SECRETARY APPOINTED MS GEORGINA JOELLE TRIPP
2016-01-18AP01DIRECTOR APPOINTED MS KAREN LOUISE MARCHMENT
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH HOWELLS
2015-07-31AA31/03/15 TOTAL EXEMPTION FULL
2015-04-07AR0125/03/15 NO MEMBER LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES RUSSELL / 01/12/2014
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MINNIE BROADBENT / 13/10/2014
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAY SANDRA MCNEILL / 13/10/2014
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH ROGERS / 01/11/2014
2014-10-13AA31/03/14 TOTAL EXEMPTION FULL
2014-09-30AP01DIRECTOR APPOINTED MS ANNA ELIZABETH ROGERS
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL VERNELLE
2014-06-19AP01DIRECTOR APPOINTED MS SALLY ELIZABETH DOWELL
2014-06-19AP01DIRECTOR APPOINTED MRS GEORGINA JOELLE TRIPP
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VERNELLE BURKITT / 01/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VERNELLE BURKITT / 01/06/2014
2014-04-29AR0125/03/14 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MS ELEANOR MINNIE BROADBENT
2013-10-09AA31/03/13 TOTAL EXEMPTION FULL
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ARAVINDA KOSARAJU
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KEELEY FENWICK
2013-07-16AP01DIRECTOR APPOINTED MS SARAH RUTH PRICE HOWELLS
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CARA RIGGALL
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY SWAN
2013-04-12AR0125/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE SUTHERAN
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES RUSSELL / 01/06/2010
2013-03-18AP01DIRECTOR APPOINTED MS KEELEY MICHELLE FENWICK
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM STRINGER HOUSE 34 LUPTON STREET LEEDS WEST YORKSHIRE LS10 2QW
2012-11-09AP01DIRECTOR APPOINTED MS CARA ROSE RIGGALL
2012-11-09AP01DIRECTOR APPOINTED MS ARAVINDA KOSARAJU
2012-09-14AP01DIRECTOR APPOINTED LEANNE SUTHERAN
2012-05-08AR0125/03/12 NO MEMBER LIST
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARAVINDA KOSARAJU
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRANT
2012-01-17AA31/03/11 TOTAL EXEMPTION FULL
2011-04-27AR0125/03/11 NO MEMBER LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEIA BLIGH FLOWER
2010-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18RES01ALTER ARTICLES 11/11/2010
2010-03-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) 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 SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL)
Trademarks
We have not found any records of SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL). 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 (86900 - Other human health activities) as SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) 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 SUPPORT AFTER RAPE AND SEXUAL VIOLENCE LEEDS (SARSVL) 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.