About

Registered Number: 04249272
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Waverley House Unit 10, Killingbeck Drive, Leeds, LS14 6UF

 

Founded in 2001, Parents Against Child Exploitation are based in Leeds. The current directors of this business are listed as Forbes, Chantelle Rosemary, Brown, Michael Alan, Burnside, Paul, Hardwick, Ian, Lucas, Ann, Martin, Jane Christine, Dr., Remington, Laura, Alberti, Fray Bound, Dr, Broadfoot, Fiona, Brownlee, Graham George Lewis, Chaloner, Rebecca, Forbes, Chantelle Rosemary, Hanmer, Jalna, Professor, Marrison, Natalie, Pejcinovic, Angela, Sheen, Tamora, Thomas, Barbara, Willmer, Haddon, Professor at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Alan 15 September 2014 - 1
BURNSIDE, Paul 11 September 2017 - 1
HARDWICK, Ian 10 January 2017 - 1
LUCAS, Ann 19 November 2012 - 1
MARTIN, Jane Christine, Dr. 15 September 2014 - 1
REMINGTON, Laura 19 September 2018 - 1
ALBERTI, Fray Bound, Dr 11 September 2017 27 March 2018 1
BROADFOOT, Fiona 09 September 2009 09 March 2011 1
BROWNLEE, Graham George Lewis 15 January 2010 10 September 2018 1
CHALONER, Rebecca 21 May 2014 01 February 2020 1
FORBES, Chantelle Rosemary 21 May 2014 25 July 2019 1
HANMER, Jalna, Professor 10 July 2001 12 December 2013 1
MARRISON, Natalie 19 September 2018 16 September 2019 1
PEJCINOVIC, Angela 21 May 2014 31 March 2018 1
SHEEN, Tamora 16 September 2013 14 September 2015 1
THOMAS, Barbara 19 September 2003 15 September 2014 1
WILLMER, Haddon, Professor 10 July 2001 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Chantelle Rosemary 15 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
RESOLUTIONS - N/A 06 August 2020
CC04 - Statement of companies objects 06 August 2020
MA - Memorandum and Articles 06 August 2020
MA - Memorandum and Articles 06 August 2020
RESOLUTIONS - N/A 08 June 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CERTNM - Change of name certificate 29 April 2019
TM01 - Termination of appointment of director 16 April 2019
RESOLUTIONS - N/A 29 March 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 11 June 2018
CH01 - Change of particulars for director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 06 August 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 25 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
CH01 - Change of particulars for director 23 December 2015
TM01 - Termination of appointment of director 17 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AA - Annual Accounts 16 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 24 September 2014
AP03 - Appointment of secretary 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AR01 - Annual Return 12 July 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
RESOLUTIONS - N/A 27 March 2014
MEM/ARTS - N/A 27 March 2014
MEM/ARTS - N/A 16 January 2014
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 23 September 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 12 July 2013
CERTNM - Change of name certificate 10 December 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 July 2012
CERTNM - Change of name certificate 15 June 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2007
353 - Register of members 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 30 July 2003
CERTNM - Change of name certificate 07 January 2003
AA - Annual Accounts 19 December 2002
225 - Change of Accounting Reference Date 20 November 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 15 August 2002
MEM/ARTS - N/A 15 August 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.