Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roundhay Environmental Action Project
Roundhay Environmental Action Project is an active company incorporated on 1 November 2007 with the registered office located in Leeds, West Yorkshire. Roundhay Environmental Action Project was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06415058
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
1 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
19 September 2024
(11 months ago)
Next confirmation dated
19 September 2025
Due by
3 October 2025
(26 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Roundhay Environmental Action Project
Contact
Address
15 North Park Avenue
Leeds
LS8 1EJ
England
Address changed on
24 Jun 2025
(2 months ago)
Previous address was
52 Lidgett Lane Leeds LS8 1PL England
Companies in LS8 1EJ
Telephone
01132665920
Email
Available in Endole App
Website
Reap-leeds.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Dr Amanda Caroline Cottrell
Director • Psychologist • British • Lives in England • Born in May 1958
Robert Christopher Gareth Greenwood
Director • Senior Project Manager • British • Lives in England • Born in Aug 1979
Atishaya Bakshi
Director • Barista • Indian • Lives in UK • Born in Apr 1994
Barbara Jean Whitehouse
Director • Retired • British • Lives in UK • Born in Mar 1942
Jane Elizabeth Stanbury
Director • Administrator • British • Lives in England • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reap Trading Limited
Dr Amanda Caroline Cottrell and Barbara Jean Whitehouse are mutual people.
Active
The Leeds Library
Paul Charles Ellis is a mutual person.
Active
Oakwood Traders And Residents Association
Mrs Alexis Penelope Percival is a mutual person.
Active
Zero Fintech Ltd
Paul Charles Ellis is a mutual person.
Active
Zero Fintech Group Plc
Paul Charles Ellis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£9.5K
Increased by £1.07K (+13%)
Turnover
£4.74K
Increased by £1.37K (+41%)
Employees
Unreported
Same as previous period
Total Assets
£9.89K
Increased by £1.14K (+13%)
Total Liabilities
-£300
Increased by £111 (+59%)
Net Assets
£9.59K
Increased by £1.02K (+12%)
Debt Ratio (%)
3%
Increased by 0.87% (+41%)
See 10 Year Full Financials
Latest Activity
Atishaya Bakshi Details Changed
2 Months Ago on 8 Jul 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Atishaya Bakshi Appointed
5 Months Ago on 29 Mar 2025
Robert Christopher Gareth Greenwood Resigned
5 Months Ago on 29 Mar 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
John Murray Hawtin Resigned
1 Year 6 Months Ago on 15 Feb 2024
Eleanor Moore Resigned
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 13 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Get Alerts
Get Credit Report
Discover Roundhay Environmental Action Project's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Atishaya Bakshi on 8 July 2025
Submitted on 15 Jul 2025
Appointment of Atishaya Bakshi as a director on 29 March 2025
Submitted on 24 Jun 2025
Registered office address changed from 52 Lidgett Lane Leeds LS8 1PL England to 15 North Park Avenue Leeds LS8 1EJ on 24 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Robert Christopher Gareth Greenwood as a director on 29 March 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 19 September 2024 with no updates
Submitted on 30 Sep 2024
Termination of appointment of John Murray Hawtin as a director on 15 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Eleanor Moore as a director on 31 January 2024
Submitted on 7 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Nov 2023
Confirmation statement made on 19 September 2023 with no updates
Submitted on 20 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs