Company NameForster Community College Limited
Company StatusDissolved
Company Number02108177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameBradford Cathedral Centre Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameDavid Alan Leigh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(22 years, 5 months after company formation)
Appointment Duration10 years (closed 06 September 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address19 Ghyll Close
Steeton
Keighley
West Yorkshire
BD20 6PW
Director NameMr Nicholas Peter Beanland
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(23 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2019)
RoleCommunity Consultant
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Llp Third Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameDr John Jevron Samuel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(23 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2019)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Llp Third Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Gerard Peter Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2011(24 years after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Llp Third Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMr Gerrard Peter Daly
StatusClosed
Appointed10 March 2011(24 years after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2019)
RoleCompany Director
Correspondence AddressC/O Armstrong Watson Llp Third Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Michael Peter Haley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleInsurance Consultant
Correspondence Address3 Crow Tree Close
Baildon
Shipley
West Yorkshire
BD17 6JH
Secretary NameDavid Percy Sugden
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookes Royd Village Street
Norwood Green
Halifax
West Yorkshire
HX3 8QG
Director NameCanon Christopher Joseph Hayward
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 July 1992)
RoleClergyman
Correspondence Address2 Catherdral Close
Bradford
West Yorkshire
BD1 4EG
Director NameMiss Shirley Ellerington
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 July 1992)
RoleTrainee
Correspondence Address4 Woodlands Grove
Stanningley Pudsey
Leeds
West Yorkshire
LS28 6QQ
Director NameMr Mike Bussunt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 July 1992)
RoleManager
Correspondence Address47 West Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7NP
Director NameMrs Sheila Ball
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 July 1992)
RoleSenior Probation Officer
Correspondence Address7 Copley Glen
Copley
Halifax
West Yorkshire
HX3 0UB
Director NameJoanna Margaret Al-Kharaz
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 July 1992)
RoleStudent
Correspondence Address4 Rockland Crescent
Bradford
West Yorkshire
BD7 2SN
Director NameMrs Rose Burgess
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 July 1992)
RoleSenior Probation Officer
Correspondence Address4 Nab Wood Rise
Shipley
West Yorkshire
BD18 4JA
Secretary NameAndrey Wignall
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address14 Greenacres Drive
Shelf
Halifax
West Yorkshire
HX3 7QS
Director NameMr Robert William Cavalleri
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 July 1995)
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressLunds Barn
White Lane Oakworth
Keighley
West Yorkshire
BD22 0QS
Secretary NameSandra Marina Saville
NationalityBritish
StatusResigned
Appointed29 June 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address52 Greenwood Avenue
Bradford
West Yorkshire
BD2 1JJ
Director NameJane Elizabeth Floweth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2000)
RoleCharity Manager
Correspondence Address5 Lower School Street
Shipley
West Yorkshire
BD18 3LH
Director NameNorman Fickling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2001)
RoleManager
Correspondence Address18 Northedge Meadow
Bradford
West Yorkshire
BD10 8SF
Secretary NameBrian Charlton
NationalityBritish
StatusResigned
Appointed18 March 2002(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2004)
RoleAccou1831663ntant
Correspondence Address42 Leyside Drive
Bradford
West Yorkshire
BD15 7BY
Director NameCraig Burton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressKiln House
Dowley Gap
Bingley
BD16 1TN
Director NameMr Paul Anthony Calvert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Popplewell Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6NN
Secretary NameMr Paul Anthony Calvert
NationalityBritish
StatusResigned
Appointed21 June 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Popplewell Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6NN
Director NameMr Robert Clunas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 February 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address112 Park Road
Low Moor
Bradford
West Yorkshire
BD12 0DJ
Director NameJohn Michael Corbishley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 3 Mount Road
Bradford
West Yorkshire
Director NameBelinda Jane Cockburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 Grosvenor Road
Shipley
West Yorkshire
BD18 4RB
Director NameChritine Ann Chapman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address225 Flasby Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5JY
Director NameJulie Baxter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2010)
RoleCommunity Trainer
Country of ResidenceUnited Kingdom
Correspondence Address12 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Jan Albert De Villiers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameMs Santina Craven
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2011(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameMs Beatrice Botomani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityMalawi
StatusResigned
Appointed10 March 2011(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2013)
RoleNot Given
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameMr Gareth Dawkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2016)
RoleExecutive Principal
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameMrs Tehmina Hashmi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2017)
RoleAcademy Vice Principal
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameMr Alan Anderton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(27 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2015)
RoleCommunity Health Worker
Country of ResidenceEngland
Correspondence AddressForster Community College Captain Street
Bradford
West Yorkshire
BD1 4EL

Contact

Websiteforster.ac.uk
Telephone01274 308707
Telephone regionBradford

Location

Registered AddressC/O Armstrong Watson Llp Third Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,236,230
Net Worth£13,421
Cash£4,021
Current Liabilities£138,473

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 May 2013Delivered on: 21 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 30 and 32 cross sun street bradford. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
3 October 2018Liquidators' statement of receipts and payments to 14 August 2018 (16 pages)
3 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 September 2017Registered office address changed from Forster Community College Captain Street Bradford West Yorkshire BD1 4EL to C/O Armstrong Watson Llp Third Floor South Parade Leeds West Yorkshire LS1 5QS on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Forster Community College Captain Street Bradford West Yorkshire BD1 4EL to C/O Armstrong Watson Llp Third Floor South Parade Leeds West Yorkshire LS1 5QS on 8 September 2017 (2 pages)
5 September 2017Statement of affairs (6 pages)
5 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
5 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Statement of affairs (6 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Tehmina Hashmi as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Anthony James Smith as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Tehmina Hashmi as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Anthony James Smith as a director on 17 May 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (33 pages)
7 January 2017Full accounts made up to 31 March 2016 (33 pages)
1 November 2016Termination of appointment of Gareth Dawkins as a director on 24 October 2016 (1 page)
1 November 2016Appointment of Mr Anthony James Smith as a director on 24 October 2016 (2 pages)
1 November 2016Termination of appointment of Gareth Dawkins as a director on 24 October 2016 (1 page)
1 November 2016Termination of appointment of Gareth Dawkins as a director on 24 October 2016 (1 page)
1 November 2016Appointment of Mr Anthony James Smith as a director on 24 October 2016 (2 pages)
1 November 2016Termination of appointment of Gareth Dawkins as a director on 24 October 2016 (1 page)
18 August 2016Termination of appointment of David Alan West as a director on 19 July 2016 (1 page)
18 August 2016Termination of appointment of David Alan West as a director on 19 July 2016 (1 page)
18 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
12 April 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
24 July 2015Termination of appointment of Alan Anderton as a director on 1 July 2015 (1 page)
24 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
24 July 2015Termination of appointment of Alan Anderton as a director on 1 July 2015 (1 page)
24 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
24 July 2015Termination of appointment of Alan Anderton as a director on 1 July 2015 (1 page)
16 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
25 November 2014Appointment of Mr David Alan West as a director on 14 July 2014 (2 pages)
25 November 2014Appointment of Mr David Alan West as a director on 14 July 2014 (2 pages)
4 November 2014Termination of appointment of Shakeela Khaliq as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Nadim Ahmed Qureshi as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Nadim Ahmed Qureshi as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Shakeela Khaliq as a director on 30 October 2014 (1 page)
11 August 2014Annual return made up to 2 July 2014 no member list (7 pages)
11 August 2014Annual return made up to 2 July 2014 no member list (7 pages)
11 August 2014Termination of appointment of Naweed Hussain as a director on 14 July 2014 (1 page)
11 August 2014Appointment of Mr Alan Anderton as a director on 14 July 2014 (2 pages)
11 August 2014Termination of appointment of Santina Craven as a director on 14 July 2014 (1 page)
11 August 2014Termination of appointment of Naweed Hussain as a director on 14 July 2014 (1 page)
11 August 2014Annual return made up to 2 July 2014 no member list (7 pages)
11 August 2014Appointment of Mr Alan Anderton as a director on 14 July 2014 (2 pages)
11 August 2014Termination of appointment of Santina Craven as a director on 14 July 2014 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
1 November 2013Termination of appointment of Beatrice Botomani as a director (1 page)
1 November 2013Termination of appointment of Beatrice Botomani as a director (1 page)
15 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
15 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
15 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
21 June 2013Registration of charge 021081770002 (12 pages)
21 June 2013Registration of charge 021081770002 (12 pages)
24 May 2013Registration of charge 021081770001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
24 May 2013Registration of charge 021081770001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
5 April 2013Auditor's resignation (1 page)
5 April 2013Auditor's resignation (1 page)
5 October 2012Full accounts made up to 31 March 2012 (17 pages)
5 October 2012Full accounts made up to 31 March 2012 (17 pages)
13 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
13 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
13 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
8 May 2012Termination of appointment of Jan De Villiers as a director (1 page)
8 May 2012Termination of appointment of Belinda Cockburn as a director (1 page)
8 May 2012Termination of appointment of Belinda Cockburn as a director (1 page)
8 May 2012Termination of appointment of Jan De Villiers as a director (1 page)
26 January 2012Appointment of Mr Nadim Ahmed Qureshi as a director (2 pages)
26 January 2012Appointment of Mr Nadim Ahmed Qureshi as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
21 September 2011Appointment of Ms Beatrice Botomani as a director (2 pages)
21 September 2011Appointment of Ms Beatrice Botomani as a director (2 pages)
20 September 2011Appointment of Mrs Tehmina Hashmi as a director (2 pages)
20 September 2011Appointment of Mrs Tehmina Hashmi as a director (2 pages)
5 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
5 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
5 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
3 May 2011Appointment of Ms Shakeela Khaliq as a director (2 pages)
3 May 2011Appointment of Mr Naweed Hussain as a director (2 pages)
3 May 2011Appointment of Mr Gerrard Peter Daly as a director (2 pages)
3 May 2011Appointment of Mr Gerrard Peter Daly as a secretary (1 page)
3 May 2011Appointment of Ms Shakeela Khaliq as a director (2 pages)
3 May 2011Appointment of Mr Naweed Hussain as a director (2 pages)
3 May 2011Appointment of Dr John Jevron Samuel as a director (2 pages)
3 May 2011Appointment of Dr John Jevron Samuel as a director (2 pages)
3 May 2011Appointment of Mr Gerrard Peter Daly as a director (2 pages)
3 May 2011Appointment of Mr Nicholas Peter Beanland as a director (2 pages)
3 May 2011Appointment of Mr Jan Albert De Villiers as a director (2 pages)
3 May 2011Appointment of Mr Jan Albert De Villiers as a director (2 pages)
3 May 2011Appointment of Mr Gareth Dawkins as a director (2 pages)
3 May 2011Appointment of Ms Santina Craven as a director (2 pages)
3 May 2011Appointment of Mr Nicholas Peter Beanland as a director (2 pages)
3 May 2011Appointment of Ms Santina Craven as a director (2 pages)
3 May 2011Appointment of Mr Gerrard Peter Daly as a secretary (1 page)
3 May 2011Appointment of Mr Gareth Dawkins as a director (2 pages)
13 April 2011Termination of appointment of Paul Calvert as a secretary (1 page)
13 April 2011Termination of appointment of William Pirie as a director (1 page)
13 April 2011Termination of appointment of William Pirie as a director (1 page)
13 April 2011Termination of appointment of Julie Baxter as a director (1 page)
13 April 2011Termination of appointment of John Corbishley as a director (1 page)
13 April 2011Termination of appointment of Julie Baxter as a director (1 page)
13 April 2011Termination of appointment of Chritine Chapman as a director (1 page)
13 April 2011Termination of appointment of Paul Calvert as a secretary (1 page)
13 April 2011Termination of appointment of Chritine Chapman as a director (1 page)
13 April 2011Termination of appointment of Robert Clunas as a director (1 page)
13 April 2011Termination of appointment of Paul Calvert as a director (1 page)
13 April 2011Termination of appointment of Paul Calvert as a director (1 page)
13 April 2011Termination of appointment of Robert Clunas as a director (1 page)
13 April 2011Termination of appointment of John Corbishley as a director (1 page)
18 November 2010Full accounts made up to 31 March 2010 (17 pages)
18 November 2010Full accounts made up to 31 March 2010 (17 pages)
23 August 2010Director's details changed for John Michael Corbishrey on 23 August 2010 (2 pages)
23 August 2010Director's details changed for John Michael Corbishrey on 23 August 2010 (2 pages)
6 August 2010Appointment of John Michael Corbishrey as a director (2 pages)
6 August 2010Appointment of Belinda Jane Cockburn as a director (2 pages)
6 August 2010Appointment of Julie Baxter as a director (1 page)
6 August 2010Appointment of David Alan Leigh as a director (2 pages)
6 August 2010Appointment of Chritine Ann Chapman as a director (2 pages)
6 August 2010Appointment of Belinda Jane Cockburn as a director (2 pages)
6 August 2010Appointment of Chritine Ann Chapman as a director (2 pages)
6 August 2010Appointment of David Alan Leigh as a director (2 pages)
6 August 2010Appointment of John Michael Corbishrey as a director (2 pages)
6 August 2010Appointment of Julie Baxter as a director (1 page)
30 July 2010Director's details changed for Mr William Mcarthur Pirie on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Clunas on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr William Mcarthur Pirie on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr William Mcarthur Pirie on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Clunas on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
30 July 2010Director's details changed for Robert Clunas on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
11 February 2010Termination of appointment of David Keighley as a director (1 page)
11 February 2010Termination of appointment of Andrew Packett as a director (1 page)
11 February 2010Termination of appointment of Nadira Mirza as a director (1 page)
11 February 2010Termination of appointment of David Keighley as a director (1 page)
11 February 2010Termination of appointment of Andrew Packett as a director (1 page)
11 February 2010Termination of appointment of Nadira Mirza as a director (1 page)
2 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 July 2009Annual return made up to 02/07/09 (4 pages)
31 July 2009Annual return made up to 02/07/09 (4 pages)
23 June 2009Appointment terminated director timothy lees (1 page)
23 June 2009Appointment terminated director timothy lees (1 page)
31 March 2009Director appointed robert clunas (1 page)
31 March 2009Director appointed robert clunas (1 page)
11 March 2009Appointment terminated director john robertshaw (1 page)
11 March 2009Appointment terminated director john robertshaw (1 page)
17 February 2009Appointment terminated director sheila philpott (1 page)
17 February 2009Appointment terminated director sheila philpott (1 page)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
3 September 2008Appointment terminated director lorraine lucas (1 page)
3 September 2008Registered office changed on 03/09/2008 from cathedral centre, captain street bradford west yorkshire BD1 4EL (1 page)
3 September 2008Appointment terminated director jane truebridge (1 page)
3 September 2008Appointment terminated director lorraine lucas (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Appointment terminated director nadim qureshi (1 page)
3 September 2008Appointment terminated director jane truebridge (1 page)
3 September 2008Annual return made up to 02/07/08 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from cathedral centre, captain street bradford west yorkshire BD1 4EL (1 page)
3 September 2008Appointment terminated director younis hussain (1 page)
3 September 2008Appointment terminated director younis hussain (1 page)
3 September 2008Annual return made up to 02/07/08 (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Appointment terminated director nadim qureshi (1 page)
10 March 2008Memorandum and Articles of Association (12 pages)
10 March 2008Memorandum and Articles of Association (12 pages)
22 February 2008Company name changed bradford cathedral centre LTD\certificate issued on 29/02/08 (2 pages)
22 February 2008Company name changed bradford cathedral centre LTD\certificate issued on 29/02/08 (2 pages)
6 November 2007Full accounts made up to 31 March 2007 (16 pages)
6 November 2007Full accounts made up to 31 March 2007 (16 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
3 October 2007Annual return made up to 02/07/07 (3 pages)
3 October 2007Annual return made up to 02/07/07 (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Location of debenture register (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: captain street bradford BD1 4AH (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 02/07/06 (2 pages)
16 October 2006Location of debenture register (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: captain street bradford BD1 4AH (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Location of register of members (1 page)
16 October 2006Annual return made up to 02/07/06 (2 pages)
16 October 2006Location of register of members (1 page)
13 October 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2005Full accounts made up to 31 March 2005 (15 pages)
13 July 2005Annual return made up to 02/07/05 (3 pages)
13 July 2005Annual return made up to 02/07/05 (3 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
30 September 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
25 September 2003Annual return made up to 02/07/03 (7 pages)
25 September 2003Annual return made up to 02/07/03 (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (15 pages)
4 August 2003Full accounts made up to 31 March 2003 (15 pages)
23 August 2002Annual return made up to 02/07/02 (8 pages)
23 August 2002Annual return made up to 02/07/02 (8 pages)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Annual return made up to 02/07/01 (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Annual return made up to 02/07/01 (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
3 August 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000Full accounts made up to 31 March 2000 (14 pages)
19 August 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Full accounts made up to 31 March 1999 (13 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Annual return made up to 02/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Annual return made up to 02/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
26 July 1998Full accounts made up to 31 March 1998 (13 pages)
26 July 1998Full accounts made up to 31 March 1998 (13 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
8 September 1997New director appointed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (1 page)
8 September 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 31 March 1997 (13 pages)
3 August 1997Full accounts made up to 31 March 1997 (13 pages)
30 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Annual return made up to 02/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 July 1996Annual return made up to 02/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
31 July 1995Annual return made up to 02/07/95 (6 pages)
31 July 1995Annual return made up to 02/07/95 (6 pages)
29 October 1987Memorandum and Articles of Association (10 pages)
29 October 1987Memorandum and Articles of Association (10 pages)