Weymouth
Dorset
DT3 6BA
Director Name | Mr Imtiaz Naqvi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndown Green Bradford West Yorkshire BD5 9QT |
Director Name | Mr Matloob Hussein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Fabricator |
Correspondence Address | 45 Byron Street Bradford West Yorkshire BD3 0AD |
Director Name | Julie Ann Ralph |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(21 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ |
Secretary Name | Joanna Susan Ingham |
---|---|
Status | Current |
Appointed | 31 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 9 Leonards Place Bingley West Yorkshire BD16 1AD |
Director Name | Mr Steven Grisag |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Isla Jane Magdalene Skinner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jim Laker Place Shipley BD18 4SR |
Director Name | Mr Paul Stephen Dickinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Team Leader |
Correspondence Address | 52 Greenwood Avenue Bradford West Yorkshire BD2 1JJ |
Director Name | Mrs Bessy Feltell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Francis House Hatfield Road Bradford West Yorkshire BD2 4QD |
Director Name | Mr James Edward Halliday |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Crescent Bradford West Yorkshire BD6 3UA |
Director Name | Mr Leonard Hey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Liquid Fill Operative |
Correspondence Address | 43 Sun Street Eastburn Keighley West Yorkshire BD20 8UR |
Director Name | Mrs Betty Louisa Marshall |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Thornbridge Mews Bradford West Yorkshire BD2 3BL |
Director Name | Sandra Marina Saville |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 52 Greenwood Avenue Bradford West Yorkshire BD2 1JJ |
Director Name | Mr Ernest Spacey |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 192 Hollingwood Lane Bradford West Yorkshire BD7 4BJ |
Secretary Name | Ms Susan Anne Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colston Close Crow Tree Lane Bradford BD8 0BN |
Director Name | Mr Banaris Iqbal |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Beeches Avenue Bradford Road Keighley West Yorkshire BD21 4BJ |
Director Name | Martin Guest |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2014) |
Role | Company Director |
Correspondence Address | 7 Greenley Hill Wilsden Bradford West Yorkshire BD15 0NA |
Director Name | Ms Linda Hanson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 April 2020) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 22 Highdale Court Low Moor Bradford West Yorkshire BD12 0EQ |
Director Name | Dean Little |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wharncliffe Road Shipley West Yorkshire BD18 2AD |
Director Name | Susan Sheldrick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 September 2022) |
Role | Self Employed-Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brearton Street Bradford West Yorkshire BD1 3ED |
Director Name | Samantha Keighley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2021) |
Role | Ceo Of Social Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Street Haworth West Yorkshire BD22 8RJ |
Director Name | John Simpson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Saxon Road Moortown Leeds LS17 5EG |
Director Name | Mr Steven Grisag |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Idle Road Bradford BD2 4JN |
Director Name | Catherine Wintersgill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(22 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ |
Website | btm.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 848150 |
Telephone region | Bradford |
Registered Address | 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £284,302 |
Net Worth | £541,644 |
Cash | £111,002 |
Current Liabilities | £43,205 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (59 pages) |
---|---|
11 September 2020 | Termination of appointment of Linda Hanson as a director on 9 April 2020 (1 page) |
11 September 2020 | Appointment of Julie Ann Ralph as a director on 9 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (48 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (47 pages) |
30 May 2018 | Appointment of Mr Steven Grisag as a director on 4 July 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (58 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (58 pages) |
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (54 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (54 pages) |
21 April 2016 | Annual return made up to 8 April 2016 no member list (9 pages) |
21 April 2016 | Annual return made up to 8 April 2016 no member list (9 pages) |
20 April 2016 | Appointment of John Simpson as a director on 12 August 2015 (2 pages) |
20 April 2016 | Appointment of John Simpson as a director on 12 August 2015 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (51 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (51 pages) |
5 June 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
5 June 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
5 June 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
4 June 2015 | Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page) |
4 June 2015 | Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page) |
4 June 2015 | Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page) |
4 June 2015 | Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page) |
4 June 2015 | Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page) |
4 June 2015 | Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
3 June 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
3 June 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
3 June 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
4 July 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
4 July 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
4 July 2013 | Annual return made up to 8 April 2013 no member list (10 pages) |
3 July 2013 | Appointment of Samantha Keighley as a director (2 pages) |
3 July 2013 | Appointment of Samantha Keighley as a director (2 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
3 May 2012 | Annual return made up to 8 April 2012 no member list (9 pages) |
3 May 2012 | Annual return made up to 8 April 2012 no member list (9 pages) |
3 May 2012 | Annual return made up to 8 April 2012 no member list (9 pages) |
8 March 2012 | Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
23 June 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
23 June 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
23 June 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
31 January 2011 | Termination of appointment of Dean Little as a director (1 page) |
31 January 2011 | Termination of appointment of Dean Little as a director (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
28 June 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
24 June 2010 | Appointment of Linda Hanson as a director (2 pages) |
24 June 2010 | Appointment of Dean Little as a director (2 pages) |
24 June 2010 | Appointment of Linda Hanson as a director (2 pages) |
24 June 2010 | Appointment of Dean Little as a director (2 pages) |
24 June 2010 | Termination of appointment of Betty Marshall as a director (1 page) |
24 June 2010 | Termination of appointment of Betty Marshall as a director (1 page) |
23 June 2010 | Appointment of Susan Sheldrick as a director (2 pages) |
23 June 2010 | Appointment of Susan Sheldrick as a director (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
24 April 2009 | Annual return made up to 08/04/09 (4 pages) |
24 April 2009 | Annual return made up to 08/04/09 (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
26 August 2008 | Annual return made up to 08/04/08 (4 pages) |
26 August 2008 | Annual return made up to 08/04/08 (4 pages) |
21 July 2008 | Director appointed martin guest (1 page) |
21 July 2008 | Director appointed martin guest (1 page) |
24 June 2008 | Director's change of particulars / anne sheikh / 31/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / anne sheikh / 31/01/2008 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
11 June 2007 | Annual return made up to 08/04/07
|
11 June 2007 | Annual return made up to 08/04/07
|
7 February 2007 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
7 February 2007 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
14 June 2006 | Annual return made up to 08/04/06 (7 pages) |
14 June 2006 | Annual return made up to 08/04/06 (7 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 April 2005 | Annual return made up to 08/04/05
|
1 April 2005 | Annual return made up to 08/04/05
|
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Annual return made up to 08/04/04
|
7 May 2004 | Annual return made up to 08/04/04
|
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 April 2003 | Annual return made up to 08/04/03 (8 pages) |
14 April 2003 | Annual return made up to 08/04/03 (8 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 June 2002 | Annual return made up to 08/04/02
|
17 June 2002 | Annual return made up to 08/04/02
|
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
1 May 2001 | Annual return made up to 08/04/01 (6 pages) |
1 May 2001 | Annual return made up to 08/04/01 (6 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 May 2000 | Annual return made up to 08/04/00 (6 pages) |
5 May 2000 | Annual return made up to 08/04/00 (6 pages) |
11 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 April 1999 | Incorporation (38 pages) |
8 April 1999 | Incorporation (38 pages) |