Bradford
West Yorkshire
BD5 9AW
Secretary Name | Ms Claudia McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 28 Hawes Road Bradford West Yorkshire BD5 9AW |
Director Name | Mr Samuel Aaron Craig Wyatt |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Ms Ann Marie Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Mentor Representative |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Dr Asher Sefanit-Wudasee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Miss Helen Margaret Moyles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Switchboard Operator |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Ms Donna Howells |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Behavioural Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Bobsie Robinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 2 Gleneagles Close Bierley Bradford West Yorkshire BD4 6FB |
Director Name | Rev Gregory Anthony Parry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leaventhorpe Grove Thornton Bradford West Yorkshire BD13 3BN |
Director Name | Mrs Veronica Isolyn Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Youth & Community Worker |
Correspondence Address | 20 Leopold Grove Chapeltown Leeds LS7 4DB |
Secretary Name | Cleveland Washington Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stainburn Avenue Leeds LS17 6PQ |
Director Name | Dr Michael Patrick Chukwuemeka Enweluzor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2008) |
Role | Engineer |
Correspondence Address | 8 Geelong Close Bradford West Yorkshire BD2 1EL |
Director Name | Mrs Kathryn Tola Awe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Ashfield Drive Bradford West Yorkshire BD9 4EN |
Secretary Name | Lorna Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2006) |
Role | Company Director |
Correspondence Address | 22 Kingsdale Drive Bradford BD2 4DB |
Director Name | Miss Savina Forrest |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2011) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 13 Daleside Walk Bradford West Yorkshire BD5 8PP |
Director Name | Mrs Sharon John-Baptiste Thomas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2012) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ramsey Street Little Horton Bradford West Yorkshire BD5 7NP |
Director Name | Mr Nigel Skinner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 2015) |
Role | Production Planner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Summerbridge Crescent Ecclesshill Bradford West Yorkshire BD10 8BB |
Secretary Name | Ms Jacqueline Claire Hellawell |
---|---|
Status | Resigned |
Appointed | 10 December 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2012) |
Role | Company Director |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Miss Jennifer Elizabeth Davis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Miss Makeda Reid |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Miss Janice Fontaine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2021) |
Role | Alternative Therapist |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Mrs Carol Morris |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2021) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Mr Ben Neale |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2021) |
Role | Behavioural Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Director Name | Mr Carl Robinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
Website | acap.org.uk |
---|
Registered Address | 17 Claremont Off Great Horton Road Bradford West Yorkshire BD7 1BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,627 |
Net Worth | £248,198 |
Current Liabilities | £906 |
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 | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
21 November 2012 | Delivered on: 23 November 2012 Persons entitled: City of Bradford Metropolitan District Council Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: Land and premises being 17 claremont bradford west yorkshire. Outstanding |
---|
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 November 2020 | Termination of appointment of Makeda Reid as a director on 7 September 2020 (1 page) |
5 February 2020 | Appointment of Ms Donna Howells as a director on 23 January 2020 (2 pages) |
5 February 2020 | Appointment of Mrs Carol Morris as a director on 23 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Ben Neale as a director on 23 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Carl Robinson as a director on 23 January 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Jennifer Elizabeth Davis as a director on 22 August 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Appointment of Miss Janice Fontaine as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Janice Fontaine as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Helen Margaret Moyles as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Makeda Reid as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Dr Asher Sefanit-Wudasee as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Makeda Reid as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Helen Margaret Moyles as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Dr Asher Sefanit-Wudasee as a director on 22 June 2017 (2 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 January 2016 | Annual return made up to 14 December 2015 no member list (4 pages) |
7 January 2016 | Annual return made up to 14 December 2015 no member list (4 pages) |
7 January 2016 | Appointment of Ms Ann Marie Smith as a director on 13 January 2015 (2 pages) |
7 January 2016 | Appointment of Ms Ann Marie Smith as a director on 13 January 2015 (2 pages) |
6 January 2016 | Termination of appointment of Nigel Skinner as a director on 13 January 2015 (1 page) |
6 January 2016 | Termination of appointment of Nigel Skinner as a director on 13 January 2015 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Annual return made up to 14 December 2014 no member list (5 pages) |
13 January 2015 | Annual return made up to 14 December 2014 no member list (5 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Appointment of Miss Jennifer Elizabeth Davis as a director (2 pages) |
19 December 2013 | Termination of appointment of Sharon John-Baptiste Thomas as a director (1 page) |
19 December 2013 | Termination of appointment of Sharon John-Baptiste Thomas as a director (1 page) |
19 December 2013 | Termination of appointment of Jacqueline Hellawell as a secretary (1 page) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
19 December 2013 | Appointment of Mr Samuel Aaron Craig Wyatt as a director (2 pages) |
19 December 2013 | Appointment of Miss Jennifer Elizabeth Davis as a director (2 pages) |
19 December 2013 | Appointment of Mr Samuel Aaron Craig Wyatt as a director (2 pages) |
19 December 2013 | Termination of appointment of Jacqueline Hellawell as a secretary (1 page) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Termination of appointment of Savina Forrest as a director (1 page) |
24 February 2012 | Appointment of Ms Jacqueline Claire Hellawell as a secretary (1 page) |
24 February 2012 | Termination of appointment of Savina Forrest as a director (1 page) |
24 February 2012 | Secretary's details changed for Secretary Claudia Mcfarlane on 10 December 2011 (1 page) |
24 February 2012 | Termination of appointment of Savina Forrest as a director (1 page) |
24 February 2012 | Appointment of Ms Jacqueline Claire Hellawell as a secretary (1 page) |
24 February 2012 | Secretary's details changed for Secretary Claudia Mcfarlane on 10 December 2011 (1 page) |
24 February 2012 | Termination of appointment of Savina Forrest as a director (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Annual return made up to 14 December 2011 no member list (6 pages) |
14 December 2011 | Annual return made up to 14 December 2011 no member list (6 pages) |
10 June 2011 | Director's details changed for Nigel Skinner on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Savina Forrest on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
10 June 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
10 June 2011 | Director's details changed for Sharon John-Baptiste Thomas on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Savina Forrest on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Nigel Skinner on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Sharon John-Baptiste Thomas on 10 June 2011 (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Annual return made up to 30 July 2010 (14 pages) |
20 September 2010 | Annual return made up to 29 April 2010 (14 pages) |
20 September 2010 | Annual return made up to 30 July 2010 (14 pages) |
20 September 2010 | Annual return made up to 29 April 2010 (14 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 June 2009 | Annual return made up to 29/04/09 (3 pages) |
17 June 2009 | Annual return made up to 29/04/09 (3 pages) |
12 December 2008 | Annual return made up to 29/04/08 (5 pages) |
12 December 2008 | Annual return made up to 29/04/08 (5 pages) |
28 July 2008 | Appointment terminated director michael enweluzor (1 page) |
28 July 2008 | Director appointed nigel skinner (2 pages) |
28 July 2008 | Appointment terminated director michael enweluzor (1 page) |
28 July 2008 | Director appointed nigel skinner (2 pages) |
22 July 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
22 July 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
2 June 2008 | Secretary appointed secretary claudia mcfarlane (1 page) |
2 June 2008 | Director appointed claudia mcfarlane (1 page) |
2 June 2008 | Director appointed claudia mcfarlane (1 page) |
2 June 2008 | Secretary appointed secretary claudia mcfarlane (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 July 2007 | Annual return made up to 29/04/07 (4 pages) |
19 July 2007 | Annual return made up to 29/04/07 (4 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 June 2006 | Annual return made up to 29/04/06
|
19 June 2006 | Annual return made up to 29/04/06
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
9 May 2005 | Annual return made up to 29/04/05 (4 pages) |
9 May 2005 | Annual return made up to 29/04/05 (4 pages) |
3 February 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | Annual return made up to 29/04/04
|
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Annual return made up to 29/04/04
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
6 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
6 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
10 July 2003 | Annual return made up to 29/04/03 (4 pages) |
10 July 2003 | Annual return made up to 29/04/03 (4 pages) |
31 January 2003 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
30 May 2002 | Annual return made up to 29/04/02
|
30 May 2002 | Annual return made up to 29/04/02
|
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: hennymoor house, 7 manor row, bradford, west yorkshire BD1 4PB (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: hennymoor house, 7 manor row, bradford, west yorkshire BD1 4PB (1 page) |
18 June 2001 | Annual return made up to 29/04/01 (4 pages) |
18 June 2001 | Annual return made up to 29/04/01 (4 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 May 2000 | Annual return made up to 29/04/00
|
31 May 2000 | Annual return made up to 29/04/00
|
24 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 April 1999 | Incorporation (24 pages) |
29 April 1999 | Incorporation (24 pages) |