Company NameWoodroyd Nursery And Childrens Centre
Company StatusActive
Company Number04222352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 2001(22 years, 10 months ago)
Previous NameSure Start West Bowling

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Haqueq Siddique
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(9 years, 10 months after company formation)
Appointment Duration13 years
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressWoodroyd Children Centre Woodroyd Road
Bradford
West Yorkshire
BD5 8EL
Director NameHelen Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleEarly Years Specialist
Country of ResidenceEngland
Correspondence AddressWoodroyd Nursery And Childrens Centre Woodroyd Roa
Bradford
West Yorkshire
BD5 8EL
Director NameMr Talat Sajawal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleWard Councillor
Country of ResidenceEngland
Correspondence AddressWoodroyd Nursery And Childrens Centre Woodroyd Roa
Bradford
BD5 8EL
Director NameLyndsey Roche
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressWoodroyd Nursery Woodroyd Road
Bradford
BD5 8EL
Director NameMr Javed Khan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCnetre Coordinator
Country of ResidenceEngland
Correspondence Address2 Brantwood Oval
Heaton
Bradford
West Yorkshire
BD9 6QP
Director NameChristine Joan Clavering
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleUnit Manager Family  Service Un
Correspondence Address52 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Director NameAmina Galaria
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCommunity Development Health
Country of ResidenceUnited Kingdom
Correspondence Address9 Ederoyd Grove
Pudsey
West Yorkshire
LS28 7QZ
Secretary NameChristine Joan Clavering
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleUnit Manager Family  Service Un
Correspondence Address52 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Director NameJane Elizabeth Friend
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2004)
RoleProject Co Ordinator
Correspondence Address64a Rochdale Road
Ripponden
Calderdale
HX6 4JU
Director NameNeville Herron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(11 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2008)
RoleCountryside Officer Bs Tutor
Correspondence Address1 Pietthorne Bungalow Sandy Lane
Ogden
Rochdale
Yorkshire
OL16 3TQ
Director NameMr Arthur Needham Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(11 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 24 March 2022)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodroyd Children Centre Woodroyd Road
Bradford
BD5 8EL
Director NameMr Ian Barry Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 2009)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address38 Prospect Walk
Windhill
Shipley
West Yorkshire
BD18 2LR
Director NameShakila Hanif
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Parkside Road
West Bowling
Bradford
Yorkshire
BD5 8PG
Director NameRupali Deb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2005)
RoleMortgage Adviser
Correspondence Address8 Federation Street
Bradford
West Yorkshire
BD5 8DA
Director NameArshad Mahmood
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2005)
RoleAsst Area Cordin
Correspondence Address29 Wensleydale Road
Bradford
West Yorkshire
BD3 8NA
Director NameWinifred Kirk
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2008)
RoleRetired
Correspondence Address1 Summerlands Grove
Bradford
BD5 8QU
Director NameRonnie Hartley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2008)
RoleLocal Government Officer
Correspondence Address19 Ashmount
Bradford
West Yorkshire
BD7 3BH
Director NameJudith Anne Atkinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2010)
RoleRegeneration Manager
Correspondence Address2 Stone Hill House
Denholme Gate Road Hipperholme
Halifax
West Yorkshire
HX3 7SB
Director NameBamidele Richland Iluyomade
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed26 August 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2013)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollings Street
Bradford
West Yorkshire
BD8 8PP
Director NameRaisa Javed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2008)
RoleHousewife
Correspondence Address113 New Cross Street
Bradford
West Yorkshire
BD5 8BP
Director NameRizawal Khan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish-Pakistani
StatusResigned
Appointed06 September 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2008)
RoleParent
Correspondence Address56 Springwood Avenue
Bradford
West Yorkshire
BD5 8BZ
Director NameZarka Bibi Khan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2008)
RoleHousewife
Correspondence Address21 Greenway Road
Bradford
West Yorkshire
BD5 8PD
Secretary NameRichland Bamidele Iluyomade
NationalityNigerian
StatusResigned
Appointed19 July 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2013)
RoleCompany Director
Correspondence Address2 Hollings Street
Bradford
West Yorkshire
BD8 8PP
Director NameZubare Khan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address165 Parkside Road
Bradford
West Yorkshire
BD5 8EP
Director NameSamantha Jayne Crawshaw
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 2010)
RoleHomemaker
Correspondence Address11 Winnard Row, Birch Lane
West Bowling
Bradford
West Yorkshire
BD5 8NZ
Director NameRochelle Lorraine Davenport
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elwyn Grove
Bradford
West Yorkshire
BD5 7HP
Director NameHelen Marie Davies
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2013)
RoleYouth Work Manager
Country of ResidenceEngland
Correspondence Address9 Henley Avenue
Bradford
West Yorkshire
BD5 8EU
Director NameFrances Jenny Cawood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodroyd Childrens Centre Woodroyd Road
West Bowling
Bradford
BD5 8EL
Director NameSarah Khan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodroyd Children's Centre Woodroyd Road
West Bowling
Bradford
BD5 8EL
Secretary NameFrances Jenny Cawood
NationalityBritish
StatusResigned
Appointed18 April 2013(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2020)
RoleCompany Director
Correspondence AddressWoodroyd Childrens Centre Woodroyd Road
West Bowling
Bradford
West Yorkshire
BD5 8EL
Director NameKarolina Dybala
Date of BirthMay 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed03 July 2014(13 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2015)
RoleAssistant Market Attendant
Country of ResidenceEngland
Correspondence AddressWoodroyd Children's Centre Woodroyd Road
Bradford
West Yorkshire
BD5 8EL
Director NameGhazala Dad
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2018)
RoleNurse
Country of ResidenceEngland
Correspondence AddressWoodroyd Nursery & Children's Centre Woodroyd Road
Bradford
West Yorkshire
BD5 8EL
Director NameSusan Garnett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodroyd Nursery And Childrens Centre Woodroyd Roa
Bradford
West Yorkshire
BD5 8EL
Director NameTimothy Richardq Elcock
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodroyd Nursery And Childrens Centre Woodroyd Roa
Bradford
BD5 8EL

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£994,392
Net Worth£1,494,205
Cash£647,347
Current Liabilities£97,352

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
16 August 2022Director's details changed for Mr Haqueq Siddique on 15 August 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Shameen Mohammed as a director on 24 March 2022 (1 page)
4 April 2022Termination of appointment of Arthur Needham Martin as a director on 24 March 2022 (1 page)
4 April 2022Termination of appointment of Sarah Khan as a director on 24 March 2022 (1 page)
4 April 2022Termination of appointment of Farzana Shaheen as a director on 12 January 2022 (1 page)
4 April 2022Cessation of Arthur Needham Martin as a person with significant control on 24 March 2022 (1 page)
4 April 2022Appointment of Lyndsey Roche as a director on 24 March 2022 (2 pages)
3 February 2022Director's details changed for Arthur Needham Martin on 3 February 2022 (2 pages)
3 February 2022Change of details for Mr Arthur Needham Martin as a person with significant control on 3 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
6 July 2021Termination of appointment of Susan Garnett as a director on 1 April 2021 (1 page)
6 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Frances Jenny Cawood as a secretary on 20 May 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
26 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 January 2019Termination of appointment of Ghazala Dad as a director on 31 August 2018 (1 page)
19 January 2019Termination of appointment of Tahira Parveen as a director on 31 August 2018 (1 page)
19 January 2019Termination of appointment of Asima Terzic as a director on 31 December 2018 (1 page)
19 January 2019Termination of appointment of Sian Watson as a director on 31 August 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
20 July 2018Appointment of Mr Talat Sajawal as a director on 19 July 2018 (2 pages)
20 July 2018Appointment of Mrs Farzana Shaheen as a director on 19 July 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Timothy Richardq Elcock as a director on 24 May 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
17 July 2017Notification of Haqueq Siddique as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Arthur Needham Martin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Arthur Needham Martin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Haqueq Siddique as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Haqueq Siddique as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Arthur Needham Martin as a person with significant control on 17 July 2017 (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
25 November 2016Appointment of Timothy Richardq Elcock as a director on 10 November 2016 (2 pages)
25 November 2016Appointment of Timothy Richardq Elcock as a director on 10 November 2016 (2 pages)
13 October 2016Appointment of Shameen Mohammed as a director on 22 September 2016 (2 pages)
13 October 2016Appointment of Shameen Mohammed as a director on 22 September 2016 (2 pages)
27 May 2016Annual return made up to 23 May 2016 no member list (11 pages)
27 May 2016Annual return made up to 23 May 2016 no member list (11 pages)
19 April 2016Appointment of Susan Garnett as a director on 14 April 2016 (2 pages)
19 April 2016Termination of appointment of Javed Khan as a director on 14 April 2016 (1 page)
19 April 2016Appointment of Helen Hall as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Helen Hall as a director on 14 April 2016 (2 pages)
19 April 2016Termination of appointment of Javed Khan as a director on 14 April 2016 (1 page)
19 April 2016Appointment of Susan Garnett as a director on 14 April 2016 (2 pages)
13 April 2016Appointment of Tahira Parveen as a director on 10 March 2016 (2 pages)
13 April 2016Appointment of Tahira Parveen as a director on 10 March 2016 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
26 November 2015Appointment of Asima Terzic as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Ghazala Dad as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Ghazala Dad as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Asima Terzic as a director on 26 November 2015 (2 pages)
28 May 2015Annual return made up to 23 May 2015 no member list (7 pages)
28 May 2015Termination of appointment of Karolina Dybala as a director on 20 May 2015 (1 page)
28 May 2015Termination of appointment of Frances Jenny Cawood as a director on 20 May 2015 (1 page)
28 May 2015Termination of appointment of Ludmila Novosjolova as a director on 20 May 2015 (1 page)
28 May 2015Termination of appointment of Ludmila Novosjolova as a director on 20 May 2015 (1 page)
28 May 2015Termination of appointment of Frances Jenny Cawood as a director on 20 May 2015 (1 page)
28 May 2015Termination of appointment of Karolina Dybala as a director on 20 May 2015 (1 page)
28 May 2015Annual return made up to 23 May 2015 no member list (7 pages)
20 May 2015Appointment of Sian Watson as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Sian Watson as a director on 20 May 2015 (2 pages)
24 November 2014Full accounts made up to 31 March 2014 (20 pages)
24 November 2014Full accounts made up to 31 March 2014 (20 pages)
10 July 2014Appointment of Karolina Dybala as a director (2 pages)
10 July 2014Appointment of Sarah Khan as a director (2 pages)
10 July 2014Appointment of Karolina Dybala as a director (2 pages)
10 July 2014Appointment of Ludmila Novosjolova as a director (2 pages)
10 July 2014Appointment of Ludmila Novosjolova as a director (2 pages)
10 July 2014Appointment of Sarah Khan as a director (2 pages)
27 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
27 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
28 November 2013Full accounts made up to 31 March 2013 (19 pages)
28 November 2013Full accounts made up to 31 March 2013 (19 pages)
12 November 2013Termination of appointment of Helen Davies as a director (1 page)
12 November 2013Termination of appointment of Helen Davies as a director (1 page)
8 October 2013Memorandum and Articles of Association (14 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2013Memorandum and Articles of Association (14 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2013Annual return made up to 23 May 2013 no member list (7 pages)
4 June 2013Termination of appointment of Sarah Khan as a director (1 page)
4 June 2013Annual return made up to 23 May 2013 no member list (7 pages)
4 June 2013Termination of appointment of Sarah Khan as a director (1 page)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2013Memorandum and Articles of Association (15 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2013Memorandum and Articles of Association (15 pages)
3 May 2013Appointment of Frances Jenny Cawood as a secretary (3 pages)
3 May 2013Appointment of Frances Jenny Cawood as a secretary (3 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Form NE01 (2 pages)
1 May 2013Form NE01 (2 pages)
1 May 2013Company name changed sure start west bowling\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
1 May 2013Company name changed sure start west bowling\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
28 January 2013Termination of appointment of Bamidele Iluyomade as a director (1 page)
28 January 2013Termination of appointment of Bamidele Iluyomade as a director (1 page)
28 January 2013Termination of appointment of Richland Iluyomade as a secretary (1 page)
28 January 2013Termination of appointment of Richland Iluyomade as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
25 May 2012Annual return made up to 23 May 2012 no member list (9 pages)
25 May 2012Annual return made up to 23 May 2012 no member list (9 pages)
4 April 2012Termination of appointment of Zubare Khan as a director (2 pages)
4 April 2012Termination of appointment of Zubare Khan as a director (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (14 pages)
17 November 2011Full accounts made up to 31 March 2011 (14 pages)
14 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
14 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
29 March 2011Appointment of Sarah Khan as a director (3 pages)
29 March 2011Appointment of Sarah Khan as a director (3 pages)
22 March 2011Appointment of Haqueq Siddique as a director (3 pages)
22 March 2011Appointment of Frances Jenny Cawood as a director (3 pages)
22 March 2011Appointment of Frances Jenny Cawood as a director (3 pages)
22 March 2011Appointment of Haqueq Siddique as a director (3 pages)
18 March 2011Termination of appointment of Amina Galaria as a director (1 page)
18 March 2011Termination of appointment of Shakila Hanif as a director (1 page)
18 March 2011Termination of appointment of Rochelle Davenport as a director (1 page)
18 March 2011Termination of appointment of Rochelle Davenport as a director (1 page)
18 March 2011Termination of appointment of Linda Wild as a director (1 page)
18 March 2011Termination of appointment of Linda Wild as a director (1 page)
18 March 2011Termination of appointment of Amina Galaria as a director (1 page)
18 March 2011Termination of appointment of Shakila Hanif as a director (1 page)
24 November 2010Full accounts made up to 31 March 2010 (14 pages)
24 November 2010Full accounts made up to 31 March 2010 (14 pages)
7 June 2010Appointment of Helen Marie Davies as a director (3 pages)
7 June 2010Appointment of Helen Marie Davies as a director (3 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (6 pages)
25 May 2010Termination of appointment of Samantha Crawshaw as a director (1 page)
25 May 2010Director's details changed for Bamidele Richland Iluyomade on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Amina Galaria on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Linda Wild on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Shakila Hanif on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (6 pages)
25 May 2010Termination of appointment of Judith Atkinson as a director (1 page)
25 May 2010Director's details changed for Bamidele Richland Iluyomade on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Arthur Needham Martin on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Amina Galaria on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Linda Wild on 23 May 2010 (2 pages)
25 May 2010Termination of appointment of Samantha Crawshaw as a director (1 page)
25 May 2010Termination of appointment of Judith Atkinson as a director (1 page)
25 May 2010Director's details changed for Arthur Needham Martin on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Shakila Hanif on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Rochelle Lorraine Davenport on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Rochelle Lorraine Davenport on 23 May 2010 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (14 pages)
15 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 June 2009Annual return made up to 23/05/09 (5 pages)
10 June 2009Annual return made up to 23/05/09 (5 pages)
9 June 2009Appointment terminated director asma tariq (1 page)
9 June 2009Director appointed samantha jayne crawshaw (1 page)
9 June 2009Appointment terminated director zarka khan (1 page)
9 June 2009Appointment terminated director asma tariq (1 page)
9 June 2009Appointment terminated director zarka khan (1 page)
9 June 2009Director appointed samantha jayne crawshaw (1 page)
9 June 2009Director appointed zubare khan (1 page)
9 June 2009Appointment terminated director ian greenwood (1 page)
9 June 2009Appointment terminated director rizawal khan (1 page)
9 June 2009Appointment terminated director rizawal khan (1 page)
9 June 2009Appointment terminated director ian greenwood (1 page)
9 June 2009Director appointed zubare khan (1 page)
12 February 2009Director appointed rochelle lorraine davenport (2 pages)
12 February 2009Director appointed rochelle lorraine davenport (2 pages)
31 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 January 2009Full accounts made up to 31 March 2008 (17 pages)
1 October 2008Appointment terminated director raisa javed (1 page)
1 October 2008Appointment terminated director ronnie hartley (1 page)
1 October 2008Appointment terminated director ronnie hartley (1 page)
1 October 2008Appointment terminated director christine clavering (1 page)
1 October 2008Appointment terminated director richard sutton (1 page)
1 October 2008Appointment terminated director neville herron (1 page)
1 October 2008Annual return made up to 23/05/08 (7 pages)
1 October 2008Annual return made up to 23/05/08 (7 pages)
1 October 2008Appointment terminated director christine clavering (1 page)
1 October 2008Appointment terminated director neville herron (1 page)
1 October 2008Appointment terminated director raisa javed (1 page)
1 October 2008Appointment terminated director winifred kirk (1 page)
1 October 2008Appointment terminated director richard sutton (1 page)
1 October 2008Appointment terminated director winifred kirk (1 page)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 August 2007Annual return made up to 23/05/07 (12 pages)
23 August 2007Annual return made up to 23/05/07 (12 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 207 cutler heights lane bradford BD4 9JB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 207 cutler heights lane bradford BD4 9JB (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
23 June 2006Annual return made up to 23/05/06 (9 pages)
23 June 2006Annual return made up to 23/05/06 (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
19 September 2005Full accounts made up to 31 March 2005 (15 pages)
19 September 2005Full accounts made up to 31 March 2005 (15 pages)
16 June 2005Annual return made up to 23/05/05 (11 pages)
16 June 2005Annual return made up to 23/05/05 (11 pages)
21 December 2004Full accounts made up to 31 March 2004 (15 pages)
21 December 2004Full accounts made up to 31 March 2004 (15 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2004New director appointed (2 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
26 August 2003Annual return made up to 23/05/03 (9 pages)
26 August 2003Annual return made up to 23/05/03 (9 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
21 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 July 2002Annual return made up to 23/05/02 (5 pages)
21 July 2002Annual return made up to 23/05/02 (5 pages)
21 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 May 2001Incorporation (27 pages)
23 May 2001Incorporation (27 pages)