Company NameBradford Rape Crisis And Sexual Abuse Survivors Service
Company StatusActive
Company Number04323961
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lisa Mari Hilder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(9 years after company formation)
Appointment Duration13 years, 5 months
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameMs Angela Veronica Carrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(10 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameMs Karen Louise Raynor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCustomer Support Assistant - Bradford Libraries
Country of ResidenceEngland
Correspondence AddressAuburn House, 3rd Floor Upper Piccadilly
Bradford
BD1 3NU
Director NameMs Elizabeth Sarah Broadley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Secretary NameMs Natja Thorbjornsen
StatusCurrent
Appointed06 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameSarah Josephine Curteis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleInformation And Research Coord
Correspondence Address50 Lawrence Avenue
Leeds
West Yorkshire
LS8 3HU
Director NameSusan Margaret Docherty
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleWelfare Services Officer
Correspondence Address19 Oakfield Terrace
Shipley
West Yorkshire
BD18 2NH
Director NameMs Elaine Peaker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address90 West End
Queensbury
Bradford
BD13 2ES
Secretary NameJane Veronica Gregory
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameGeni Wolton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2006)
RoleCounsellor
Correspondence Address7 Alexandra Place
Ilkley
West Yorkshire
LS29 9ES
Director NameCatherine Stocks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2006)
RoleSocial Worker
Correspondence Address3 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMs Angela Veronica Carrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2008)
RoleResidential Social Worker
Country of ResidenceEngland
Correspondence Address77 Marsh Street
Bradford
West Yorkshire
BD5 9PA
Director NameZeba Bashir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 September 2004)
RoleConnexions Personal Advisor
Correspondence Address11 Duchy Grove
Bradford
West Yorkshire
BD9 5NA
Director NameShamim Akhtar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2006)
RoleCounsellor
Correspondence Address25 Aireville Avenue
Bradford
West Yorkshire
BD9 4ET
Director NameMs Patricia Fiona Sadio
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Richmond Court
Cowersley
Huddersfield
West Yorkshire
HD4 5XE
Director NameCarole Wright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2012)
RolePhd Researcher
Country of ResidenceEngland
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Lynda Christine Godden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWellhead Cottage 33-35 Sun Street
Haworth
West Yorkshire
BD22 8BS
Director NameMs Christine Spice
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleMental Health Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Apeles Onyango
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityKenyan
StatusResigned
Appointed18 November 2010(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleWomen's Rights Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Rachel Anne Marie Nauwelaerts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2013)
RoleYouth & Community Worker
Country of ResidenceEngland
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameSusan Ann Manning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2013)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Cas Anne Heron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameMs Ruth Ingram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 02 January 2019)
RoleConsultant - Safeguarding
Country of ResidenceEngland
Correspondence AddressC/O 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Alison Berkeley-Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2024)
RoleEquality Officer National Union Of Teachers
Country of ResidenceEngland
Correspondence AddressAuburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameMs Fatima Mahmood
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rdv Floor Auburn House Upper Piccadilly
Bradford
BD1 3NU
Director NameBradford Rape Crisis & Sexual Abuse Survivors Serv (Corporation)
StatusResigned
Appointed11 March 2009(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 2009)
Correspondence Address19-25 Sunbridge Rd
Bradford
W. Yorkshire
BD1 2AY
Director NameBradford Rape Crisis & Sexual Abuse Survivors Serv (Corporation)
StatusResigned
Appointed16 July 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2010)
Correspondence Address19-25 Sunbridge Rd
Bradford
BD1 2AY

Contact

Telephone01274 308270
Telephone regionBradford

Location

Registered AddressAuburn House
Upper Piccadilly
Bradford
BD1 3NU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£416,733
Net Worth£177,178
Cash£180,524
Current Liabilities£27,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (34 pages)
27 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 April 2019Registered office address changed from C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY to Auburn House Upper Piccadilly Bradford BD1 3NU on 10 April 2019 (1 page)
1 February 2019Notification of Karen Louise Raynor as a person with significant control on 21 January 2019 (2 pages)
1 February 2019Appointment of Ms Karen Louise Raynor as a director on 21 January 2019 (2 pages)
4 January 2019Cessation of Ruth Ingram as a person with significant control on 7 December 2018 (1 page)
4 January 2019Termination of appointment of Ruth Ingram as a director on 2 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 March 2018Cessation of Elaine Peaker as a person with significant control on 19 January 2018 (1 page)
19 March 2018Termination of appointment of Elaine Peaker as a director on 19 January 2018 (1 page)
20 December 2017Appointment of Ms Alison Berkeley-Hill as a director on 15 December 2017 (2 pages)
19 December 2017Secretary's details changed for Jane Veronica Gregory on 15 December 2017 (1 page)
19 December 2017Notification of Alison Berkeley-Hill as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Cessation of Lynda Godden as a person with significant control on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Lynda Christine Godden as a director on 15 December 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
30 November 2015Annual return made up to 16 November 2015 no member list (5 pages)
30 November 2015Annual return made up to 16 November 2015 no member list (5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
8 December 2014Annual return made up to 16 November 2014 no member list (5 pages)
8 December 2014Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages)
8 December 2014Annual return made up to 16 November 2014 no member list (5 pages)
8 December 2014Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages)
6 October 2014Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
2 December 2013Annual return made up to 16 November 2013 no member list (5 pages)
2 December 2013Termination of appointment of Rachel Nauwelaerts as a director (1 page)
2 December 2013Annual return made up to 16 November 2013 no member list (5 pages)
2 December 2013Termination of appointment of Susan Manning as a director (1 page)
2 December 2013Termination of appointment of Rachel Nauwelaerts as a director (1 page)
2 December 2013Termination of appointment of Susan Manning as a director (1 page)
20 August 2013Director's details changed for Ms Ruth Ingram on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Ruth Ingram on 20 August 2013 (2 pages)
24 December 2012Appointment of Ms Ruth Ingram as a director (2 pages)
24 December 2012Appointment of Ms Ruth Ingram as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 December 2012Annual return made up to 16 November 2012 no member list (5 pages)
13 December 2012Annual return made up to 16 November 2012 no member list (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
16 March 2012Appointment of Susan Ann Manning as a director (2 pages)
16 March 2012Appointment of Ms Cas Heron as a director (2 pages)
16 March 2012Appointment of Angela Veronica Carrington as a director (2 pages)
16 March 2012Appointment of Angela Veronica Carrington as a director (2 pages)
16 March 2012Appointment of Susan Ann Manning as a director (2 pages)
16 March 2012Appointment of Ms Cas Heron as a director (2 pages)
28 February 2012Termination of appointment of Christine Spice as a director (1 page)
28 February 2012Termination of appointment of Carole Wright as a director (1 page)
28 February 2012Appointment of Ms Rachel Anne Marie Nauwelaerts as a director (2 pages)
28 February 2012Termination of appointment of Carole Wright as a director (1 page)
28 February 2012Termination of appointment of Apeles Onyango as a director (1 page)
28 February 2012Appointment of Ms Rachel Anne Marie Nauwelaerts as a director (2 pages)
28 February 2012Termination of appointment of Christine Spice as a director (1 page)
28 February 2012Termination of appointment of Apeles Onyango as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 December 2011Annual return made up to 16 November 2011 no member list (6 pages)
12 December 2011Annual return made up to 16 November 2011 no member list (6 pages)
9 December 2011Termination of appointment of Lynda Godden as a director (1 page)
9 December 2011Termination of appointment of Lynda Godden as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
10 December 2010Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
10 December 2010Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
10 December 2010Annual return made up to 16 November 2010 no member list (5 pages)
10 December 2010Annual return made up to 16 November 2010 no member list (5 pages)
9 December 2010Appointment of Ms Christine Spice as a director (2 pages)
9 December 2010Appointment of Ms Christine Spice as a director (2 pages)
7 December 2010Appointment of Ms Apeles Onyango as a director (2 pages)
7 December 2010Appointment of Ms Lisa Mari Hilder as a director (2 pages)
7 December 2010Appointment of Ms Lisa Mari Hilder as a director (2 pages)
7 December 2010Appointment of Ms Apeles Onyango as a director (2 pages)
29 October 2010Director's details changed for Carole Wright on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Carole Wright on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Carole Wright on 1 September 2010 (2 pages)
13 May 2010Director's details changed for Carole Wright on 16 November 2009 (1 page)
13 May 2010Director's details changed for Elaine Peaker on 16 November 2009 (1 page)
13 May 2010Director's details changed for Elaine Peaker on 16 November 2009 (1 page)
13 May 2010Director's details changed for Carole Wright on 16 November 2009 (1 page)
5 May 2010Termination of appointment of Sarah Curteis as a director (1 page)
5 May 2010Termination of appointment of Sarah Curteis as a director (1 page)
5 May 2010Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
5 May 2010Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
21 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
11 December 2009Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
11 December 2009Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
11 December 2009Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
11 December 2009Annual return made up to 16 November 2009 no member list (4 pages)
11 December 2009Annual return made up to 16 November 2009 no member list (4 pages)
11 December 2009Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page)
18 December 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
18 December 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Annual return made up to 16/11/08 (3 pages)
5 December 2008Annual return made up to 16/11/08 (3 pages)
5 December 2008Location of register of members (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
24 January 2008Annual return made up to 16/11/07 (5 pages)
24 January 2008Annual return made up to 16/11/07 (5 pages)
13 December 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
13 December 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
19 December 2006Annual return made up to 16/11/06
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2006Annual return made up to 16/11/06
  • 363(288) ‐ Director resigned
(5 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
14 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
29 December 2004Annual return made up to 16/11/04 (5 pages)
29 December 2004Annual return made up to 16/11/04 (5 pages)
29 September 2004Full accounts made up to 31 March 2004 (15 pages)
29 September 2004Full accounts made up to 31 March 2004 (15 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
2 December 2003Annual return made up to 16/11/03
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 2003Annual return made up to 16/11/03
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
29 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
16 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 November 2001Incorporation (23 pages)
16 November 2001Incorporation (23 pages)