Company NameBradford & Airedale Estates Partnership Limited
Company StatusActive
Company Number05075985
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David George Richardson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Robert Maden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameDr Peter James Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameDr Jane Angela Fitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameRosie Ann Heron
StatusCurrent
Appointed03 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameStephen William Hoyle
NationalityBritish
StatusResigned
Appointed21 July 2004(4 months after company formation)
Appointment Duration3 years (resigned 10 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 West End Avenue
Harrogate
North Yorkshire
HG2 9BT
Director NameMs Susan Maria Brain England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Vicarage Gardens
Birkenshaw
Bradford
West Yorkshire
BD11 2EF
Director NameMr Peter Leslie Garland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2010)
RoleCivil Servant Retired
Country of ResidenceUnited Kingdom
Correspondence Address140 Curly Hill
Ilkley
West Yorkshire
LS29 0DS
Secretary NameMr Brian George Turnbull
NationalityBritish
StatusResigned
Appointed10 August 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Director NameMr Ian Christopher Heaven
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleDirector Of Corporate & Shared Services
Country of ResidenceEngland
Correspondence AddressCharlestown House Acorn Park Industrial Estate
Charlestown
Shipley
West Yorkshire
BD17 7SW
Secretary NameMr Matthew Sugden
NationalityBritish
StatusResigned
Appointed24 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Shroggs
Steeton
Keighley
West Yorkshire
BD20 6TG
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Mark Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(6 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2015)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressPeter House Suite 2.02
Oxford Street
Manchester
M1 5AN
Director NameJane Catherine Hazelgrave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Gardens
Garforth
LS25 1HG
Director NameMr Peter John Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2013)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameAndrew John Gunnee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(8 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2013)
RoleAssociate Director Of Estates
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Mill Old Bowling Lane
Bradford
West Yorkshire
BD5 7JR
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 July 2013)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Charterhouse Street
London
EC1M 6HR
Director NameMrs Helen Jane Hirst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2017)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressDouglas Mill Bowling Old Lane
Bradford
West Yorkshire
BD5 7JR
Secretary NameClare Sheridan
StatusResigned
Appointed01 May 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael James Chambers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Richard John Coates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleChp Investment Director
Country of ResidenceEngland
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Secretary NameMr George Bogdan Bucur
StatusResigned
Appointed30 November 2018(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 December 2019)
RoleCompany Director
Correspondence Address120 Aldersgate Street
London
EC1A 4JQ
Secretary NameMr Jack Leonard Fowler
StatusResigned
Appointed09 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2004)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2004)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameCommunity Solutions Management Services Limited (Corporation)
StatusResigned
Appointed18 January 2011(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2011)
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameAsset Management Solutions Ltd (Corporation)
StatusResigned
Appointed06 October 2011(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2011)
Correspondence Address3rd Floor 46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed06 October 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2015)
Correspondence Address46 Charles Street
Third Floor
Cardiff
South Glamorgan
CF10 2GE
Wales

Contact

Websitebacommunitysolutions.co.uk
Telephone01709 887920
Telephone regionRotherham

Location

Registered AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9.9k at £1Bradford & Airedale (Lift) Investments LTD
60.00%
Ordinary C
3.3k at £1Community Health Partnerships LTD
20.00%
Ordinary A
3.3k at £1Community Health Partnerships LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£450,000
Gross Profit£71,000
Net Worth£446,000
Cash£631,000
Current Liabilities£751,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

9 December 2010Delivered on: 16 December 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Bradford Finance Parties

Classification: Account charge
Secured details: All monies due or to become due from any bradford obligor or the company to any bradford finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of fixed charge, the account, all its right, title and interest existing at the date of the charge see image for full details.
Outstanding
19 October 2004Delivered on: 26 October 2004
Satisfied on: 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contractual rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In consideration of the bank making available to the assignor the loan facility under the facility letter the assignor with full guarantee thereby assigned the assigned assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 November 2020Appointment of Miss Kirsty O'brien as a director on 4 November 2020 (2 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (28 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 16 December 2019 (1 page)
16 December 2019Termination of appointment of George Bogdan Bucur as a secretary on 9 December 2019 (1 page)
16 December 2019Appointment of Mr Jack Leonard Fowler as a secretary on 9 December 2019 (2 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
24 September 2019Appointment of Mr Robert Maden as a director on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of Julie Lawreniuk as a director on 31 August 2019 (1 page)
20 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
18 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
10 December 2018Termination of appointment of Clare Sheridan as a secretary on 30 November 2018 (1 page)
10 December 2018Appointment of Mr George Bogdan Bucur as a secretary on 30 November 2018 (2 pages)
10 December 2018Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 10 December 2018 (1 page)
10 December 2018Termination of appointment of David George Lane as a director on 30 November 2018 (1 page)
8 August 2018Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
9 April 2018Termination of appointment of Neil Spawforth as a director on 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
27 July 2017Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages)
4 May 2017Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Director's details changed for Mrs Helen Jane Hirst on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Helen Jane Hirst on 21 March 2017 (2 pages)
3 October 2016Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page)
3 October 2016Appointment of Richard John Coates as a director on 16 September 2016 (2 pages)
3 October 2016Appointment of Richard John Coates as a director on 16 September 2016 (2 pages)
3 October 2016Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page)
20 September 2016Appointment of Mr Neil Spawforth as a director on 15 September 2016 (2 pages)
20 September 2016Appointment of Mr Neil Spawforth as a director on 15 September 2016 (2 pages)
20 September 2016Termination of appointment of Warren Thomas Taylor as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Warren Thomas Taylor as a director on 15 September 2016 (1 page)
10 August 2016Full accounts made up to 31 March 2016 (21 pages)
10 August 2016Full accounts made up to 31 March 2016 (21 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 16,500
(12 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 16,500
(12 pages)
16 February 2016Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages)
16 February 2016Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages)
16 February 2016Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages)
16 February 2016Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages)
11 January 2016Director's details changed for Mr Warren Thomas Taylor on 7 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Warren Thomas Taylor on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David John Harding on 22 December 2015 (2 pages)
7 January 2016Director's details changed for Mr David John Harding on 22 December 2015 (2 pages)
23 December 2015Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page)
23 December 2015Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page)
14 July 2015Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages)
22 May 2015Appointment of Ms Clare Sheridan as a secretary (2 pages)
22 May 2015Appointment of Ms Clare Sheridan as a secretary (2 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
6 May 2015Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page)
25 March 2015Director's details changed for Mr Mark Day on 25 March 2015 (3 pages)
25 March 2015Director's details changed for Jane Catherine Hazelgrave on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mrs Helen Jane Hirst on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 16,500
(13 pages)
25 March 2015Director's details changed for Mr Martin Paul Rooney on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 16,500
(13 pages)
25 March 2015Director's details changed for Mrs Helen Jane Hirst on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Martin Paul Rooney on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Mark Day on 25 March 2015 (3 pages)
25 March 2015Director's details changed for Jane Catherine Hazelgrave on 25 March 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 December 2014Full accounts made up to 31 March 2014 (18 pages)
28 March 2014Termination of appointment of Richard Knight as a director (1 page)
28 March 2014Termination of appointment of Richard Knight as a director (1 page)
28 March 2014Appointment of Mr Philip Would as a director (2 pages)
28 March 2014Appointment of Mr Philip Would as a director (2 pages)
24 March 2014Director's details changed for Mr Andrew John Powell on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Andrew John Powell on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Jane Catherine Hazelgrave on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Warren Thomas Taylor on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,500
(11 pages)
24 March 2014Director's details changed for Mr Warren Thomas Taylor on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Jane Catherine Hazelgrave on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,500
(11 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
27 November 2013Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013 (2 pages)
1 November 2013Appointment of Jane Catherine Hazelgrave as a director (2 pages)
1 November 2013Appointment of Jane Catherine Hazelgrave as a director (2 pages)
18 October 2013Termination of appointment of Gavin Mackinlay as a director (1 page)
18 October 2013Termination of appointment of Gavin Mackinlay as a director (1 page)
9 August 2013Full accounts made up to 31 March 2013 (20 pages)
9 August 2013Full accounts made up to 31 March 2013 (20 pages)
7 August 2013Appointment of Mr Gavin William Mackinlay as a director (2 pages)
7 August 2013Appointment of Mr Gavin William Mackinlay as a director (2 pages)
25 July 2013Termination of appointment of Rory Christie as a director (1 page)
25 July 2013Termination of appointment of Rory Christie as a director (1 page)
19 June 2013Appointment of Mrs Helen Jane Hirst as a director (2 pages)
19 June 2013Appointment of Mrs Helen Jane Hirst as a director (2 pages)
6 June 2013Appointment of Mr Warren Thomas Taylor as a director (2 pages)
6 June 2013Appointment of Mr Warren Thomas Taylor as a director (2 pages)
6 June 2013Termination of appointment of Peter Cox as a director (1 page)
6 June 2013Termination of appointment of Peter Cox as a director (1 page)
30 April 2013Termination of appointment of Andrew Gunnee as a director (1 page)
30 April 2013Termination of appointment of Andrew Gunnee as a director (1 page)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (13 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
8 August 2012Termination of appointment of Peter Sheldrake as a director (1 page)
8 August 2012Termination of appointment of Peter Sheldrake as a director (1 page)
27 July 2012Appointment of Mr Rory William Christie as a director (2 pages)
27 July 2012Appointment of Peter John Sheldrake as a director (2 pages)
27 July 2012Appointment of Peter John Sheldrake as a director (2 pages)
27 July 2012Appointment of Mr Rory William Christie as a director (2 pages)
20 June 2012Termination of appointment of Jane Hazelgrave as a director (1 page)
20 June 2012Termination of appointment of Jane Hazelgrave as a director (1 page)
20 June 2012Appointment of Andrew John Gunnee as a director (2 pages)
20 June 2012Appointment of Andrew John Gunnee as a director (2 pages)
26 March 2012Termination of appointment of Peter Garland as a director (1 page)
26 March 2012Secretary's details changed for Asset Management Solutions Limited on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Robert Maden as a director (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (12 pages)
26 March 2012Termination of appointment of Robert Maden as a director (1 page)
26 March 2012Termination of appointment of Peter Garland as a director (1 page)
26 March 2012Secretary's details changed for Asset Management Solutions Limited on 26 March 2012 (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (12 pages)
12 March 2012Appointment of Mr Peter John Cox as a director (2 pages)
12 March 2012Termination of appointment of Alastair Gourlay as a director (1 page)
12 March 2012Appointment of Mr David John Harding as a director (2 pages)
12 March 2012Appointment of Mr Peter John Cox as a director (2 pages)
12 March 2012Termination of appointment of Sion Jones as a director (1 page)
12 March 2012Termination of appointment of Alastair Gourlay as a director (1 page)
12 March 2012Appointment of Mr David John Harding as a director (2 pages)
12 March 2012Termination of appointment of Sabrina Sidhu as a director (1 page)
12 March 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
12 March 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
12 March 2012Termination of appointment of Sion Jones as a director (1 page)
12 March 2012Termination of appointment of Sabrina Sidhu as a director (1 page)
25 October 2011Appointment of Asset Management Solutions Limited as a secretary (2 pages)
25 October 2011Termination of appointment of Asset Management Solutions Ltd as a director (1 page)
25 October 2011Appointment of Asset Management Solutions Limited as a secretary (2 pages)
25 October 2011Termination of appointment of Asset Management Solutions Ltd as a director (1 page)
24 October 2011Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page)
12 October 2011Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page)
12 October 2011Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page)
12 October 2011Appointment of Asset Management Solutions Ltd as a director (2 pages)
12 October 2011Appointment of Asset Management Solutions Ltd as a director (2 pages)
6 September 2011Full accounts made up to 31 March 2011 (21 pages)
6 September 2011Full accounts made up to 31 March 2011 (21 pages)
27 May 2011Appointment of Jane Catherine Hazelgrave as a director (2 pages)
27 May 2011Termination of appointment of Helen Hirst as a director (1 page)
27 May 2011Termination of appointment of Helen Hirst as a director (1 page)
27 May 2011Appointment of Jane Catherine Hazelgrave as a director (2 pages)
19 May 2011Appointment of Community Solutions Management Services Limited as a secretary (2 pages)
19 May 2011Appointment of Community Solutions Management Services Limited as a secretary (2 pages)
21 April 2011Company name changed bradford & airedale care partnerships LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed bradford & airedale care partnerships LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Appointment of Mr Mark Day as a director (2 pages)
19 April 2011Appointment of Mr Mark Day as a director (2 pages)
18 April 2011Director's details changed for Mr Robert Maden on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Robert Maden on 14 April 2011 (2 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
8 April 2011Appointment of Mr Sion Laurence Jones as a director (3 pages)
8 April 2011Appointment of Sabrina Sidhu as a director (3 pages)
8 April 2011Appointment of Mr Sion Laurence Jones as a director (3 pages)
8 April 2011Appointment of Sabrina Sidhu as a director (3 pages)
22 February 2011Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 22 February 2011 (2 pages)
22 February 2011Termination of appointment of Hugh Crossley as a director (2 pages)
22 February 2011Termination of appointment of Hugh Crossley as a director (2 pages)
22 February 2011Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 22 February 2011 (2 pages)
18 January 2011Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
18 January 2011Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
18 January 2011Termination of appointment of Matthew Sugden as a secretary (2 pages)
18 January 2011Termination of appointment of Ian Heaven as a director (2 pages)
18 January 2011Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
18 January 2011Termination of appointment of David Royston as a director (2 pages)
18 January 2011Appointment of Mr Andrew John Powell as a director (3 pages)
18 January 2011Termination of appointment of Matthew Sugden as a secretary (2 pages)
18 January 2011Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
18 January 2011Termination of appointment of David Royston as a director (2 pages)
18 January 2011Appointment of Mr Andrew John Powell as a director (3 pages)
18 January 2011Termination of appointment of Ian Heaven as a director (2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 November 2010Termination of appointment of Susan Brain England as a director (1 page)
11 November 2010Termination of appointment of Susan Brain England as a director (1 page)
10 November 2010Appointment of Mr Martin Paul Rooney as a director (2 pages)
10 November 2010Appointment of Mr Martin Paul Rooney as a director (2 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Termination of appointment of James Whyte as a director (1 page)
5 October 2010Termination of appointment of Matthew Sugden as a director (1 page)
5 October 2010Termination of appointment of James Whyte as a director (1 page)
5 October 2010Termination of appointment of Matthew Sugden as a director (1 page)
20 July 2010Appointment of Mr Matthew Sugden as a director (2 pages)
20 July 2010Appointment of Mr Matthew Sugden as a director (2 pages)
1 July 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
1 July 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
13 May 2010Termination of appointment of Angela Macready as a director (1 page)
13 May 2010Termination of appointment of Angela Macready as a director (1 page)
29 April 2010Director's details changed for Mr Ian Christopher Heaven on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Ian Christopher Heaven on 29 April 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Ms Angela Macready on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Ms Angela Macready on 12 November 2009 (2 pages)
5 November 2009Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages)
28 October 2009Appointment of Mrs Helen Jane Hirst as a director (1 page)
28 October 2009Appointment of Mrs Helen Jane Hirst as a director (1 page)
27 October 2009Termination of appointment of Rhys North as a director (1 page)
27 October 2009Termination of appointment of Rhys North as a director (1 page)
27 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
27 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
26 March 2009Return made up to 17/03/09; full list of members (7 pages)
26 March 2009Return made up to 17/03/09; full list of members (7 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
6 August 2008Appointment terminate, director and secretary brian george turnbull logged form (1 page)
6 August 2008Appointment terminate, director and secretary brian george turnbull logged form (1 page)
5 August 2008Director appointed ian christopher heaven (3 pages)
5 August 2008Director appointed ian christopher heaven (3 pages)
5 August 2008Secretary appointed matthew sugden (2 pages)
5 August 2008Secretary appointed matthew sugden (2 pages)
21 July 2008Appointment terminated director gillian johnson (1 page)
21 July 2008Appointment terminated director matthew sugden (1 page)
21 July 2008Appointment terminated director matthew sugden (1 page)
21 July 2008Appointment terminated director gillian johnson (1 page)
10 July 2008Director's change of particulars / susan brian-england / 07/07/2008 (1 page)
10 July 2008Director's change of particulars / susan brian-england / 07/07/2008 (1 page)
9 April 2008Return made up to 17/03/08; full list of members (8 pages)
9 April 2008Return made up to 17/03/08; full list of members (8 pages)
8 April 2008Director's change of particulars / matthew sugden / 12/09/2007 (2 pages)
8 April 2008Director's change of particulars / matthew sugden / 12/09/2007 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF (1 page)
18 March 2008Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
20 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
20 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
21 April 2007Return made up to 17/03/07; full list of members (12 pages)
21 April 2007Return made up to 17/03/07; full list of members (12 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
22 August 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 March 2006New director appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
23 March 2006Return made up to 17/03/06; full list of members (11 pages)
23 March 2006Return made up to 17/03/06; full list of members (11 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
25 August 2005Full accounts made up to 31 March 2005 (16 pages)
25 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
21 April 2005Return made up to 17/03/05; full list of members (10 pages)
21 April 2005Return made up to 17/03/05; full list of members (10 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
7 January 2005Ad 19/10/04--------- £ si 16499@1=16499 £ ic 1/16500 (2 pages)
7 January 2005Nc inc already adjusted 19/10/04 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 January 2005Nc inc already adjusted 19/10/04 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 January 2005Ad 19/10/04--------- £ si 16499@1=16499 £ ic 1/16500 (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: st ann's house st ann street manchester M2 7LP (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: st ann's house st ann street manchester M2 7LP (1 page)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004New secretary appointed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2004Company name changed tunnel space LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed tunnel space LIMITED\certificate issued on 23/03/04 (2 pages)
17 March 2004Incorporation (14 pages)
17 March 2004Incorporation (14 pages)