Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Robert Maden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Christopher Edwin Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Dr Peter James Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Dr Jane Angela Fitch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Rosie Ann Heron |
---|---|
Status | Current |
Appointed | 03 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Stephen William Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 West End Avenue Harrogate North Yorkshire HG2 9BT |
Director Name | Ms Susan Maria Brain England |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Vicarage Gardens Birkenshaw Bradford West Yorkshire BD11 2EF |
Director Name | Mr Peter Leslie Garland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2010) |
Role | Civil Servant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 140 Curly Hill Ilkley West Yorkshire LS29 0DS |
Secretary Name | Mr Brian George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Director Name | Mr Ian Christopher Heaven |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Director Of Corporate & Shared Services |
Country of Residence | England |
Correspondence Address | Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW |
Secretary Name | Mr Matthew Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Shroggs Steeton Keighley West Yorkshire BD20 6TG |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Mark Day |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2015) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Peter House Suite 2.02 Oxford Street Manchester M1 5AN |
Director Name | Jane Catherine Hazelgrave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Gardens Garforth LS25 1HG |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2013) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Andrew John Gunnee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2013) |
Role | Associate Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Mill Old Bowling Lane Bradford West Yorkshire BD5 7JR |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2013) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mrs Helen Jane Hirst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2017) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Douglas Mill Bowling Old Lane Bradford West Yorkshire BD5 7JR |
Secretary Name | Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael James Chambers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Richard John Coates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Chp Investment Director |
Country of Residence | England |
Correspondence Address | Skipton House 80 London Road London SE1 6LH |
Secretary Name | Mr George Bogdan Bucur |
---|---|
Status | Resigned |
Appointed | 30 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 120 Aldersgate Street London EC1A 4JQ |
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Resigned |
Appointed | 09 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 2004) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 2004) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Community Solutions Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2011) |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Asset Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2011) |
Correspondence Address | 3rd Floor 46 Charles Street Cardiff South Glamorgan CF10 2GE Wales |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2015) |
Correspondence Address | 46 Charles Street Third Floor Cardiff South Glamorgan CF10 2GE Wales |
Website | bacommunitysolutions.co.uk |
---|---|
Telephone | 01709 887920 |
Telephone region | Rotherham |
Registered Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
9.9k at £1 | Bradford & Airedale (Lift) Investments LTD 60.00% Ordinary C |
---|---|
3.3k at £1 | Community Health Partnerships LTD 20.00% Ordinary A |
3.3k at £1 | Community Health Partnerships LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £450,000 |
Gross Profit | £71,000 |
Net Worth | £446,000 |
Cash | £631,000 |
Current Liabilities | £751,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
9 December 2010 | Delivered 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 2004 | Delivered 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 |
5 November 2020 | Appointment of Miss Kirsty O'brien as a director on 4 November 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Registered 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 2019 | Termination of appointment of George Bogdan Bucur as a secretary on 9 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Jack Leonard Fowler as a secretary on 9 December 2019 (2 pages) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
24 September 2019 | Appointment of Mr Robert Maden as a director on 1 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Julie Lawreniuk as a director on 31 August 2019 (1 page) |
20 April 2019 | Resolutions
|
18 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
10 December 2018 | Termination of appointment of Clare Sheridan as a secretary on 30 November 2018 (1 page) |
10 December 2018 | Appointment of Mr George Bogdan Bucur as a secretary on 30 November 2018 (2 pages) |
10 December 2018 | Registered 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 2018 | Termination of appointment of David George Lane as a director on 30 November 2018 (1 page) |
8 August 2018 | Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
9 April 2018 | Termination of appointment of Neil Spawforth as a director on 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 July 2017 | Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages) |
4 May 2017 | Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Director's details changed for Mrs Helen Jane Hirst on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Helen Jane Hirst on 21 March 2017 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Neil Spawforth as a director on 15 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Neil Spawforth as a director on 15 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Warren Thomas Taylor as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Warren Thomas Taylor as a director on 15 September 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Warren Thomas Taylor on 7 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Warren Thomas Taylor on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
22 May 2015 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
22 May 2015 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Mark Day on 25 March 2015 (3 pages) |
25 March 2015 | Director's details changed for Jane Catherine Hazelgrave on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mrs Helen Jane Hirst on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Martin Paul Rooney on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mrs Helen Jane Hirst on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Martin Paul Rooney on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Mark Day on 25 March 2015 (3 pages) |
25 March 2015 | Director's details changed for Jane Catherine Hazelgrave on 25 March 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
24 March 2014 | Director's details changed for Mr Andrew John Powell on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Andrew John Powell on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Jane Catherine Hazelgrave on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Warren Thomas Taylor on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Warren Thomas Taylor on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Jane Catherine Hazelgrave on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
1 November 2013 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
1 November 2013 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
18 October 2013 | Termination of appointment of Gavin Mackinlay as a director (1 page) |
18 October 2013 | Termination of appointment of Gavin Mackinlay as a director (1 page) |
9 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 August 2013 | Appointment of Mr Gavin William Mackinlay as a director (2 pages) |
7 August 2013 | Appointment of Mr Gavin William Mackinlay as a director (2 pages) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
19 June 2013 | Appointment of Mrs Helen Jane Hirst as a director (2 pages) |
19 June 2013 | Appointment of Mrs Helen Jane Hirst as a director (2 pages) |
6 June 2013 | Appointment of Mr Warren Thomas Taylor as a director (2 pages) |
6 June 2013 | Appointment of Mr Warren Thomas Taylor as a director (2 pages) |
6 June 2013 | Termination of appointment of Peter Cox as a director (1 page) |
6 June 2013 | Termination of appointment of Peter Cox as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Gunnee as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Gunnee as a director (1 page) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (13 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
8 August 2012 | Termination of appointment of Peter Sheldrake as a director (1 page) |
8 August 2012 | Termination of appointment of Peter Sheldrake as a director (1 page) |
27 July 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
27 July 2012 | Appointment of Peter John Sheldrake as a director (2 pages) |
27 July 2012 | Appointment of Peter John Sheldrake as a director (2 pages) |
27 July 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
20 June 2012 | Termination of appointment of Jane Hazelgrave as a director (1 page) |
20 June 2012 | Termination of appointment of Jane Hazelgrave as a director (1 page) |
20 June 2012 | Appointment of Andrew John Gunnee as a director (2 pages) |
20 June 2012 | Appointment of Andrew John Gunnee as a director (2 pages) |
26 March 2012 | Termination of appointment of Peter Garland as a director (1 page) |
26 March 2012 | Secretary's details changed for Asset Management Solutions Limited on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Robert Maden as a director (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Termination of appointment of Robert Maden as a director (1 page) |
26 March 2012 | Termination of appointment of Peter Garland as a director (1 page) |
26 March 2012 | Secretary's details changed for Asset Management Solutions Limited on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (12 pages) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
25 October 2011 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
25 October 2011 | Termination of appointment of Asset Management Solutions Ltd as a director (1 page) |
25 October 2011 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
25 October 2011 | Termination of appointment of Asset Management Solutions Ltd as a director (1 page) |
24 October 2011 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a director (2 pages) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
27 May 2011 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
27 May 2011 | Termination of appointment of Helen Hirst as a director (1 page) |
27 May 2011 | Termination of appointment of Helen Hirst as a director (1 page) |
27 May 2011 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
21 April 2011 | Company name changed bradford & airedale care partnerships LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed bradford & airedale care partnerships LIMITED\certificate issued on 21/04/11
|
19 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
19 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
18 April 2011 | Director's details changed for Mr Robert Maden on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Robert Maden on 14 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (12 pages) |
8 April 2011 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
8 April 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
8 April 2011 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
8 April 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
22 February 2011 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 22 February 2011 (2 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
22 February 2011 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 22 February 2011 (2 pages) |
18 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
18 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
18 January 2011 | Termination of appointment of Matthew Sugden as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Ian Heaven as a director (2 pages) |
18 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
18 January 2011 | Termination of appointment of David Royston as a director (2 pages) |
18 January 2011 | Appointment of Mr Andrew John Powell as a director (3 pages) |
18 January 2011 | Termination of appointment of Matthew Sugden as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
18 January 2011 | Termination of appointment of David Royston as a director (2 pages) |
18 January 2011 | Appointment of Mr Andrew John Powell as a director (3 pages) |
18 January 2011 | Termination of appointment of Ian Heaven as a director (2 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
10 November 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
10 November 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Termination of appointment of James Whyte as a director (1 page) |
5 October 2010 | Termination of appointment of Matthew Sugden as a director (1 page) |
5 October 2010 | Termination of appointment of James Whyte as a director (1 page) |
5 October 2010 | Termination of appointment of Matthew Sugden as a director (1 page) |
20 July 2010 | Appointment of Mr Matthew Sugden as a director (2 pages) |
20 July 2010 | Appointment of Mr Matthew Sugden as a director (2 pages) |
1 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
1 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
13 May 2010 | Termination of appointment of Angela Macready as a director (1 page) |
13 May 2010 | Termination of appointment of Angela Macready as a director (1 page) |
29 April 2010 | Director's details changed for Mr Ian Christopher Heaven on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Ian Christopher Heaven on 29 April 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
13 November 2009 | Director's details changed for Ms Angela Macready on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Angela Macready on 12 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
28 October 2009 | Appointment of Mrs Helen Jane Hirst as a director (1 page) |
28 October 2009 | Appointment of Mrs Helen Jane Hirst as a director (1 page) |
27 October 2009 | Termination of appointment of Rhys North as a director (1 page) |
27 October 2009 | Termination of appointment of Rhys North as a director (1 page) |
27 July 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
27 July 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (7 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (7 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
6 August 2008 | Appointment terminate, director and secretary brian george turnbull logged form (1 page) |
6 August 2008 | Appointment terminate, director and secretary brian george turnbull logged form (1 page) |
5 August 2008 | Director appointed ian christopher heaven (3 pages) |
5 August 2008 | Director appointed ian christopher heaven (3 pages) |
5 August 2008 | Secretary appointed matthew sugden (2 pages) |
5 August 2008 | Secretary appointed matthew sugden (2 pages) |
21 July 2008 | Appointment terminated director gillian johnson (1 page) |
21 July 2008 | Appointment terminated director matthew sugden (1 page) |
21 July 2008 | Appointment terminated director matthew sugden (1 page) |
21 July 2008 | Appointment terminated director gillian johnson (1 page) |
10 July 2008 | Director's change of particulars / susan brian-england / 07/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / susan brian-england / 07/07/2008 (1 page) |
9 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
8 April 2008 | Director's change of particulars / matthew sugden / 12/09/2007 (2 pages) |
8 April 2008 | Director's change of particulars / matthew sugden / 12/09/2007 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (3 pages) |
20 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
20 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
21 April 2007 | Return made up to 17/03/07; full list of members (12 pages) |
21 April 2007 | Return made up to 17/03/07; full list of members (12 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (11 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (11 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
25 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
7 January 2005 | Ad 19/10/04--------- £ si 16499@1=16499 £ ic 1/16500 (2 pages) |
7 January 2005 | Nc inc already adjusted 19/10/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 19/10/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Ad 19/10/04--------- £ si 16499@1=16499 £ ic 1/16500 (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: st ann's house st ann street manchester M2 7LP (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: st ann's house st ann street manchester M2 7LP (1 page) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2004 | Company name changed tunnel space LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed tunnel space LIMITED\certificate issued on 23/03/04 (2 pages) |
17 March 2004 | Incorporation (14 pages) |
17 March 2004 | Incorporation (14 pages) |