Bradford
West Yorkshire
BD7 2ED
Secretary Name | Dr Mohammed Salam |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Community Work |
Country of Residence | England |
Correspondence Address | 12 Manor Park Bradford West Yorkshire BD8 0LY |
Director Name | Dr Geetha Upadhyaya |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | CEO |
Correspondence Address | 39 Woodside View Cottingley Bradford BD16 1RH |
Director Name | Imran Ahmed Khan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 114 Legrams Lane Bradford West Yorkshire BD7 2AE |
Director Name | Mr Ashok Kumar Nair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Forward Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Fitzroy Road Bradford West Yorkshire BD3 9PE |
Director Name | Mr Mohammad Abbas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Toller Grove Bradford West Yorkshire BD9 5NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.alination.com |
---|
Registered Address | Grange Interlink Community Centre Summerville Road Bradford BD7 1PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,871 |
Cash | £22,221 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
9 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
10 December 2021 | Cessation of Mohammad Abbas as a person with significant control on 30 November 2021 (1 page) |
10 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Mohammad Abbas as a director on 30 November 2021 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 August 2020 | Registered office address changed from Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Grange Interlink Community Centre Summerville Road Bradford BD7 1PX on 6 August 2020 (1 page) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 August 2019 | Resolutions
|
7 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 May 2018 | Cessation of Imran Ahmed Khan as a person with significant control on 1 July 2017 (1 page) |
19 May 2018 | Termination of appointment of Imran Ahmed Khan as a director on 1 July 2017 (1 page) |
28 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
16 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
2 December 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
5 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2012 | Annual return made up to 29 November 2012 no member list (5 pages) |
11 December 2012 | Annual return made up to 29 November 2012 no member list (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2011 | Annual return made up to 29 November 2011 no member list (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 no member list (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2010 | Director's details changed for Imran Ahmed Khan on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 no member list (4 pages) |
21 January 2010 | Director's details changed for Yusuf Karolia on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mohammad Abbas on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mohammad Abbas on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Yusuf Karolia on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Imran Ahmed Khan on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 no member list (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Appointment terminated director ashok nair (1 page) |
1 June 2009 | Appointment terminated director ashok nair (1 page) |
1 June 2009 | Appointment terminated director geetha upadhyaya (1 page) |
1 June 2009 | Appointment terminated director geetha upadhyaya (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from carlisle business centre carlisle road bradford west yorkshire BD8 8BD united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from carlisle business centre carlisle road bradford west yorkshire BD8 8BD united kingdom (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 85 carlisle business centre 60 carlisle road bradford BD8 8BD (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 85 carlisle business centre 60 carlisle road bradford BD8 8BD (1 page) |
5 January 2009 | Annual return made up to 29/11/08 (3 pages) |
5 January 2009 | Annual return made up to 29/11/08 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 December 2007 | Annual return made up to 29/11/07 (2 pages) |
12 December 2007 | Annual return made up to 29/11/07 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Annual return made up to 29/11/06 (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Annual return made up to 29/11/06 (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Annual return made up to 29/11/05
|
27 September 2006 | Annual return made up to 29/11/05
|
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2006 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2006 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Incorporation (22 pages) |
29 November 2004 | Incorporation (22 pages) |