Company NameFriends Of Bradford Art Galleries And Museums
Company StatusActive
Company Number05373709
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohinder Singh Chana
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleRetired Bid Manager
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameIrene Jannifer Rolph Coast
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleSenior Practitioner In Social
Country of ResidenceUnited Kingdom
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameSuzanne Elizabeth Rennie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMr Brian Woolley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMs Sue Macintosh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2009(4 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Secretary NameMr Mohinder Singh Chana
StatusCurrent
Appointed20 October 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameDr Derek Barker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired Physician
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMrs Christine Halsall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMr David Waterman Powell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMs Linda Joyce Bower
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMs Janet Catherine Senior
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMs Ingrid Sandra Dzerins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMr Gavin Mark Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Westmoor Avenue
Baildon
Shipley
BD17 5HE
Director NameMrs Karen Joy Thomas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameRuth Mary Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired Lecturer Further Educa
Correspondence Address70 Whitcliffe Road
Cleckheaton
West Yorkshire
BD19 3BY
Director NameMary Kenyon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameSybil Anna Eliza Khan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameCllr Richard Graham Mitchell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCommunications Manager For Pub
Country of ResidenceEngland
Correspondence Address4 Dockroyd Lane
Oakworth
Keighley
West Yorkshire
BD22 7RN
Director NameMr Peter Norman Hirschmann
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired Consultant Dental Surg
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameSheila Lillian Bielby
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameJohn Nicholas Lyne Bielby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Crescent, Adel
Leeds
West Yorkshire
LS16 6AG
Director NameJean Margaret Wallis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Secretary NameMr Peter Norman Hirschmann
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired Consultant Dental Surg
Country of ResidenceEngland
Correspondence Address28 The Crescent, Adel
Leeds
West Yorkshire
LS16 6AG
Director NameMr Brian Mann
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 20 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMr James Leslie Humphries
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameDr Adrian Philip Manning
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 September 2016)
RolePhysician (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMs Dania Leslie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR
Director NameMrs Jane Fielder
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2014)
RoleArtist/Gallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMrs Anne Virginia Wilkinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMr Simon Cantrill
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2017)
RoleShop Receptionist
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NamePamela Wells
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2013(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMs Valerie Fiona Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 October 2022)
RoleHumanist Celebrant
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMiss Deborah Leigh Tynan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2022)
RoleCommittee Administrator For Local Government
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMiss Habiba Umar Desai
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 October 2018)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCartwright Hall Lister Park
Bradford
West Yorkshire
BD9 4NS
Director NameMr John William Bromley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 - 12 Commercial Street
Shipley
BD18 3SR

Contact

Websitewww.bradfordmuseums.org

Location

Registered Address10 - 12 Commercial Street
Shipley
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£18,797
Net Worth£35,286
Cash£35,286

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

7 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 January 2020Appointment of Ms Janet Catherine Senior as a director on 23 January 2020 (2 pages)
30 January 2020Appointment of Ms Ingrid Sandra Dzerins as a director on 23 January 2020 (2 pages)
2 January 2020Termination of appointment of Jean Margaret Wallis as a director on 2 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 November 2018Appointment of Ms Linda Joyce Bower as a director on 22 September 2018 (2 pages)
28 November 2018Termination of appointment of Habiba Umar Desai as a director on 25 October 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 February 2018Appointment of Mr David Waterman Powell as a director on 25 January 2018 (2 pages)
8 November 2017Appointment of Miss Habiba Umar Desai as a director on 26 October 2017 (2 pages)
8 November 2017Appointment of Miss Habiba Umar Desai as a director on 26 October 2017 (2 pages)
1 October 2017Termination of appointment of James Leslie Humphries as a director on 17 September 2017 (1 page)
1 October 2017Termination of appointment of James Leslie Humphries as a director on 17 September 2017 (1 page)
1 October 2017Termination of appointment of Simon Cantrill as a director on 17 September 2017 (1 page)
1 October 2017Termination of appointment of Simon Cantrill as a director on 17 September 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
28 July 2017Appointment of Miss Deborah Leigh Tynan as a director on 27 April 2017 (2 pages)
28 July 2017Appointment of Miss Deborah Leigh Tynan as a director on 27 April 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
26 October 2016Director's details changed for Mr Simon Cantrill on 16 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Simon Cantrill on 16 October 2016 (2 pages)
5 October 2016Appointment of Ms Valerie Fiona Turner as a director on 25 September 2016 (2 pages)
5 October 2016Appointment of Mrs Christine Halsall as a director on 28 July 2016 (2 pages)
5 October 2016Appointment of Mrs Christine Halsall as a director on 28 July 2016 (2 pages)
5 October 2016Appointment of Ms Valerie Fiona Turner as a director on 25 September 2016 (2 pages)
2 October 2016Termination of appointment of Adrian Philip Manning as a director on 25 September 2016 (1 page)
2 October 2016Termination of appointment of Adrian Philip Manning as a director on 25 September 2016 (1 page)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 March 2016Annual return made up to 23 February 2016 no member list (8 pages)
21 March 2016Annual return made up to 23 February 2016 no member list (8 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 March 2015Annual return made up to 23 February 2015 no member list (8 pages)
22 March 2015Annual return made up to 23 February 2015 no member list (8 pages)
6 August 2014Termination of appointment of Pamela Wells as a director on 5 April 2014 (1 page)
6 August 2014Termination of appointment of Pamela Wells as a director on 5 April 2014 (1 page)
6 August 2014Termination of appointment of Jane Fielder as a director on 20 March 2014 (1 page)
6 August 2014Appointment of Dr Derek Barker as a director on 18 May 2014 (2 pages)
6 August 2014Termination of appointment of Pamela Wells as a director on 5 April 2014 (1 page)
6 August 2014Termination of appointment of Mary Kenyon as a director on 18 May 2014 (1 page)
6 August 2014Termination of appointment of Jane Fielder as a director on 20 March 2014 (1 page)
6 August 2014Termination of appointment of Mary Kenyon as a director on 18 May 2014 (1 page)
6 August 2014Appointment of Dr Derek Barker as a director on 18 May 2014 (2 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 March 2014Annual return made up to 23 February 2014 no member list (9 pages)
11 March 2014Annual return made up to 23 February 2014 no member list (9 pages)
26 October 2013Appointment of Pamela Wells as a director (2 pages)
26 October 2013Appointment of Pamela Wells as a director (2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 March 2013Annual return made up to 23 February 2013 no member list (8 pages)
22 March 2013Annual return made up to 23 February 2013 no member list (8 pages)
11 December 2012Termination of appointment of Anne Wilkinson as a director (1 page)
11 December 2012Termination of appointment of Anne Wilkinson as a director (1 page)
12 September 2012Appointment of Mr Simon Cantrill as a director (2 pages)
12 September 2012Appointment of Mr Simon Cantrill as a director (2 pages)
31 August 2012Termination of appointment of Brian Mann as a director (1 page)
31 August 2012Termination of appointment of Brian Mann as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 March 2012Annual return made up to 23 February 2012 no member list (9 pages)
21 March 2012Annual return made up to 23 February 2012 no member list (9 pages)
1 March 2012Termination of appointment of Peter Hirschmann as a director (1 page)
1 March 2012Termination of appointment of Peter Hirschmann as a director (1 page)
28 February 2012Director's details changed for Mr Mohinder Singh Chana on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Mohinder Singh Chana on 28 February 2012 (2 pages)
8 December 2011Termination of appointment of Peter Hirschmann as a secretary (1 page)
8 December 2011Termination of appointment of Peter Hirschmann as a secretary (1 page)
7 December 2011Appointment of Mr Mohinder Singh Chana as a secretary (1 page)
7 December 2011Appointment of Mr Mohinder Singh Chana as a secretary (1 page)
11 July 2011Appointment of Mrs Anne Virginia Wilkinson as a director (2 pages)
11 July 2011Appointment of Mrs Anne Virginia Wilkinson as a director (2 pages)
23 June 2011Appointment of Mrs Jane Fielder as a director (2 pages)
23 June 2011Appointment of Mrs Jane Fielder as a director (2 pages)
15 June 2011Termination of appointment of John Bielby as a director (1 page)
15 June 2011Termination of appointment of John Bielby as a director (1 page)
15 June 2011Termination of appointment of Sheila Bielby as a director (1 page)
15 June 2011Termination of appointment of Sheila Bielby as a director (1 page)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 March 2011Annual return made up to 23 February 2011 no member list (9 pages)
14 March 2011Annual return made up to 23 February 2011 no member list (9 pages)
1 November 2010Appointment of Ms Dania Leslie as a director (2 pages)
1 November 2010Appointment of Ms Dania Leslie as a director (2 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 March 2010Director's details changed for Jean Margaret Wallis on 6 March 2010 (2 pages)
7 March 2010Secretary's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (1 page)
7 March 2010Director's details changed for Mr James Leslie Humphries on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Suzanne Elizabeth Rennie on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Jean Margaret Wallis on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Suzanne Elizabeth Rennie on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mohinder Singh Chana on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr James Leslie Humphries on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Irene Jannifer Rolph Coast on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Dr Adrian Philip Manning on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Dr Adrian Philip Manning on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mohinder Singh Chana on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Brian Woolley on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sybil Anna Eliza Khan on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sybil Anna Eliza Khan on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Brian Mann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr James Leslie Humphries on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mary Kenyon on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Ms Sue Macintosh on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sheila Lillian Bielby on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Irene Jannifer Rolph Coast on 6 March 2010 (2 pages)
7 March 2010Director's details changed for John Nicholas Lyne Bielby on 6 March 2010 (2 pages)
7 March 2010Annual return made up to 23 February 2010 no member list (8 pages)
7 March 2010Director's details changed for Jean Margaret Wallis on 6 March 2010 (2 pages)
7 March 2010Secretary's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (1 page)
7 March 2010Secretary's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (1 page)
7 March 2010Director's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mary Kenyon on 6 March 2010 (2 pages)
7 March 2010Registered office address changed from 28 the Crescent, Adel Leeds West Yorkshire LS16 6AG on 7 March 2010 (1 page)
7 March 2010Director's details changed for John Nicholas Lyne Bielby on 6 March 2010 (2 pages)
7 March 2010Registered office address changed from 28 the Crescent, Adel Leeds West Yorkshire LS16 6AG on 7 March 2010 (1 page)
7 March 2010Director's details changed for Mohinder Singh Chana on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Ms Sue Macintosh on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sybil Anna Eliza Khan on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Brian Woolley on 6 March 2010 (2 pages)
7 March 2010Annual return made up to 23 February 2010 no member list (8 pages)
7 March 2010Director's details changed for Suzanne Elizabeth Rennie on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sheila Lillian Bielby on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mary Kenyon on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Brian Woolley on 6 March 2010 (2 pages)
7 March 2010Director's details changed for John Nicholas Lyne Bielby on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Peter Norman Hirschmann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Ms Sue Macintosh on 6 March 2010 (2 pages)
7 March 2010Registered office address changed from 28 the Crescent, Adel Leeds West Yorkshire LS16 6AG on 7 March 2010 (1 page)
7 March 2010Director's details changed for Mr Brian Mann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Dr Adrian Philip Manning on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Irene Jannifer Rolph Coast on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Mr Brian Mann on 6 March 2010 (2 pages)
7 March 2010Director's details changed for Sheila Lillian Bielby on 6 March 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 September 2009Director appointed ms sue macintosh (1 page)
18 September 2009Director appointed ms sue macintosh (1 page)
1 June 2009Appointment terminated director richard mitchell (1 page)
1 June 2009Director appointed dr adrian philip manning (1 page)
1 June 2009Appointment terminated director richard mitchell (1 page)
1 June 2009Director appointed dr adrian philip manning (1 page)
4 March 2009Annual return made up to 23/02/09 (6 pages)
4 March 2009Annual return made up to 23/02/09 (6 pages)
30 January 2009Director appointed mr james leslie humphries (1 page)
30 January 2009Director appointed mr james leslie humphries (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 September 2008Appointment terminated director ruth wright (1 page)
29 September 2008Appointment terminated director ruth wright (1 page)
4 March 2008Annual return made up to 23/02/08 (6 pages)
4 March 2008Annual return made up to 23/02/08 (6 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Annual return made up to 23/02/07 (3 pages)
28 February 2007Annual return made up to 23/02/07 (3 pages)
28 February 2007Director's particulars changed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 June 2006Registered office changed on 14/06/06 from: cartwright hall lister park bradford west yorkshire BD9 4NS (1 page)
14 June 2006Registered office changed on 14/06/06 from: cartwright hall lister park bradford west yorkshire BD9 4NS (1 page)
25 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 March 2006Annual return made up to 23/02/06
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006Annual return made up to 23/02/06
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Incorporation (38 pages)
23 February 2005Incorporation (38 pages)