Bradford
BD9 4DZ
Director Name | Mr Munaf Mansoor Habeeb |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 33 Heaton Grove Bradford BD9 4DZ |
Director Name | Dr Andrew Charles Booth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cropredy Close Queensbury Bradford West Yorkshire BD13 1QY |
Director Name | Gillian Riley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2009) |
Role | Doctor |
Correspondence Address | The Croft Fairfax Avenue Ilkley LS29 6EB |
Director Name | Dr James Richard Francis Welford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Ashleigh House Station Road Baildon Shipley BD17 6SE |
Secretary Name | Graham Symonds |
---|---|
Status | Resigned |
Appointed | 21 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 6 The Drive Halifax West Yorkshire HX3 8NJ |
Director Name | Prof Shahid Mahmood Ali |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 195 Girlington Road Bradford West Yorkshire BD8 9PB |
Director Name | Mr Faraaz-Najum Shahid Ali |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2023) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21 Duckworth Lane Bradford BD9 5ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01274 484111 |
---|---|
Telephone region | Bradford |
Registered Address | Hillside 33 Heaton Grove Bradford BD9 4DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
2 at £1.5 | James Welford 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 July 2023 | Termination of appointment of Faraaz-Najum Shahid Ali as a director on 1 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
14 December 2020 | Director's details changed for Mr Shahid Mahmood Ali on 14 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 21 Duckworth Lane Bradford BD9 5ER England to Hillside 33 Heaton Grove Bradford BD9 4DZ on 14 December 2020 (1 page) |
28 October 2020 | Cessation of Faraaz Najum Shahid Ali as a person with significant control on 28 October 2020 (1 page) |
28 October 2020 | Notification of Shahid Mahmood Ali as a person with significant control on 28 October 2020 (2 pages) |
18 August 2020 | Resolutions
|
16 December 2019 | Director's details changed for Mr Faraaz Najum Shahid Ali on 12 December 2019 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
20 November 2019 | Resolutions
|
19 November 2019 | Notification of Faraaz Najum Shahid Ali as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Munaf Mansoor Habeeb as a director on 18 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Shahid Mahmood Ali as a director on 18 November 2019 (2 pages) |
31 October 2019 | Registered office address changed from 195 Girlington Road Bradford West Yorkshire BD8 9PB to 21 Duckworth Lane Bradford BD9 5ER on 31 October 2019 (1 page) |
31 October 2019 | Cessation of Shahid Mahmood Ali as a person with significant control on 31 October 2019 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
24 October 2019 | Resolutions
|
23 October 2019 | Appointment of Mr Faraaz Najum Shahid Ali as a director on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Shahid Mahmood Ali as a director on 23 October 2019 (1 page) |
28 August 2019 | Notification of Shahid Mahmood Ali as a person with significant control on 28 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
19 December 2018 | Cessation of Graham Symonds as a person with significant control on 17 October 2018 (1 page) |
19 December 2018 | Termination of appointment of Graham Symonds as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of James Richard Francis Welford as a director on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Appointment of Prof Shahid Mahmood Ali as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Prof Shahid Mahmood Ali as a director on 1 December 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 February 2015 | Company name changed local health matters LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed local health matters LIMITED\certificate issued on 19/02/15
|
16 April 2014 | Company name changed carlton provider services LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed carlton provider services LIMITED\certificate issued on 16/04/14
|
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Termination of appointment of Andrew Booth as a director (1 page) |
10 April 2014 | Termination of appointment of Andrew Booth as a director (1 page) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew Charles Booth on 25 March 2010 (2 pages) |
16 July 2010 | Director's details changed for James Richard Francis Welford on 25 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew Charles Booth on 25 March 2010 (2 pages) |
16 July 2010 | Termination of appointment of Gillian Riley as a director (1 page) |
16 July 2010 | Director's details changed for James Richard Francis Welford on 25 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Termination of appointment of Gillian Riley as a director (1 page) |
27 August 2009 | Company name changed search results LIMITED\certificate issued on 28/08/09 (4 pages) |
27 August 2009 | Company name changed search results LIMITED\certificate issued on 28/08/09 (4 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 July 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 July 2009 | Return made up to 25/03/09; full list of members (4 pages) |
24 April 2008 | Director appointed andrew charles booth (1 page) |
24 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
24 April 2008 | Secretary appointed graham symonds (1 page) |
24 April 2008 | Director appointed gillian riley (1 page) |
24 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 April 2008 | Director appointed andrew charles booth (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 April 2008 | Director appointed james richard francis welford (1 page) |
24 April 2008 | Director appointed gillian riley (1 page) |
24 April 2008 | Director appointed james richard francis welford (1 page) |
24 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 April 2008 | Secretary appointed graham symonds (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |