Company NameBD4 Community Trust Limited
Company StatusActive
Company Number06753751
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2008(15 years, 5 months ago)
Previous NameBD4 Community Interest Company

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Joanne Elizabeth Medd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(2 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMrs Lisa Jane Normington
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Secretary NameMrs Lisa Jane Normington
StatusCurrent
Appointed24 April 2017(8 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameRev Timothy Charles Rank Thomas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMs Collette Cousins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSupervising Social Worker
Country of ResidenceEngland
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMiss Tahire Zenelli
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Hub Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMrs Gillian Ann Alcock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleLocal Autority Officer + Administrator
Country of ResidenceEngland
Correspondence Address4 Middle Lane
Clayton
Bradford
West Yorkshire
BD14 6DE
Director NameMrs Melanie Astin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address47 Bowling Hall Road
East Bowling
Bradford
West Yorkshire
BD4 7LE
Director NameMr Christopher Barnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address257 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Director NameMr Carol Barwick
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleChurch Childrens Co-Ordinator
Country of ResidenceEngland
Correspondence Address10 Sanderling Garth
Middleton
Leeds
West Yorkshire
LS10 3UJ
Director NameMr David Peter Chadwick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Lister Avenue
Bradford
West Yorkshire
BD4 7QP
Director NameMrs Sandra Dawn Foxcroft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Bowling Hall Road
Bradford
West Yorkshire
BD4 7LN
Director NameMr Howard Keith Astin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address96 Lister Avenue
Bowling
Bradford
West Yorkshire
BD4 7QS
Director NameMiss Lynne Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleChurch Administrator/Foster Carer
Country of ResidenceEngland
Correspondence Address40 Lister Avenue
Bradford
West Yorkshire
DB4 7QP
Secretary NameMr Howard Keith Astin
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lister Avenue
Bowling
Bradford
West Yorkshire
BD4 7QS
Director NameMr Jan Albert De Villiers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address96 Lister Avenue
Bradford
West Yorkshire
BD4 7QS
Director NameMr Donald Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNeville Road Neville Road
Bradford
BD4 8TU
Director NameMrs Emily Elgar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressSt Johns Works Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMrs Lorna Ruth Brickman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 October 2023)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address8th Floor, Arnadale House Charles Street
Bradford
West Yorkshire
BD1 1EJ
Director NameMiss Fiona Samantha Saville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2019)
RoleProgramme Facilitator
Country of ResidenceEngland
Correspondence AddressNeville Road Neville Road
Bradford
BD4 8TU

Contact

Websitebd4communitytrust.org.uk
Telephone01274 720927
Telephone regionBradford

Location

Registered AddressSt Johns Hub
Neville Road
Bradford
West Yorkshire
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£78,320
Net Worth£20,269
Cash£18,445
Current Liabilities£640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

10 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
28 July 2022Registered office address changed from Neville Road Neville Road Bradford BD4 8TU England to St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU on 28 July 2022 (1 page)
24 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 October 2021Appointment of Miss Tahire Zenelli as a director on 17 September 2021 (2 pages)
25 January 2021Appointment of Ms Collette Cousins as a director on 15 January 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Donald Smith as a director on 15 February 2020 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
10 June 2019Termination of appointment of Fiona Samantha Saville as a director on 23 May 2019 (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Appointment of Rev Timothy Charles Rank Thomas as a director on 15 September 2017 (2 pages)
20 November 2017Appointment of Rev Timothy Charles Rank Thomas as a director on 15 September 2017 (2 pages)
10 October 2017Termination of appointment of Howard Keith Astin as a director on 31 March 2017 (1 page)
10 October 2017Termination of appointment of Lynne Walker as a director on 15 September 2017 (1 page)
10 October 2017Termination of appointment of Lynne Walker as a director on 15 September 2017 (1 page)
10 October 2017Termination of appointment of Howard Keith Astin as a director on 31 March 2017 (1 page)
5 September 2017Appointment of Miss Fiona Samantha Saville as a director on 1 September 2017 (2 pages)
5 September 2017Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to Neville Road Neville Road Bradford BD4 8TU on 5 September 2017 (1 page)
5 September 2017Appointment of Miss Fiona Samantha Saville as a director on 1 September 2017 (2 pages)
5 September 2017Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to Neville Road Neville Road Bradford BD4 8TU on 5 September 2017 (1 page)
20 July 2017Termination of appointment of Jan Albert De Villiers as a director on 10 July 2017 (1 page)
20 July 2017Termination of appointment of Jan Albert De Villiers as a director on 10 July 2017 (1 page)
4 May 2017Termination of appointment of Howard Keith Astin as a secretary on 31 March 2017 (1 page)
4 May 2017Appointment of Mrs Lisa Jane Normington as a secretary on 24 April 2017 (2 pages)
4 May 2017Appointment of Mrs Lisa Jane Normington as a secretary on 24 April 2017 (2 pages)
4 May 2017Termination of appointment of Howard Keith Astin as a secretary on 31 March 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
23 November 2015Annual return made up to 19 November 2015 no member list (7 pages)
23 November 2015Annual return made up to 19 November 2015 no member list (7 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (21 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (21 pages)
27 November 2014Annual return made up to 19 November 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH January 2015
(7 pages)
27 November 2014Annual return made up to 19 November 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH January 2015
(7 pages)
26 November 2014Appointment of Mrs Lorna Ruth Brickman as a director on 17 October 2014 (2 pages)
26 November 2014Appointment of Mrs Lorna Ruth Brickman as a director on 17 October 2014 (2 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 October 2014Registered office address changed from , St Johns Works Neville Road, Bradford, West Yorkshire, BD4 8TU to 96 Lister Avenue Bradford West Yorkshire BD4 7QS on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page)
17 October 2014Registered office address changed from , St Johns Works Neville Road, Bradford, West Yorkshire, BD4 8TU to 96 Lister Avenue Bradford West Yorkshire BD4 7QS on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page)
21 November 2013Annual return made up to 19 November 2013 no member list (7 pages)
21 November 2013Annual return made up to 19 November 2013 no member list (7 pages)
8 November 2013Appointment of Mr Donald Smith as a director (2 pages)
8 November 2013Appointment of Mrs Emily Elgar as a director (2 pages)
8 November 2013Appointment of Mr Donald Smith as a director (2 pages)
8 November 2013Appointment of Mrs Emily Elgar as a director (2 pages)
8 November 2013Appointment of Mrs Lisa Jane Normington as a director (2 pages)
8 November 2013Appointment of Mrs Lisa Jane Normington as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 August 2013Termination of appointment of Sandra Foxcroft as a director (1 page)
5 August 2013Termination of appointment of Sandra Foxcroft as a director (1 page)
7 May 2013Change of name notice (2 pages)
7 May 2013Company name changed BD4 COMMUNITY INTEREST COMPANY\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(23 pages)
7 May 2013Change of name notice (2 pages)
7 May 2013Company name changed BD4 COMMUNITY INTEREST COMPANY\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(23 pages)
10 January 2013Annual return made up to 19 November 2012 no member list (7 pages)
10 January 2013Annual return made up to 19 November 2012 no member list (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 May 2012Termination of appointment of Gillian Alcock as a director (1 page)
3 May 2012Termination of appointment of Gillian Alcock as a director (1 page)
28 November 2011Annual return made up to 19 November 2011 no member list (8 pages)
28 November 2011Annual return made up to 19 November 2011 no member list (8 pages)
28 November 2011Appointment of Mrs Joanne Elizabeth Medd as a director (2 pages)
28 November 2011Appointment of Mrs Joanne Elizabeth Medd as a director (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 February 2011Termination of appointment of Christopher Barnes as a director (1 page)
21 February 2011Termination of appointment of Carol Barwick as a director (1 page)
21 February 2011Termination of appointment of Melanie Astin as a director (1 page)
21 February 2011Termination of appointment of Melanie Astin as a director (1 page)
21 February 2011Appointment of Mr Jan Albert De Villiers as a director (2 pages)
21 February 2011Termination of appointment of Carol Barwick as a director (1 page)
21 February 2011Termination of appointment of Christopher Barnes as a director (1 page)
21 February 2011Appointment of Mr Jan Albert De Villiers as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 December 2010Termination of appointment of David Chadwick as a director (1 page)
15 December 2010Registered office address changed from , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE on 15 December 2010 (1 page)
15 December 2010Registered office address changed from , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE on 15 December 2010 (1 page)
15 December 2010Termination of appointment of David Chadwick as a director (1 page)
15 December 2010Annual return made up to 19 November 2010 no member list (9 pages)
15 December 2010Annual return made up to 19 November 2010 no member list (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 December 2009Director's details changed for Melanie Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Melanie Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lynne Walker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Carol Barwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Carol Barwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Melanie Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lynne Walker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Barnes on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lynne Walker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Carol Barwick on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Barnes on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Barnes on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 no member list (6 pages)
19 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 November 2008Incorporation of a Community Interest Company (37 pages)
19 November 2008Incorporation of a Community Interest Company (37 pages)