Bradford
West Yorkshire
BD4 8TU
Director Name | Mrs Lisa Jane Normington |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
Secretary Name | Mrs Lisa Jane Normington |
---|---|
Status | Current |
Appointed | 24 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Rev Timothy Charles Rank Thomas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Ms Collette Cousins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Supervising Social Worker |
Country of Residence | England |
Correspondence Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Miss Tahire Zenelli |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Mrs Gillian Ann Alcock |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Local Autority Officer + Administrator |
Country of Residence | England |
Correspondence Address | 4 Middle Lane Clayton Bradford West Yorkshire BD14 6DE |
Director Name | Mrs Melanie Astin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 47 Bowling Hall Road East Bowling Bradford West Yorkshire BD4 7LE |
Director Name | Mr Christopher Barnes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 257 Bowling Hall Road Bradford West Yorkshire BD4 7TJ |
Director Name | Mr Carol Barwick |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Church Childrens Co-Ordinator |
Country of Residence | England |
Correspondence Address | 10 Sanderling Garth Middleton Leeds West Yorkshire LS10 3UJ |
Director Name | Mr David Peter Chadwick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Lister Avenue Bradford West Yorkshire BD4 7QP |
Director Name | Mrs Sandra Dawn Foxcroft |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Bowling Hall Road Bradford West Yorkshire BD4 7LN |
Director Name | Mr Howard Keith Astin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 96 Lister Avenue Bowling Bradford West Yorkshire BD4 7QS |
Director Name | Miss Lynne Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Church Administrator/Foster Carer |
Country of Residence | England |
Correspondence Address | 40 Lister Avenue Bradford West Yorkshire DB4 7QP |
Secretary Name | Mr Howard Keith Astin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Lister Avenue Bowling Bradford West Yorkshire BD4 7QS |
Director Name | Mr Jan Albert De Villiers |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 96 Lister Avenue Bradford West Yorkshire BD4 7QS |
Director Name | Mr Donald Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Neville Road Neville Road Bradford BD4 8TU |
Director Name | Mrs Emily Elgar |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | St Johns Works Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Mrs Lorna Ruth Brickman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 October 2023) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 8th Floor, Arnadale House Charles Street Bradford West Yorkshire BD1 1EJ |
Director Name | Miss Fiona Samantha Saville |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2019) |
Role | Programme Facilitator |
Country of Residence | England |
Correspondence Address | Neville Road Neville Road Bradford BD4 8TU |
Website | bd4communitytrust.org.uk |
---|---|
Telephone | 01274 720927 |
Telephone region | Bradford |
Registered Address | St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £78,320 |
Net Worth | £20,269 |
Cash | £18,445 |
Current Liabilities | £640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
10 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
28 July 2022 | Registered 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 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 October 2021 | Appointment of Miss Tahire Zenelli as a director on 17 September 2021 (2 pages) |
25 January 2021 | Appointment of Ms Collette Cousins as a director on 15 January 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Donald Smith as a director on 15 February 2020 (1 page) |
2 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
10 June 2019 | Termination of appointment of Fiona Samantha Saville as a director on 23 May 2019 (1 page) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Rev Timothy Charles Rank Thomas as a director on 15 September 2017 (2 pages) |
20 November 2017 | Appointment of Rev Timothy Charles Rank Thomas as a director on 15 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Howard Keith Astin as a director on 31 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Lynne Walker as a director on 15 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Lynne Walker as a director on 15 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Howard Keith Astin as a director on 31 March 2017 (1 page) |
5 September 2017 | Appointment of Miss Fiona Samantha Saville as a director on 1 September 2017 (2 pages) |
5 September 2017 | Registered 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 2017 | Appointment of Miss Fiona Samantha Saville as a director on 1 September 2017 (2 pages) |
5 September 2017 | Registered 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 2017 | Termination of appointment of Jan Albert De Villiers as a director on 10 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jan Albert De Villiers as a director on 10 July 2017 (1 page) |
4 May 2017 | Termination of appointment of Howard Keith Astin as a secretary on 31 March 2017 (1 page) |
4 May 2017 | Appointment of Mrs Lisa Jane Normington as a secretary on 24 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Lisa Jane Normington as a secretary on 24 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Howard Keith Astin as a secretary on 31 March 2017 (1 page) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
23 November 2015 | Annual return made up to 19 November 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 19 November 2015 no member list (7 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (21 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (21 pages) |
27 November 2014 | Annual return made up to 19 November 2014 no member list
|
27 November 2014 | Annual return made up to 19 November 2014 no member list
|
26 November 2014 | Appointment of Mrs Lorna Ruth Brickman as a director on 17 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Lorna Ruth Brickman as a director on 17 October 2014 (2 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 October 2014 | Registered 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 2014 | Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page) |
17 October 2014 | Registered 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 2014 | Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Emily Elgar as a director on 17 October 2014 (1 page) |
21 November 2013 | Annual return made up to 19 November 2013 no member list (7 pages) |
21 November 2013 | Annual return made up to 19 November 2013 no member list (7 pages) |
8 November 2013 | Appointment of Mr Donald Smith as a director (2 pages) |
8 November 2013 | Appointment of Mrs Emily Elgar as a director (2 pages) |
8 November 2013 | Appointment of Mr Donald Smith as a director (2 pages) |
8 November 2013 | Appointment of Mrs Emily Elgar as a director (2 pages) |
8 November 2013 | Appointment of Mrs Lisa Jane Normington as a director (2 pages) |
8 November 2013 | Appointment of Mrs Lisa Jane Normington as a director (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Termination of appointment of Sandra Foxcroft as a director (1 page) |
5 August 2013 | Termination of appointment of Sandra Foxcroft as a director (1 page) |
7 May 2013 | Change of name notice (2 pages) |
7 May 2013 | Company name changed BD4 COMMUNITY INTEREST COMPANY\certificate issued on 07/05/13
|
7 May 2013 | Change of name notice (2 pages) |
7 May 2013 | Company name changed BD4 COMMUNITY INTEREST COMPANY\certificate issued on 07/05/13
|
10 January 2013 | Annual return made up to 19 November 2012 no member list (7 pages) |
10 January 2013 | Annual return made up to 19 November 2012 no member list (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 May 2012 | Termination of appointment of Gillian Alcock as a director (1 page) |
3 May 2012 | Termination of appointment of Gillian Alcock as a director (1 page) |
28 November 2011 | Annual return made up to 19 November 2011 no member list (8 pages) |
28 November 2011 | Annual return made up to 19 November 2011 no member list (8 pages) |
28 November 2011 | Appointment of Mrs Joanne Elizabeth Medd as a director (2 pages) |
28 November 2011 | Appointment of Mrs Joanne Elizabeth Medd as a director (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 February 2011 | Termination of appointment of Christopher Barnes as a director (1 page) |
21 February 2011 | Termination of appointment of Carol Barwick as a director (1 page) |
21 February 2011 | Termination of appointment of Melanie Astin as a director (1 page) |
21 February 2011 | Termination of appointment of Melanie Astin as a director (1 page) |
21 February 2011 | Appointment of Mr Jan Albert De Villiers as a director (2 pages) |
21 February 2011 | Termination of appointment of Carol Barwick as a director (1 page) |
21 February 2011 | Termination of appointment of Christopher Barnes as a director (1 page) |
21 February 2011 | Appointment of Mr Jan Albert De Villiers as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Termination of appointment of David Chadwick as a director (1 page) |
15 December 2010 | Registered office address changed from , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of David Chadwick as a director (1 page) |
15 December 2010 | Annual return made up to 19 November 2010 no member list (9 pages) |
15 December 2010 | Annual return made up to 19 November 2010 no member list (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Director's details changed for Melanie Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Melanie Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lynne Walker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 November 2009 no member list (6 pages) |
1 December 2009 | Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Carol Barwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Carol Barwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Melanie Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lynne Walker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David Peter Chadwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Barnes on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lynne Walker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Dawn Foxcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Carol Barwick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev Howard Keith Astin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gillian Ann Alcock on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Barnes on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Barnes on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 November 2009 no member list (6 pages) |
19 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 November 2008 | Incorporation of a Community Interest Company (37 pages) |
19 November 2008 | Incorporation of a Community Interest Company (37 pages) |