Bradford
West Yorkshire
BD10 9PY
Secretary Name | Mr Nasim Qureshi |
---|---|
Status | Current |
Appointed | 21 October 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mr John Edward Steele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mr Zulfi Hussain |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mr Mark Brearley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mrs Lucy Mairs |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(10 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mr Rajeev Dewedi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Director Name | Mr Rashid Ahmed |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warley Grove Bradford West Yorkshire BD3 8HS |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Mohammed Shakeel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Browning Street Bradford West Yorkshire BD3 9DT |
Director Name | Mrs Jeanette Lynn Sunderland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Contacts Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wright Watson Enterprise Centre 40 Albion Road Bradford BD10 9PY |
Secretary Name | Mr Rashid Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warley Grove Bradford West Yorkshire BD3 8HS |
Director Name | Ms Cindy Peek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2015) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | City Hall Hall Ings Bradford West Yorkshire BD1 1HY |
Director Name | Mrs Fawzia Aleema Mir |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Grange Avenue Bradford West Yorkshire BD3 7BE |
Director Name | Mrs Paula Denison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bolling Road Bradford BD4 7BG |
Director Name | Mr Nawaz Khan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 277 The Enclosure Otley Road Bradford West Yorkshire BD3 0LN |
Director Name | Ms Shelly Johnson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bolling Road Bradford BD4 7BG |
Director Name | Mr Andrew John Cooke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | incic.co.uk |
---|---|
Telephone | 01274 491612 |
Telephone region | Bradford |
Registered Address | Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14,354 |
Cash | £26,244 |
Current Liabilities | £191,890 |
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 | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
10 February 2020 | Delivered on: 27 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 and 13 broad street. Bradford. West yorkshire. Outstanding |
---|---|
15 May 2018 | Delivered on: 17 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Greenwodd community centre wood lane swain house bradford. Outstanding |
23 May 2014 | Delivered on: 10 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Former thorp methodist church 40 albion road idle bradford. Outstanding |
20 September 2023 | Appointment of Mr Jamal Ahmad as a director on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Termination of appointment of Lucy Mairs as a director on 20 September 2023 (1 page) |
20 September 2023 | Appointment of Ms Tahirah Ahmed as a director on 20 September 2023 (2 pages) |
20 September 2023 | Appointment of Ms Safina Kouser as a director on 20 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Zulfi Hussain as a director on 13 September 2023 (1 page) |
14 April 2023 | Termination of appointment of Nasim Qureshi as a secretary on 13 April 2023 (1 page) |
2 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Abid Bashir as a director on 31 May 2022 (1 page) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
7 March 2022 | Confirmation statement made on 6 February 2022 with updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
6 December 2021 | Termination of appointment of Rajeev Dewedi as a director on 24 November 2021 (1 page) |
26 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
21 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
27 February 2020 | Registration of charge 068119250003, created on 10 February 2020 (9 pages) |
10 February 2020 | Second filing for the appointment of John Edward Steele as a director (6 pages) |
5 February 2020 | Second filing for the appointment of Abid Bashir as a director (4 pages) |
29 January 2020 | Director's details changed for Mr John Steele on 31 January 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
16 July 2019 | Appointment of Mr Zulfi Hussain as a director on 31 January 2019 (2 pages) |
16 July 2019 | Appointment of Mr John Steele as a director on 31 January 2019
|
16 July 2019 | Appointment of Mr Mark Brearley as a director on 31 January 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Lucy Mairs as a director on 6 February 2019 (2 pages) |
28 March 2019 | Statement of company's objects (2 pages) |
28 March 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
10 October 2018 | Termination of appointment of Jeanette Lynn Sunderland as a director on 5 October 2018 (1 page) |
11 September 2018 | Termination of appointment of Andrew John Cooke as a director on 6 September 2018 (1 page) |
17 May 2018 | Registration of charge 068119250002, created on 15 May 2018 (11 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 May 2017 | Appointment of Mr Andrew John Cooke as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andrew John Cooke as a director on 18 May 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Memorandum and Articles of Association (25 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Memorandum and Articles of Association (25 pages) |
18 April 2017 | Statement of company's objects (2 pages) |
18 April 2017 | Statement of company's objects (2 pages) |
7 February 2017 | Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
7 February 2017 | Director's details changed for Mr Abid Bashir on 4 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
7 February 2017 | Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Abid Bashir on 4 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
21 October 2016 | Appointment of Mr Nasim Qureshi as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Nasim Qureshi as a secretary on 21 October 2016 (2 pages) |
31 March 2016 | Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford BD4 7BG to Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford BD4 7BG to Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY on 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 December 2015 | Appointment of Mr Abid Bashir as a director on 7 February 2015 (2 pages) |
9 December 2015 | Appointment of Mr Abid Bashir as a director on 7 February 2015 (2 pages) |
9 December 2015 | Appointment of Mr Abid Bashir as a director on 7 February 2015
|
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Termination of appointment of Fawzia Aleema Mir as a director on 12 March 2015 (1 page) |
25 June 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
25 June 2015 | Termination of appointment of Fawzia Aleema Mir as a director on 12 March 2015 (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 March 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
20 February 2015 | Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page) |
10 June 2014 | Registration of charge 068119250001 (10 pages) |
10 June 2014 | Registration of charge 068119250001 (10 pages) |
8 April 2014 | Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages) |
26 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
23 December 2013 | Termination of appointment of Nawaz Khan as a director (1 page) |
23 December 2013 | Termination of appointment of Nawaz Khan as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (6 pages) |
15 December 2011 | Termination of appointment of Rashid Ahmed as a director (1 page) |
15 December 2011 | Termination of appointment of Paula Denison as a director (1 page) |
15 December 2011 | Termination of appointment of Rashid Ahmed as a director (1 page) |
15 December 2011 | Termination of appointment of Paula Denison as a director (1 page) |
10 October 2011 | Termination of appointment of Shelly Johnson as a director (1 page) |
10 October 2011 | Termination of appointment of Shelly Johnson as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Director's details changed for Mr Rajeev Dewedi on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Rajeev Dewedi on 20 June 2011 (2 pages) |
23 March 2011 | Termination of appointment of Rashid Ahmed as a secretary (1 page) |
23 March 2011 | Termination of appointment of Rashid Ahmed as a secretary (1 page) |
10 February 2011 | Appointment of Mrs Paula Denison as a director (2 pages) |
10 February 2011 | Appointment of Ms Shelly Johnson as a director (2 pages) |
10 February 2011 | Appointment of Ms Shelly Johnson as a director (2 pages) |
10 February 2011 | Appointment of Mrs Paula Denison as a director (2 pages) |
10 February 2011 | Termination of appointment of Mohammed Shakeel as a director (1 page) |
10 February 2011 | Termination of appointment of Mohammed Shakeel as a director (1 page) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
27 January 2011 | Company name changed inspired neighbourhoods LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed inspired neighbourhoods LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Appointment of Mrs Cindy Peek as a director (2 pages) |
7 January 2011 | Appointment of Mrs Cindy Peek as a director (2 pages) |
6 January 2011 | Appointment of Mr Nawaz Khan as a director (2 pages) |
6 January 2011 | Appointment of Mr Nawaz Khan as a director (2 pages) |
14 December 2010 | Appointment of Mrs Fawzia Aleema Mir as a director (2 pages) |
14 December 2010 | Appointment of Mrs Fawzia Aleema Mir as a director (2 pages) |
1 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 February 2010 | Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages) |
4 March 2009 | Director appointed mohammed shakeel (2 pages) |
4 March 2009 | Director appointed rajeev dewedi (2 pages) |
4 March 2009 | Director appointed mohammed shakeel (2 pages) |
4 March 2009 | Director appointed jeanette lynn sunderland (2 pages) |
4 March 2009 | Director appointed rajeev dewedi (2 pages) |
4 March 2009 | Director and secretary appointed rashid ahmed (2 pages) |
4 March 2009 | Director appointed jeanette lynn sunderland (2 pages) |
4 March 2009 | Director and secretary appointed rashid ahmed (2 pages) |
19 February 2009 | Memorandum and Articles of Association (7 pages) |
19 February 2009 | Memorandum and Articles of Association (7 pages) |
17 February 2009 | Appointment terminate, secretary logged form (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from rajeev accountants 19 bolling road bradford BD4 7BG (1 page) |
17 February 2009 | Appointment terminate, director logged form (1 page) |
17 February 2009 | Appointment terminate, secretary logged form (1 page) |
17 February 2009 | Appointment terminate, director logged form (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from rajeev accountants 19 bolling road bradford BD4 7BG (1 page) |
11 February 2009 | Company name changed inspired neighbourhood LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 19 bolling road bradford BD4 7BG (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 19 bolling road bradford BD4 7BG (1 page) |
11 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 February 2009 | Company name changed inspired neighbourhood LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 February 2009 | Incorporation (9 pages) |
6 February 2009 | Incorporation (9 pages) |