Company NameBradford District Community Foundation
Company StatusActive
Company Number06852262
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Craig Suttle-Burton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director Recruitment
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMrs Sharon Sarah Frances Orr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCommunity Affairs Manager
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMr Azim Ul Hasan Kidwai
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMr Amjid Hussain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSocial Entrepreneur Support Manager
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMrs Sasha Bhat
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMr Steven Robert Hartley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCommunity Regeneration Consultant
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMrs Roohi Sultana Collins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMr Ian Jack Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Broad Street
Manor Row
Bradford
West Yorkshire
BD1 4QT
Director NameMrs Joanna Elizabeth Sanderson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Broad Street
Manor Row
Bradford
West Yorkshire
BD1 4QT
Secretary NameMrs Joanna Elizabeth Louise Sanderson
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broad Street
Manor Row
Bradford
West Yorkshire
BD1 4QT
Director NameRev Samuel Paul Randall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2009(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2013)
RoleAnglican Vicar
Country of ResidenceUnited Kingdom
Correspondence Address11 Broad Street
Manor Row
Bradford
West Yorkshire
BD1 4QT
Director NameAndrew Cook
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Gate House Canal Road
Bradford
West Yorkshire
BD1 4SJ
Director NameDr Mohammed Salam
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(11 months after company formation)
Appointment Duration3 years (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manor Park
Bradford
West Yorkshire
BD8 0LY
Director NameMr Stephen Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMr Nicholas Victor Burr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMs Catherine Joan Mahoney
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMs Helen Mary Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE
Director NameMrs Sasha Bhat
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2024)
RolePsychologist
Country of ResidenceEngland
Correspondence Address51a St. Pauls Street
Leeds
LS1 2TE

Contact

Websitebradforddcf.org.uk
Email address[email protected]
Telephone0113 2422426
Telephone regionLeeds

Location

Registered Address51a St. Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

9 February 2021Memorandum and Articles of Association (15 pages)
9 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 January 2021Cessation of Helen Mary Thomson as a person with significant control on 19 January 2021 (1 page)
29 January 2021Cessation of Catherine Joan Mahoney as a person with significant control on 19 January 2021 (1 page)
29 January 2021Cessation of Craig Suttle-Burton as a person with significant control on 19 January 2021 (1 page)
29 January 2021Notification of Community Foundation for Leeds as a person with significant control on 19 January 2021 (2 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Notification of Craig Suttle-Burton as a person with significant control on 29 September 2017 (2 pages)
1 December 2017Cessation of Stephen Rogers as a person with significant control on 29 September 2017 (1 page)
1 December 2017Termination of appointment of Stephen Rogers as a director on 29 September 2017 (1 page)
1 December 2017Cessation of Stephen Rogers as a person with significant control on 29 September 2017 (1 page)
1 December 2017Termination of appointment of Stephen Rogers as a director on 29 September 2017 (1 page)
18 July 2017Appointment of Mr Craig Suttle-Burton as a director on 25 May 2017 (2 pages)
18 July 2017Appointment of Mr Craig Suttle-Burton as a director on 25 May 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 April 2016Annual return made up to 19 March 2016 no member list (3 pages)
13 April 2016Annual return made up to 19 March 2016 no member list (3 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
23 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
11 December 2014Termination of appointment of Nicholas Victor Burr as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of Nicholas Victor Burr as a director on 28 November 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 19 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 19 March 2014 no member list (4 pages)
17 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
17 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 19 March 2013 no member list (4 pages)
21 March 2013Registered office address changed from 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT United Kingdom on 21 March 2013 (1 page)
21 March 2013Annual return made up to 19 March 2013 no member list (4 pages)
21 February 2013Appointment of Stephen Rogers as a director (3 pages)
21 February 2013Termination of appointment of Mohammed Salam as a director (2 pages)
21 February 2013Appointment of Mr Nicholas Victor Burr as a director (3 pages)
21 February 2013Appointment of Catherine Joan Mahoney as a director (3 pages)
21 February 2013Termination of appointment of Ian Fletcher as a director (2 pages)
21 February 2013Termination of appointment of Andrew Cook as a director (2 pages)
21 February 2013Appointment of Catherine Joan Mahoney as a director (3 pages)
21 February 2013Termination of appointment of Ian Fletcher as a director (2 pages)
21 February 2013Termination of appointment of Andrew Cook as a director (2 pages)
21 February 2013Appointment of Stephen Rogers as a director (3 pages)
21 February 2013Termination of appointment of Mohammed Salam as a director (2 pages)
21 February 2013Termination of appointment of Samuel Randall as a director (2 pages)
21 February 2013Termination of appointment of Samuel Randall as a director (2 pages)
21 February 2013Appointment of Ms Helen Mary Thomson as a director (3 pages)
21 February 2013Appointment of Mr Nicholas Victor Burr as a director (3 pages)
21 February 2013Appointment of Ms Helen Mary Thomson as a director (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
20 April 2012Annual return made up to 19 March 2012 no member list (5 pages)
20 April 2012Annual return made up to 19 March 2012 no member list (5 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 March 2011Annual return made up to 19 March 2011 no member list (5 pages)
21 March 2011Register inspection address has been changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom (1 page)
21 March 2011Annual return made up to 19 March 2011 no member list (5 pages)
21 March 2011Register inspection address has been changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 October 2010Register(s) moved to registered office address (1 page)
21 October 2010Register(s) moved to registered office address (1 page)
15 October 2010Termination of appointment of Joanna Sanderson as a director (2 pages)
15 October 2010Termination of appointment of Joanna Sanderson as a secretary (2 pages)
15 October 2010Termination of appointment of Joanna Sanderson as a director (2 pages)
15 October 2010Termination of appointment of Joanna Sanderson as a secretary (2 pages)
28 July 2010Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages)
28 July 2010Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages)
28 July 2010Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages)
20 July 2010Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages)
20 July 2010Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages)
20 July 2010Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages)
1 April 2010Secretary's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (1 page)
1 April 2010Annual return made up to 19 March 2010 no member list (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (2 pages)
1 April 2010Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page)
1 April 2010Director's details changed for Revd Samuel Paul Randall on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 no member list (5 pages)
1 April 2010Secretary's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Ian Jack Fletcher on 19 March 2010 (2 pages)
1 April 2010Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Mr Ian Jack Fletcher on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Revd Samuel Paul Randall on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Appointment of Dr Mohammed Salam as a director (3 pages)
23 February 2010Appointment of Dr Mohammed Salam as a director (3 pages)
20 November 2009Appointment of Andrew Cook as a director (3 pages)
20 November 2009Appointment of Andrew Cook as a director (3 pages)
30 July 2009Director and secretary's change of particulars / joanna green / 10/07/2009 (1 page)
30 July 2009Director and secretary's change of particulars / joanna green / 10/07/2009 (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 March 2009Director appointed revd samuel paul randall (2 pages)
26 March 2009Director appointed revd samuel paul randall (2 pages)
19 March 2009Incorporation (25 pages)
19 March 2009Incorporation (25 pages)