Leeds
LS1 2TE
Director Name | Mrs Sharon Sarah Frances Orr |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Community Affairs Manager |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Azim Ul Hasan Kidwai |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Amjid Hussain |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Social Entrepreneur Support Manager |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mrs Sasha Bhat |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Steven Robert Hartley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Community Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mrs Roohi Sultana Collins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Ian Jack Fletcher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT |
Director Name | Mrs Joanna Elizabeth Sanderson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT |
Secretary Name | Mrs Joanna Elizabeth Louise Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT |
Director Name | Rev Samuel Paul Randall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2009(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2013) |
Role | Anglican Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT |
Director Name | Andrew Cook |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Gate House Canal Road Bradford West Yorkshire BD1 4SJ |
Director Name | Dr Mohammed Salam |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Manor Park Bradford West Yorkshire BD8 0LY |
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Nicholas Victor Burr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Ms Catherine Joan Mahoney |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Ms Helen Mary Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Director Name | Mrs Sasha Bhat |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2024) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 51a St. Pauls Street Leeds LS1 2TE |
Website | bradforddcf.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2422426 |
Telephone region | Leeds |
Registered Address | 51a St. Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
9 February 2021 | Memorandum and Articles of Association (15 pages) |
---|---|
9 February 2021 | Resolutions
|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 January 2021 | Cessation of Helen Mary Thomson as a person with significant control on 19 January 2021 (1 page) |
29 January 2021 | Cessation of Catherine Joan Mahoney as a person with significant control on 19 January 2021 (1 page) |
29 January 2021 | Cessation of Craig Suttle-Burton as a person with significant control on 19 January 2021 (1 page) |
29 January 2021 | Notification of Community Foundation for Leeds as a person with significant control on 19 January 2021 (2 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Notification of Craig Suttle-Burton as a person with significant control on 29 September 2017 (2 pages) |
1 December 2017 | Cessation of Stephen Rogers as a person with significant control on 29 September 2017 (1 page) |
1 December 2017 | Termination of appointment of Stephen Rogers as a director on 29 September 2017 (1 page) |
1 December 2017 | Cessation of Stephen Rogers as a person with significant control on 29 September 2017 (1 page) |
1 December 2017 | Termination of appointment of Stephen Rogers as a director on 29 September 2017 (1 page) |
18 July 2017 | Appointment of Mr Craig Suttle-Burton as a director on 25 May 2017 (2 pages) |
18 July 2017 | Appointment of Mr Craig Suttle-Burton as a director on 25 May 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
23 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
11 December 2014 | Termination of appointment of Nicholas Victor Burr as a director on 28 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Nicholas Victor Burr as a director on 28 November 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
17 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
21 March 2013 | Registered office address changed from 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 11 Broad Street Manor Row Bradford West Yorkshire BD1 4QT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
21 February 2013 | Appointment of Stephen Rogers as a director (3 pages) |
21 February 2013 | Termination of appointment of Mohammed Salam as a director (2 pages) |
21 February 2013 | Appointment of Mr Nicholas Victor Burr as a director (3 pages) |
21 February 2013 | Appointment of Catherine Joan Mahoney as a director (3 pages) |
21 February 2013 | Termination of appointment of Ian Fletcher as a director (2 pages) |
21 February 2013 | Termination of appointment of Andrew Cook as a director (2 pages) |
21 February 2013 | Appointment of Catherine Joan Mahoney as a director (3 pages) |
21 February 2013 | Termination of appointment of Ian Fletcher as a director (2 pages) |
21 February 2013 | Termination of appointment of Andrew Cook as a director (2 pages) |
21 February 2013 | Appointment of Stephen Rogers as a director (3 pages) |
21 February 2013 | Termination of appointment of Mohammed Salam as a director (2 pages) |
21 February 2013 | Termination of appointment of Samuel Randall as a director (2 pages) |
21 February 2013 | Termination of appointment of Samuel Randall as a director (2 pages) |
21 February 2013 | Appointment of Ms Helen Mary Thomson as a director (3 pages) |
21 February 2013 | Appointment of Mr Nicholas Victor Burr as a director (3 pages) |
21 February 2013 | Appointment of Ms Helen Mary Thomson as a director (3 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 April 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
20 April 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 March 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
21 March 2011 | Register 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 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
21 March 2011 | Register 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 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 October 2010 | Register(s) moved to registered office address (1 page) |
21 October 2010 | Register(s) moved to registered office address (1 page) |
15 October 2010 | Termination of appointment of Joanna Sanderson as a director (2 pages) |
15 October 2010 | Termination of appointment of Joanna Sanderson as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Joanna Sanderson as a director (2 pages) |
15 October 2010 | Termination of appointment of Joanna Sanderson as a secretary (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Joanna Elizabeth Louise Sanderson on 6 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Mrs Joanna Elizabeth Louise Sanderson on 7 July 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (1 page) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Revd Samuel Paul Randall on 19 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
1 April 2010 | Secretary's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Ian Jack Fletcher on 19 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 1 April 2010 (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Mr Ian Jack Fletcher on 19 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Revd Samuel Paul Randall on 19 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Joanna Elizabeth Louise Sanderson on 19 March 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Appointment of Dr Mohammed Salam as a director (3 pages) |
23 February 2010 | Appointment of Dr Mohammed Salam as a director (3 pages) |
20 November 2009 | Appointment of Andrew Cook as a director (3 pages) |
20 November 2009 | Appointment of Andrew Cook as a director (3 pages) |
30 July 2009 | Director and secretary's change of particulars / joanna green / 10/07/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / joanna green / 10/07/2009 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
26 March 2009 | Director appointed revd samuel paul randall (2 pages) |
26 March 2009 | Director appointed revd samuel paul randall (2 pages) |
19 March 2009 | Incorporation (25 pages) |
19 March 2009 | Incorporation (25 pages) |