Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Robert Maden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Christopher Edwin Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Dr Peter James Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Dr Jane Angela Fitch |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Rosie Ann Heron |
---|---|
Status | Current |
Appointed | 03 January 2024(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr David Michael Royston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW |
Director Name | Mr Rhys James North |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 15 Ashfield Drive Bradford BD9 4EJ |
Director Name | Mr Ian Christopher Heaven |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW |
Director Name | Ms Susan Maria Brain England |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Vicarage Gardens Birkenshaw Bradford West Yorkshire BD11 2EF |
Secretary Name | Mr Matthew Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Shroggs Steeton Keighley West Yorkshire BD20 6TG |
Director Name | Mr Peter Leslie Garland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2010) |
Role | Civil Servant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 140 Curly Hill Ilkley West Yorkshire LS29 0DS |
Director Name | Mr Martin Paul Rooney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Community Health Partnerships 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Mark Day |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Jane Catherine Hazelgrave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Gardens Garforth LS25 1HG |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2012) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Andrew John Gunnee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2013) |
Role | Associate Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2013) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 505 98 Clerkenwell Road London EC1M 5PY |
Director Name | Mrs Helen Jane Hirst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2017) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Douglas Mill Bowling Old Lane Bradford West Yorkshire England And Wales BD5 7JR |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Michael James Chambers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Richard John Coates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Chp Investment Director |
Country of Residence | England |
Correspondence Address | Skipton House 80 London Road London SE1 6LH |
Director Name | Ms Julie Anne Lawreniuk |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Community Health Partnerships Skipton House 80 London Road London SE1 6LH |
Secretary Name | Mr George Bogdan Bucur |
---|---|
Status | Resigned |
Appointed | 30 November 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 120 Aldersgate Street London EC1A 4JQ |
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Resigned |
Appointed | 09 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Community Solutions Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 06 October 2011) |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Asset Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2015) |
Correspondence Address | 3rd Floor 46 Charles Street Cardiff South Glamorgan CF10 2GE Wales |
Website | accentgroup.org |
---|
Registered Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bradford & Airedale Community Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Termination of appointment of George Bogdan Bucur as a secretary on 9 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Jack Leonard Fowler as a secretary on 9 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 16 December 2019 (1 page) |
27 November 2019 | Resolutions
|
25 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
24 September 2019 | Appointment of Mr Robert Maden as a director on 1 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Julie Lawreniuk as a director on 31 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
11 December 2018 | Termination of appointment of Clare Sheridan as a secretary on 30 November 2018 (1 page) |
11 December 2018 | Appointment of Mr George Bogdan Bucur as a secretary on 30 November 2018 (2 pages) |
11 December 2018 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 120 Aldersgate Street London EC1A 4JQ on 11 December 2018 (1 page) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 July 2017 | Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Julie Lawreniuk as a director on 20 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Helen Jane Hirst as a director on 1 May 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Philip Arthur Would on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Philip Arthur Would on 26 April 2017 (2 pages) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David George Richardson on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Helen Jane Hirst on 4 February 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr David John Harding on 22 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Jane Catherine Hazelgrave as a director on 16 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
3 November 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
3 November 2015 | Termination of appointment of Martin Paul Rooney as a director on 1 July 2015 (1 page) |
3 November 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 (2 pages) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (12 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (12 pages) |
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
28 March 2014 | Appointment of Mr Philip Would as a director (2 pages) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Knight as a director (1 page) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 (2 pages) |
2 November 2013 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
2 November 2013 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
25 July 2013 | Termination of appointment of Rory Christie as a director (1 page) |
19 June 2013 | Appointment of Mrs Helen Jane Hirst as a director (2 pages) |
19 June 2013 | Appointment of Mrs Helen Jane Hirst as a director (2 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Termination of appointment of Andrew Gunnee as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Gunnee as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
9 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
26 July 2012 | Termination of appointment of Peter Cox as a director (1 page) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
26 July 2012 | Termination of appointment of Peter Cox as a director (1 page) |
20 June 2012 | Termination of appointment of Jane Hazelgrave as a director (1 page) |
20 June 2012 | Termination of appointment of Jane Hazelgrave as a director (1 page) |
20 June 2012 | Appointment of Andrew John Gunnee as a director (2 pages) |
20 June 2012 | Appointment of Andrew John Gunnee as a director (2 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr David John Harding as a director (2 pages) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
12 March 2012 | Termination of appointment of Sabrina Sidhu as a director (1 page) |
12 March 2012 | Appointment of Mr Peter John Cox as a director (2 pages) |
12 March 2012 | Termination of appointment of Sion Jones as a director (1 page) |
12 March 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
12 March 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
25 October 2011 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 25 October 2011 (1 page) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a secretary (2 pages) |
12 October 2011 | Appointment of Asset Management Solutions Ltd as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page) |
7 October 2011 | Termination of appointment of Peter Garland as a director (1 page) |
7 October 2011 | Termination of appointment of Peter Garland as a director (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
27 May 2011 | Termination of appointment of Helen Hirst as a director (1 page) |
27 May 2011 | Termination of appointment of Helen Hirst as a director (1 page) |
27 May 2011 | Appointment of Jane Catherine Hazelgrave as a director (2 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
19 May 2011 | Appointment of Community Solutions Management Services Limited as a secretary (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Company name changed bradford & airedale care partnerships - holdco 4 LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed bradford & airedale care partnerships - holdco 4 LIMITED\certificate issued on 21/04/11
|
19 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
19 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
8 April 2011 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
8 April 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
8 April 2011 | Appointment of Sabrina Sidhu as a director (3 pages) |
8 April 2011 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
22 February 2011 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk on 22 February 2011 (2 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
22 February 2011 | Termination of appointment of Hugh Crossley as a director (2 pages) |
22 February 2011 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk on 22 February 2011 (2 pages) |
6 January 2011 | Termination of appointment of Matthew Sugden as a secretary (2 pages) |
6 January 2011 | Termination of appointment of David Royston as a director (2 pages) |
6 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
6 January 2011 | Termination of appointment of Ian Heaven as a director (2 pages) |
6 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
6 January 2011 | Termination of appointment of Ian Heaven as a director (2 pages) |
6 January 2011 | Termination of appointment of Matthew Sugden as a secretary (2 pages) |
6 January 2011 | Termination of appointment of David Royston as a director (2 pages) |
6 January 2011 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
6 January 2011 | Appointment of Andrew Powell as a director (3 pages) |
6 January 2011 | Appointment of Andrew Powell as a director (3 pages) |
6 January 2011 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
11 November 2010 | Appointment of Mr Peter Leslie Garland as a director (2 pages) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
11 November 2010 | Appointment of Mr Peter Leslie Garland as a director (2 pages) |
11 November 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
10 November 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
10 November 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
5 October 2010 | Termination of appointment of James Whyte as a director (1 page) |
5 October 2010 | Termination of appointment of James Whyte as a director (1 page) |
5 October 2010 | Termination of appointment of Matthew Sugden as a director (1 page) |
5 October 2010 | Termination of appointment of Matthew Sugden as a director (1 page) |
21 July 2010 | Appointment of Mr Matthew Sugden as a director (2 pages) |
21 July 2010 | Appointment of Mr Matthew Sugden as a director (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of Rhys North as a director (1 page) |
25 February 2010 | Termination of appointment of Rhys North as a director (1 page) |
24 January 2010 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Helen Jane Hirst on 27 October 2009 (2 pages) |
21 January 2010 | Amendment to appointment of mrs helen hirst (2 pages) |
21 January 2010 | Amendment to appointment of mrs helen hirst (2 pages) |
21 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages) |
18 December 2009 | Appointment of Mrs Helen Jane Hirst as a director (1 page) |
18 December 2009 | Director's details changed for Mr Ian Christopher Heaven on 27 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Michael Royston on 27 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr James Stuart Whyte on 26 October 2009 (2 pages) |
18 December 2009 | Appointment of Mrs Helen Jane Hirst as a director (1 page) |
18 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Helen Jane Hirst on 25 September 2009 (2 pages) |
8 August 2009 | Director appointed ian christopher heaven (3 pages) |
8 August 2009 | Director appointed ian christopher heaven (3 pages) |
31 July 2009 | Director appointed david george richardson (3 pages) |
31 July 2009 | Director appointed rhys james north (3 pages) |
31 July 2009 | Director appointed rhys james north (3 pages) |
31 July 2009 | Director appointed susan maria brain england (4 pages) |
31 July 2009 | Secretary appointed matthew sugden (2 pages) |
31 July 2009 | Director appointed james stuart whyte (3 pages) |
31 July 2009 | Director appointed david michael royston (3 pages) |
31 July 2009 | Secretary appointed matthew sugden (2 pages) |
31 July 2009 | Appointment terminated director jonathon round (1 page) |
31 July 2009 | Director appointed james stuart whyte (3 pages) |
31 July 2009 | Director appointed david michael royston (3 pages) |
31 July 2009 | Director appointed david george richardson (3 pages) |
31 July 2009 | Appointment terminated director jonathon round (1 page) |
31 July 2009 | Director appointed susan maria brain england (4 pages) |
28 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Incorporation (13 pages) |
14 May 2009 | Incorporation (13 pages) |