Company NameMind In Bradford
Company StatusActive
Company Number07504966
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew Leonard Turner Hurst
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Long Lane
Harden
Bingley
West Yorkshire
BD16 1BY
Director NameMr Christopher Green
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleUnemployed (Carer)
Country of ResidenceEngland
Correspondence AddressAppartment 65, Broadgate House 2, Broad Street
Bradford
West Yorkshire
BD1 4QQ
Director NameAnnie Curie
Date of BirthOctober 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAudit And Assurance
Country of ResidenceEngland
Correspondence Address604 Lightbox Blue
Media City Uk
Salford
M50 2AD
Director NameMrs Parveen Akhtar Malik
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(9 years, 2 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKenburgh House 28 Manor Row
Bradford
BD1 4QU
Director NameRuth Mary Mulryne (Colman)
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKenburgh House 28 Manor Row
Bradford
BD1 4QU
Director NameDr Helen Margaret Woolnough
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleSenior Diversity, Equity And Inclusion Manager
Country of ResidenceEngland
Correspondence Address11 Welburn Avenue
Leeds
West Yorkshire
LS16 5HJ
Director NameMiss Jaspreet Kaur Sohal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleClinical Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Drive
Bradford
West Yorkshire
BD2 1QA
Director NameMiss Rosema Nawaz
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address47 Hospital Road
Riddlesden
Keighley
BD20 5EZ
Director NameMr Ian Edward Lamb
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleHealth Carer
Country of ResidenceEngland
Correspondence AddressFlat 6 11 Ivegate
Bradford
West Yorkshire
BD1 1SR
Director NameDr Yasmin Zohra Ayesha Khan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleDeputy Medical Director
Country of ResidenceEngland
Correspondence AddressOld Allen Farm Old Allen Road
Thornton
Bradford
West Yorkshire
BD13 3RY
Director NameMrs Pauline Anne Ferguson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carr Hill Avenue
Calverley
Pudsey
LS28 5QG
Director NameMs Karen Louise Dawber
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleChief Nurse
Country of ResidenceEngland
Correspondence Address44 Whitley Drive
Buckshaw Village
Chorley
PR7 7JY
Director NameMr David Butcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Grove
Shipley
West Yorkshire
BD18 4LY
Director NameMrs Paula Louise Dixon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address8 Fenton Close
Woodlesford
Leeds
West Yorkshire
LS26 8WE
Director NameYvonne Catharine Glossop
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Coventry Street
Bradford
West Yorkshire
BD4 7HX
Director NameBeajaye Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashdown Court Bradford Road
Shipley
West Yorkshire
BD18 3PL
Director NameChristopher Denis Thorburn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowbank Road
Middle Hutton
Bolton
Lancashire
BL3 3SA
Director NameSamuel Arthur Martin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4c Chamberlain House Ned Lane
Bradford
West Yorkshire
BD4 0EH
Director NameKathleen Mary McNamara
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodgson Fold
Bradford
West Yorkshire
BD2 4EB
Director NameMarilyn Beech
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleExecutive Officer Voluntary Se
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cellar Project The Old School
Farfield Road
Shipley
West Yorkshire
BD18 4QP
Director NameMr Mike Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Langley Avenue
Bingley
West Yorkshire
BD16 4ET
Director NameMr Trevor Ramsay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address36, Evans Towers Reyhill Grove
Bradford
West Yorkshire
BD5 0QU
Director NameMs Julie Carr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address20, Griffe Head Road Wyke
Bradford
West Yorkshire
BD12 8QP
Director NameMiss Jill Cliffe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address1 Wells Grove
Guiseley
Leeds
LS20 9AQ
Director NameMs Helen Margaret Turner-Desai
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Avondale Crescent
Shipley
West Yorkshire
BD18 4QS
Director NameMiss Tracy Anne Pickwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Herbert Street
Saltaire
Shipley
West Yorkshire
BD18 4QH
Director NameMrs Angela Vanessa Marshall-Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2015(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2015)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address27 Edale Grove
Queensbury
Bradford
West Yorkshire
BD13 2EF
Director NameMr Andrew Richardson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(4 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 September 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address43 Elton Lane
Winterley
Sandbach
CW11 4TN
Director NameMr Atif Waqar Bostan
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address14 High Park Crescent High Park Crescent
Bradford
BD9 6HT
Director NameMr Ali Hussain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ransdale Grove
Bradford
West Yorkshire
BD5 7NS
Director NameLouise Slater
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 2022)
RoleRoot Cause Analysis & Continuous Improvement Manag
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Close
Poulton-Le-Fylde
Lancashire
FY6 8HH
Director NameMr John David Vincent
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Hall Bank Drive
Bingley
BD16 4BZ
Director NameFrancesca Hill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2022)
RoleHospital Matron
Country of ResidenceEngland
Correspondence Address4 Beaconsfield Road
Clayton
Bradford
BD14 6LQ
Director NameMr Michael Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2019(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2022)
RoleSenior Project And Policy Manager
Country of ResidenceEngland
Correspondence Address85 Lodge Road
Thackley
Bradford
BD10 0RF

Contact

Websitemindinbradford.org.uk
Telephone01274 730815
Telephone regionBradford

Location

Registered AddressKenburgh House
28 Manor Row
Bradford
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£448,473
Net Worth£71,230
Current Liabilities£206,259

Accounts

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

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

20 November 2023Accounts for a small company made up to 31 March 2023 (32 pages)
17 October 2023Termination of appointment of Andrew Richardson as a director on 29 September 2023 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (32 pages)
9 November 2022Memorandum and Articles of Association (17 pages)
3 November 2022Termination of appointment of Louise Slater as a director on 2 November 2022 (1 page)
21 September 2022Termination of appointment of Francesca Hill as a director on 31 August 2022 (1 page)
3 August 2022Termination of appointment of Michael Brown as a director on 12 July 2022 (1 page)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
25 October 2021Accounts for a small company made up to 31 March 2021 (30 pages)
22 September 2021Termination of appointment of John David Vincent as a director on 13 September 2021 (1 page)
22 September 2021Appointment of Ruth Mary Mulryne (Colman) as a director on 13 September 2021 (2 pages)
7 May 2021Memorandum and Articles of Association (17 pages)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
6 May 2020Director's details changed for Mr Michael Brown on 1 May 2020 (2 pages)
29 April 2020Director's details changed for Annie Curie on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Andrew Richardson on 28 April 2020 (2 pages)
28 April 2020Appointment of Mrs Parveen Malik as a director on 17 April 2020 (2 pages)
5 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Michael Brown as a director on 4 February 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
4 December 2018Appointment of Annie Curie as a director on 12 November 2018 (2 pages)
6 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
24 January 2018Registered office address changed from Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT to Kenburgh House 28 Manor Row Bradford BD1 4QU on 24 January 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
12 December 2017Appointment of Francesca Hill as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Francesca Hill as a director on 4 December 2017 (2 pages)
19 October 2017Termination of appointment of Atif Bostan as a director on 16 October 2017 (1 page)
19 October 2017Termination of appointment of Atif Bostan as a director on 16 October 2017 (1 page)
2 October 2017Appointment of Mr John David Vincent as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr John David Vincent as a director on 2 October 2017 (2 pages)
15 May 2017Termination of appointment of Trevor Ramsay as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Trevor Ramsay as a director on 15 May 2017 (1 page)
27 April 2017Termination of appointment of Jill Cliffe as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Jill Cliffe as a director on 27 April 2017 (1 page)
8 March 2017Termination of appointment of Julie Carr as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Julie Carr as a director on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
14 February 2017Termination of appointment of Ali Hussain as a director on 5 February 2017 (1 page)
14 February 2017Termination of appointment of Ali Hussain as a director on 5 February 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
4 October 2016Director's details changed for Mr Atif Bostan on 4 October 2016 (3 pages)
4 October 2016Director's details changed for Mr Atif Bostan on 4 October 2016 (3 pages)
9 August 2016Director's details changed for Mr Christopher Green on 10 July 2016 (2 pages)
9 August 2016Director's details changed for Mr Christopher Green on 10 July 2016 (2 pages)
8 March 2016Annual return made up to 22 February 2016 no member list (10 pages)
8 March 2016Annual return made up to 22 February 2016 no member list (10 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
22 December 2015Appointment of Louise Slater as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Louise Slater as a director on 21 December 2015 (2 pages)
10 November 2015Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages)
14 September 2015Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages)
14 September 2015Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages)
14 September 2015Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages)
31 August 2015Termination of appointment of Tracy Pickwell as a director on 24 August 2015 (1 page)
31 August 2015Termination of appointment of Tracy Pickwell as a director on 24 August 2015 (1 page)
18 May 2015Appointment of Miss Tracy Pickwell as a director on 20 April 2015 (2 pages)
18 May 2015Appointment of Miss Tracy Pickwell as a director on 20 April 2015 (2 pages)
11 May 2015Appointment of Mrs Angela Vanessa Marshall-Williams as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 April 2015 (1 page)
11 May 2015Appointment of Mrs Angela Vanessa Marshall-Williams as a director on 20 April 2015 (2 pages)
7 March 2015Annual return made up to 22 February 2015 no member list (6 pages)
7 March 2015Annual return made up to 22 February 2015 no member list (6 pages)
26 January 2015Termination of appointment of Marilyn Beech as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Marilyn Beech as a director on 26 January 2015 (1 page)
13 January 2015Termination of appointment of Helen Margaret Turner-Desai as a director on 12 January 2015 (1 page)
13 January 2015Termination of appointment of Helen Margaret Turner-Desai as a director on 12 January 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
11 August 2014Termination of appointment of Kathleen Mary Mcnamara as a director on 30 July 2014 (1 page)
11 August 2014Termination of appointment of Kathleen Mary Mcnamara as a director on 30 July 2014 (1 page)
11 August 2014Termination of appointment of Mike Young as a director on 27 May 2014 (1 page)
11 August 2014Termination of appointment of Mike Young as a director on 27 May 2014 (1 page)
8 July 2014Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages)
8 July 2014Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages)
8 July 2014Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages)
30 June 2014Termination of appointment of Samuel Arthur Martin as a director on 16 June 2014 (1 page)
30 June 2014Appointment of Miss Jill Cliffe as a director on 21 May 2014 (2 pages)
30 June 2014Termination of appointment of Samuel Arthur Martin as a director on 16 June 2014 (1 page)
30 June 2014Appointment of Miss Jill Cliffe as a director on 21 May 2014 (2 pages)
7 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
7 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
27 February 2014Appointment of Mr Trevor Ramsay as a director on 29 October 2013 (2 pages)
27 February 2014Appointment of Mr Trevor Ramsay as a director on 29 October 2013 (2 pages)
27 February 2014Appointment of Ms Julie Carr as a director on 29 October 2013 (2 pages)
27 February 2014Appointment of Mr Christopher Green as a director on 29 October 2013 (2 pages)
27 February 2014Appointment of Mr Christopher Green as a director on 29 October 2013 (2 pages)
27 February 2014Appointment of Ms Julie Carr as a director on 29 October 2013 (2 pages)
11 February 2014Termination of appointment of Yvonne Catharine Glossop as a director on 29 October 2013 (1 page)
11 February 2014Termination of appointment of Christopher Denis Thorburn as a director on 29 October 2013 (1 page)
11 February 2014Termination of appointment of Yvonne Catharine Glossop as a director on 29 October 2013 (1 page)
11 February 2014Termination of appointment of Christopher Denis Thorburn as a director on 29 October 2013 (1 page)
13 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
22 October 2013Appointment of Mr Andrew Leonard Turner Hurst as a director on 26 June 2013 (2 pages)
22 October 2013Appointment of Mr Andrew Leonard Turner Hurst as a director on 26 June 2013 (2 pages)
13 February 2013Annual return made up to 25 January 2013 no member list (7 pages)
13 February 2013Registered office address changed from Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 25 January 2013 no member list (7 pages)
12 February 2013Registered office address changed from Tradefoce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page)
12 February 2013Registered office address changed from Tradefoce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page)
12 February 2013Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page)
29 November 2012Registered office address changed from Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on 29 November 2012 (1 page)
29 November 2012Appointment of Mr Mike Young as a director on 25 April 2012 (2 pages)
29 November 2012Registered office address changed from Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on 29 November 2012 (1 page)
29 November 2012Appointment of Mr Mike Young as a director on 25 April 2012 (2 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 25 January 2012 no member list (7 pages)
16 February 2012Annual return made up to 25 January 2012 no member list (7 pages)
16 February 2012Termination of appointment of Beajaye Johnson as a director on 24 November 2011 (1 page)
16 February 2012Termination of appointment of Beajaye Johnson as a director on 24 November 2011 (1 page)
7 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
7 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 January 2011Incorporation (36 pages)
25 January 2011Incorporation (36 pages)