Harden
Bingley
West Yorkshire
BD16 1BY
Director Name | Mr Christopher Green |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Unemployed (Carer) |
Country of Residence | England |
Correspondence Address | Appartment 65, Broadgate House 2, Broad Street Bradford West Yorkshire BD1 4QQ |
Director Name | Annie Curie |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Audit And Assurance |
Country of Residence | England |
Correspondence Address | 604 Lightbox Blue Media City Uk Salford M50 2AD |
Director Name | Mrs Parveen Akhtar Malik |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kenburgh House 28 Manor Row Bradford BD1 4QU |
Director Name | Ruth Mary Mulryne (Colman) |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kenburgh House 28 Manor Row Bradford BD1 4QU |
Director Name | Dr Helen Margaret Woolnough |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Diversity, Equity And Inclusion Manager |
Country of Residence | England |
Correspondence Address | 11 Welburn Avenue Leeds West Yorkshire LS16 5HJ |
Director Name | Miss Jaspreet Kaur Sohal |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Drive Bradford West Yorkshire BD2 1QA |
Director Name | Miss Rosema Nawaz |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | 47 Hospital Road Riddlesden Keighley BD20 5EZ |
Director Name | Mr Ian Edward Lamb |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Health Carer |
Country of Residence | England |
Correspondence Address | Flat 6 11 Ivegate Bradford West Yorkshire BD1 1SR |
Director Name | Dr Yasmin Zohra Ayesha Khan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Deputy Medical Director |
Country of Residence | England |
Correspondence Address | Old Allen Farm Old Allen Road Thornton Bradford West Yorkshire BD13 3RY |
Director Name | Mrs Pauline Anne Ferguson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carr Hill Avenue Calverley Pudsey LS28 5QG |
Director Name | Ms Karen Louise Dawber |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Nurse |
Country of Residence | England |
Correspondence Address | 44 Whitley Drive Buckshaw Village Chorley PR7 7JY |
Director Name | Mr David Butcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechwood Grove Shipley West Yorkshire BD18 4LY |
Director Name | Mrs Paula Louise Dixon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 8 Fenton Close Woodlesford Leeds West Yorkshire LS26 8WE |
Director Name | Yvonne Catharine Glossop |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Coventry Street Bradford West Yorkshire BD4 7HX |
Director Name | Beajaye Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashdown Court Bradford Road Shipley West Yorkshire BD18 3PL |
Director Name | Christopher Denis Thorburn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadowbank Road Middle Hutton Bolton Lancashire BL3 3SA |
Director Name | Samuel Arthur Martin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4c Chamberlain House Ned Lane Bradford West Yorkshire BD4 0EH |
Director Name | Kathleen Mary McNamara |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodgson Fold Bradford West Yorkshire BD2 4EB |
Director Name | Marilyn Beech |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Executive Officer Voluntary Se |
Country of Residence | United Kingdom |
Correspondence Address | The Cellar Project The Old School Farfield Road Shipley West Yorkshire BD18 4QP |
Director Name | Mr Mike Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Langley Avenue Bingley West Yorkshire BD16 4ET |
Director Name | Mr Trevor Ramsay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 36, Evans Towers Reyhill Grove Bradford West Yorkshire BD5 0QU |
Director Name | Ms Julie Carr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 20, Griffe Head Road Wyke Bradford West Yorkshire BD12 8QP |
Director Name | Miss Jill Cliffe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1 Wells Grove Guiseley Leeds LS20 9AQ |
Director Name | Ms Helen Margaret Turner-Desai |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Avondale Crescent Shipley West Yorkshire BD18 4QS |
Director Name | Miss Tracy Anne Pickwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Herbert Street Saltaire Shipley West Yorkshire BD18 4QH |
Director Name | Mrs Angela Vanessa Marshall-Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2015(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2015) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 27 Edale Grove Queensbury Bradford West Yorkshire BD13 2EF |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 43 Elton Lane Winterley Sandbach CW11 4TN |
Director Name | Mr Atif Waqar Bostan |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 High Park Crescent High Park Crescent Bradford BD9 6HT |
Director Name | Mr Ali Hussain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ransdale Grove Bradford West Yorkshire BD5 7NS |
Director Name | Louise Slater |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 2022) |
Role | Root Cause Analysis & Continuous Improvement Manag |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Close Poulton-Le-Fylde Lancashire FY6 8HH |
Director Name | Mr John David Vincent |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2021) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Hall Bank Drive Bingley BD16 4BZ |
Director Name | Francesca Hill |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2022) |
Role | Hospital Matron |
Country of Residence | England |
Correspondence Address | 4 Beaconsfield Road Clayton Bradford BD14 6LQ |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2019(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2022) |
Role | Senior Project And Policy Manager |
Country of Residence | England |
Correspondence Address | 85 Lodge Road Thackley Bradford BD10 0RF |
Website | mindinbradford.org.uk |
---|---|
Telephone | 01274 730815 |
Telephone region | Bradford |
Registered Address | Kenburgh House 28 Manor Row Bradford BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £448,473 |
Net Worth | £71,230 |
Current Liabilities | £206,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
20 November 2023 | Accounts for a small company made up to 31 March 2023 (32 pages) |
---|---|
17 October 2023 | Termination of appointment of Andrew Richardson as a director on 29 September 2023 (1 page) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (32 pages) |
9 November 2022 | Memorandum and Articles of Association (17 pages) |
3 November 2022 | Termination of appointment of Louise Slater as a director on 2 November 2022 (1 page) |
21 September 2022 | Termination of appointment of Francesca Hill as a director on 31 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Michael Brown as a director on 12 July 2022 (1 page) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
22 September 2021 | Termination of appointment of John David Vincent as a director on 13 September 2021 (1 page) |
22 September 2021 | Appointment of Ruth Mary Mulryne (Colman) as a director on 13 September 2021 (2 pages) |
7 May 2021 | Memorandum and Articles of Association (17 pages) |
7 May 2021 | Resolutions
|
7 May 2021 | Resolutions
|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
6 May 2020 | Director's details changed for Mr Michael Brown on 1 May 2020 (2 pages) |
29 April 2020 | Director's details changed for Annie Curie on 29 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Andrew Richardson on 28 April 2020 (2 pages) |
28 April 2020 | Appointment of Mrs Parveen Malik as a director on 17 April 2020 (2 pages) |
5 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
8 June 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Michael Brown as a director on 4 February 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
4 December 2018 | Appointment of Annie Curie as a director on 12 November 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
24 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
12 December 2017 | Appointment of Francesca Hill as a director on 4 December 2017 (2 pages) |
12 December 2017 | Appointment of Francesca Hill as a director on 4 December 2017 (2 pages) |
19 October 2017 | Termination of appointment of Atif Bostan as a director on 16 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Atif Bostan as a director on 16 October 2017 (1 page) |
2 October 2017 | Appointment of Mr John David Vincent as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr John David Vincent as a director on 2 October 2017 (2 pages) |
15 May 2017 | Termination of appointment of Trevor Ramsay as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Trevor Ramsay as a director on 15 May 2017 (1 page) |
27 April 2017 | Termination of appointment of Jill Cliffe as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Jill Cliffe as a director on 27 April 2017 (1 page) |
8 March 2017 | Termination of appointment of Julie Carr as a director on 6 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Julie Carr as a director on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of Ali Hussain as a director on 5 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Ali Hussain as a director on 5 February 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
4 October 2016 | Director's details changed for Mr Atif Bostan on 4 October 2016 (3 pages) |
4 October 2016 | Director's details changed for Mr Atif Bostan on 4 October 2016 (3 pages) |
9 August 2016 | Director's details changed for Mr Christopher Green on 10 July 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Christopher Green on 10 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 22 February 2016 no member list (10 pages) |
8 March 2016 | Annual return made up to 22 February 2016 no member list (10 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
22 December 2015 | Appointment of Louise Slater as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Louise Slater as a director on 21 December 2015 (2 pages) |
10 November 2015 | Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Atif Bostan as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Ali Hussain as a director on 2 November 2015 (2 pages) |
14 September 2015 | Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Andrew Richardson as a director on 7 September 2015 (2 pages) |
31 August 2015 | Termination of appointment of Tracy Pickwell as a director on 24 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Tracy Pickwell as a director on 24 August 2015 (1 page) |
18 May 2015 | Appointment of Miss Tracy Pickwell as a director on 20 April 2015 (2 pages) |
18 May 2015 | Appointment of Miss Tracy Pickwell as a director on 20 April 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Angela Vanessa Marshall-Williams as a director on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 April 2015 (1 page) |
11 May 2015 | Appointment of Mrs Angela Vanessa Marshall-Williams as a director on 20 April 2015 (2 pages) |
7 March 2015 | Annual return made up to 22 February 2015 no member list (6 pages) |
7 March 2015 | Annual return made up to 22 February 2015 no member list (6 pages) |
26 January 2015 | Termination of appointment of Marilyn Beech as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Marilyn Beech as a director on 26 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Helen Margaret Turner-Desai as a director on 12 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Helen Margaret Turner-Desai as a director on 12 January 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
11 August 2014 | Termination of appointment of Kathleen Mary Mcnamara as a director on 30 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Kathleen Mary Mcnamara as a director on 30 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Mike Young as a director on 27 May 2014 (1 page) |
11 August 2014 | Termination of appointment of Mike Young as a director on 27 May 2014 (1 page) |
8 July 2014 | Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages) |
8 July 2014 | Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages) |
8 July 2014 | Appointment of Ms Helen Margaret Turner-Desai as a director on 3 June 2014 (2 pages) |
30 June 2014 | Termination of appointment of Samuel Arthur Martin as a director on 16 June 2014 (1 page) |
30 June 2014 | Appointment of Miss Jill Cliffe as a director on 21 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of Samuel Arthur Martin as a director on 16 June 2014 (1 page) |
30 June 2014 | Appointment of Miss Jill Cliffe as a director on 21 May 2014 (2 pages) |
7 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
7 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
27 February 2014 | Appointment of Mr Trevor Ramsay as a director on 29 October 2013 (2 pages) |
27 February 2014 | Appointment of Mr Trevor Ramsay as a director on 29 October 2013 (2 pages) |
27 February 2014 | Appointment of Ms Julie Carr as a director on 29 October 2013 (2 pages) |
27 February 2014 | Appointment of Mr Christopher Green as a director on 29 October 2013 (2 pages) |
27 February 2014 | Appointment of Mr Christopher Green as a director on 29 October 2013 (2 pages) |
27 February 2014 | Appointment of Ms Julie Carr as a director on 29 October 2013 (2 pages) |
11 February 2014 | Termination of appointment of Yvonne Catharine Glossop as a director on 29 October 2013 (1 page) |
11 February 2014 | Termination of appointment of Christopher Denis Thorburn as a director on 29 October 2013 (1 page) |
11 February 2014 | Termination of appointment of Yvonne Catharine Glossop as a director on 29 October 2013 (1 page) |
11 February 2014 | Termination of appointment of Christopher Denis Thorburn as a director on 29 October 2013 (1 page) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
22 October 2013 | Appointment of Mr Andrew Leonard Turner Hurst as a director on 26 June 2013 (2 pages) |
22 October 2013 | Appointment of Mr Andrew Leonard Turner Hurst as a director on 26 June 2013 (2 pages) |
13 February 2013 | Annual return made up to 25 January 2013 no member list (7 pages) |
13 February 2013 | Registered office address changed from Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 25 January 2013 no member list (7 pages) |
12 February 2013 | Registered office address changed from Tradefoce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page) |
12 February 2013 | Registered office address changed from Tradefoce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Paula Louise Dixon as a director on 9 January 2013 (1 page) |
29 November 2012 | Registered office address changed from Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on 29 November 2012 (1 page) |
29 November 2012 | Appointment of Mr Mike Young as a director on 25 April 2012 (2 pages) |
29 November 2012 | Registered office address changed from Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on 29 November 2012 (1 page) |
29 November 2012 | Appointment of Mr Mike Young as a director on 25 April 2012 (2 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
16 February 2012 | Annual return made up to 25 January 2012 no member list (7 pages) |
16 February 2012 | Annual return made up to 25 January 2012 no member list (7 pages) |
16 February 2012 | Termination of appointment of Beajaye Johnson as a director on 24 November 2011 (1 page) |
16 February 2012 | Termination of appointment of Beajaye Johnson as a director on 24 November 2011 (1 page) |
7 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
25 January 2011 | Incorporation (36 pages) |
25 January 2011 | Incorporation (36 pages) |