Shipley
BD18 2NQ
Director Name | Mr Andrew John Hemming |
---|---|
Date of Birth | March 1972 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Partnership & Support Manager |
Country of Residence | British |
Correspondence Address | Oakfield Business Centre Carr Lane Shipley BD18 2NQ |
Director Name | Mr Michael James Ian Forbes |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Business Centre Carr Lane Shipley BD18 2NQ |
Director Name | Ms Judith Alison Ashley Roberts |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oakfield Business Centre Carr Lane Shipley BD18 2NQ |
Director Name | Ms Susan Elizabeth Mendoza |
---|---|
Date of Birth | August 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Oakfield Business Centre Carr Lane Shipley BD18 2NQ |
Director Name | Matthew Howard Milnes |
---|---|
Date of Birth | December 1984 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Community Sports Development W |
Country of Residence | United Kingdom |
Correspondence Address | Glyde House Glydegate Bradford BD5 0BQ |
Director Name | Samantha Keighley |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glyde House Glydegate Bradford BD5 0BQ |
Director Name | Ms Jane Bingham |
---|---|
Date of Birth | October 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP |
Website | www.participateprojects.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 739555 |
Telephone region | Bradford |
Registered Address | Oakfield Business Centre Carr Lane Shipley BD18 2NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £104,402 |
Net Worth | £48,166 |
Cash | £34,325 |
Current Liabilities | £1,410 |
Latest Accounts | 31 March 2020 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2020 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2021 (2 months, 4 weeks from now) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
24 March 2017 | Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017 (2 pages) |
24 March 2017 | Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 July 2016 | Termination of appointment of Jane Bingham as a director on 15 July 2016 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 no member list (4 pages) |
18 March 2016 | Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 October 2015 | Director's details changed for Mr Michael James Ian Forbes on 29 October 2015 (2 pages) |
2 April 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
2 April 2015 | Termination of appointment of Samantha Keighley as a director on 20 January 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Andrew John Hemming on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Andrew John Hemming on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015 (2 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Appointment of Ms Jane Bingham as a director (2 pages) |
15 April 2014 | Annual return made up to 14 March 2014 no member list (6 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 November 2013 | Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013 (1 page) |
18 October 2013 | Appointment of Ms Judith Alison Ashley Roberts as a director (2 pages) |
16 October 2013 | Termination of appointment of Matthew Milnes as a director (1 page) |
21 March 2013 | Annual return made up to 14 March 2013 no member list (6 pages) |
12 July 2012 | Appointment of Mr Michael James Ian Forbes as a director (2 pages) |
30 May 2012 | Memorandum and Articles of Association (24 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Incorporation (43 pages) |