Bradford
West Yorkshire
BD1 2AY
Director Name | Kerr Hutcheson Crichton Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Anna Corinna Shepherd |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Charity Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Mr Nasim Akhtar Qureshi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Voluntary Sector Chief Executive |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD |
Director Name | Mr Andrew John Sykes |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD |
Director Name | Matthew Charles Band |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Gillian Mary Midgley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Carly Anne Martin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 April 2016) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Jennifer Ann White |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2017) |
Role | Voluntary Sector Chief Executive |
Country of Residence | England |
Correspondence Address | Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Mr Jonathan Hamilton Woodyatt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2020) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD |
Website | www.bradfordcpa.co.uk |
---|---|
Telephone | 01274 787800 |
Telephone region | Bradford |
Registered Address | Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,362 |
Net Worth | £34,168 |
Cash | £31,572 |
Current Liabilities | £7,664 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
31 March 2020 | Termination of appointment of Jonathan Hamilton Woodyatt as a director on 20 January 2020 (1 page) |
---|---|
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Registered office address changed from Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY to Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD on 5 December 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Appointment of Mr Andrew John Sykes as a director on 7 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Jonathan Hamilton Woodyatt as a director on 7 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Jonathan Hamilton Woodyatt as a director on 7 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Andrew John Sykes as a director on 7 November 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
3 March 2017 | Termination of appointment of Jen White as a director on 2 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Jen White as a director on 2 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Termination of appointment of Carly Anne Martin as a director on 26 April 2016 (1 page) |
3 November 2016 | Termination of appointment of Carly Anne Martin as a director on 26 April 2016 (1 page) |
3 November 2016 | Termination of appointment of Gillian Mary Midgley as a director on 14 March 2016 (1 page) |
3 November 2016 | Termination of appointment of Gillian Mary Midgley as a director on 14 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Nasim Qureshi on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Ms Carly Martin on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Nasim Qureshi on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Ms Carly Martin on 8 April 2016 (2 pages) |
21 March 2016 | Appointment of Ms Jen White as a director on 3 November 2015 (2 pages) |
21 March 2016 | Appointment of Ms Carly Martin as a director on 6 October 2015 (2 pages) |
21 March 2016 | Appointment of Mr Nasim Qureshi as a director on 6 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
21 March 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
21 March 2016 | Appointment of Ms Carly Martin as a director on 6 October 2015 (2 pages) |
21 March 2016 | Appointment of Mr Nasim Qureshi as a director on 6 October 2015 (2 pages) |
21 March 2016 | Appointment of Ms Jen White as a director on 3 November 2015 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Matthew Charles Band as a director on 30 November 2014 (1 page) |
11 March 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
11 March 2015 | Termination of appointment of Matthew Charles Band as a director on 30 November 2014 (1 page) |
11 March 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
11 March 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
5 February 2014 | Incorporation (35 pages) |
5 February 2014 | Incorporation (35 pages) |