Company NameYoung Lives Bradford Consortium
Company StatusActive
Company Number08878057
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2014(10 years, 3 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.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Janet Aileen Jewitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameKerr Hutcheson Crichton Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameAnna Corinna Shepherd
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCharity Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMr Nasim Akhtar Qureshi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleVoluntary Sector Chief Executive
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre Thorp Garth
Bradford
West Yorkshire
BD10 9LD
Director NameMr Andrew John Sykes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre Thorp Garth
Bradford
West Yorkshire
BD10 9LD
Director NameMatthew Charles Band
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameGillian Mary Midgley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Carly Anne Martin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 April 2016)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMs Jennifer Ann White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2017)
RoleVoluntary Sector Chief Executive
Country of ResidenceEngland
Correspondence AddressVoluntary Services Centre 19-25 Sunbridge Road
Bradford
West Yorkshire
BD1 2AY
Director NameMr Jonathan Hamilton Woodyatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2020)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre Thorp Garth
Bradford
West Yorkshire
BD10 9LD

Contact

Websitewww.bradfordcpa.co.uk
Telephone01274 787800
Telephone regionBradford

Location

Registered AddressWright Watson Enterprise Centre
Thorp Garth
Bradford
West Yorkshire
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£110,362
Net Worth£34,168
Cash£31,572
Current Liabilities£7,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

31 March 2020Termination of appointment of Jonathan Hamilton Woodyatt as a director on 20 January 2020 (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2019Registered 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 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 November 2017Appointment of Mr Andrew John Sykes as a director on 7 November 2017 (2 pages)
24 November 2017Appointment of Mr Jonathan Hamilton Woodyatt as a director on 7 November 2017 (2 pages)
24 November 2017Appointment of Mr Jonathan Hamilton Woodyatt as a director on 7 November 2017 (2 pages)
24 November 2017Appointment of Mr Andrew John Sykes as a director on 7 November 2017 (2 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
3 March 2017Termination of appointment of Jen White as a director on 2 February 2017 (1 page)
3 March 2017Termination of appointment of Jen White as a director on 2 February 2017 (1 page)
3 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Termination of appointment of Carly Anne Martin as a director on 26 April 2016 (1 page)
3 November 2016Termination of appointment of Carly Anne Martin as a director on 26 April 2016 (1 page)
3 November 2016Termination of appointment of Gillian Mary Midgley as a director on 14 March 2016 (1 page)
3 November 2016Termination of appointment of Gillian Mary Midgley as a director on 14 March 2016 (1 page)
8 April 2016Director's details changed for Mr Nasim Qureshi on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Ms Carly Martin on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Nasim Qureshi on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Ms Carly Martin on 8 April 2016 (2 pages)
21 March 2016Appointment of Ms Jen White as a director on 3 November 2015 (2 pages)
21 March 2016Appointment of Ms Carly Martin as a director on 6 October 2015 (2 pages)
21 March 2016Appointment of Mr Nasim Qureshi as a director on 6 October 2015 (2 pages)
21 March 2016Annual return made up to 5 February 2016 no member list (7 pages)
21 March 2016Annual return made up to 5 February 2016 no member list (7 pages)
21 March 2016Appointment of Ms Carly Martin as a director on 6 October 2015 (2 pages)
21 March 2016Appointment of Mr Nasim Qureshi as a director on 6 October 2015 (2 pages)
21 March 2016Appointment of Ms Jen White as a director on 3 November 2015 (2 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 March 2015Termination of appointment of Matthew Charles Band as a director on 30 November 2014 (1 page)
11 March 2015Annual return made up to 5 February 2015 no member list (5 pages)
11 March 2015Termination of appointment of Matthew Charles Band as a director on 30 November 2014 (1 page)
11 March 2015Annual return made up to 5 February 2015 no member list (5 pages)
11 March 2015Annual return made up to 5 February 2015 no member list (5 pages)
5 February 2014Incorporation (35 pages)
5 February 2014Incorporation (35 pages)