CITY OF BRADFORD Y.M.C.A.

Culture Fusion Building Culture Fusion Building, Bradford, BD1 2EP, West Yorkshire
StatusACTIVE
Company No.02995811
Category
Incorporated29 Nov 1994
Age29 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CITY OF BRADFORD Y.M.C.A. is an active with number 02995811. It was incorporated 29 years, 6 months, 15 days ago, on 29 November 1994. The company address is Culture Fusion Building Culture Fusion Building, Bradford, BD1 2EP, West Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leanne Victoria Ashworth

Appointment date: 2022-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Cronin

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Detheridge

Termination date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Clark

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan West

Termination date: 2016-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Mc Devitt Lee

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Joyce Smith

Appointment date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr David Alan West

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-25

Officer name: Mr John Cronin

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-25

Officer name: Carol Dovener

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-25

Officer name: Carol Dovener

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jeanne Elizabeth Murie

Appointment date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Wain

Termination date: 2014-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Ewan Muirhead

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Robertshaw

Appointment date: 2014-07-15

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Clark

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Dovener

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David West

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Dovener

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Colley

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Colley

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Illingworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Jackson

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Madrara

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co charles/extend / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Colley

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Walton

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Graham Clark

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Muirhead

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cuddy

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Jonathan Walton

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janice Mc Devitt Lee

Change date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: David Alan West

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Miriam Jackson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Trevor Detheridge

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Susan Ann Illingworth

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Flaxman

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: Ymca Building, Little Horton Lane, Bradford West Yorkshire BD5 0JG

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delroy Beverley

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie-Marie Glover

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan West

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mercer

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Mc Devitt Lee

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Jackson

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Trevor Detheridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Ann Illingworth

Change date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Delroy Beverley

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: John Mercer

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Detheridge

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Colley

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Pastor John Adereti

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mercer

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: George William Madrara

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Michael David Wain

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Jennie-Marie Glover

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Ann Illingworth

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Delroy Beverley

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marion Ada Flaxman

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Paul Michael Colley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Rowe

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert holland

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed susan ann illingworth

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed jennie-marie glover

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul michael colley

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director antony hubbard

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul colley

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jennie glover

Documents

View document PDF


Some Companies

CHEESEMAN SOFTWARE LIMITED

WOODVIEW,WEST KINGSDOWN,TN15 6LG

Number:04008714
Status:ACTIVE
Category:Private Limited Company
Number:CE013925
Status:ACTIVE
Category:Charitable Incorporated Organisation

MIROSLAW OBARA LTD

HICKS FARM CLOISTERS ROAD,BRISTOL,BS36 1LL

Number:09350465
Status:ACTIVE
Category:Private Limited Company

PROFICIENT INSTALLATION LIMITED

4 HITHERLANDS,LONDON,SW12 9JN

Number:09888880
Status:ACTIVE
Category:Private Limited Company

SAM ROBERTS HAIR DESIGN LIMITED

115 HYLTON ROAD,WORCESTER,WR2 5JS

Number:04850009
Status:ACTIVE
Category:Private Limited Company

SO & SO LIMITED

COPPER BEECH APARTMENT M,LONDON,N6 4SJ

Number:04099981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source