EQUALITY FOR ALL C.I.C.

C/O Regus Shipley 1st Floor East Suite, Waterfront C/O Regus Shipley 1st Floor East Suite, Waterfront, Shipley, BD17 7TD, England
StatusACTIVE
Company No.08998579
Category
Incorporated15 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

EQUALITY FOR ALL C.I.C. is an active with number 08998579. It was incorporated 10 years, 1 month, 13 days ago, on 15 April 2014. The company address is C/O Regus Shipley 1st Floor East Suite, Waterfront C/O Regus Shipley 1st Floor East Suite, Waterfront, Shipley, BD17 7TD, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Farley

Change date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Address

Type: AD01

Old address: C/O Dhez Ltd University of Bradford Phoenix Sw Building Bradford BD7 1NX England

New address: C/O Regus Shipley 1st Floor East Suite, Waterfront Salts Mill Road Shipley BD17 7TD

Change date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-18

Psc name: Mrs Leanne Marie Wright

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-05

Officer name: David Arthur Riley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Miss Laura Jane Farley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Mohammed Siddiq Hayat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leanne Marie Wright

Change date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Mohammed Siddiq Hayat

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: C/O Dhez Ltd University of Bradford Phoenix Sw Building Bradford BD7 1NX

Old address: Lynfield Mount Hospital Heights Lane Bradford BD9 6DP England

Change date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amreen Nehar

Termination date: 2019-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Lynfield Mount Hospital Heights Lane Bradford BD9 6DP

Old address: C/O Equality for All C.I.C. Lynfield Mount Hospital Lynfield Mount Hospital Heights Lane Bradford West Yorkshire BD9 6DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: David Gordon Naylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: C/O Equality for All C.I.C. Lynfield Mount Hospital Lynfield Mount Hospital Heights Lane Bradford West Yorkshire BD9 6DP

Old address: 363 Highfield Road Idle Bradford West Yorkshire BD10 8RS

Change date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amreen Nehar

Appointment date: 2015-08-28

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr David Gordon Naylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Naylor

Documents

View document PDF

Incorporation community interest company

Date: 15 Apr 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BANTRY BUILDING SERVICES LTD

TURNSTONES,HIGH WYCOMBE,HP10 8HT

Number:08338467
Status:ACTIVE
Category:Private Limited Company

BRENBUILD SERVICES LIMITED

36 THIRLMERE AVENUE,NUNEATON,CV11 6HU

Number:10135214
Status:ACTIVE
Category:Private Limited Company

O'REILLY'S (FACTORS 1964) LIMITED

2 LAMBTON ROAD,JESMOND,NE2 4RX

Number:00797338
Status:ACTIVE
Category:Private Limited Company

QUANNTUM LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:08993593
Status:ACTIVE
Category:Private Limited Company

ROBERTS & ROBERTS (PROPERTY CONSULTANTS) LIMITED

UNIT 11 ACORN BUSINESS PARK,STOCKPORT,SK4 1AS

Number:05513955
Status:ACTIVE
Category:Private Limited Company

SPACE UNIT LTD

UNIT 11,LONDON,E8 4DG

Number:08663093
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