BD4 COMMUNITY TRUST LIMITED

Register to unlock more data on OkredoRegister

BD4 COMMUNITY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06753751

Incorporation date

19/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Johns Hub, Neville Road, Bradford, West Yorkshire BD4 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2008)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/06/2025
Termination of appointment of Joanne Elizabeth Medd as a director on 2025-05-19
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon07/11/2023
Termination of appointment of Lorna Ruth Brickman as a director on 2023-10-20
dot icon10/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Registered office address changed from Neville Road Neville Road Bradford BD4 8TU England to St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU on 2022-07-28
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Appointment of Miss Tahire Zenelli as a director on 2021-09-17
dot icon25/01/2021
Appointment of Ms Collette Cousins as a director on 2021-01-15
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon19/02/2020
Termination of appointment of Donald Smith as a director on 2020-02-15
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Termination of appointment of Fiona Samantha Saville as a director on 2019-05-23
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon20/11/2017
Appointment of Rev Timothy Charles Rank Thomas as a director on 2017-09-15
dot icon10/10/2017
Termination of appointment of Howard Keith Astin as a director on 2017-03-31
dot icon10/10/2017
Termination of appointment of Lynne Walker as a director on 2017-09-15
dot icon05/09/2017
Appointment of Miss Fiona Samantha Saville as a director on 2017-09-01
dot icon05/09/2017
Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to Neville Road Neville Road Bradford BD4 8TU on 2017-09-05
dot icon20/07/2017
Termination of appointment of Jan Albert De Villiers as a director on 2017-07-10
dot icon04/05/2017
Appointment of Mrs Lisa Jane Normington as a secretary on 2017-04-24
dot icon04/05/2017
Termination of appointment of Howard Keith Astin as a secretary on 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-19 no member list
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-19
dot icon27/11/2014
Annual return made up to 2014-11-19 no member list
dot icon26/11/2014
Appointment of Mrs Lorna Ruth Brickman as a director on 2014-10-17
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/10/2014
Termination of appointment of Emily Elgar as a director on 2014-10-17
dot icon17/10/2014
Registered office address changed from , St Johns Works Neville Road, Bradford, West Yorkshire, BD4 8TU to 96 Lister Avenue Bradford West Yorkshire BD4 7QS on 2014-10-17
dot icon17/10/2014
Termination of appointment of Emily Elgar as a director on 2014-10-17
dot icon21/11/2013
Annual return made up to 2013-11-19 no member list
dot icon08/11/2013
Appointment of Mrs Emily Elgar as a director
dot icon08/11/2013
Appointment of Mr Donald Smith as a director
dot icon08/11/2013
Appointment of Mrs Lisa Jane Normington as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Termination of appointment of Sandra Foxcroft as a director
dot icon07/05/2013
Certificate of change of name
dot icon07/05/2013
Change of name
dot icon07/05/2013
Change of name notice
dot icon10/01/2013
Annual return made up to 2012-11-19 no member list
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Termination of appointment of Gillian Alcock as a director
dot icon28/11/2011
Annual return made up to 2011-11-19 no member list
dot icon28/11/2011
Appointment of Mrs Joanne Elizabeth Medd as a director
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Appointment of Mr Jan Albert De Villiers as a director
dot icon21/02/2011
Termination of appointment of Carol Barwick as a director
dot icon21/02/2011
Termination of appointment of Christopher Barnes as a director
dot icon21/02/2011
Termination of appointment of Melanie Astin as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-19 no member list
dot icon15/12/2010
Termination of appointment of David Chadwick as a director
dot icon15/12/2010
Registered office address changed from , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE on 2010-12-15
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-19 no member list
dot icon01/12/2009
Director's details changed for Lynne Walker on 2009-10-01
dot icon01/12/2009
Director's details changed for Rev Howard Keith Astin on 2009-10-01
dot icon01/12/2009
Director's details changed for Sandra Dawn Foxcroft on 2009-10-01
dot icon01/12/2009
Director's details changed for Christopher Barnes on 2009-10-01
dot icon01/12/2009
Director's details changed for David Peter Chadwick on 2009-10-01
dot icon01/12/2009
Director's details changed for Carol Barwick on 2009-10-01
dot icon01/12/2009
Director's details changed for Melanie Astin on 2009-10-01
dot icon01/12/2009
Director's details changed for Gillian Ann Alcock on 2009-10-01
dot icon19/03/2009
Accounting reference date shortened from 30/11/2009 to 31/03/2009
dot icon19/11/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medd, Joanne Elizabeth
Director
24/01/2011 - 19/05/2025
-
Thomas, Timothy Charles Rank, Rev
Director
15/09/2017 - Present
2
Brickman, Lorna Ruth
Director
17/10/2014 - 20/10/2023
-
Normington, Lisa Jane
Director
01/07/2013 - Present
1
Zenelli, Tahire
Director
17/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BD4 COMMUNITY TRUST LIMITED

BD4 COMMUNITY TRUST LIMITED is an(a) Active company incorporated on 19/11/2008 with the registered office located at St Johns Hub, Neville Road, Bradford, West Yorkshire BD4 8TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BD4 COMMUNITY TRUST LIMITED?

toggle

BD4 COMMUNITY TRUST LIMITED is currently Active. It was registered on 19/11/2008 .

Where is BD4 COMMUNITY TRUST LIMITED located?

toggle

BD4 COMMUNITY TRUST LIMITED is registered at St Johns Hub, Neville Road, Bradford, West Yorkshire BD4 8TU.

What does BD4 COMMUNITY TRUST LIMITED do?

toggle

BD4 COMMUNITY TRUST LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BD4 COMMUNITY TRUST LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.