BHA FOR EQUALITY

Register to unlock more data on OkredoRegister

BHA FOR EQUALITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818058

Incorporation date

02/08/1999

Size

Small

Contacts

Registered address

Registered address

Bha, C/O Slade & Cooper Ltd. Beehive Mill, Jersey Street, Ancoats, Manchester M4 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon16/04/2026
Termination of appointment of Natasha Klymczuk as a director on 2026-04-06
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/01/2026
Termination of appointment of Nilam Prinjha as a director on 2025-12-23
dot icon25/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon13/09/2024
Termination of appointment of Safina Nadeem as a director on 2024-09-08
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/11/2023
Appointment of Natasha Klymczuk as a director on 2023-11-17
dot icon01/11/2023
Appointment of Ms Antemeka Paula Laura Cobham-Wilson as a director on 2023-08-16
dot icon05/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Director's details changed for Mrs Safina Nadeem on 2017-05-31
dot icon15/08/2022
Director's details changed for Mr Crispen Samson Sachikonye on 2018-11-10
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/06/2022
Registered office address changed from Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE England to Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG on 2022-06-16
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/10/2021
Termination of appointment of Michael Lal Naraynsingh as a director on 2021-10-13
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon10/12/2020
Termination of appointment of Anna Victoria Tebay as a director on 2020-12-09
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Appointment of Miss Nilam Prinjha as a director on 2020-10-14
dot icon22/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/09/2020
Memorandum and Articles of Association
dot icon09/09/2020
Resolutions
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon29/05/2019
Registered office address changed from Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA to Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE on 2019-05-29
dot icon15/01/2019
Termination of appointment of Bethan Harries as a director on 2018-12-11
dot icon15/01/2019
Termination of appointment of Richard Turvey as a director on 2018-12-11
dot icon31/12/2018
Amended full accounts made up to 2018-03-31
dot icon09/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon26/03/2018
Appointment of Mrs Anna Victoria Tebay as a director on 2018-02-21
dot icon26/03/2018
Appointment of Mr Crispen Samson Sachikonye as a director on 2017-12-06
dot icon26/03/2018
Appointment of Dr Bethan Harries as a director on 2017-12-06
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Termination of appointment of Zorro Jean Munezero Rudasumbwa as a director on 2017-09-20
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon14/02/2017
Appointment of Mr Michael Lal Naraynsingh as a director on 2015-03-12
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Francesca Tackie as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Neil William Mcinroy as a director on 2016-10-25
dot icon17/08/2016
Appointment of Ms Francesca Tacki as a director on 2015-04-29
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/08/2016
Appointment of Mrs Safina Nadeem as a director on 2016-06-03
dot icon22/03/2016
Termination of appointment of Fareeda Riaz Jaleel as a director on 2016-01-27
dot icon22/03/2016
Termination of appointment of Sarah Ann Forster as a director on 2016-03-22
dot icon24/11/2015
Termination of appointment of Nonkosinami Marureen Ndlovu as a director on 2015-11-08
dot icon24/11/2015
Termination of appointment of Lina Patel as a director on 2015-11-08
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-02 no member list
dot icon21/09/2015
Appointment of Ms Francesca Tackie as a director on 2015-04-29
dot icon28/04/2015
Appointment of Dr Kamie Chakib Kitmitto as a director on 2015-03-12
dot icon16/04/2015
Appointment of Mr Zorro Jean Munezero Rudasumbwa as a director on 2015-03-12
dot icon05/02/2015
Termination of appointment of Sharmila Frances Kar as a director on 2015-01-01
dot icon05/02/2015
Appointment of Mrs Fareeda Riaz Jaleel as a director on 2014-10-29
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon03/10/2014
Termination of appointment of Ken Mcdonald as a director on 2014-05-30
dot icon05/08/2014
Annual return made up to 2014-08-02 no member list
dot icon09/04/2014
Termination of appointment of Claudette Webster as a director
dot icon02/04/2014
Termination of appointment of Valda Swinton as a director
dot icon02/04/2014
Termination of appointment of Karen Gabay as a director
dot icon06/11/2013
Appointment of Ms Sharmila Frances Kar as a director
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-02 no member list
dot icon18/02/2013
Appointment of Ms Sarah Ann Forster as a director
dot icon18/02/2013
Appointment of Ms Lina Patel as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-02 no member list
dot icon14/06/2012
Appointment of Mr Neil Mcinroy as a director
dot icon17/05/2012
Appointment of Dr Valda Swinton as a director
dot icon09/05/2012
Appointment of Mr Ken Mcdonald as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon14/11/2011
Termination of appointment of Roy Jones as a director
dot icon08/08/2011
Annual return made up to 2011-08-02 no member list
dot icon21/07/2011
Certificate of change of name
dot icon21/07/2011
Miscellaneous
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Change of name notice
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Change of name notice
dot icon21/02/2011
Termination of appointment of Simon Blake as a director
dot icon07/01/2011
Registered office address changed from , 464 Chester Road, Old Trafford, Manchester, M16 9HE on 2011-01-07
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Termination of appointment of Mansoor Shah as a director
dot icon17/11/2010
Termination of appointment of Mansoor Shah as a secretary
dot icon07/09/2010
Director's details changed for Mr Roy Jones on 2010-09-06
dot icon02/08/2010
Annual return made up to 2010-08-02 no member list
dot icon02/08/2010
Director's details changed for Mr Roy Jones on 2010-08-02
dot icon02/08/2010
Director's details changed for Mr Mansoor Shah on 2010-08-02
dot icon02/08/2010
Director's details changed for Simon Anthony Blake on 2010-08-02
dot icon02/08/2010
Director's details changed for Claudette Beverley Webster on 2010-08-02
dot icon02/08/2010
Director's details changed for Mr Richard Turvey on 2010-08-02
dot icon07/05/2010
Termination of appointment of Ekaete Assiak as a director
dot icon03/03/2010
Termination of appointment of Anthony Durrant as a director
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon21/09/2009
Resolutions
dot icon28/08/2009
Annual return made up to 02/08/09
dot icon28/08/2009
Director appointed karen gabay
dot icon27/08/2009
Director appointed mr roy jones
dot icon24/11/2008
Secretary appointed mr mansoor shah
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Director appointed mr richard turvey
dot icon04/08/2008
Annual return made up to 02/08/08
dot icon14/05/2008
Appointment terminate, director and secretary joel richman logged form
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 02/08/07
dot icon18/09/2007
New director appointed
dot icon03/06/2007
Resolutions
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon17/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Director resigned
dot icon31/08/2006
Annual return made up to 02/08/06
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Director resigned
dot icon25/08/2005
Annual return made up to 02/08/05
dot icon25/08/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon03/12/2004
Registered office changed on 03/12/04 from: zion community resource centre, 339 stretford road, hulme, manchester M15 4ZY
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon26/08/2004
Annual return made up to 02/08/04
dot icon09/06/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon01/09/2003
Annual return made up to 02/08/03
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon21/02/2003
New secretary appointed
dot icon04/10/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Annual return made up to 02/08/02
dot icon19/08/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon21/08/2001
Annual return made up to 02/08/01
dot icon13/06/2001
New director appointed
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: zion community health & resource, centre, royce road, manchester, lancashire M15 5TJ
dot icon08/05/2001
Resolutions
dot icon03/05/2001
Certificate of change of name
dot icon23/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon25/09/2000
Annual return made up to 02/08/00
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon30/05/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon18/02/2000
Resolutions
dot icon02/08/1999
Incorporation

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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Safina Nadeem
Director
03/06/2016 - 08/09/2024
2
Tackie, Francesca
Director
29/04/2015 - Present
6
Klymczuk, Natasha
Director
17/11/2023 - 06/04/2026
5
Sachikonye, Crispen Samson
Director
06/12/2017 - Present
3
Kitmitto, Kamie Chakib, Dr
Director
12/03/2015 - Present
2

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 BHA FOR EQUALITY

BHA FOR EQUALITY is an(a) Active company incorporated on 02/08/1999 with the registered office located at Bha, C/O Slade & Cooper Ltd. Beehive Mill, Jersey Street, Ancoats, Manchester M4 6JG. 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 BHA FOR EQUALITY?

toggle

BHA FOR EQUALITY is currently Active. It was registered on 02/08/1999 .

Where is BHA FOR EQUALITY located?

toggle

BHA FOR EQUALITY is registered at Bha, C/O Slade & Cooper Ltd. Beehive Mill, Jersey Street, Ancoats, Manchester M4 6JG.

What does BHA FOR EQUALITY do?

toggle

BHA FOR EQUALITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BHA FOR EQUALITY?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Natasha Klymczuk as a director on 2026-04-06.