BRADFORD BEREAVEMENT SUPPORT

Register to unlock more data on OkredoRegister

BRADFORD BEREAVEMENT SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07321391

Incorporation date

21/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Beeston Way, Allerton Bywater, Castleford WF10 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon03/03/2026
Application to strike the company off the register
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Registered office address changed from University of Bradford, Pheonix Southwest Building Off Shearbridge Road Bradford BD7 1NX England to 23 Beeston Way Allerton Bywater Castleford WF10 2AG on 2025-09-10
dot icon02/08/2025
Termination of appointment of Jayani Tennakoon as a director on 2025-07-20
dot icon02/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon19/06/2024
Appointment of Mrs Leanne Carly Windell as a director on 2024-06-10
dot icon14/11/2023
Termination of appointment of Rehana Ashiq as a director on 2023-11-01
dot icon14/11/2023
Appointment of Miss Jayani Tennakoon as a director on 2023-11-01
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon02/08/2023
Appointment of Mr Nick Anderson as a director on 2023-08-01
dot icon20/06/2023
Termination of appointment of Nick Anderson as a director on 2023-06-20
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon25/05/2022
Appointment of Mrs Rehana Ashiq as a director on 2022-05-16
dot icon25/05/2022
Termination of appointment of Gareth Griffiths as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Hasan Siddique as a director on 2022-05-25
dot icon25/05/2022
Registered office address changed from Care of Cellar Trust Farfield Road Shipley BD18 4QP England to University of Bradford, Pheonix Southwest Building Off Shearbridge Road Bradford BD7 1NX on 2022-05-25
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Termination of appointment of Kauser Parveen as a director on 2021-11-01
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon13/07/2021
Registered office address changed from Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Care of Cellar Trust Farfield Road Shipley BD18 4QP on 2021-07-13
dot icon13/07/2021
Termination of appointment of Jane Barrett as a director on 2020-12-01
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2021
Memorandum and Articles of Association
dot icon15/12/2020
Termination of appointment of David Darby as a director on 2020-08-07
dot icon06/10/2020
Appointment of Mr Nick Anderson as a director on 2020-08-09
dot icon06/10/2020
Appointment of Ms Kauser Parveen as a director on 2020-10-01
dot icon06/10/2020
Appointment of Mr Hasan Siddique as a director on 2020-05-01
dot icon06/10/2020
Appointment of Mrs Jane Barrett as a director on 2020-08-01
dot icon05/10/2020
Termination of appointment of Jack Roscoe as a director on 2020-05-01
dot icon08/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon04/09/2020
Termination of appointment of Nicola Green as a director on 2020-07-01
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Appointment of Mr Gareth Griffiths as a director on 2019-11-13
dot icon20/11/2019
Appointment of Mr Jack Roscoe as a director on 2019-11-13
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon05/06/2019
Director's details changed for Mr David Flynn on 2019-06-05
dot icon04/06/2019
Appointment of Ms Ruth Owen as a director on 2019-01-19
dot icon23/04/2019
Termination of appointment of Rachel Fuller as a director on 2019-04-10
dot icon01/03/2019
Resolutions
dot icon01/02/2019
Appointment of Ms Nicola Green as a director on 2019-01-21
dot icon12/12/2018
Memorandum and Articles of Association
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Termination of appointment of a director
dot icon07/11/2018
Termination of appointment of a director
dot icon07/11/2018
Termination of appointment of a director
dot icon06/11/2018
Termination of appointment of Paul Thomas as a director on 2018-10-25
dot icon06/11/2018
Termination of appointment of Susan Jane Sutton as a director on 2018-10-15
dot icon06/11/2018
Termination of appointment of Elaine Hill as a director on 2018-10-14
dot icon06/11/2018
Termination of appointment of Frances Barlow as a director on 2018-09-14
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon20/04/2018
Termination of appointment of Sandra Ellis as a director on 2018-04-09
dot icon05/04/2018
Termination of appointment of Jade Belton as a director on 2018-03-29
dot icon05/03/2018
Termination of appointment of Robert Mandy as a director on 2017-11-14
dot icon05/03/2018
Termination of appointment of Michelle Bradley as a director on 2018-02-26
dot icon18/01/2018
Memorandum and Articles of Association
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Resolutions
dot icon03/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon18/07/2017
Appointment of Ms Jade Belton as a director on 2017-04-21
dot icon12/07/2017
Appointment of Ms Frances Barlow as a director on 2017-07-11
dot icon12/07/2017
Appointment of Mr David Darby as a director on 2017-05-22
dot icon28/04/2017
Appointment of Ms Rachel Fuller as a director on 2016-11-14
dot icon28/04/2017
Appointment of Ms Sandra Ellis as a director on 2016-11-14
dot icon28/04/2017
Appointment of Mr David Flynn as a director on 2016-11-14
dot icon28/04/2017
Termination of appointment of Joy Archer as a director on 2016-11-14
dot icon28/04/2017
Appointment of Mr Paul Thomas as a director on 2016-11-14
dot icon28/04/2017
Termination of appointment of Kristina Jayne Greaves as a director on 2016-09-17
dot icon28/04/2017
Termination of appointment of Joy Archer as a director on 2016-11-14
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon30/06/2016
Termination of appointment of Gillian Towell as a director on 2016-06-30
dot icon27/06/2016
Appointment of Ms Gillian Towell as a director on 2016-03-22
dot icon27/06/2016
Termination of appointment of Stuart Woolley as a director on 2016-06-01
dot icon27/06/2016
Termination of appointment of Fiaz Riaz as a director on 2016-03-31
dot icon27/06/2016
Termination of appointment of Simon John Jennings as a director on 2016-05-31
dot icon27/06/2016
Termination of appointment of Valerie Fletcher as a director on 2016-05-05
dot icon27/06/2016
Termination of appointment of Christopher Thomas Brown as a director on 2016-03-31
dot icon27/06/2016
Termination of appointment of Naomi Barsi as a director on 2016-03-31
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mr Robert Mandy as a director on 2015-11-09
dot icon04/12/2015
Appointment of Mr Fiaz Riaz as a director on 2015-11-09
dot icon04/12/2015
Appointment of Ms Valerie Fletcher as a director on 2015-11-09
dot icon04/12/2015
Termination of appointment of Nancy Plowes as a director on 2015-11-09
dot icon04/12/2015
Termination of appointment of Alison Musk as a director on 2015-11-09
dot icon04/12/2015
Termination of appointment of Alison Musk as a director on 2015-11-09
dot icon04/12/2015
Termination of appointment of Katherine Marie Dickinson as a director on 2015-11-09
dot icon04/12/2015
Termination of appointment of Christine Maria Casey as a director on 2015-11-09
dot icon24/07/2015
Annual return made up to 2015-07-21 no member list
dot icon22/07/2015
Appointment of Ms Michelle Bradley as a director on 2014-10-14
dot icon21/07/2015
Appointment of Mr Stuart Woolley as a director on 2014-10-14
dot icon21/07/2015
Termination of appointment of Sharon Hatton as a director on 2014-10-14
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-07-21 no member list
dot icon04/08/2014
Termination of appointment of Jennifer Leslie Cassidy as a director on 2013-10-15
dot icon04/08/2014
Appointment of Miss Nancy Plowes as a director on 2013-10-15
dot icon04/08/2014
Termination of appointment of Liz Westbrook as a director on 2013-10-15
dot icon04/08/2014
Appointment of Miss Alison Musk as a director on 2013-10-15
dot icon04/08/2014
Appointment of Mr Simon John Jennings as a director on 2013-10-15
dot icon04/08/2014
Director's details changed for Sharom Hatton on 2014-08-04
dot icon04/08/2014
Termination of appointment of Nick Baggio as a director on 2013-10-15
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-21 no member list
dot icon16/08/2013
Appointment of Mrs Christine Maria Casey as a director
dot icon16/08/2013
Appointment of Mrs Katherine Marie Dickinson as a director
dot icon16/08/2013
Appointment of Ms Susan Jane Sutton as a director
dot icon16/08/2013
Termination of appointment of Linda Wellings as a director
dot icon16/08/2013
Termination of appointment of Amanda Simmons as a director
dot icon16/08/2013
Appointment of Mrs Kristina Jayne Greaves as a director
dot icon16/08/2013
Termination of appointment of Irene Smith as a director
dot icon16/08/2013
Termination of appointment of Monica Bottomley as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-21 no member list
dot icon01/08/2012
Director's details changed for Dr Christopher Thomas Broen on 2011-11-16
dot icon15/12/2011
Termination of appointment of Andrew Donnelly as a director
dot icon14/12/2011
Appointment of Amanda Jayne Simmons as a director
dot icon14/12/2011
Appointment of Naomi Barsi as a director
dot icon14/12/2011
Termination of appointment of Laura Hussain as a director
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2011
Appointment of Elaine Hill as a director
dot icon22/11/2011
Appointment of Dr Christopher Thomas Broen as a director
dot icon27/07/2011
Annual return made up to 2011-07-21 no member list
dot icon26/07/2011
Director's details changed for Councillor Irene Smith on 2011-07-21
dot icon26/07/2011
Termination of appointment of Sharon Hatton as a secretary
dot icon15/12/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon16/11/2010
Appointment of Linda Wellings as a director
dot icon16/11/2010
Appointment of Monica Bottomley as a director
dot icon02/11/2010
Appointment of Liz Westbrook as a director
dot icon02/11/2010
Appointment of Councillor Irene Smith as a director
dot icon02/11/2010
Appointment of Laura Hussain as a director
dot icon02/11/2010
Appointment of Joy Archer as a director
dot icon20/10/2010
Termination of appointment of Frances Armes as a director
dot icon20/10/2010
Termination of appointment of Kathryn Sutcliffe as a director
dot icon20/10/2010
Termination of appointment of Linda Crofts as a director
dot icon07/09/2010
Appointment of Rev Nick Baggio as a director
dot icon07/09/2010
Appointment of Jennifer Leslie Cassidy as a director
dot icon21/07/2010
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
21/07/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Paul
Director
14/11/2016 - 25/10/2018
3
Wellings, Linda
Director
09/10/2010 - 13/10/2012
1
Woolley, Stuart
Director
14/10/2014 - 01/06/2016
-
Green, Nicola
Director
21/01/2019 - 01/07/2020
2
Barlow, Frances
Director
11/07/2017 - 14/09/2018
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 BRADFORD BEREAVEMENT SUPPORT

BRADFORD BEREAVEMENT SUPPORT is an(a) Active company incorporated on 21/07/2010 with the registered office located at 23 Beeston Way, Allerton Bywater, Castleford WF10 2AG. 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 BRADFORD BEREAVEMENT SUPPORT?

toggle

BRADFORD BEREAVEMENT SUPPORT is currently Active. It was registered on 21/07/2010 .

Where is BRADFORD BEREAVEMENT SUPPORT located?

toggle

BRADFORD BEREAVEMENT SUPPORT is registered at 23 Beeston Way, Allerton Bywater, Castleford WF10 2AG.

What does BRADFORD BEREAVEMENT SUPPORT do?

toggle

BRADFORD BEREAVEMENT SUPPORT operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRADFORD BEREAVEMENT SUPPORT?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.