BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD

Register to unlock more data on OkredoRegister

BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036613

Incorporation date

22/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark House, 3 Broadway, Bradford BD1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon16/02/2026
Appointment of Mrs Mehar Ahmed as a director on 2025-11-17
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Secretary's details changed for Mrs Maya Lad on 2025-09-01
dot icon02/09/2025
Termination of appointment of Abisoye Oyewande Jemiyo as a director on 2025-08-26
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Registered office address changed from Landmark House 1st Floor, Landmark House 11 Broadway Bradford BD1 1JD United Kingdom to Landmark House 3 Broadway Bradford BD1 1JD on 2023-09-22
dot icon22/09/2023
Termination of appointment of Stephen John Davison as a director on 2023-07-27
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Termination of appointment of Dorothy Shepherd as a director on 2021-08-12
dot icon21/10/2021
Termination of appointment of Youmna Khan as a director on 2021-09-29
dot icon04/05/2021
Director's details changed for Mr Stephen John Davison on 2021-05-04
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon02/02/2021
Appointment of Ms Youmna Khan as a director on 2021-01-26
dot icon01/02/2021
Appointment of Mr Abisoye Oyewande Jemiyo as a director on 2021-01-26
dot icon01/02/2021
Appointment of Mr Mark Theodore Gerdes as a director on 2021-01-26
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Memorandum and Articles of Association
dot icon14/10/2020
Appointment of Ms Dorothy Shepherd as a director on 2020-07-14
dot icon28/05/2020
Appointment of Mrs Philippa Jane Pemberton as a director on 2020-05-20
dot icon21/05/2020
Director's details changed for Dr Soo Jennifer Nevison on 2020-05-20
dot icon05/05/2020
Secretary's details changed for Mrs Maya Lad on 2020-04-30
dot icon05/05/2020
Termination of appointment of Ashok Kumar Nair as a director on 2020-05-05
dot icon05/05/2020
Appointment of Dr Soo Jennifer Nevison as a director on 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon02/01/2020
Termination of appointment of Lorraine Mary Birch as a director on 2019-12-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of June Walsh as a director on 2019-08-13
dot icon23/09/2019
Notification of Community Action Bradford & District as a person with significant control on 2019-09-05
dot icon17/09/2019
Withdrawal of a person with significant control statement on 2019-09-17
dot icon05/08/2019
Registered office address changed from 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY to Landmark House 1st Floor, Landmark House 11 Broadway Bradford BD1 1JD on 2019-08-05
dot icon28/05/2019
Appointment of Mr Stephen John Davison as a director on 2019-05-07
dot icon24/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/05/2019
Termination of appointment of Sarah Jane Freeman as a director on 2018-06-22
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Notification of a person with significant control statement
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/03/2018
Termination of appointment of Haqueq Siddique as a director on 2018-02-28
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Appointment of Mrs Maya Lad as a secretary on 2017-08-02
dot icon07/08/2017
Cessation of Jane Elizabeth Durrans as a person with significant control on 2017-08-02
dot icon07/08/2017
Termination of appointment of Jane Elizabeth Durrans as a secretary on 2017-08-02
dot icon26/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-22 no member list
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-03-22 no member list
dot icon11/11/2014
Accounts for a small company made up to 2014-03-31
dot icon09/05/2014
Appointment of Mrs June Walsh as a director
dot icon09/05/2014
Termination of appointment of Fiona Jones as a director
dot icon09/05/2014
Appointment of Mr Haqueq Siddique as a director
dot icon09/05/2014
Termination of appointment of Alex Bateson as a director
dot icon03/04/2014
Annual return made up to 2014-03-22 no member list
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-22 no member list
dot icon03/05/2013
Appointment of Ms Sarah Jane Freeman as a director
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-22 no member list
dot icon26/01/2012
Appointment of Mr Ashok Kumar Nair as a director
dot icon23/01/2012
Termination of appointment of Trevor Storr as a director
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/11/2011
Appointment of Mrs Fiona Jill Jones as a director
dot icon03/11/2011
Termination of appointment of Anthony Clipsom as a director
dot icon02/11/2011
Appointment of Mr Trevor Anthony Storr as a director
dot icon28/04/2011
Annual return made up to 2011-03-22 no member list
dot icon28/04/2011
Termination of appointment of Susan Crowe as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-22 no member list
dot icon04/05/2010
Director's details changed for Mr Alex Bateson on 2009-12-31
dot icon04/05/2010
Director's details changed for Sonya Elaine Douglas on 2009-12-31
dot icon04/05/2010
Director's details changed for Lorraine Mary Birch on 2009-12-31
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 22/03/09
dot icon05/05/2009
Appointment terminated director marian marsh
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 22/03/08
dot icon26/02/2008
Full accounts made up to 2007-03-31
dot icon08/05/2007
Full accounts made up to 2006-03-31
dot icon18/04/2007
Annual return made up to 22/03/07
dot icon12/04/2006
Annual return made up to 22/03/06
dot icon12/04/2006
Auditor's resignation
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 22/03/05
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon25/05/2004
Annual return made up to 22/03/04
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon03/04/2003
Annual return made up to 22/03/03
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon18/04/2002
Annual return made up to 22/03/02
dot icon11/12/2001
Director resigned
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Annual return made up to 22/03/01
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon06/04/2000
Annual return made up to 22/03/00
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon13/04/1999
Annual return made up to 22/03/99
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Annual return made up to 22/03/98
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Annual return made up to 22/03/97
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Annual return made up to 22/03/96
dot icon22/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
169.92K
-
0.00
158.43K
-
2022
7
180.76K
-
0.00
158.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerdes, Mark Theodore
Director
26/01/2021 - Present
4
Crowe, Susan Anne
Director
22/03/1995 - 14/02/2011
7
Davison, Stephen John
Director
07/05/2019 - 27/07/2023
4
Douglas, Sonya Elaine
Director
23/05/2000 - Present
3
Jemiyo, Abisoye Oyewande
Director
26/01/2021 - 26/08/2025
3

Persons with Significant Control

2
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 COMMUNITY PAYROLL AND ACCOUNTS LTD

BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD is an(a) Active company incorporated on 22/03/1995 with the registered office located at Landmark House, 3 Broadway, Bradford BD1 1JD. There are currently 6 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 COMMUNITY PAYROLL AND ACCOUNTS LTD?

toggle

BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD is currently Active. It was registered on 22/03/1995 .

Where is BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD located?

toggle

BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD is registered at Landmark House, 3 Broadway, Bradford BD1 1JD.

What does BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD do?

toggle

BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with no updates.