BRADFORD FESTIVAL CHORAL SOCIETY

Register to unlock more data on OkredoRegister

BRADFORD FESTIVAL CHORAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07346050

Incorporation date

16/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

78 Sapgate Lane, Thornton, Bradford BD13 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon06/11/2025
Micro company accounts made up to 2025-06-30
dot icon05/11/2025
Appointment of Dr Linda Wilson as a director on 2025-10-22
dot icon05/11/2025
Appointment of Dr Christopher John Healey as a director on 2025-10-22
dot icon27/10/2025
Termination of appointment of Hilary Thorniley-Walker as a director on 2025-10-22
dot icon05/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon03/12/2024
Termination of appointment of Zoe Anne Callan as a director on 2024-12-02
dot icon30/10/2024
Termination of appointment of Katherine Lucy Hennessey as a director on 2024-10-23
dot icon30/10/2024
Appointment of Ms Kate Emily Lambert as a director on 2024-10-23
dot icon30/10/2024
Appointment of Ms Hilary Thorniley-Walker as a director on 2024-10-23
dot icon30/10/2024
Micro company accounts made up to 2024-06-30
dot icon09/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon05/12/2023
Termination of appointment of Karen Jones as a director on 2023-10-18
dot icon05/12/2023
Appointment of Dr Susan Ruth Whittle as a director on 2023-10-18
dot icon05/12/2023
Appointment of Ms Elaine Carol Schack as a director on 2023-10-18
dot icon05/12/2023
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon15/07/2023
Termination of appointment of Joan Letocha as a director on 2023-07-14
dot icon13/07/2023
Termination of appointment of Robert William Voakes as a director on 2023-07-13
dot icon29/10/2022
Micro company accounts made up to 2022-06-30
dot icon29/10/2022
Appointment of Mr James Roger Kuenssberg Kingsley as a director on 2022-10-19
dot icon22/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon23/01/2022
Termination of appointment of Ivan Richard Henderson as a director on 2021-11-03
dot icon23/01/2022
Micro company accounts made up to 2021-06-30
dot icon23/01/2022
Appointment of Mr Colin Richard Penfold as a director on 2022-01-23
dot icon23/01/2022
Appointment of Mrs Susan Elizabeth Holmes as a director on 2022-01-23
dot icon04/10/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/10/2021
Secretary's details changed for Ms Sue Hayton on 2020-12-20
dot icon04/10/2021
Registered office address changed from 3 Salts View Baildon Shipley BD17 5AX England to 78 Sapgate Lane Thornton Bradford BD13 3DY on 2021-10-04
dot icon14/02/2021
Micro company accounts made up to 2020-06-30
dot icon09/12/2020
Appointment of Mr Ivan Richard Henderson as a director on 2020-11-04
dot icon09/12/2020
Director's details changed for Ms Zoe Anne Callon on 2020-12-09
dot icon19/11/2020
Appointment of Ms Katherine Lucy Hennessey as a director on 2020-11-04
dot icon15/11/2020
Appointment of Ms Elizabeth Kingsley as a director on 2020-11-04
dot icon15/11/2020
Appointment of Ms Sara Jane Daniel as a director on 2020-11-04
dot icon15/11/2020
Appointment of Ms Susan Margaret Bennett as a director on 2020-11-04
dot icon15/11/2020
Appointment of Ms Zoe Anne Callon as a director on 2020-11-04
dot icon08/11/2020
Termination of appointment of Margaret Claire Eisner as a director on 2019-10-31
dot icon08/11/2020
Termination of appointment of Rachel Mary Warrington as a director on 2020-11-04
dot icon07/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-06-30
dot icon27/02/2020
Termination of appointment of Wendy Forde as a director on 2020-01-31
dot icon04/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Ms Wendy Forde as a director on 2018-10-17
dot icon19/11/2018
Appointment of Ms Karen Jones as a director on 2018-09-17
dot icon18/11/2018
Termination of appointment of Saly Charlotte Rawlings as a director on 2018-10-17
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/01/2018
Appointment of Ms Rachel Mary Warrington as a director on 2017-10-18
dot icon24/12/2017
Registered office address changed from C/O Sally Rawlings Kern Green Hartwith Avenue Summerbridge Harrogate North Yorkshire HG3 4HT to 3 Salts View Baildon Shipley BD17 5AX on 2017-12-24
dot icon24/12/2017
Termination of appointment of Sally Charlotte Rawlings as a secretary on 2017-10-18
dot icon24/12/2017
Appointment of Ms Sue Hayton as a secretary on 2017-10-18
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/08/2016
Director's details changed for Ms Saly Charlotte Rawlings on 2013-09-19
dot icon21/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-08-16 no member list
dot icon15/09/2015
Appointment of Mr Robert Voakes as a director on 2014-11-19
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Termination of appointment of Saly Charlotte Rawlings as a director on 2013-09-19
dot icon23/02/2015
Appointment of Ms Sally Charlotte Rawlings as a director on 2013-09-18
dot icon22/02/2015
Termination of appointment of Duncan Milwain as a director on 2014-11-05
dot icon22/02/2015
Appointment of Ms Sally Charlotte Rawlings as a secretary on 2013-09-18
dot icon22/02/2015
Registered office address changed from C/O Mr Duncan Milwain 22 Bankfield Drive Shipley West Yorkshire BD18 4AD to C/O Sally Rawlings Kern Green Hartwith Avenue Summerbridge Harrogate North Yorkshire HG3 4HT on 2015-02-22
dot icon12/09/2014
Annual return made up to 2014-08-16 no member list
dot icon12/09/2014
Appointment of Ms Sally Charlotte Rawlings as a director on 2013-07-31
dot icon12/09/2014
Termination of appointment of Enid May Mckelvie as a director on 2013-07-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-08-16 no member list
dot icon22/09/2013
Termination of appointment of Donald Holdsworth as a director
dot icon22/09/2013
Termination of appointment of Donald Holdsworth as a director
dot icon22/04/2013
Appointment of Dr Margaret Claire Eisner as a director
dot icon22/04/2013
Termination of appointment of Irene Brereton as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-08-16 no member list
dot icon19/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-08-16 no member list
dot icon19/10/2011
Termination of appointment of Vera Martin as a director
dot icon19/10/2011
Termination of appointment of James Beattie as a director
dot icon13/09/2011
Previous accounting period shortened from 2011-08-31 to 2011-06-30
dot icon12/03/2011
Appointment of Mrs Irene Margaret Brereton as a director
dot icon14/02/2011
Appointment of Mr Mark Clayton as a director
dot icon13/02/2011
Appointment of Mr Donald Brecknell Holdsworth as a director
dot icon07/11/2010
Registered office address changed from 6a Maddocks Street Shipley West Yorkshire BD18 3JL on 2010-11-07
dot icon07/11/2010
Termination of appointment of Ruth Beattie as a director
dot icon07/11/2010
Director's details changed for Dr Vera Jane Martin on 2010-11-07
dot icon07/11/2010
Appointment of Dr Vera Jane Martin as a director
dot icon07/11/2010
Appointment of Ms Joan Letocha as a director
dot icon07/11/2010
Appointment of Miss Enid May Mckelvie as a director
dot icon07/11/2010
Appointment of Mr Duncan Milwain as a director
dot icon07/11/2010
Appointment of Mr John Disken as a director
dot icon16/08/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.03K
-
0.00
-
-
2022
0
40.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karen Jones
Director
17/09/2018 - 18/10/2023
3
Holmes, Susan Elizabeth
Director
23/01/2022 - Present
5
Penfold, Colin Richard
Director
23/01/2022 - Present
-
Bennett, Susan Margaret
Director
04/11/2020 - Present
-
Thorniley-Walker, Hilary
Director
23/10/2024 - 22/10/2025
-

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 FESTIVAL CHORAL SOCIETY

BRADFORD FESTIVAL CHORAL SOCIETY is an(a) Active company incorporated on 16/08/2010 with the registered office located at 78 Sapgate Lane, Thornton, Bradford BD13 3DY. There are currently 13 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 FESTIVAL CHORAL SOCIETY?

toggle

BRADFORD FESTIVAL CHORAL SOCIETY is currently Active. It was registered on 16/08/2010 .

Where is BRADFORD FESTIVAL CHORAL SOCIETY located?

toggle

BRADFORD FESTIVAL CHORAL SOCIETY is registered at 78 Sapgate Lane, Thornton, Bradford BD13 3DY.

What does BRADFORD FESTIVAL CHORAL SOCIETY do?

toggle

BRADFORD FESTIVAL CHORAL SOCIETY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRADFORD FESTIVAL CHORAL SOCIETY?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-06-30.