BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD.

Register to unlock more data on OkredoRegister

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545105

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire BD1 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon18/06/2025
Termination of appointment of Bryony Jane Freeman as a director on 2025-04-30
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/06/2023
Appointment of Ms Bryony Jane Freeman as a director on 2023-04-10
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/07/2022
Appointment of Mr Darren Holliday as a director on 2022-03-02
dot icon22/07/2022
Termination of appointment of Al-Ameen Hussain as a director on 2022-07-06
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/06/2021
Termination of appointment of Brian Charles Moore as a director on 2021-06-09
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Statement of company's objects
dot icon21/12/2020
Statement of company's objects
dot icon10/11/2020
Resolutions
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon05/09/2020
Appointment of Mr Brian Charles Moore as a director on 2019-09-18
dot icon04/09/2020
Appointment of Mr Al-Ameen Hussain as a director on 2019-11-27
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon15/08/2019
Appointment of Ms Kay Thomas as a director on 2019-08-06
dot icon14/03/2019
Termination of appointment of Sue Gibbons as a director on 2019-03-02
dot icon14/03/2019
Termination of appointment of Mary Guthrie as a director on 2019-03-02
dot icon24/01/2019
Termination of appointment of Kate Naomi Jones as a director on 2019-01-24
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Appointment of Mr Philip Kitson as a director on 2018-11-15
dot icon06/12/2018
Appointment of Mr Leon Fleming as a director on 2018-11-15
dot icon06/12/2018
Appointment of Ms Andrea Allez as a director on 2018-11-15
dot icon04/10/2018
Termination of appointment of Yvonne Howe as a director on 2018-08-27
dot icon04/10/2018
Termination of appointment of Ali Chaaban as a director on 2018-09-07
dot icon30/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon09/08/2018
Termination of appointment of Halyna Dowhan as a director on 2018-07-26
dot icon31/05/2018
Termination of appointment of Gordon Steff as a director on 2018-05-31
dot icon03/05/2018
Appointment of Ms Yvonne Howe as a director on 2018-02-22
dot icon03/05/2018
Appointment of Mr Ali Chaaban as a director on 2018-02-22
dot icon26/04/2018
Termination of appointment of Dylan Renae Wyatt as a director on 2018-02-22
dot icon26/04/2018
Termination of appointment of Mark Robert Rounding as a director on 2018-02-22
dot icon26/04/2018
Termination of appointment of Roberta Helen Hallam as a director on 2018-04-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Nikki Mandel Sara-Tu Thorbrian as a director on 2017-10-26
dot icon02/11/2017
Termination of appointment of Hafsa Hashmi as a director on 2017-08-31
dot icon05/10/2017
Termination of appointment of Elizabeth Wrighton as a director on 2017-01-26
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2017
Appointment of Ms Roberta Helen Hallam as a director on 2017-01-26
dot icon17/08/2017
Appointment of Ms Hafsa Hashmi as a director on 2017-01-26
dot icon17/08/2017
Appointment of Mr Dylan Renae Wyatt as a director on 2017-01-26
dot icon17/08/2017
Appointment of Mr Mark Robert Rounding as a director on 2017-01-26
dot icon17/08/2017
Termination of appointment of Anne Mary Clare Beckett as a director on 2017-01-26
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon21/09/2016
Termination of appointment of Finn Thorbrian as a director on 2015-10-31
dot icon21/09/2016
Termination of appointment of Saorsa Amatheia Tweedale as a director on 2015-12-01
dot icon21/09/2016
Termination of appointment of Sophie Marfell as a director on 2015-12-01
dot icon21/09/2016
Appointment of Mr Gordon Steff as a director on 2016-03-08
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-24 no member list
dot icon11/06/2015
Appointment of Ms Kate Naomi Jones as a director on 2015-03-05
dot icon11/06/2015
Appointment of Ms Nikki Mandel Sara-Tu Thorbrian as a director on 2015-03-05
dot icon11/06/2015
Appointment of Mr Finn Thorbrian as a director on 2015-03-05
dot icon11/06/2015
Appointment of Ms Sophie Marfell as a director on 2015-03-05
dot icon02/04/2015
Termination of appointment of Nick Baggio as a director on 2015-03-05
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-08-24 no member list
dot icon03/11/2014
Termination of appointment of Ann Kendal as a director on 2014-03-28
dot icon03/11/2014
Termination of appointment of Kathryn Loftus as a director on 2014-05-29
dot icon22/05/2014
Termination of appointment of Ian Burkitt as a director
dot icon22/05/2014
Termination of appointment of Yasar Amin as a director
dot icon22/05/2014
Appointment of Ms Mary Guthrie as a director
dot icon22/05/2014
Appointment of Mr Nick Baggio as a director
dot icon22/05/2014
Appointment of Ms Sue Gibbons as a director
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-24 no member list
dot icon19/09/2013
Termination of appointment of Sharon Haley as a director
dot icon30/04/2013
Appointment of Ms Kathryn Loftus as a director
dot icon30/04/2013
Termination of appointment of Hugh Lee as a director
dot icon30/04/2013
Termination of appointment of Rebecca Hewitt as a secretary
dot icon30/04/2013
Termination of appointment of Sarah Applewhite as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-24 no member list
dot icon17/09/2012
Appointment of Saorsa Amatheia Tweedale as a director
dot icon20/07/2012
Termination of appointment of Peter Gill as a director
dot icon20/06/2012
Appointment of Ms Sarah Louise Applewhite as a director
dot icon20/06/2012
Termination of appointment of Georgina Webster as a director
dot icon20/06/2012
Termination of appointment of Patricia Robinson as a director
dot icon20/06/2012
Termination of appointment of Jan Smithies as a director
dot icon22/02/2012
Memorandum and Articles of Association
dot icon22/02/2012
Resolutions
dot icon19/01/2012
Appointment of Ms Ann Kendal as a director
dot icon19/01/2012
Appointment of Ms Halyna Dowhan as a director
dot icon19/01/2012
Appointment of Ms Sharon Diane Haley as a director
dot icon24/11/2011
Certificate of change of name
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-08-24 no member list
dot icon22/08/2011
Appointment of Ms Patricia Robinson as a director
dot icon05/08/2011
Appointment of Dr Anne Mary Clare Beckett as a director
dot icon05/08/2011
Appointment of Mr Peter Barry Gill as a director
dot icon05/08/2011
Appointment of Ms Elizabeth Wrighton as a director
dot icon05/08/2011
Termination of appointment of Jackie Smith as a director
dot icon05/08/2011
Termination of appointment of Kathleen Lyons as a director
dot icon05/08/2011
Termination of appointment of Kathleen Lyons as a director
dot icon05/08/2011
Termination of appointment of Mary Gardine as a director
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-08-24 no member list
dot icon14/10/2010
Director's details changed for Dr Ian Burkitt on 2010-08-24
dot icon14/10/2010
Director's details changed for Jan Lesley Smithies on 2010-08-24
dot icon14/10/2010
Director's details changed for Georgina Diana Webster on 2010-08-24
dot icon14/10/2010
Director's details changed for Dr Hugh Lee on 2010-08-24
dot icon14/10/2010
Director's details changed for Miss Jackie Smith on 2010-08-24
dot icon14/10/2010
Director's details changed for Kathleen Joyce Lyons on 2010-08-24
dot icon14/10/2010
Director's details changed for Dr Mary Yvonne Gardine on 2010-08-24
dot icon14/10/2010
Director's details changed for Mr Yasar Amin on 2010-08-24
dot icon14/10/2010
Termination of appointment of Kathleen Lyons as a secretary
dot icon27/09/2010
Termination of appointment of Joshua Bradley as a director
dot icon06/04/2010
Appointment of Ms Rebecca Hewitt as a secretary
dot icon19/02/2010
Termination of appointment of Rebecca Hewitt as a director
dot icon19/02/2010
Termination of appointment of Sarah Cooper as a director
dot icon22/10/2009
Appointment of Ms Kathleen Joyce Lyons as a secretary
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2009
Annual return made up to 24/08/09
dot icon21/09/2009
Director's change of particulars / jess bradley / 19/09/2009
dot icon18/09/2009
Director appointed mr yasar amin
dot icon18/09/2009
Director appointed dr hugh lee
dot icon18/09/2009
Director appointed mr jess bradley
dot icon17/09/2009
Appointment terminated secretary david forrest
dot icon17/09/2009
Director appointed miss jackie smith
dot icon17/09/2009
Director appointed ms rebecca hewitt
dot icon17/09/2009
Director appointed dr mary yvonne gardine
dot icon17/09/2009
Appointment terminated director vivien jackson
dot icon17/09/2009
Appointment terminated director jill reynolds
dot icon17/09/2009
Appointment terminated director ruth middleton
dot icon17/09/2009
Appointment terminated director vicki frances
dot icon17/09/2009
Appointment terminated director sally deane
dot icon25/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon10/09/2008
Annual return made up to 24/08/08
dot icon10/09/2008
Appointment terminated secretary victoria frances
dot icon10/09/2008
Appointment terminated director david forrest
dot icon09/07/2008
Secretary appointed mr david edward forrest
dot icon09/07/2008
Appointment terminated director stephen clayton
dot icon09/07/2008
Appointment terminated director mike carroll owen
dot icon09/07/2008
Appointment terminated director daniel armstrong
dot icon27/05/2008
Director appointed mr stephen james clayton
dot icon25/04/2008
Director appointed ms ruth middleton
dot icon25/04/2008
Director appointed daniel julien armstrong
dot icon25/04/2008
Director appointed dr ian burkitt
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon12/09/2007
Annual return made up to 24/08/07
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director's particulars changed
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Annual return made up to 24/08/06
dot icon11/09/2006
Director resigned
dot icon06/09/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon21/02/2006
New director appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: 17-21 chapel street little germany bradford west yorkshire BD1 5DT
dot icon10/11/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned
dot icon24/08/2005
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
05/09/2026
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
Kitson, Philip
Director
15/11/2018 - Present
-
Fleming, Leon
Director
15/11/2018 - Present
-
Allez, Andrea
Director
15/11/2018 - Present
-
Freeman, Bryony Jane
Director
10/04/2023 - 30/04/2025
-
Thomas, Kay Suzanne
Director
06/08/2019 - Present
5

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 LGBTQ+ STRATEGIC PARTNERSHIP LTD.

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. is an(a) Active company incorporated on 24/08/2005 with the registered office located at Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire BD1 2TP. There are currently 5 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 LGBTQ+ STRATEGIC PARTNERSHIP LTD.?

toggle

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. is currently Active. It was registered on 24/08/2005 .

Where is BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. located?

toggle

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. is registered at Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire BD1 2TP.

What does BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. do?

toggle

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD.?

toggle

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