BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE

Register to unlock more data on OkredoRegister

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323961

Incorporation date

16/11/2001

Size

Full

Contacts

Registered address

Registered address

Auburn House, Upper Piccadilly, Bradford BD1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon10/12/2025
Notification of Elizabeth Sarah Broadley as a person with significant control on 2024-09-01
dot icon10/12/2025
Notification of Lisa Mari Hilder as a person with significant control on 2016-04-06
dot icon10/12/2025
Notification of Angela Veronica Carrington as a person with significant control on 2016-04-06
dot icon09/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon28/11/2025
Cessation of Angela Veronica Carrington as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Lisa Mari Hilder as a person with significant control on 2025-11-28
dot icon02/10/2025
Full accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Cessation of Karen Louise Raynor as a person with significant control on 2024-09-01
dot icon02/09/2024
Termination of appointment of Karen Louise Raynor as a director on 2024-09-01
dot icon30/01/2024
Termination of appointment of Alison Berkeley-Hill as a director on 2024-01-27
dot icon18/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/11/2023
Cessation of Alison Berkeley-Hill as a person with significant control on 2023-11-05
dot icon06/10/2023
Appointment of Ms Natja Thorbjornsen as a secretary on 2023-10-06
dot icon06/10/2023
Termination of appointment of Jane Veronica Gregory as a secretary on 2023-10-06
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Termination of appointment of Fatima Mahmood as a director on 2023-07-03
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/01/2022
Appointment of Ms Elizabeth Sarah Broadley as a director on 2022-01-17
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/11/2021
Termination of appointment of Cas Anne Heron as a director on 2021-09-06
dot icon19/10/2021
Appointment of Ms Fatima Mahmood as a director on 2021-10-18
dot icon27/09/2021
Cessation of Cas Anne Heron as a person with significant control on 2021-09-06
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon10/04/2019
Registered office address changed from C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY to Auburn House Upper Piccadilly Bradford BD1 3NU on 2019-04-10
dot icon01/02/2019
Appointment of Ms Karen Louise Raynor as a director on 2019-01-21
dot icon01/02/2019
Notification of Karen Louise Raynor as a person with significant control on 2019-01-21
dot icon04/01/2019
Termination of appointment of Ruth Ingram as a director on 2019-01-02
dot icon04/01/2019
Cessation of Ruth Ingram as a person with significant control on 2018-12-07
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/03/2018
Termination of appointment of Elaine Peaker as a director on 2018-01-19
dot icon19/03/2018
Cessation of Elaine Peaker as a person with significant control on 2018-01-19
dot icon20/12/2017
Appointment of Ms Alison Berkeley-Hill as a director on 2017-12-15
dot icon19/12/2017
Secretary's details changed for Jane Veronica Gregory on 2017-12-15
dot icon19/12/2017
Notification of Alison Berkeley-Hill as a person with significant control on 2017-12-15
dot icon18/12/2017
Cessation of Lynda Godden as a person with significant control on 2017-12-15
dot icon18/12/2017
Termination of appointment of Lynda Christine Godden as a director on 2017-12-15
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-16 no member list
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-16 no member list
dot icon08/12/2014
Appointment of Ms Lynda Godden as a director on 2014-12-05
dot icon06/10/2014
Director's details changed for Ms Cas Heron on 2014-10-06
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-16 no member list
dot icon02/12/2013
Termination of appointment of Rachel Nauwelaerts as a director
dot icon02/12/2013
Termination of appointment of Susan Manning as a director
dot icon20/08/2013
Director's details changed for Ms Ruth Ingram on 2013-08-20
dot icon24/12/2012
Appointment of Ms Ruth Ingram as a director
dot icon13/12/2012
Annual return made up to 2012-11-16 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Susan Ann Manning as a director
dot icon16/03/2012
Appointment of Ms Cas Heron as a director
dot icon16/03/2012
Appointment of Angela Veronica Carrington as a director
dot icon28/02/2012
Appointment of Ms Rachel Anne Marie Nauwelaerts as a director
dot icon28/02/2012
Termination of appointment of Christine Spice as a director
dot icon28/02/2012
Termination of appointment of Carole Wright as a director
dot icon28/02/2012
Termination of appointment of Apeles Onyango as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-16 no member list
dot icon09/12/2011
Termination of appointment of Lynda Godden as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-11-16 no member list
dot icon10/12/2010
Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director
dot icon09/12/2010
Appointment of Ms Christine Spice as a director
dot icon07/12/2010
Appointment of Ms Lisa Mari Hilder as a director
dot icon07/12/2010
Appointment of Ms Apeles Onyango as a director
dot icon29/10/2010
Director's details changed for Carole Wright on 2010-09-01
dot icon13/05/2010
Director's details changed for Elaine Peaker on 2009-11-16
dot icon13/05/2010
Director's details changed for Carole Wright on 2009-11-16
dot icon05/05/2010
Termination of appointment of Sarah Curteis as a director
dot icon05/05/2010
Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-16 no member list
dot icon11/12/2009
Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director
dot icon11/12/2009
Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director
dot icon18/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon05/12/2008
Annual return made up to 16/11/08
dot icon05/12/2008
Location of register of members
dot icon02/02/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon24/01/2008
Annual return made up to 16/11/07
dot icon13/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon09/10/2007
New director appointed
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 16/11/06
dot icon29/08/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon14/12/2005
Annual return made up to 16/11/05
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon17/06/2005
New director appointed
dot icon29/12/2004
Annual return made up to 16/11/04
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon02/12/2003
Annual return made up to 16/11/03
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Annual return made up to 16/11/02
dot icon16/09/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon16/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
22
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley-Hill, Alison
Director
15/12/2017 - 27/01/2024
-
Ms Angela Veronica Carrington
Director
27/01/2012 - Present
-
Raynor, Karen Louise
Director
21/01/2019 - 01/09/2024
-
Hilder, Lisa Mari
Director
18/11/2010 - Present
13
Broadley, Elizabeth Sarah
Director
17/01/2022 - Present
1

Persons with Significant Control

13
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 RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE is an(a) Active company incorporated on 16/11/2001 with the registered office located at Auburn House, Upper Piccadilly, Bradford BD1 3NU. 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 RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE?

toggle

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE is currently Active. It was registered on 16/11/2001 .

Where is BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE located?

toggle

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE is registered at Auburn House, Upper Piccadilly, Bradford BD1 3NU.

What does BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE do?

toggle

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE?

toggle

The latest filing was on 10/12/2025: Notification of Elizabeth Sarah Broadley as a person with significant control on 2024-09-01.