BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05087774

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire BD6 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Satisfaction of charge 050877740002 in full
dot icon18/06/2025
Satisfaction of charge 050877740004 in full
dot icon10/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Marianne Humphries as a director on 2022-06-15
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Appointment of Ms Laura Kate Davison as a director on 2021-03-16
dot icon13/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon15/02/2021
Termination of appointment of Anthony Paul Dylak as a director on 2021-02-04
dot icon15/02/2021
Registration of charge 050877740004, created on 2021-01-21
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Satisfaction of charge 050877740003 in full
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon01/04/2019
Appointment of Mr Anthony Paul Dylak as a director on 2019-01-23
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Registration of charge 050877740003, created on 2018-08-15
dot icon16/08/2018
Satisfaction of charge 050877740001 in full
dot icon08/08/2018
Statement of company's objects
dot icon08/08/2018
Resolutions
dot icon16/07/2018
All of the property or undertaking has been released from charge 050877740001
dot icon05/07/2018
Appointment of Mrs Helen Louise Rawlings as a director on 2018-07-04
dot icon29/03/2018
Secretary's details changed for Mrs Janet Ann Swift on 2017-11-01
dot icon28/03/2018
Secretary's details changed for Mrs Janet Ann Swift on 2017-11-01
dot icon28/03/2018
Secretary's details changed for Mrs Janet Ann Swift on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/03/2018
Termination of appointment of Hilary Frances Willmer as a director on 2017-12-31
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Termination of appointment of Stuart Michael Gregg as a director on 2016-09-13
dot icon04/04/2016
Appointment of Mrs Marianne Humphries as a director on 2016-02-14
dot icon04/04/2016
Termination of appointment of Helen Eluned Syrop as a director on 2016-01-21
dot icon04/04/2016
Termination of appointment of Roger Bryan Bradbury as a director on 2015-05-21
dot icon04/04/2016
Annual return made up to 2016-03-30 no member list
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-30 no member list
dot icon28/11/2014
Registration of charge 050877740002, created on 2014-11-28
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Registration of charge 050877740001
dot icon31/03/2014
Annual return made up to 2014-03-30 no member list
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-30 no member list
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-30 no member list
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-30 no member list
dot icon18/04/2011
Termination of appointment of Keith Thomson as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-30 no member list
dot icon13/05/2010
Director's details changed for Mrs Helen Eluned Syrop on 2010-03-01
dot icon13/05/2010
Director's details changed for Roger Bryan Bradbury on 2010-03-01
dot icon13/05/2010
Director's details changed for Joan Parker on 2010-03-01
dot icon13/05/2010
Director's details changed for Keith Thomson on 2010-03-01
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Annual return made up to 30/03/09
dot icon08/01/2009
Appointment terminated director janet swift
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Secretary appointed mrs janet ann swift
dot icon18/06/2008
Director appointed mrs janet ann swift
dot icon12/05/2008
Annual return made up to 30/03/08
dot icon21/03/2008
Director appointed mrs helen eluned syrop
dot icon03/03/2008
Appointment terminated director mavis iwasz
dot icon24/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon30/03/2007
Annual return made up to 30/03/07
dot icon06/09/2006
Accounts for a small company made up to 2006-03-31
dot icon30/03/2006
Annual return made up to 30/03/06
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon20/10/2005
Accounts for a small company made up to 2005-03-31
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon07/06/2005
Resolutions
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon05/04/2005
Annual return made up to 30/03/05
dot icon11/10/2004
New director appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Director resigned
dot icon30/03/2004
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
28/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Joan
Director
20/05/2004 - Present
-
Rawlings, Helen Louise
Director
04/07/2018 - Present
-
Davison, Laura Kate
Director
16/03/2021 - Present
-

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 BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED

BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire BD6 3PZ. There are currently 3 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 BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED?

toggle

BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED is currently Active. It was registered on 30/03/2004 .

Where is BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED located?

toggle

BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED is registered at Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire BD6 3PZ.

What does BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED do?

toggle

BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED?

toggle

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