CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578503

Incorporation date

31/10/2002

Size

Small

Contacts

Registered address

Registered address

31 Manor Row, Bradford, West Yorkshire BD1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon05/03/2026
Termination of appointment of Ummer Daraz as a director on 2026-03-02
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/09/2025
Appointment of Mr Ummer Daraz as a director on 2025-06-25
dot icon03/09/2025
Appointment of Mr Howard Kew as a director on 2024-12-04
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Appointment of Mr Colin Coghill as a director on 2023-02-27
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon22/08/2023
Termination of appointment of Janet Ann Crouch as a director on 2023-03-03
dot icon22/08/2023
Termination of appointment of Andrew Charles Taylor as a secretary on 2023-05-31
dot icon22/08/2023
Termination of appointment of Pamela Margaret Essler as a director on 2023-03-03
dot icon16/05/2023
Appointment of Mr Richard Kofi Wilkinson as a secretary on 2023-05-11
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Statement of company's objects
dot icon17/03/2022
Resolutions
dot icon15/03/2022
Appointment of Mr Simon Robinson as a director on 2022-03-02
dot icon07/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon05/03/2021
Termination of appointment of Rosemary Anne Stinton as a director on 2021-02-06
dot icon26/11/2020
Appointment of Mr Atif Waqar Bostan as a director on 2020-11-26
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon12/03/2020
Appointment of Ruth Beattie as a director on 2020-03-04
dot icon11/03/2020
Termination of appointment of Sylvia Theresa Valentine as a director on 2020-03-04
dot icon11/03/2020
Termination of appointment of Mark Hadfield as a director on 2020-03-04
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/09/2019
Appointment of Mrs Janet Ann Crouch as a director on 2019-09-11
dot icon12/09/2019
Termination of appointment of Melanie June Mitchley as a director on 2019-09-11
dot icon05/03/2019
Termination of appointment of Amanda Elizabeth Steele as a director on 2019-03-04
dot icon14/02/2019
Termination of appointment of Ashok Kumar Nair as a director on 2019-02-06
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/09/2018
Termination of appointment of John Morris Prestage as a director on 2018-09-01
dot icon08/09/2018
Termination of appointment of Nigel Charles Rowlands as a director on 2018-09-01
dot icon08/09/2018
Termination of appointment of Peggy Alexander as a director on 2018-09-01
dot icon08/09/2018
Termination of appointment of David John Richard Fearnside as a director on 2018-09-01
dot icon08/09/2018
Appointment of Mrs Sylvia Theresa Valentine as a director on 2018-09-05
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/11/2017
Termination of appointment of Ameet Patel as a director on 2017-11-01
dot icon14/08/2017
Appointment of Ms Peggy Alexander as a director on 2017-08-02
dot icon26/06/2017
Appointment of Mr Mark Hadfield as a director on 2017-06-22
dot icon20/06/2017
Appointment of Mr Andrew Charles Northage as a director on 2017-06-07
dot icon16/06/2017
Appointment of Mr Nigel Charles Rowlands as a director on 2017-06-07
dot icon16/06/2017
Appointment of Mr Robin Walker Lister as a director on 2017-06-07
dot icon28/03/2017
Termination of appointment of Baldeep Thiara as a director on 2017-03-22
dot icon28/03/2017
Termination of appointment of Hardev Sohal as a director on 2017-03-22
dot icon28/03/2017
Termination of appointment of Richard John Longbottom as a director on 2017-03-22
dot icon28/03/2017
Termination of appointment of Gavin Michael Cawthra as a director on 2017-03-22
dot icon15/02/2017
Termination of appointment of Susan Longbottom as a director on 2017-02-15
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Termination of appointment of Michael Brown as a director on 2016-12-20
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon20/07/2016
Appointment of Mr Ameet Patel as a director on 2016-07-13
dot icon26/04/2016
Appointment of Mr Ashok Kumar Nair as a director on 2016-02-08
dot icon02/03/2016
Certificate of change of name
dot icon01/03/2016
Registered office address changed from Bradford Cab George Street Bradford West Yorkshire BD1 5AA to 31 Manor Row Bradford West Yorkshire BD1 4PS on 2016-03-01
dot icon10/11/2015
Annual return made up to 2015-10-31 no member list
dot icon08/07/2015
Appointment of Mr Richard John Longbottom as a director on 2015-02-11
dot icon08/07/2015
Appointment of Ms Melanie June Mitchley as a director on 2015-06-10
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-31 no member list
dot icon14/11/2014
Termination of appointment of Alicia Walker as a director on 2014-11-12
dot icon14/11/2014
Secretary's details changed for Andrew Charles Taylor on 2014-11-14
dot icon14/11/2014
Termination of appointment of Marian Modupe-Ore Olonade-Taiwo as a director on 2014-11-12
dot icon07/07/2014
Termination of appointment of Lindsey Cross as a director
dot icon12/12/2013
Appointment of Alicia Walker as a director
dot icon09/12/2013
Appointment of Mrs Hardev Sohal as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Appointment of Mrs Marian Modupe-Ore Olonade-Taiwo as a director
dot icon22/11/2013
Appointment of Mr Michael Brown as a director
dot icon18/11/2013
Annual return made up to 2013-10-31 no member list
dot icon13/11/2012
Annual return made up to 2012-10-31 no member list
dot icon02/07/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Appointment of Mrs Lindsey Cross as a director
dot icon02/03/2012
Appointment of Mr David John Richard Fearnside as a director
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-31 no member list
dot icon15/11/2011
Appointment of Baldeep Thiara as a director
dot icon15/11/2011
Appointment of Shakil Azam as a director
dot icon15/11/2011
Termination of appointment of Julia Sheer as a director
dot icon15/11/2011
Termination of appointment of Dorothy Clamp as a director
dot icon15/11/2011
Termination of appointment of John Corbishley as a director
dot icon17/02/2011
Registered office address changed from Broadacre House Vicar Lane Bradford West Yorkshire BD1 5LD on 2011-02-17
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-31 no member list
dot icon11/11/2010
Director's details changed for Rosemary Anne Stinton on 2010-11-11
dot icon11/11/2010
Director's details changed for Julia Marie Sheer on 2010-11-11
dot icon11/11/2010
Director's details changed for Amanda Elizabeth Steele on 2010-11-11
dot icon17/09/2010
Termination of appointment of Paul Flowers as a director
dot icon04/03/2010
Termination of appointment of Howard Pugh as a director
dot icon04/03/2010
Termination of appointment of Kathleen Bottomley as a director
dot icon25/01/2010
Termination of appointment of Brenda Torry as a director
dot icon25/01/2010
Termination of appointment of Stuart Smith as a director
dot icon25/01/2010
Termination of appointment of Michael Mcabe as a director
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-31 no member list
dot icon10/11/2009
Director's details changed for Kathleen Bottomley on 2009-11-09
dot icon09/11/2009
Director's details changed for Rev Paul John Flowers on 2009-11-09
dot icon09/11/2009
Director's details changed for Susan Longbottom on 2009-11-09
dot icon09/11/2009
Director's details changed for Gavin Michael Cawthra on 2009-11-09
dot icon09/11/2009
Director's details changed for Dorothy Clamp on 2009-11-09
dot icon09/11/2009
Director's details changed for John Michael Corbishley on 2009-11-09
dot icon09/11/2009
Director's details changed for Pamela Margaret Essler on 2009-11-09
dot icon19/03/2009
Director appointed dorothy clamp
dot icon11/03/2009
Director appointed john morris prestage
dot icon03/03/2009
Director appointed pamela margaret essler
dot icon03/03/2009
Director appointed kathleen ada bottomley
dot icon03/03/2009
Director appointed howard pugh
dot icon03/03/2009
Director appointed susan longbottom
dot icon25/02/2009
Memorandum and Articles of Association
dot icon20/02/2009
Certificate of change of name
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Director appointed julia marie sheer
dot icon18/11/2008
Registered office changed on 18/11/2008 from broadacre house, vicar lane bradford west yorkshire BD1 5PZ
dot icon18/11/2008
Annual return made up to 31/10/08
dot icon18/11/2008
Location of register of members
dot icon30/06/2008
Appointment terminated director sandra saville
dot icon30/06/2008
Appointment terminated director elizabeth robertshaw
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 17 canal road bradford west yorkshire BD1 4AT
dot icon07/11/2007
Annual return made up to 31/10/07
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 31/10/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director's particulars changed
dot icon17/08/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon23/02/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon24/11/2005
Secretary's particulars changed
dot icon24/11/2005
Annual return made up to 31/10/05
dot icon24/11/2005
Director's particulars changed
dot icon18/08/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon17/02/2005
New secretary appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon19/11/2004
Annual return made up to 31/10/04
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
New director appointed
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon12/12/2003
Secretary resigned
dot icon03/12/2003
Annual return made up to 31/10/03
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon28/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon31/10/2002
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
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essler, Pamela Margaret
Director
18/02/2009 - 03/03/2023
10
Robinson, Simon
Director
02/03/2022 - Present
5
Daraz, Ummer
Director
25/06/2025 - 02/03/2026
6
Crouch, Janet Ann
Director
11/09/2019 - 03/03/2023
2
Bostan, Atif Waqar
Director
26/11/2020 - Present
3

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 CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD is an(a) Active company incorporated on 31/10/2002 with the registered office located at 31 Manor Row, Bradford, West Yorkshire BD1 4PS. There are currently 9 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 CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD?

toggle

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD is currently Active. It was registered on 31/10/2002 .

Where is CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD located?

toggle

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD is registered at 31 Manor Row, Bradford, West Yorkshire BD1 4PS.

What does CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD do?

toggle

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Ummer Daraz as a director on 2026-03-02.