EQUALITY TOGETHER

Register to unlock more data on OkredoRegister

EQUALITY TOGETHER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221536

Incorporation date

16/02/1988

Size

Full

Contacts

Registered address

Registered address

Manningham Mills Community Centre The Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire BD9 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon27/01/2025
Full accounts made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Andrew James Ward as a director on 2024-11-08
dot icon22/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon06/06/2024
Termination of appointment of Stephanie Smith-Crawshaw as a director on 2024-05-31
dot icon16/04/2024
Termination of appointment of Mathew Ronald Ward as a director on 2024-01-26
dot icon16/04/2024
Termination of appointment of Natalie Francesca Jovanovic as a director on 2024-01-26
dot icon16/04/2024
Termination of appointment of Gillian Anne Bowskill as a director on 2024-03-31
dot icon02/01/2024
Appointment of Mrs Stephanie Smith-Crawshaw as a director on 2023-08-25
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon18/04/2023
Termination of appointment of Balu Dahya Lad as a director on 2023-02-24
dot icon18/04/2023
Appointment of Ms Susan Anne Crowe as a director on 2022-10-26
dot icon16/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Mark Peter Nicholson as a secretary on 2022-08-25
dot icon02/03/2022
Termination of appointment of Joanne Bolland as a director on 2022-03-01
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon11/03/2021
Appointment of Mr Mathew Ronald Ward as a director on 2020-11-05
dot icon26/01/2021
Appointment of Ms Natalie Francesca Jovanovic as a director on 2021-01-07
dot icon19/11/2020
Appointment of Mr Mohinder Singh Chana as a director on 2020-11-05
dot icon19/11/2020
Appointment of Ms Joanne Bolland as a director on 2020-10-07
dot icon19/11/2020
Appointment of Mr Balu Dahya Lad as a director on 2020-11-05
dot icon22/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Director's details changed for Ms Jenny Scott on 2019-11-06
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/09/2019
Appointment of Ms Lynn Asquith as a director on 2015-05-04
dot icon13/08/2019
Appointment of Ms Jenny Scott as a director on 2019-01-24
dot icon07/02/2019
Termination of appointment of Emmerson Wayne Walgrove as a director on 2019-01-24
dot icon07/02/2019
Termination of appointment of Peter Kay as a director on 2019-01-24
dot icon07/02/2019
Termination of appointment of Nicholas Farrar as a director on 2019-01-24
dot icon07/02/2019
Termination of appointment of Linda Hanson as a director on 2019-01-24
dot icon07/02/2019
Termination of appointment of Alice Brown as a director on 2019-01-24
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Register inspection address has been changed from C/O Mark Nicholson 103 Dockfield Road Shipley Bradford West Yorkshire BD17 7AR to Manningham Mills Lilycroft Road Bradford BD9 5BD
dot icon14/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon14/12/2017
Termination of appointment of Kathleen Marie Wooler as a director on 2017-11-12
dot icon14/12/2017
Termination of appointment of Mathew Ward as a director on 2017-11-12
dot icon14/12/2017
Termination of appointment of Kathryn Smith as a director on 2017-09-01
dot icon25/10/2017
Registered office address changed from 103 Dockfield Road Shipley West Yorkshire BD17 7AR to Manningham Mills Community Centre the Silk Warehouse Lilycroft Road Bradford West Yorkshire BD9 5BD on 2017-10-25
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon10/11/2016
Appointment of Ms Alice Brown as a director on 2015-06-04
dot icon10/11/2016
Appointment of Ms Linda Hanson as a director on 2015-06-04
dot icon10/11/2016
Appointment of Mrs Kathleen Marie Wooler as a director on 2015-06-04
dot icon03/11/2016
Appointment of Mr Andrew James Ward as a director on 2015-06-04
dot icon03/11/2016
Appointment of Mr Mathew Ward as a director on 2015-06-04
dot icon27/11/2015
Annual return made up to 2015-10-04 no member list
dot icon27/11/2015
Termination of appointment of Janet Heather Cuff as a director on 2015-06-04
dot icon27/11/2015
Termination of appointment of Raymond Abram as a director on 2015-06-04
dot icon27/11/2015
Appointment of Mrs Gill Bowskill as a director on 2015-06-04
dot icon27/11/2015
Termination of appointment of Raymond Abram as a director on 2015-06-04
dot icon24/09/2015
Certificate of change of name
dot icon06/07/2015
Statement of company's objects
dot icon25/06/2015
Miscellaneous
dot icon25/06/2015
Change of name notice
dot icon15/06/2015
Full accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-04 no member list
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of Martin Brooks as a director
dot icon03/01/2014
Appointment of Mr Emmerson Walgrove as a director
dot icon03/01/2014
Appointment of Mr Nicholas Farrar as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-04 no member list
dot icon28/10/2013
Appointment of Mr Alvin Adey as a director
dot icon28/10/2013
Appointment of Mr Raymond Abram as a director
dot icon28/10/2013
Termination of appointment of Myra Simmonds as a director
dot icon28/10/2013
Termination of appointment of Susan Crowe as a director
dot icon28/10/2013
Termination of appointment of Angela Ansell as a director
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-04 no member list
dot icon15/10/2012
Appointment of Kathryn Smith as a director
dot icon15/10/2012
Appointment of Mrs Angela Eileen Ansell as a director
dot icon15/10/2012
Appointment of Martin Brooks as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-04 no member list
dot icon28/10/2011
Register inspection address has been changed from C/O Ian Bateson 103 Dockfield Road Shipley Bradford West Yorkshire BD17 7AR
dot icon28/10/2011
Termination of appointment of Peter Warwick as a director
dot icon28/10/2011
Termination of appointment of Ian Bateson as a secretary
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-04 no member list
dot icon02/11/2010
Termination of appointment of Nisa Almas as a director
dot icon02/11/2010
Termination of appointment of Tom Ellis as a director
dot icon07/10/2010
Appointment of Mr Peter Kay as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-04 no member list
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Mr Peter Warwick on 2009-10-21
dot icon21/10/2009
Director's details changed for Myra Simmonds on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Tom Ellis on 2009-10-21
dot icon21/10/2009
Director's details changed for Janet Cuff on 2009-10-21
dot icon21/10/2009
Director's details changed for Ms Susan Anne Crowe on 2009-10-21
dot icon21/10/2009
Director's details changed for Ms Nisa Almas on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Ian William Bateson on 2009-10-21
dot icon21/10/2009
Termination of appointment of John Richards as a director
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Annual return made up to 04/10/08
dot icon29/10/2008
Director appointed mr tom ellis
dot icon29/10/2008
Director appointed mr peter john warwick
dot icon29/10/2008
Director appointed ms susan anne crowe
dot icon29/10/2008
Director appointed ms nisa almas
dot icon29/10/2008
Appointment terminated director harry holdsworth
dot icon29/10/2008
Appointment terminated director peter clarke
dot icon29/10/2008
Appointment terminated director matthew brannan
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
Annual return made up to 04/10/07
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
Annual return made up to 04/10/06
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Director resigned
dot icon28/03/2006
Miscellaneous
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 04/10/05
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon21/02/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
New director appointed
dot icon01/11/2004
Annual return made up to 04/10/04
dot icon22/10/2004
New director appointed
dot icon25/11/2003
Annual return made up to 04/10/03
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon16/10/2002
New director appointed
dot icon15/10/2002
Annual return made up to 04/10/02
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon02/02/2002
Annual return made up to 04/10/01
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Certificate of change of name
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Annual return made up to 04/10/00
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Annual return made up to 04/10/99
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Annual return made up to 04/10/98
dot icon15/07/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
Annual return made up to 04/10/97
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon27/01/1997
Annual return made up to 04/10/96
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
New director appointed
dot icon18/12/1995
New secretary appointed
dot icon12/12/1995
New director appointed
dot icon26/10/1995
Annual return made up to 04/10/95
dot icon18/10/1995
Director resigned
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon31/10/1994
Annual return made up to 04/10/94
dot icon22/06/1994
New director appointed
dot icon03/06/1994
New director appointed
dot icon22/04/1994
Director resigned
dot icon17/03/1994
Director resigned
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon03/12/1993
Annual return made up to 04/10/93
dot icon03/12/1993
Registered office changed on 03/12/93
dot icon03/12/1993
Director resigned
dot icon03/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon03/12/1993
Director resigned
dot icon03/12/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Director resigned
dot icon29/11/1993
New secretary appointed
dot icon22/06/1993
Secretary resigned;director resigned
dot icon07/04/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Annual return made up to 04/10/92
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Director resigned
dot icon30/09/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon24/06/1992
Director resigned
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Secretary resigned;director resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Annual return made up to 04/10/91
dot icon07/08/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon22/01/1991
New director appointed
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Annual return made up to 09/11/90
dot icon16/10/1990
New director appointed
dot icon04/09/1990
Director resigned
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Annual return made up to 14/09/89
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1989
Director resigned;new director appointed
dot icon03/06/1988
New director appointed
dot icon27/04/1988
Accounting reference date notified as 31/03
dot icon16/02/1988
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
11/09/2026
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)
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuff, Janet Heather
Director
27/02/2002 - 04/06/2015
1
Eaves, Kathleen Mary
Director
06/09/2004 - 11/01/2006
-
Tate, Susan Lorraine
Director
25/01/1997 - 17/05/2000
-
Pauling, Richard Allen
Director
25/01/1997 - 23/01/2006
-
Smith, Ian Robert
Secretary
10/10/1993 - 04/11/1995
-

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 EQUALITY TOGETHER

EQUALITY TOGETHER is an(a) Active company incorporated on 16/02/1988 with the registered office located at Manningham Mills Community Centre The Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire BD9 5BD. There are currently 6 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 EQUALITY TOGETHER?

toggle

EQUALITY TOGETHER is currently Active. It was registered on 16/02/1988 .

Where is EQUALITY TOGETHER located?

toggle

EQUALITY TOGETHER is registered at Manningham Mills Community Centre The Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire BD9 5BD.

What does EQUALITY TOGETHER do?

toggle

EQUALITY TOGETHER operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for EQUALITY TOGETHER?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.