BRADFORD & AIREDALE FUNDCO 1 LIMITED
Overview
| Company Name | BRADFORD & AIREDALE FUNDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05075990 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRADFORD & AIREDALE FUNDCO 1 LIMITED?
- Development of building projects (41100) / Construction
Where is BRADFORD & AIREDALE FUNDCO 1 LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 1 LIMITED | May 05, 2011 | May 05, 2011 |
| BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 1 LIMITED | Mar 23, 2004 | Mar 23, 2004 |
| ALPHA GRAY LIMITED | Mar 17, 2004 | Mar 17, 2004 |
What are the latest accounts for BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2026 |
| Overdue | No |
What are the latest filings for BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 11, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Robert Maden as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Christopher Edwin Walker as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Balasingham Ravi Kumar as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 24 pages | AA | ||||||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kirsty O'brien as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr David George Richardson on Feb 02, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Jack Leonard Fowler as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||
Appointment of Rosie Ann Heron as a secretary on Jan 03, 2024 | 2 pages | AP03 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Dr Peter James Harding on Jan 11, 2022 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022 | 1 pages | CH03 | ||||||
Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 22, 2021 | 1 pages | AD01 | ||||||
Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| FITCH, Jane Angela, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 343788630001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 201667040026 | |||||||||
| RICHARDSON, David George | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 99577280001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 339678060001 | |||||||||
| BUCUR, George Bogdan | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 253314190001 | |||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 265340430001 | |||||||||||
| HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 318839630001 | |||||||||||
| HOYLE, Stephen William | Secretary | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | British | 90826380001 | ||||||||||
| SHERIDAN, Clare | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 197724450001 | |||||||||||
| SUGDEN, Matthew | Secretary | 12 The Shroggs Steeton BD20 6TG Keighley West Yorkshire | British | 124384850002 | ||||||||||
| TURNBULL, Brian George | Secretary | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | 3567880001 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LTD | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 163718020001 | ||||||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||||||
| COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED | Secretary | 14 -17 Market Place W1W 8AJ London Kent House United Kingdom |
| 160191880001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BRAIN ENGLAND, Susan Maria | Director | Beech House Vicarage Gardens Birkenshaw BD11 2EF Bradford West Yorkshire | England | British | 126626970001 | |||||||||
| CHAMBERS, Michael James | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 156008900001 | |||||||||
| CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | 151812860001 | |||||||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||||||
| COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 167445470001 | |||||||||
| CROSSLEY, Hugh Barnabas | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange | United Kingdom | British | 107284040001 | |||||||||
| DAY, Mark | Director | Suite 2.02 Oxford Street M1 5AN Manchester Peter House England | England | British | 157242280001 | |||||||||
| GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | 101359640001 | |||||||||
| GOURLAY, Alastair Graham | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | England | British | 58686920001 | |||||||||
| GUNNEE, Andrew John | Director | Wheatley Road LS29 8TS Ilkley 15 West Yorkshire United Kingdom | United Kingdom | British | 102003930001 | |||||||||
| GUNNEE, Andrew John | Director | Burnside 15 Wheatley Road LS29 8TS Ilkley West Yorkshire | United Kingdom | British | 102003930001 | |||||||||
| HAAN, John Edward | Director | Brantwood Road SE24 0DJ London 10 United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 166693370001 | |||||||||
| HARDING, Peter James, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 288230030001 | |||||||||
| HAZELGRAVE, Jane Catherine | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire England | United Kingdom | British | 160407220001 | |||||||||
| HAZELGRAVE, Jane Catherine | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 160407220001 | |||||||||
| HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | English | 83694740003 | |||||||||
| HIRST, Helen Jane | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire England | England | British | 257188690001 | |||||||||
| HIRST, Helen Jane | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | England | British | 257188690001 |
Who are the persons with significant control of BRADFORD & AIREDALE FUNDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bradford & Airedale Community Solutions Holdco 1 Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0