BRADFORD & AIREDALE HOLDCO 1 LIMITED

BRADFORD & AIREDALE HOLDCO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRADFORD & AIREDALE HOLDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05124787
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRADFORD & AIREDALE HOLDCO 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 AddressNo

    What were the previous names of BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 1 LIMITEDApr 21, 2011Apr 21, 2011
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 1 LIMITEDMay 11, 2004May 11, 2004

    What are the latest accounts for BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David George Richardson on Feb 02, 2024

    2 pagesCH01

    Termination of appointment of Jack Leonard Fowler as a secretary on Jan 31, 2024

    1 pagesTM02

    Appointment of Rosie Ann Heron as a secretary on Jan 31, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dr Peter James Harding on Jan 11, 2022

    2 pagesCH01

    Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022

    1 pagesCH03

    Change of details for a person with significant control

    2 pagesPSC05

    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 pagesAD01

    Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Appointment of Dr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Philip Arthur Would as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Christopher Edwin Walker as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of David John Harding as a director on Mar 31, 2021

    1 pagesTM01

    Who are the officers of BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERON, Rosie Ann
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    318841410001
    FITCH, Jane Angela, Dr
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector289320690001
    HARDING, Peter James, Dr
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritishAssociate Director288230030001
    MADEN, Robert
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritishAccountant262715590001
    RICHARDSON, David George
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritishChairman99577280001
    WALKER, Christopher Edwin
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Surveyor267835110001
    BUCUR, George Bogdan
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    253314000001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    265341720001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Secretary
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    BritishAccountant90826380001
    SHERIDAN, Clare
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    197724840001
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Secretary
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    ASSET MANAGEMENT SOLUTIONS LTD
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    South Glamorgan
    United Kingdom
    Secretary
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    163722290001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05509928
    160191390001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRAIN ENGLAND, Susan Maria
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    Director
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    EnglandBritishDirector126626970001
    CHAMBERS, Michael James
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director156008900001
    CHRISTIE, Rory William
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    Director
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    United KingdomBritishBid Director151812860001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishChp Investment Director215473490001
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritishGeneral Management167445470001
    CROSSLEY, Hugh Barnabas
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United KingdomBritishCompany Director107284040001
    DAY, Mark
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishRegional Director157242280001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritishCivil Servant Retired101359640001
    GOURLAY, Alastair Graham
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    EnglandBritishCompany Director58686920001
    GUNNEE, Andrew John
    Wheatley Road
    LS29 8TS Ilkley
    15
    West Yorkshire
    United Kingdom
    Director
    Wheatley Road
    LS29 8TS Ilkley
    15
    West Yorkshire
    United Kingdom
    United KingdomBritishAssociate Director Of Estates102003930001
    GUNNEE, Andrew John
    Burnside 15 Wheatley Road
    LS29 8TS Ilkley
    West Yorkshire
    Director
    Burnside 15 Wheatley Road
    LS29 8TS Ilkley
    West Yorkshire
    United KingdomBritishDirector Healthcare Faciliti102003930001
    HARDING, David John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant166693370001
    HAZELGRAVE, Jane Catherine
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    Director
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    United KingdomBritishDirector Of Finance160407220001
    HAZELGRAVE, Jane Catherine
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    Director
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    United KingdomBritishDirector Of Finance160407220001
    HEAVEN, Ian Christopher
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    EnglandEnglishDirector Of Corporate & Shared Services83694740003
    HIRST, Helen Jane
    Bradford
    BD5 7JR West Yorkshire
    Douglas Mill Bowling Old Lane
    England And Wales
    United Kingdom
    Director
    Bradford
    BD5 7JR West Yorkshire
    Douglas Mill Bowling Old Lane
    England And Wales
    United Kingdom
    EnglandBritishChief Officer257188690001
    HIRST, Helen Jane
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    Director
    Bowling Old Lane
    BD5 7JR Bradford
    Douglas Mill
    West Yorkshire
    United Kingdom
    EnglandBritishDirector Of Primary Care & Public E257188690001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    BritishPpp Government Advisor93579950001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Director
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    EnglandBritishAccountant90826380001

    Who are the persons with significant control of BRADFORD & AIREDALE HOLDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5075985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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