BRADFORD & AIREDALE FUNDCO 3 LIMITED

BRADFORD & AIREDALE FUNDCO 3 LIMITED

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

    Company NameBRADFORD & AIREDALE FUNDCO 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06226719
    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 FUNDCO 3 LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is BRADFORD & AIREDALE FUNDCO 3 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 FUNDCO 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 3 LIMITEDApr 26, 2011Apr 26, 2011
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 3 LIMITEDApr 25, 2007Apr 25, 2007

    What are the latest accounts for BRADFORD & AIREDALE FUNDCO 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRADFORD & AIREDALE FUNDCO 3 LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for BRADFORD & AIREDALE FUNDCO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Maden as a director on Nov 28, 2025

    1 pagesTM01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Balasingham Ravi Kumar as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Edwin Walker as a director on Nov 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    24 pagesAA

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kirsty O'brien as a director on Dec 02, 2024

    1 pagesTM01

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

    24 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Rosie Ann Heron as a secretary on Jan 03, 2024

    2 pagesAP03

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

    1 pagesTM02

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

    24 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

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

    28 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH03

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

    2 pagesCH01

    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

    30 pagesAA

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

    2 pagesAP01

    Who are the officers of BRADFORD & AIREDALE FUNDCO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    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 KingdomBritish289320690001
    RAVI KUMAR, Balasingham
    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 KingdomBritish342270690001
    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
    EnglandBritish99577280001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch339678080001
    BUCUR, George Bogdan
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    253327480001
    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
    265341120001
    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
    318840940001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Secretary
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    British90826380001
    SHERIDAN, Clare
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    197724530001
    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
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Secretary
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    163718930001
    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
    160191260001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    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
    EnglandBritish126626970001
    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 KingdomBritish156008900001
    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 KingdomBritish151812860001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish167445470001
    CROSSLEY, Hugh Barnabas
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United KingdomBritish107284040001
    DAY, Mark
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish157242280001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritish101359640001
    GOURLAY, Alastair Graham
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    EnglandBritish58686920001
    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 KingdomBritish102003930001
    HAAN, John Edward
    Brantwood Road
    SE24 0DJ London
    10
    United Kingdom
    Director
    Brantwood Road
    SE24 0DJ London
    10
    United Kingdom
    United KingdomBritish155883810001
    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
    EnglandBritish166693370001
    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 KingdomBritish288230030001
    HAZELGRAVE, Jane Catherine
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    Director
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    United KingdomBritish160407220001
    HAZELGRAVE, Jane Catherine
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    Director
    Church Gardens
    LS25 1HG Garforth
    1
    United Kingdom
    United KingdomBritish160407220001
    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
    EnglandEnglish83694740003
    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
    EnglandBritish257188690001
    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
    EnglandBritish257188690001
    HOYLE, Stephen William
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    Director
    110 West End Avenue
    HG2 9BT Harrogate
    North Yorkshire
    EnglandBritish90826380001
    JOHNSON, Gillian Margaret
    Fieldhead
    Fieldhead Lane Oxenhope
    BD22 0EJ Keighley
    Director
    Fieldhead
    Fieldhead Lane Oxenhope
    BD22 0EJ Keighley
    EnglandBritish81837550002

    Who are the persons with significant control of BRADFORD & AIREDALE FUNDCO 3 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 Number06226943
    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