BRADFORD & AIREDALE HOLDCO 3 LIMITED
Overview
Company Name | BRADFORD & AIREDALE HOLDCO 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06226943 |
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 HOLDCO 3 LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BRADFORD & AIREDALE HOLDCO 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 Address | No |
What were the previous names of BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Company Name | From | Until |
---|---|---|
BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 3 LIMITED | Apr 21, 2011 | Apr 21, 2011 |
BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 3 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on May 03, 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 | 14 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022 | 1 pages | CH03 | ||
Director's details changed for Dr Peter James Harding on Jan 11, 2022 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Appointment of Dr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Mr Christopher Edwin Walker as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Harding as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 318841780001 | |||||||||||
FITCH, Jane Angela, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Director | 289320690001 | ||||||||
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 | Associate Director | 288230030001 | ||||||||
MADEN, Robert | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | Accountant | 262715590001 | ||||||||
RICHARDSON, David George | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | Chairman | 99577280001 | ||||||||
WALKER, Christopher Edwin | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Chartered Surveyor | 267835110001 | ||||||||
BUCUR, George Bogdan | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 253327190001 | |||||||||||
FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 265342240001 | |||||||||||
HOYLE, Stephen William | Secretary | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | British | Accountant | 90826380001 | |||||||||
SHERIDAN, Clare | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 197724760001 | |||||||||||
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 | Director | 3567880001 | |||||||||
ASSET MANAGEMENT SOLUTIONS LTD | Secretary | 46 Charles Street CF10 2GE Cardiff 3rd Floor South Glamorgan United Kingdom |
| 163727170001 | ||||||||||
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom |
| 160191560001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||||||
BRAIN ENGLAND, Susan Maria | Director | Beech House Vicarage Gardens Birkenshaw BD11 2EF Bradford West Yorkshire | England | British | Director | 126626970001 | ||||||||
CHAMBERS, Michael James | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | Company Director | 156008900001 | ||||||||
CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | Bid Director | 151812860001 | ||||||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Chp Investment Director | 215473490001 | ||||||||
COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | General Management | 167445470001 | ||||||||
CROSSLEY, Hugh Barnabas | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange | United Kingdom | British | Company Director | 107284040001 | ||||||||
DAY, Mark | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Regional Director | 157242280001 | ||||||||
GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | Civil Servant Retired | 101359640001 | ||||||||
GOURLAY, Alastair Graham | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | England | British | Company Director | 58686920001 | ||||||||
GUNNEE, Andrew John | Director | Wheatley Road LS29 8TS Ilkley 15 West Yorkshire United Kingdom | United Kingdom | British | Associate Director Of Estates | 102003930001 | ||||||||
HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 166693370001 | ||||||||
HAZELGRAVE, Jane Catherine | Director | Church Gardens LS25 1HG Garforth 1 United Kingdom | United Kingdom | British | Director Of Finance | 160407220001 | ||||||||
HAZELGRAVE, Jane Catherine | Director | Church Gardens LS25 1HG Garforth 1 United Kingdom | United Kingdom | British | Director Of Finance | 160407220001 | ||||||||
HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | English | Director Of Corporate & Shared Services | 83694740003 | ||||||||
HIRST, Helen Jane | Director | Bradford BD5 7JR West Yorkshire Douglas Mill Bowling Old Lane England And Wales United Kingdom | England | British | Chief Officer | 257188690001 | ||||||||
HIRST, Helen Jane | Director | Bowling Old Lane BD5 7JR Bradford Douglas Mill West Yorkshire United Kingdom | England | British | Director Of Primary Care & Public E | 257188690001 | ||||||||
HOYLE, Stephen William | Director | 110 West End Avenue HG2 9BT Harrogate North Yorkshire | England | British | Accountant | 90826380001 | ||||||||
JOHNSON, Gillian Margaret | Director | Fieldhead Fieldhead Lane Oxenhope BD22 0EJ Keighley | England | British | Company Director | 81837550002 | ||||||||
JOHNSON, Gillian Margaret | Director | Fieldhead Fieldhead Lane Oxenhope BD22 0EJ Keighley | England | British | Company Director | 81837550002 | ||||||||
JONES, Sion Laurence | Director | Charterhouse Street EC1M 6HR London 91-93 Uk | United Kingdom | English | None | 137554960001 |
Who are the persons with significant control of BRADFORD & AIREDALE HOLDCO 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bradford & Airedale Community Solutions 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