UKBizDB.co.uk

APPRIS CHARITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appris Charity Limited. The company was founded 41 years ago and was given the registration number 01716035. The firm's registered office is in BRADFORD. You can find them at B.t.a.l. House, Laisterdyke, Bradford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPRIS CHARITY LIMITED
Company Number:01716035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:B.t.a.l. House, Laisterdyke, Bradford, BD4 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director25 April 2022Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director22 January 2018Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director25 April 2022Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director25 April 2022Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director25 April 2022Active
44 Kirklees Drive, Farsley, Pudsey, LS28 5TE

Secretary-Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director01 August 2011Active
48 Garden Lane, Heaton, Bradsford, BD9 5QJ

Director19 July 1994Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director14 January 2013Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director31 August 2008Active
38 Hawksworth Lane, Guiseley, Leeds, LS20 8HE

Director21 March 1995Active
9 Grasleigh Avenue, Allerton, Bradford, BD15 9AR

Director-Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director14 January 2013Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director01 September 2005Active
Arundel, Rawdon Drive, Rawdon, Leeds, LS19 6HG

Director09 December 1998Active
5 Church Road, Uppermill, Oldham, OL3 6BJ

Director-Active
1 West Park Place, Leeds, LS8 2EY

Director-Active
Dale End Creskeld Drive, Bramhope, Leeds, LS16 9EZ

Director-Active
83 Hall Park Avenue, Horsforth, Leeds, LS18 5LU

Director27 June 2000Active
29 Solway Road, Batley, WF17 6HJ

Director-Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director15 July 2019Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director19 June 2007Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director18 August 1992Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director16 July 1996Active
31 Effingham Road, Harden, Bingley, BD16 1LQ

Director-Active
44 Kirklees Drive, Farsley, Pudsey, LS28 5TE

Director-Active
Fairholme Woodlands Drive, Apperley Bridge, Bradford, BD10 0PP

Director-Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director14 January 2013Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director17 March 2009Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director01 August 2011Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director15 July 2019Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director01 August 2011Active
7 Victoria Road, Liversedge, WF15 7DW

Director17 November 1993Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director14 January 2013Active
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT

Director01 April 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type group.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type group.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type group.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-26Accounts

Accounts with accounts type group.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.