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..
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 | : |
|
Registered Address | : | B.t.a.l. House, Laisterdyke, Bradford, BD4 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 25 April 2022 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 22 January 2018 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 25 April 2022 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 25 April 2022 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 25 April 2022 | Active |
44 Kirklees Drive, Farsley, Pudsey, LS28 5TE | Secretary | - | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 01 August 2011 | Active |
48 Garden Lane, Heaton, Bradsford, BD9 5QJ | Director | 19 July 1994 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 14 January 2013 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 31 August 2008 | Active |
38 Hawksworth Lane, Guiseley, Leeds, LS20 8HE | Director | 21 March 1995 | Active |
9 Grasleigh Avenue, Allerton, Bradford, BD15 9AR | Director | - | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 14 January 2013 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 01 September 2005 | Active |
Arundel, Rawdon Drive, Rawdon, Leeds, LS19 6HG | Director | 09 December 1998 | Active |
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 | Director | 27 June 2000 | Active |
29 Solway Road, Batley, WF17 6HJ | Director | - | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 15 July 2019 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 19 June 2007 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 18 August 1992 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 16 July 1996 | Active |
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 | Director | 14 January 2013 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 17 March 2009 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 01 August 2011 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 15 July 2019 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 01 August 2011 | Active |
7 Victoria Road, Liversedge, WF15 7DW | Director | 17 November 1993 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 14 January 2013 | Active |
B.T.A.L. House, Laisterdyke, Bradford, BD4 8AT | Director | 01 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type group. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Accounts | Accounts with accounts type group. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Accounts with accounts type group. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type group. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-02-26 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.