This company is commonly known as Black Health Initiative (bhi). The company was founded 28 years ago and was given the registration number 03155253. The firm's registered office is in LEEDS. You can find them at 315 Chapeltown Road, , Leeds, West Yorkshire. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | BLACK HEALTH INITIATIVE (BHI) |
---|---|---|
Company Number | : | 03155253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1996 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 315 Chapeltown Road, Leeds, West Yorkshire, LS7 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
315, Chapeltown Road, Leeds, LS7 3JT | Director | 24 May 2011 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Director | 01 April 2023 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Director | 04 January 2023 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Director | 05 February 1996 | Active |
231-235, Chapeltown Road, Leeds, LS7 3DX | Director | 30 November 2010 | Active |
37 Denton Avenue, Glephow, Leeds, LS8 1LE | Secretary | 25 August 2006 | Active |
7 Baldovan Terrace, Harehills, Leeds, LS8 4JQ | Secretary | 05 February 1996 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Secretary | 14 January 2010 | Active |
66 Potternewton Crescent, Leeds, LS7 2DX | Secretary | 24 June 2004 | Active |
5 Grange View, Leeds, LS7 4EP | Secretary | 27 November 2003 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Director | 21 December 2010 | Active |
122 Plantation Gardens, Alwoodley, Leeds, LS17 8ST | Director | 26 November 1997 | Active |
122 Plantation Gardens, Alwoodley, Leeds, LS17 8ST | Director | 05 February 1996 | Active |
37 Denton Avenue, Glephow, Leeds, LS8 1LE | Director | 27 November 2003 | Active |
37 Denton Avenue, Glephow, Leeds, LS8 1LE | Director | 30 November 2000 | Active |
19 Davies Avenue, Roundhay, Leeds, LS8 1JZ | Director | 27 November 2003 | Active |
98 Glen Road, Oadby, Leicester, LE2 4PG | Director | 27 March 1997 | Active |
33 Thornville Court, Cunliffe Road, Bradford, BD8 7AZ | Director | 26 November 1998 | Active |
35 Saint Johns Court, Sholebroke Avenue, Leeds, LS7 3HD | Director | 22 July 1999 | Active |
28 King George Gardens, Chapel Allerton, Leeds, LS7 4NS | Director | 05 February 1996 | Active |
315, Chapeltown Road, Leeds, LS7 3JT | Director | 07 January 2013 | Active |
Flat 2 3 Oak Mount, Bradford, BD8 7BE | Director | 19 August 1999 | Active |
35 Fearnville Terrace, Leeds, LS8 3DT | Director | 27 July 2001 | Active |
24 Kirkdale Crescent, Leeds, LS12 6AS | Director | 26 July 2001 | Active |
231-235, Chapeltown Road, Leeds, England, LS7 3DX | Director | 07 January 2013 | Active |
45 Melbourne Road, Highfields, Leicester, LE2 0GT | Director | 05 February 1996 | Active |
57 Gledhow Park Grove, Leeds, LS7 4JW | Director | 30 November 2000 | Active |
15 Allerton Grange Rise, Leeds, LS17 6LJ | Director | 19 August 1999 | Active |
11 Stanmore Place, Leeds, LS4 2RR | Director | 05 February 1996 | Active |
98 Haslewood Drive, Leeds, LS9 7PL | Director | 27 July 2001 | Active |
277 Chapeltown Road, Jamaica House, 277 Chapeltown Road, Leeds, England, LS7 3HA | Director | 21 July 2014 | Active |
Flat 28, Elizabeth Yarwood Court, Kincardine Road, Manchester, United Kingdom, M13 9SY | Director | 27 April 2005 | Active |
20 Mount Pleasant Gardens, Sycamore Avenue, Leeds, LS8 4EH | Director | 18 December 2001 | Active |
13 Kitchener Street, Leeds, LS9 6LP | Director | 26 October 1997 | Active |
39 Wykebeck Valley Road, Leeds, LS9 6NR | Director | 28 April 2005 | Active |
Ms Sofyanah Ramzan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 315, Chapeltown Road, Leeds, LS7 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-10-30 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person secretary company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.