This company is commonly known as Bradbury Fields-services For Blind And Partially Sighted People. The company was founded 64 years ago and was given the registration number 00654873. The firm's registered office is in EAST PRESCOT ROAD. You can find them at The Bradbury Centre, Youens Way, East Prescot Road, Liverpool. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE |
---|---|---|
Company Number | : | 00654873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1960 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bradbury Centre, Youens Way, East Prescot Road, Liverpool, L14 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Church Road, Woolton, Liverpool, L25 6DD | Director | 10 January 1992 | Active |
46, Childwall Park Avenue, Liverpool, L16 0JQ | Director | 12 August 2009 | Active |
18, Pinehurst Road, Liverpool, United Kingdom, L4 2TY | Director | 26 June 2014 | Active |
1, Rosebourne Close, Liverpool, L17 7HB | Director | 12 August 2009 | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Director | 23 August 2017 | Active |
The Cottage, 27 Aigburth Drive, Liverpool, L17 4JH | Director | 25 September 2002 | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Director | 16 February 2011 | Active |
Bradbury Fields, The Bradbury Centre, Liverpool, United Kingdom, L14 2EP | Director | 27 August 2014 | Active |
49 Moss Pits Lane, Liverpool, L15 6XE | Director | 25 September 2002 | Active |
Bradbury Centre, Youens Way, Liverpool, England, L14 2EP | Secretary | 31 March 2013 | Active |
32 Grange Court, Liverpool, L15 8HG | Secretary | - | Active |
147 Brynn Street, St Helens, WA10 1HX | Secretary | 19 June 1995 | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Secretary | 02 August 2011 | Active |
36 Vales Court Road, Liverpool, L12 9EX | Secretary | 17 February 1997 | Active |
4 Inverlael Avenue, Bolton, BL1 4PT | Secretary | 01 February 1994 | Active |
18 Orford Street, Liverpool, L15 8HX | Director | - | Active |
Bradbury Centre, Youens Way, Liverpool, England, L14 2EP | Director | 31 March 2013 | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Director | 16 December 2009 | Active |
84 Garway, Woolton, Liverpool, L25 5LR | Director | 21 April 1997 | Active |
301 Brodie Avenue, Liverpool, L19 7ND | Director | - | Active |
154 Queens Drive, Mossley Hill, Liverpool, L18 1JW | Director | - | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Director | 23 August 2017 | Active |
Undercliffe, Chester Road, Helsby, WA6 0AT | Director | - | Active |
St. Gabriels House, Windermere Terrace, Liverpool, L8 3SB | Director | 09 September 1996 | Active |
The Bradbury Centre, Youens Way, East Prescot Road, L14 2EP | Director | 27 September 2000 | Active |
86 Vincent Street, St. Helens, WA10 1LD | Director | 01 January 1999 | Active |
15 Liddell Road, Liverpool, L12 7HR | Director | 04 November 1997 | Active |
45 Blackmoor Drive, Liverpool, L12 9ED | Director | 08 August 1998 | Active |
28 Hightor Road, Liverpool, L25 6DL | Director | 19 June 1995 | Active |
Galchog Farm, Chester Road, Northop, Mold, CH7 6AZ | Director | 27 April 1998 | Active |
32 Grange Court, Liverpool, L15 8HG | Director | - | Active |
147 Brynn Street, St Helens, WA10 1HX | Director | - | Active |
5 Coniston Grove, Harefinch, St. Helens, WA11 9NH | Director | 27 September 2000 | Active |
39 Eastcote Road, Liverpool, L19 7NR | Director | 21 April 1997 | Active |
34 Yew Tree Close, West Derby, Liverpool, L12 9JQ | Director | 16 October 1995 | Active |
Mr Francis William Mcfarlane | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | The Bradbury Centre, East Prescot Road, L14 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Change account reference date company current extended. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.