This company is commonly known as Bradford Care Alliance Cic. The company was founded 8 years ago and was given the registration number 10083487. The firm's registered office is in BRADFORD. You can find them at Scorex House, Bolton Road, Bradford, West Yorkshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | BRADFORD CARE ALLIANCE CIC |
---|---|---|
Company Number | : | 10083487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scorex House, Bolton Road, Bradford, West Yorkshire, England, BD1 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 September 2022 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 June 2019 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 June 2016 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 24 March 2016 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 September 2022 | Active |
The Ridge Medical Centre, Cousen Road, Bradford, BD7 3JX | Director | 01 June 2016 | Active |
The Ridge Medical Centre, Cousen Road, Bradford, BD7 3JX | Director | 01 November 2018 | Active |
The Ridge Medical Centre, Cousen Road, Bradford, BD7 3JX | Director | 01 June 2016 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 November 2018 | Active |
Scorex House, Bolton Road, Bradford, England, BD1 4AS | Director | 01 June 2019 | Active |
The Ridge Medical Centre, Cousen Road, Bradford, BD7 3JX | Director | 01 June 2016 | Active |
The Ridge Medical Centre, Cousen Road, Bradford, BD7 3JX | Director | 01 April 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.