UKBizDB.co.uk

BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE

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

This company is commonly known as Bradford Rape Crisis And Sexual Abuse Survivors Service. The company was founded 22 years ago and was given the registration number 04323961. The firm's registered office is in BRADFORD. You can find them at Auburn House, Upper Piccadilly, Bradford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE
Company Number:04323961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Secretary06 October 2023Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director17 January 2022Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director27 January 2012Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director18 November 2010Active
Auburn House, 3rd Floor, Upper Piccadilly, Bradford, England, BD1 3NU

Director21 January 2019Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Secretary16 November 2001Active
25 Aireville Avenue, Bradford, BD9 4ET

Director21 April 2005Active
11 Duchy Grove, Bradford, BD9 5NA

Director30 March 2004Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director15 December 2017Active
77 Marsh Street, Bradford, BD5 9PA

Director22 October 2003Active
50 Lawrence Avenue, Leeds, LS8 3HU

Director16 November 2001Active
19 Oakfield Terrace, Shipley, BD18 2NH

Director16 November 2001Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director05 December 2014Active
Wellhead Cottage 33-35 Sun Street, Haworth, BD22 8BS

Director23 January 2008Active
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director27 January 2012Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director17 December 2012Active
3rdv Floor Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU

Director18 October 2021Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director27 January 2012Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director27 January 2012Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director18 November 2010Active
90 West End, Queensbury, Bradford, BD13 2ES

Director16 November 2001Active
3 Richmond Court, Cowersley, Huddersfield, HD4 5XE

Director09 December 2005Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director18 November 2010Active
3 Parker Lane, Mirfield, WF14 9NY

Director22 October 2003Active
7 Alexandra Place, Ilkley, LS29 9ES

Director22 October 2003Active
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

Director10 September 2007Active
19-25, Sunbridge Rd, Bradford, BD1 2AY

Corporate Director16 July 2009Active
19-25, Sunbridge Rd, Bradford, BD1 2AY

Corporate Director11 March 2009Active

People with Significant Control

Ms Karen Louise Raynor
Notified on:21 January 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Auburn House, 3rd Floor, Upper Piccadilly, Bradford, England, BD1 3NU
Nature of control:
  • Significant influence or control
Ms Alison Berkeley-Hill
Notified on:15 December 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU
Nature of control:
  • Significant influence or control as trust
Ms Cas Anne Heron
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU
Nature of control:
  • Significant influence or control
Ms Ruth Ingram
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:C/O 19-25 Sunbridge Road, West Yorkshire, BD1 2AY
Nature of control:
  • Significant influence or control
Ms Elaine Peaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:C/O 19-25 Sunbridge Road, West Yorkshire, BD1 2AY
Nature of control:
  • Significant influence or control
Ms Lynda Godden
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:C/O 19-25 Sunbridge Road, West Yorkshire, BD1 2AY
Nature of control:
  • Significant influence or control
Ms Angela Veronica Carrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU
Nature of control:
  • Significant influence or control
Ms Lisa Mari Hilder
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.