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.
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 | : |
|
Registered Address | : | Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Secretary | 06 October 2023 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 17 January 2022 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 27 January 2012 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 18 November 2010 | Active |
Auburn House, 3rd Floor, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 21 January 2019 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Secretary | 16 November 2001 | Active |
25 Aireville Avenue, Bradford, BD9 4ET | Director | 21 April 2005 | Active |
11 Duchy Grove, Bradford, BD9 5NA | Director | 30 March 2004 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 15 December 2017 | Active |
77 Marsh Street, Bradford, BD5 9PA | Director | 22 October 2003 | Active |
50 Lawrence Avenue, Leeds, LS8 3HU | Director | 16 November 2001 | Active |
19 Oakfield Terrace, Shipley, BD18 2NH | Director | 16 November 2001 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 05 December 2014 | Active |
Wellhead Cottage 33-35 Sun Street, Haworth, BD22 8BS | Director | 23 January 2008 | Active |
Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 27 January 2012 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 17 December 2012 | Active |
3rdv Floor Auburn House, Upper Piccadilly, Bradford, England, BD1 3NU | Director | 18 October 2021 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 27 January 2012 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 27 January 2012 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 18 November 2010 | Active |
90 West End, Queensbury, Bradford, BD13 2ES | Director | 16 November 2001 | Active |
3 Richmond Court, Cowersley, Huddersfield, HD4 5XE | Director | 09 December 2005 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 18 November 2010 | Active |
3 Parker Lane, Mirfield, WF14 9NY | Director | 22 October 2003 | Active |
7 Alexandra Place, Ilkley, LS29 9ES | Director | 22 October 2003 | Active |
C/O 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 10 September 2007 | Active |
19-25, Sunbridge Rd, Bradford, BD1 2AY | Corporate Director | 16 July 2009 | Active |
19-25, Sunbridge Rd, Bradford, BD1 2AY | Corporate Director | 11 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.