UKBizDB.co.uk

BRADFORD YOUTH DEVELOPMENT PARTNERSHIP

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

This company is commonly known as Bradford Youth Development Partnership. The company was founded 24 years ago and was given the registration number 03891257. The firm's registered office is in BRADFORD. You can find them at Bangladeshi Youth Organisation Bydp, C/o Byo, 52 Cornwall Road, Bradford, West Yorkshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BRADFORD YOUTH DEVELOPMENT PARTNERSHIP
Company Number:03891257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85520 - Cultural education
  • 85600 - Educational support services
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Bangladeshi Youth Organisation Bydp, C/o Byo, 52 Cornwall Road, Bradford, West Yorkshire, England, BD8 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ashwell Road, Heaton, Bradford, United Kingdom, BD9 4AU

Secretary11 June 2003Active
8 Highfield Drive, Bradford, BD9 6HN

Director09 December 1999Active
2, Middlebrook Drive, Bradford, England, BD8 0EU

Director28 January 2020Active
52, Cornwall Road, Bradford, England, BD8 7JN

Director15 December 2016Active
Bydp C/O Byo, 52 Cornwall Road, Manningham, Bradford, England, BD8 7JN

Director20 September 2022Active
49, Merrivale Road, Allerton, Bradford, England, BD15 7SL

Director20 September 2022Active
58 Wharncliffe Drive, Bradford, BD2 3SX

Director09 December 1999Active
21, Woodland Grove, Bradford, England, BD9 6PQ

Director20 September 2022Active
209, 209 Parkside Road, Bradford, England, BD5 8PG

Director26 November 2013Active
27 St Matthews Road, Bankfoot, Bradford, BD5 9AB

Director22 April 2004Active
21 Mabel Royd, Bradford, BD7 2PF

Secretary11 June 2002Active
46 Beamsley Road, Shipley, BD18 2DR

Secretary09 December 1999Active
62 Buchan Towers, Radwell Drive, Bradford, BD5 0QT

Director09 December 1999Active
30, Norman Street, Bradford, United Kingdom, BD16 4JT

Director07 December 2011Active
31 Dene Bank, Bingley, BD16 4AR

Director09 December 1999Active
1 Norr Green Terrace, Wilsden, Bradford, BD15 0DN

Director09 December 1999Active
2nd Floor, 11-12 Eldon Place, Bradford, United Kingdom, BD1 3AZ

Director07 December 2011Active
27 Enfield Parade, Bradford, BD6 3HX

Director09 December 1999Active
2 Lexington Close, Bradford, BD4 6FE

Director30 October 2007Active
109 Lower Rushton Road, Bradford, BD3 8PU

Director09 December 1999Active
11, Buckle Lane, Menston, Ilkley, England, LS29 6DG

Director21 July 2015Active
2nd Floor, 11-12 Eldon Place, Bradford, United Kingdom, BD1 3AZ

Director18 January 2012Active
1 The Orchard Marlbeck Close, Honley, Holmfirth, HD9 6DR

Director27 January 2005Active
13 Shirley Street, Shipley, BD18 4LY

Director09 December 1999Active
144 Wilmer Road, Bradford, BD9 4AH

Director26 June 2007Active
26 Glenside Road, Windhill, Shipley, BD18 1EL

Director10 February 2004Active
16 Lower Rushton Road, Bradford, BD3 8PX

Director10 February 2004Active
49 Low Ash Road, Wrose Shipley, Bradford, BD18 1JW

Director09 December 1999Active
1 Airville Drive, Shipley, BD18 3AD

Director09 December 1999Active
42 Thorneycroft Road, East Morton, Keighley, BD20 5QW

Director30 October 2007Active
16 Mowbray Crescent, Seacroft, Leeds, LS14 6HD

Director09 October 2003Active
27, St. Matthews Road, Wibsey, Bradford, England, BD5 9AB

Director01 December 2018Active
32 Heatherlands Avenue, Denholme, Bradford, BD13 4LF

Director09 December 1999Active
43 Leyburn Grove, Shipley, BD18 3NR

Director09 December 1999Active

People with Significant Control

Mr Peter David Tate
Notified on:28 April 2016
Status:Active
Date of birth:July 1947
Nationality:British,Jamaican
Country of residence:England
Address:Oasis Community Hub, North Avenue, Bradford, England, BD8 7ND
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-08-28Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Address

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

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Address

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

Download
2019-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

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

Download

Copyright © 2024. All rights reserved.