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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Ashwell Road, Heaton, Bradford, United Kingdom, BD9 4AU | Secretary | 11 June 2003 | Active |
8 Highfield Drive, Bradford, BD9 6HN | Director | 09 December 1999 | Active |
2, Middlebrook Drive, Bradford, England, BD8 0EU | Director | 28 January 2020 | Active |
52, Cornwall Road, Bradford, England, BD8 7JN | Director | 15 December 2016 | Active |
Bydp C/O Byo, 52 Cornwall Road, Manningham, Bradford, England, BD8 7JN | Director | 20 September 2022 | Active |
49, Merrivale Road, Allerton, Bradford, England, BD15 7SL | Director | 20 September 2022 | Active |
58 Wharncliffe Drive, Bradford, BD2 3SX | Director | 09 December 1999 | Active |
21, Woodland Grove, Bradford, England, BD9 6PQ | Director | 20 September 2022 | Active |
209, 209 Parkside Road, Bradford, England, BD5 8PG | Director | 26 November 2013 | Active |
27 St Matthews Road, Bankfoot, Bradford, BD5 9AB | Director | 22 April 2004 | Active |
21 Mabel Royd, Bradford, BD7 2PF | Secretary | 11 June 2002 | Active |
46 Beamsley Road, Shipley, BD18 2DR | Secretary | 09 December 1999 | Active |
62 Buchan Towers, Radwell Drive, Bradford, BD5 0QT | Director | 09 December 1999 | Active |
30, Norman Street, Bradford, United Kingdom, BD16 4JT | Director | 07 December 2011 | Active |
31 Dene Bank, Bingley, BD16 4AR | Director | 09 December 1999 | Active |
1 Norr Green Terrace, Wilsden, Bradford, BD15 0DN | Director | 09 December 1999 | Active |
2nd Floor, 11-12 Eldon Place, Bradford, United Kingdom, BD1 3AZ | Director | 07 December 2011 | Active |
27 Enfield Parade, Bradford, BD6 3HX | Director | 09 December 1999 | Active |
2 Lexington Close, Bradford, BD4 6FE | Director | 30 October 2007 | Active |
109 Lower Rushton Road, Bradford, BD3 8PU | Director | 09 December 1999 | Active |
11, Buckle Lane, Menston, Ilkley, England, LS29 6DG | Director | 21 July 2015 | Active |
2nd Floor, 11-12 Eldon Place, Bradford, United Kingdom, BD1 3AZ | Director | 18 January 2012 | Active |
1 The Orchard Marlbeck Close, Honley, Holmfirth, HD9 6DR | Director | 27 January 2005 | Active |
13 Shirley Street, Shipley, BD18 4LY | Director | 09 December 1999 | Active |
144 Wilmer Road, Bradford, BD9 4AH | Director | 26 June 2007 | Active |
26 Glenside Road, Windhill, Shipley, BD18 1EL | Director | 10 February 2004 | Active |
16 Lower Rushton Road, Bradford, BD3 8PX | Director | 10 February 2004 | Active |
49 Low Ash Road, Wrose Shipley, Bradford, BD18 1JW | Director | 09 December 1999 | Active |
1 Airville Drive, Shipley, BD18 3AD | Director | 09 December 1999 | Active |
42 Thorneycroft Road, East Morton, Keighley, BD20 5QW | Director | 30 October 2007 | Active |
16 Mowbray Crescent, Seacroft, Leeds, LS14 6HD | Director | 09 October 2003 | Active |
27, St. Matthews Road, Wibsey, Bradford, England, BD5 9AB | Director | 01 December 2018 | Active |
32 Heatherlands Avenue, Denholme, Bradford, BD13 4LF | Director | 09 December 1999 | Active |
43 Leyburn Grove, Shipley, BD18 3NR | Director | 09 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-08-28 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.