This company is commonly known as Buttershaw Christian Family Centre Limited. The company was founded 20 years ago and was given the registration number 05087774. The firm's registered office is in BRADFORD. You can find them at Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | BUTTERSHAW CHRISTIAN FAMILY CENTRE LIMITED |
---|---|---|
Company Number | : | 05087774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire, BD6 3PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buttershaw Baptist Church, The Crescent, Bradford, BD6 3PZ | Secretary | 05 June 2008 | Active |
Buttershaw Baptist Church, The Crescent, Bradford, BD6 3PZ | Director | 16 March 2021 | Active |
11 Farfield Avenue, Bradford, BD6 2EU | Director | 20 May 2004 | Active |
Buttershaw Baptist Church, The Crescent, Bradford, BD6 3PZ | Director | 04 July 2018 | Active |
114 Mandale Road, Horton Bank Top, Bradford, BD6 3JU | Secretary | 20 May 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 March 2004 | Active |
18 Maxwell Road, Buttershaw, Bradford, BD6 2JJ | Director | 24 January 2008 | Active |
Buttershaw Baptist Church, The Crescent, Bradford, BD6 3PZ | Director | 23 January 2019 | Active |
10 Enfield Walk, Wibsey, Bradford, BD6 3HY | Director | 20 May 2004 | Active |
Buttershaw Baptist Church, The Crescent, Bradford, BD6 3PZ | Director | 14 February 2016 | Active |
201 Beacon Road, Wibsey, Bradford, BD6 3DR | Director | 20 May 2004 | Active |
27 Reevy Road West, Buttershaw, Bradford, BD6 3PY | Director | 20 May 2004 | Active |
20 Yew Tree Avenue, Bradford, BD8 0AD | Director | 20 May 2004 | Active |
114 Mandale Road, Horton Bank Top, Bradford, BD6 3JU | Director | 05 June 2008 | Active |
114 Mandale Road, Horton Bank Top, Bradford, BD6 3JU | Director | 20 May 2004 | Active |
14, Boltby Lane, Buttershaw, Bradford, Uk, BD6 2BH | Director | 20 March 2008 | Active |
37 Heights Lane, Bradford, BD9 6JA | Director | 20 May 2004 | Active |
82 Lidgett Lane, Leeds, LS8 1LQ | Director | 12 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-08-08 | Change of constitution | Statement of companys objects. | Download |
2018-07-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Change person secretary company with change date. | Download |
2018-03-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.