Warning: file_put_contents(c/2ea6fafb01e8835d999f75b43927b7ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Equality For All C.i.c., BD7 1NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUALITY FOR ALL C.I.C.

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

This company is commonly known as Equality For All C.i.c.. The company was founded 10 years ago and was given the registration number 08998579. The firm's registered office is in BRADFORD. You can find them at C/o Dhez Ltd University Of Bradford, Phoenix Sw Building, Bradford, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:EQUALITY FOR ALL C.I.C.
Company Number:08998579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 93199 - Other sports activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:C/o Dhez Ltd University Of Bradford, Phoenix Sw Building, Bradford, England, BD7 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Regus Shipley, 1st Floor East Suite, Waterfront, Salts Mill Road, Shipley, England, BD17 7TD

Director05 December 2019Active
Bradford Autism Support, 89, Caledonia Street, Bradford, United Kingdom, BD5 0EN

Director15 April 2014Active
C/O Regus Shipley, 1st Floor East Suite, Waterfront, Salts Mill Road, Shipley, England, BD17 7TD

Director15 April 2014Active
C/O Dhez Ltd, University Of Bradford, Phoenix Sw Building, Bradford, England, BD7 1NX

Director16 October 2019Active
Disability Support Calderdale, C/O St Georges Community Trust, Lee Mount, Lilac Street, Halifax, England, HX3 5EB

Director09 June 2014Active
C/O Equlaity For All C.I.C., Lynfield Mount Hopsital ,Heights Lane, Bradford, England, BD9 6DP

Director28 August 2015Active

People with Significant Control

Mrs Leanne Marie Wright-Priestley
Notified on:15 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:C/O Regus Shipley, 1st Floor East Suite, Waterfront, Shipley, England, BD17 7TD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-24Officers

Change person director company with change date.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Address

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

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Change account reference date company current extended.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Address

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

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.