UKBizDB.co.uk

REGEN 2000 ASSOCIATION CIC

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

This company is commonly known as Regen 2000 Association Cic. The company was founded 22 years ago and was given the registration number 04236456. The firm's registered office is in BRADFORD. You can find them at Karmand Community Centre First Floor, Barkerend Road, Bradford, West Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:REGEN 2000 ASSOCIATION CIC
Company Number:04236456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 78109 - Other activities of employment placement agencies
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Karmand Community Centre First Floor, Barkerend Road, Bradford, West Yorkshire, BD3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Warley Grove, Bradford, BD3 8HS

Secretary26 October 2005Active
2 Warley Grove, Bradford, BD3 8HS

Director06 August 2003Active
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP

Director10 May 2011Active
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP

Director10 May 2011Active
238 Killinghall Road, Bradford, BD3 7JL

Director15 August 2001Active
261 Kensington Street, Bradford, BD8 9LH

Secretary06 August 2001Active
Low Fold Barn, Wedding Hall Fold, Lothersdale, Keighley, BD20 8HD

Secretary06 April 2005Active
52 Shay Drive, Heaton, Bradford, BD9 5PP

Secretary16 May 2003Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary18 June 2001Active
69 Waverley Road, Bradford, BD7 3AJ

Director15 August 2001Active
Flat 2, 9 West View, Ilkley, LS29 9JG

Director15 August 2001Active
The Coach House, 31 Park Drive, Bradford, BD9 4DS

Director15 August 2001Active
1 Lynmoor Court, All Alone Road, Bradford, BD10 8TF

Director30 March 2004Active
1 Westfield Drive, Appleton Roebuck, York, YO23 7EG

Director15 August 2001Active
3 High Meadows, Wilsden, Bradford, BD15 0HN

Director15 August 2001Active
44 Curzon Road, Bradford, BD3 9EJ

Director15 August 2001Active
26 Sunwood Terrace, Halifax, HX3 7JZ

Director12 May 2004Active
65 Folkestone Street, Bradford, BD3 9NN

Director15 August 2001Active
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP

Director10 May 2011Active
39 Park Drive, Bradford, BD9 4DS

Director15 August 2001Active
83 Thornbury Avenue, Bradford, BD3 8HZ

Director29 June 2003Active
83 Thornbury Avenue, Bradford, BD3 8HZ

Director15 August 2001Active
3 Maidstone Street, Bradford, BD3 8AP

Director15 August 2001Active
3 Maidstone Street, Bradford, BD3 8AP

Director15 August 2001Active
41 Pollard Lane, Bradford, BD2 4RN

Director28 January 2004Active
29 Wigton Park Close, Leeds, LS17 8UH

Director15 August 2001Active
165 Lapage Street, Bradford, BD3 8AF

Director13 March 2003Active
9 Wingfield Mount, Bradford, BD3 0AG

Director15 August 2001Active
180 Tennyson Place, Bradford, BD3 0AW

Director15 August 2001Active
75 Thornbury Avenue, Thornbury, Bradford, BD3 8HY

Director25 August 2004Active
26 Beech Grove, Undercliffe, Bradford, BD3 0PU

Director28 January 2004Active
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP

Director10 May 2011Active
11 Silverhill Drive, Bradford, BD3 7LF

Director04 August 2004Active
35 Maudsley Street, Bradford, BD3 9JT

Director15 August 2001Active
19 Greenhill Lane, Bradford, BD3 8BD

Director25 August 2004Active

People with Significant Control

Mr Mohammed Shakeel
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Karmand Community Centre, Barkerend Road, Bradford, England, BD3 9EP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohammed Shaukat
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Karmand Community Centre, First Floor, Bradford, BD3 9EP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rashid Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Karmand Community Centre, First Floor, Bradford, BD3 9EP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date no member list.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date no member list.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.