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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Warley Grove, Bradford, BD3 8HS | Secretary | 26 October 2005 | Active |
2 Warley Grove, Bradford, BD3 8HS | Director | 06 August 2003 | Active |
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP | Director | 10 May 2011 | Active |
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP | Director | 10 May 2011 | Active |
238 Killinghall Road, Bradford, BD3 7JL | Director | 15 August 2001 | Active |
261 Kensington Street, Bradford, BD8 9LH | Secretary | 06 August 2001 | Active |
Low Fold Barn, Wedding Hall Fold, Lothersdale, Keighley, BD20 8HD | Secretary | 06 April 2005 | Active |
52 Shay Drive, Heaton, Bradford, BD9 5PP | Secretary | 16 May 2003 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Secretary | 18 June 2001 | Active |
69 Waverley Road, Bradford, BD7 3AJ | Director | 15 August 2001 | Active |
Flat 2, 9 West View, Ilkley, LS29 9JG | Director | 15 August 2001 | Active |
The Coach House, 31 Park Drive, Bradford, BD9 4DS | Director | 15 August 2001 | Active |
1 Lynmoor Court, All Alone Road, Bradford, BD10 8TF | Director | 30 March 2004 | Active |
1 Westfield Drive, Appleton Roebuck, York, YO23 7EG | Director | 15 August 2001 | Active |
3 High Meadows, Wilsden, Bradford, BD15 0HN | Director | 15 August 2001 | Active |
44 Curzon Road, Bradford, BD3 9EJ | Director | 15 August 2001 | Active |
26 Sunwood Terrace, Halifax, HX3 7JZ | Director | 12 May 2004 | Active |
65 Folkestone Street, Bradford, BD3 9NN | Director | 15 August 2001 | Active |
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP | Director | 10 May 2011 | Active |
39 Park Drive, Bradford, BD9 4DS | Director | 15 August 2001 | Active |
83 Thornbury Avenue, Bradford, BD3 8HZ | Director | 29 June 2003 | Active |
83 Thornbury Avenue, Bradford, BD3 8HZ | Director | 15 August 2001 | Active |
3 Maidstone Street, Bradford, BD3 8AP | Director | 15 August 2001 | Active |
3 Maidstone Street, Bradford, BD3 8AP | Director | 15 August 2001 | Active |
41 Pollard Lane, Bradford, BD2 4RN | Director | 28 January 2004 | Active |
29 Wigton Park Close, Leeds, LS17 8UH | Director | 15 August 2001 | Active |
165 Lapage Street, Bradford, BD3 8AF | Director | 13 March 2003 | Active |
9 Wingfield Mount, Bradford, BD3 0AG | Director | 15 August 2001 | Active |
180 Tennyson Place, Bradford, BD3 0AW | Director | 15 August 2001 | Active |
75 Thornbury Avenue, Thornbury, Bradford, BD3 8HY | Director | 25 August 2004 | Active |
26 Beech Grove, Undercliffe, Bradford, BD3 0PU | Director | 28 January 2004 | Active |
Karmand Community Centre, First Floor, Barkerend Road, Bradford, BD3 9EP | Director | 10 May 2011 | Active |
11 Silverhill Drive, Bradford, BD3 7LF | Director | 04 August 2004 | Active |
35 Maudsley Street, Bradford, BD3 9JT | Director | 15 August 2001 | Active |
19 Greenhill Lane, Bradford, BD3 8BD | Director | 25 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.