UKBizDB.co.uk

SHARING VOICES (BRADFORD)

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

This company is commonly known as Sharing Voices (bradford). The company was founded 20 years ago and was given the registration number 05130896. The firm's registered office is in BRADFORD. You can find them at 10 Mornington Villas, , Bradford, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHARING VOICES (BRADFORD)
Company Number:05130896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Mornington Villas, Bradford, West Yorkshire, England, BD8 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Mornington Villas, Bradford, England, BD8 7HB

Secretary23 November 2020Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director08 July 2021Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director16 December 2020Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director16 December 2020Active
279 High Street, Boston Spa, Wetherby, LS23 6AL

Secretary18 May 2004Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Secretary09 January 2013Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Secretary01 June 2011Active
20 Low Green, Bradford, BD7 3LU

Secretary01 June 2005Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director01 November 2017Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director08 July 2021Active
14 Ashfield Drive, Bradford, BD9 4EJ

Director18 May 2004Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director01 January 2010Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director02 April 2014Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director01 March 2013Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director09 January 2013Active
279 High Street, Boston Spa, Wetherby, LS23 6AL

Director18 May 2004Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director02 May 2011Active
Clifton House, Clifton Villas, Bradford, BD8 7BY

Director01 January 2015Active
71, St Enochs Road, Wibsy, Bradford, BD6 3AD

Director05 January 2008Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director17 February 2021Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director20 July 2016Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director09 October 2013Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director09 January 2013Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director07 January 2021Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director04 May 2011Active
14, Park Grove, Bradford, BD9 4JY

Director01 April 2008Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director12 May 2016Active
14, St. Margaret's Terrace, Bradford, United Kingdom, BD7 3AP

Director01 May 2008Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director03 February 2016Active
4 Grasleigh Way, Allerton, Bradford, BD15 9AN

Director02 January 2008Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director19 January 2011Active
20 Low Green, Bradford, BD7 3LU

Director01 June 2005Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director27 August 2020Active
10, Mornington Villas, Bradford, England, BD8 7HB

Director01 December 2018Active
Clifton House, Clifton Villas, Bradford, England, BD8 7BY

Director15 February 2012Active

People with Significant Control

Mr Faisal Khan
Notified on:30 June 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:10, Mornington Villas, Bradford, England, BD8 7HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Yaseen Hussain
Notified on:03 March 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:10, Mornington Villas, Bradford, England, BD8 7HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Alyas Karmani
Notified on:02 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:10, Mornington Villas, Bradford, England, BD8 7HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-12-04Accounts

Accounts with accounts type small.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.