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.
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 | : |
|
Registered Address | : | 10 Mornington Villas, Bradford, West Yorkshire, England, BD8 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Mornington Villas, Bradford, England, BD8 7HB | Secretary | 23 November 2020 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 08 July 2021 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 16 December 2020 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 16 December 2020 | Active |
279 High Street, Boston Spa, Wetherby, LS23 6AL | Secretary | 18 May 2004 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Secretary | 09 January 2013 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Secretary | 01 June 2011 | Active |
20 Low Green, Bradford, BD7 3LU | Secretary | 01 June 2005 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 01 November 2017 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 08 July 2021 | Active |
14 Ashfield Drive, Bradford, BD9 4EJ | Director | 18 May 2004 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 01 January 2010 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 02 April 2014 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 01 March 2013 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 09 January 2013 | Active |
279 High Street, Boston Spa, Wetherby, LS23 6AL | Director | 18 May 2004 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 02 May 2011 | Active |
Clifton House, Clifton Villas, Bradford, BD8 7BY | Director | 01 January 2015 | Active |
71, St Enochs Road, Wibsy, Bradford, BD6 3AD | Director | 05 January 2008 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 17 February 2021 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 20 July 2016 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 09 October 2013 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 09 January 2013 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 07 January 2021 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 04 May 2011 | Active |
14, Park Grove, Bradford, BD9 4JY | Director | 01 April 2008 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 12 May 2016 | Active |
14, St. Margaret's Terrace, Bradford, United Kingdom, BD7 3AP | Director | 01 May 2008 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 03 February 2016 | Active |
4 Grasleigh Way, Allerton, Bradford, BD15 9AN | Director | 02 January 2008 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 19 January 2011 | Active |
20 Low Green, Bradford, BD7 3LU | Director | 01 June 2005 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 27 August 2020 | Active |
10, Mornington Villas, Bradford, England, BD8 7HB | Director | 01 December 2018 | Active |
Clifton House, Clifton Villas, Bradford, England, BD8 7BY | Director | 15 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-12-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.