BRADFORD BEREAVEMENT SUPPORT

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/09/2510 September 2025 NewRegistered office address changed from University of Bradford, Pheonix Southwest Building Off Shearbridge Road Bradford BD7 1NX England to 23 Beeston Way Allerton Bywater Castleford WF10 2AG on 2025-09-10

View Document

02/08/252 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

02/08/252 August 2025 NewTermination of appointment of Jayani Tennakoon as a director on 2025-07-20

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

19/06/2419 June 2024 Appointment of Mrs Leanne Carly Windell as a director on 2024-06-10

View Document

14/11/2314 November 2023 Termination of appointment of Rehana Ashiq as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Miss Jayani Tennakoon as a director on 2023-11-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Nick Anderson as a director on 2023-08-01

View Document

20/06/2320 June 2023 Termination of appointment of Nick Anderson as a director on 2023-06-20

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Kauser Parveen as a director on 2021-11-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Jane Barrett as a director on 2020-12-01

View Document

13/07/2113 July 2021 Registered office address changed from Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Care of Cellar Trust Farfield Road Shipley BD18 4QP on 2021-07-13

View Document

24/07/1524 July 2015 21/07/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MS MICHELLE BRADLEY

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR STUART WOOLLEY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON HATTON

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 21/07/14 NO MEMBER LIST

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MISS ALISON MUSK

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR SIMON JOHN JENNINGS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIZ WESTBROOK

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICK BAGGIO

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAROM HATTON / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MISS NANCY PLOWES

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CASSIDY

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS CHRISTINE MARIA CASEY

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA BOTTOMLEY

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMMONS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WELLINGS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE SMITH

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS KRISTINA JAYNE GREAVES

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS SUSAN JANE SUTTON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS KATHERINE MARIE DICKINSON

View Document

16/08/1316 August 2013 21/07/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER THOMAS BROEN / 16/11/2011

View Document

01/08/121 August 2012 21/07/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELLY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED NAOMI BARSI

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED AMANDA JAYNE SIMMONS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA HUSSAIN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED ELAINE HILL

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DR CHRISTOPHER THOMAS BROEN

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 21/07/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SHARON HATTON

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR IRENE SMITH / 21/07/2011

View Document

15/12/1015 December 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED LINDA WELLINGS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MONICA BOTTOMLEY

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JOY ARCHER

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LAURA HUSSAIN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED COUNCILLOR IRENE SMITH

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LIZ WESTBROOK

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SUTCLIFFE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES ARMES

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA CROFTS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED REV NICK BAGGIO

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JENNIFER LESLIE CASSIDY

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company