EQUALITY TOGETHER

Company Documents

DateDescription
27/01/2527 January 2025 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of Andrew James Ward as a director on 2024-11-08

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Stephanie Smith-Crawshaw as a director on 2024-05-31

View Document

16/04/2416 April 2024 Termination of appointment of Gillian Anne Bowskill as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Natalie Francesca Jovanovic as a director on 2024-01-26

View Document

16/04/2416 April 2024 Termination of appointment of Mathew Ronald Ward as a director on 2024-01-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Appointment of Mrs Stephanie Smith-Crawshaw as a director on 2023-08-25

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

18/04/2318 April 2023 Appointment of Ms Susan Anne Crowe as a director on 2022-10-26

View Document

18/04/2318 April 2023 Termination of appointment of Balu Dahya Lad as a director on 2023-02-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Termination of appointment of Joanne Bolland as a director on 2022-03-01

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MS LYNN ASQUITH

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS JENNY SCOTT

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMMERSON WALGROVE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE BROWN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HANSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRAR

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KAY

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOOLER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW WARD

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SMITH

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

14/12/1714 December 2017 SAIL ADDRESS CHANGED FROM: C/O MARK NICHOLSON 103 DOCKFIELD ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD17 7AR

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 103 DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AR

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS KATHLEEN MARIE WOOLER

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS LINDA HANSON

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS ALICE BROWN

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES WARD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MATHEW WARD

View Document

27/11/1527 November 2015 04/10/15 NO MEMBER LIST

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS GILL BOWSKILL

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABRAM

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABRAM

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET CUFF

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED BRADFORD DISABILITY SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

06/07/156 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1525 June 2015 NE01 RECEIVED 20/06/2015

View Document

25/06/1525 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1430 October 2014 04/10/14 NO MEMBER LIST

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKS

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR NICHOLAS FARRAR

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR EMMERSON WALGROVE

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MYRA SIMMONDS

View Document

28/10/1328 October 2013 04/10/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA ANSELL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN CROWE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ALVIN ADEY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR RAYMOND ABRAM

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED KATHRYN SMITH

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS ANGELA EILEEN ANSELL

View Document

15/10/1215 October 2012 04/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MARTIN BROOKS

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WARWICK

View Document

28/10/1128 October 2011 04/10/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY IAN BATESON

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: C/O IAN BATESON 103 DOCKFIELD ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD17 7AR

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 04/10/10 NO MEMBER LIST

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR NISA ALMAS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR TOM ELLIS

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR PETER KAY

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 04/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ELLIS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CUFF / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARWICK / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE CROWE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYRA SIMMONDS / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM BATESON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NISA ALMAS / 21/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR TOM ELLIS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BRANNAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR HARRY HOLDSWORTH

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLARKE

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MS NISA ALMAS

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR PETER JOHN WARWICK

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MS SUSAN ANNE CROWE

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

28/03/0628 March 2006 AUD RESIGNATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 04/10/01

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED BRADFORD VOLUNTARY ACTION GROUP FOR DISABLED PERSONS LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 04/10/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 ANNUAL RETURN MADE UP TO 04/10/96

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ANNUAL RETURN MADE UP TO 04/10/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ANNUAL RETURN MADE UP TO 04/10/94

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/933 December 1993 ANNUAL RETURN MADE UP TO 04/10/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 ANNUAL RETURN MADE UP TO 04/10/92

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ANNUAL RETURN MADE UP TO 04/10/91

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 ANNUAL RETURN MADE UP TO 09/11/90

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 ANNUAL RETURN MADE UP TO 14/09/89

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/8816 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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