About

Registered Number: 05870715
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 10 Ashgrove, Greengates, Bradford, West Yorkshire, BD10 0BP,

 

Affect Consultancy Ltd was registered on 10 July 2006 with its registered office in Bradford in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Claire, Jane Emily, Waites, Christopher Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAIRE, Jane Emily 10 July 2006 - 1
WAITES, Christopher Roger 10 July 2006 11 July 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 01 April 2020
AD01 - Change of registered office address 01 April 2020
PSC04 - N/A 01 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 27 March 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 21 August 2017
PSC04 - N/A 20 August 2017
CS01 - N/A 20 August 2017
AA - Annual Accounts 26 March 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 09 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 18 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 July 2007
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.