About

Registered Number: 05097785
Date of Incorporation: 07/04/2004 (21 years ago)
Company Status: ConvertedClosed
Date of Dissolution: 30/06/2020 (4 years and 9 months ago)
Registered Address: 17 Dale Street, Bradford, West Yorkshire, BD1 4HT

 

Established in 2004, Bradford Counselling Services has its registered office in Bradford, it has a status of "ConvertedClosed". This organisation has 35 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADU-AKYEAMPONG, Ohenewaa Akosua 06 June 2019 - 1
COLLINSON, Daniel Patrick 06 February 2020 - 1
KNIGHT, Andrew 06 June 2019 - 1
STONEY, Pamela Ann 11 January 2012 - 1
TRUEBLOOD, Elizabeth Joan 05 February 2015 - 1
WAUGH, Margaret Janet 06 June 2019 - 1
ASUMADU, Gertrude 07 June 2018 04 March 2019 1
CALDEIRA, Bruno Filipe Martins Morais 01 October 2015 05 December 2016 1
CLARKE, Andrew Selwyn 24 June 2009 13 April 2010 1
CLARKE, Victoria Louise 25 March 2006 16 October 2007 1
CONNOR, Lillie 13 April 2011 07 December 2011 1
DOWKER, Sara Louise 04 June 2009 09 March 2011 1
EASTWOOD, Carla 11 January 2012 22 June 2015 1
EGGETT, Michelle Louellen 07 April 2016 07 July 2016 1
FAWAD, Wais 11 January 2012 02 October 2015 1
GEE, Jean 04 June 2009 06 October 2010 1
GONDAL, Osman 11 May 2011 17 December 2013 1
HEWSON, Lesley Ann, Dr 07 September 2011 02 January 2020 1
HORLER, Anthony 01 February 2018 21 May 2019 1
KAUR, Lakhbir 18 April 2007 01 March 2010 1
KEMPLAY, Marie 10 January 2019 30 September 2019 1
KHALIL, Balquis 04 February 2016 28 July 2016 1
LENTZOS, Janet 07 April 2004 01 July 2009 1
LURY, Diana, Dr 04 June 2009 06 October 2010 1
MCLACHLAN, Clare Anne 04 June 2009 29 September 2009 1
METCALFE, Linda Jane 25 March 2006 11 September 2011 1
PEPPER, Ian Edward 06 October 2010 11 January 2012 1
SIDLEY, Arthur Vincent 11 May 2011 29 July 2011 1
SLOAN, Marian 25 March 2006 03 July 2006 1
SMITH, Barry 07 April 2004 30 September 2009 1
STERN, Bernard Hugh 25 March 2006 17 December 2008 1
TAYLOR, Lesley 05 April 2012 11 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CORMACK, Catriona 24 March 2020 - 1
DUKELOW, Ronald Peter 20 October 2009 31 March 2020 1
SUMMERSGILL, Susan 07 April 2004 23 March 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
CS01 - N/A 06 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
AP03 - Appointment of secretary 31 March 2020
AP01 - Appointment of director 19 March 2020
CH01 - Change of particulars for director 04 March 2020
AP01 - Appointment of director 07 February 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 31 March 2017
RESOLUTIONS - N/A 09 February 2017
CERTNM - Change of name certificate 31 January 2017
MA - Memorandum and Articles 22 December 2016
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AP01 - Appointment of director 06 February 2015
RESOLUTIONS - N/A 19 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 12 April 2012
RESOLUTIONS - N/A 14 February 2012
MEM/ARTS - N/A 14 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 12 November 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
363s - Annual Return 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
MEM/ARTS - N/A 26 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.