About

Registered Number: 01088965
Date of Incorporation: 29/12/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 255 Manningham Lane, Bradford, West Yorkshire, BD8 7EP

 

Bradford Cyrenians Ltd was registered on 29 December 1972 and are based in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 22 directors listed as Butler, James Edward, Johnson, Paulette, Mowlam, Edward Thomas Bennett, Smith, Anne Denise, Shannon, Brenda Margaret, Bhattacharyya, Robin, Cantrell, Donat, Chance, Sally, Cooper, Michael Stephen, Craig, John Gavin, Doctor, Dening, Jennifer, Forward, Ian, Haines, David Nicholas, Hitch, Peter John, Dr, Hunt, Trevor Brian, Hunter, Avril, Khanum, Saireen, Lewis, Margaret Mary, Sheard, Angela Elaine, Thickett, John Michael Bell, Thomas, Marlene, Wontner-smith, Christopher Michael for Bradford Cyrenians Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, James Edward 01 October 2013 - 1
JOHNSON, Paulette 01 January 2010 - 1
MOWLAM, Edward Thomas Bennett 18 December 2007 - 1
SMITH, Anne Denise 18 January 2011 - 1
BHATTACHARYYA, Robin 01 June 2014 01 October 2015 1
CANTRELL, Donat 09 December 2004 12 October 2006 1
CHANCE, Sally 11 December 2000 10 December 2001 1
COOPER, Michael Stephen 16 January 2007 06 June 2008 1
CRAIG, John Gavin, Doctor N/A 10 December 2001 1
DENING, Jennifer 14 December 1998 31 March 2008 1
FORWARD, Ian N/A 09 June 2005 1
HAINES, David Nicholas 11 October 1999 01 April 2006 1
HITCH, Peter John, Dr N/A 31 May 2011 1
HUNT, Trevor Brian 29 June 1992 08 December 1997 1
HUNTER, Avril N/A 11 October 1999 1
KHANUM, Saireen 14 December 2011 31 December 2014 1
LEWIS, Margaret Mary 19 February 2008 31 December 2009 1
SHEARD, Angela Elaine 11 October 1999 09 December 2004 1
THICKETT, John Michael Bell 29 June 1992 12 December 2002 1
THOMAS, Marlene 19 November 2010 30 April 2012 1
WONTNER-SMITH, Christopher Michael N/A 07 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SHANNON, Brenda Margaret 09 June 2005 16 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 27 November 2018
CH01 - Change of particulars for director 26 September 2018
TM02 - Termination of appointment of secretary 09 August 2018
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 17 October 2017
HC01 - N/A 06 October 2017
RESOLUTIONS - N/A 07 September 2017
CC04 - Statement of companies objects 07 September 2017
CH01 - Change of particulars for director 08 August 2017
AP01 - Appointment of director 09 April 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 November 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 21 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 25 November 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 23 January 1997
AA - Annual Accounts 17 November 1995
363s - Annual Return 17 November 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 15 December 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
363b - Annual Return 06 July 1992
AA - Annual Accounts 29 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
288 - N/A 28 March 1990
288 - N/A 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 20 June 1988
288 - N/A 20 June 1988
363 - Annual Return 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 27 November 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 20 May 1985
NEWINC - New incorporation documents 29 December 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.