About

Registered Number: 03008194
Date of Incorporation: 10/01/1995 (30 years and 2 months ago)
Company Status: Active
Date of Dissolution: 19/06/2018 (6 years and 9 months ago)
Registered Address: Bramley Community Centre Waterloo Lane, Bramley, Leeds, West Yorkshire, LS13 2JB

 

Bramley Elderly Action was registered on 10 January 1995 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Dawson, Jane, Parsons, Toby James, Appleyard, Roslyn, Artuso, Giulia, Bowman, Leslie, Butterfield, Christine, Charkin, Dominic Robert, Christmas, Mary, Cliff, Cherril, Dixon, Barbara, Dunham, Barbara May, Elders, Joan, Haigh, Joan Eileen, Harrison, Kathleen, Lockett, Joan Kathryn, Major, Jeanne Margaret, Marsden, Florence, Rees, Carol, Revett, David Francis, Councillor, Rose, Edna, Smith, Martyn, Sullivan, Linda Ann, Swallow, Eva, Swift, Margaret June at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Jane 20 October 2018 - 1
PARSONS, Toby James 20 October 2018 - 1
APPLEYARD, Roslyn 25 January 1996 10 February 2003 1
ARTUSO, Giulia 21 November 2011 29 October 2016 1
BOWMAN, Leslie 24 February 1997 14 July 1999 1
BUTTERFIELD, Christine 29 January 2008 01 October 2014 1
CHARKIN, Dominic Robert 28 September 2013 19 October 2019 1
CHRISTMAS, Mary 18 July 2001 11 June 2007 1
CLIFF, Cherril 26 January 1995 25 October 2001 1
DIXON, Barbara 18 September 2010 29 October 2016 1
DUNHAM, Barbara May 26 January 1995 09 July 1997 1
ELDERS, Joan 14 July 1999 18 July 2001 1
HAIGH, Joan Eileen 14 July 1999 18 July 2001 1
HARRISON, Kathleen 12 July 1995 15 March 1999 1
LOCKETT, Joan Kathryn 09 July 1997 24 September 2011 1
MAJOR, Jeanne Margaret 18 July 2001 01 October 2014 1
MARSDEN, Florence 17 July 2002 11 October 2008 1
REES, Carol 12 July 1995 25 January 1996 1
REVETT, David Francis, Councillor 14 July 1999 18 July 2001 1
ROSE, Edna 01 March 1995 10 October 2015 1
SMITH, Martyn 14 March 2011 08 August 2013 1
SULLIVAN, Linda Ann 18 July 2001 13 September 2004 1
SWALLOW, Eva 26 January 1995 22 July 1998 1
SWIFT, Margaret June 19 July 2000 09 September 2006 1

Filing History

Document Type Date
MR01 - N/A 13 March 2020
RESOLUTIONS - N/A 10 February 2020
MA - Memorandum and Articles 10 February 2020
MA - Memorandum and Articles 31 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 14 January 2019
PSC08 - N/A 14 January 2019
PSC09 - N/A 09 January 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 30 October 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 27 July 2018
RT01 - Application for administrative restoration to the register 27 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 17 November 2014
TM02 - Termination of appointment of secretary 19 September 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 November 1996
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 14 February 1996
363s - Annual Return 14 February 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 07 June 1995
288 - N/A 18 May 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 10 January 1995
PRE95 - N/A 01 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.