About

Registered Number: 05087774
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Buttershaw Baptist Church, The Crescent, Bradford, West Yorkshire, BD6 3PZ

 

Buttershaw Christian Family Centre Ltd was founded on 30 March 2004. The companies directors are Humphries, Marianne, Parker, Joan, Rawlings, Helen Louise, Bradbury, Roger Bryan, Gregg, Stuart Michael, Rev, Iwasz, Mavis, Mccarthy, Tracy, Stainton, Richard, Dr, Swift, Janet Ann. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Marianne 14 February 2016 - 1
PARKER, Joan 20 May 2004 - 1
RAWLINGS, Helen Louise 04 July 2018 - 1
BRADBURY, Roger Bryan 24 January 2008 21 May 2015 1
GREGG, Stuart Michael, Rev 20 May 2004 13 September 2016 1
IWASZ, Mavis 20 May 2004 03 March 2008 1
MCCARTHY, Tracy 20 May 2004 04 October 2007 1
STAINTON, Richard, Dr 20 May 2004 10 November 2005 1
SWIFT, Janet Ann 20 May 2004 22 March 2006 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 20 August 2018
MR04 - N/A 16 August 2018
RESOLUTIONS - N/A 08 August 2018
CC04 - Statement of companies objects 08 August 2018
MR05 - N/A 16 July 2018
AP01 - Appointment of director 05 July 2018
CH03 - Change of particulars for secretary 29 March 2018
CH03 - Change of particulars for secretary 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 28 November 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 07 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.