About

Registered Number: 04888412
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 30 Manor Row, Bradford, BD1 4QE,

 

Housing Diversity Network was registered on 04 September 2003 with its registered office in Bradford, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Khan, Mushtaq, Bloomfield, Lee, Das, Debansu, Prashar, Jon, Sen, Susmita, Booker, Amalia Elizabeth, Fairweather, Paul, Miller, Samantha, Patel, Rajendra Mangubhai, Petrie, Andrew James, Robinson, Clifton Goddard, Ahmed, Munir, Antoniou-pamment, Sotiroulla, Best, Faith, Bhatti, Arshia Asim, Burns, Lisa, Chamberlain, Virginia Anne, Cruise, Karen Ann, D'souza, Cymbeline, Elliott, Kenneth, Hellings, Jill, Kinsella, Cameron, Lunat, Ilyas, North, Sarah Mei Ying, Owen, Richard Hugh, Rush, Sheila, Solanki, Javin Kumar, Thompson, Jennifer, Walsh, Claudia, Whitehead, David Anthony, Williams, Andrew Herbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Lee 07 December 2017 - 1
DAS, Debansu 15 October 2014 - 1
PRASHAR, Jon 17 November 2008 - 1
SEN, Susmita 07 December 2017 - 1
AHMED, Munir 17 July 2007 19 March 2012 1
ANTONIOU-PAMMENT, Sotiroulla 15 October 2014 31 July 2019 1
BEST, Faith 15 October 2014 28 September 2017 1
BHATTI, Arshia Asim 17 September 2012 29 November 2016 1
BURNS, Lisa 13 May 2005 21 November 2011 1
CHAMBERLAIN, Virginia Anne 09 March 2016 28 September 2017 1
CRUISE, Karen Ann 14 July 2004 02 December 2004 1
D'SOUZA, Cymbeline 13 May 2005 16 September 2013 1
ELLIOTT, Kenneth 04 September 2003 07 April 2004 1
HELLINGS, Jill 12 September 2006 11 November 2015 1
KINSELLA, Cameron 15 October 2014 29 November 2016 1
LUNAT, Ilyas 16 December 2003 26 January 2007 1
NORTH, Sarah Mei Ying 17 September 2012 16 September 2013 1
OWEN, Richard Hugh 09 March 2016 31 December 2018 1
RUSH, Sheila 12 May 2006 14 May 2008 1
SOLANKI, Javin Kumar 07 December 2017 24 April 2020 1
THOMPSON, Jennifer 09 March 2016 28 September 2017 1
WALSH, Claudia 28 January 2004 09 January 2014 1
WHITEHEAD, David Anthony 04 September 2003 25 September 2007 1
WILLIAMS, Andrew Herbert 09 March 2016 06 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Mushtaq 27 April 2020 - 1
BOOKER, Amalia Elizabeth 04 September 2003 14 October 2005 1
FAIRWEATHER, Paul 14 October 2005 01 October 2006 1
MILLER, Samantha 02 October 2006 01 April 2010 1
PATEL, Rajendra Mangubhai 23 November 2017 24 April 2020 1
PETRIE, Andrew James 25 May 2016 23 November 2017 1
ROBINSON, Clifton Goddard 01 January 2015 29 April 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 September 2018
RESOLUTIONS - N/A 11 January 2018
AP01 - Appointment of director 11 January 2018
CC04 - Statement of companies objects 03 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 06 June 2016
AP03 - Appointment of secretary 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AA - Annual Accounts 15 September 2015
AP03 - Appointment of secretary 09 September 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 18 May 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 24 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 31 January 2005
CERTNM - Change of name certificate 24 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
225 - Change of Accounting Reference Date 22 December 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.