Founded in 1998, Transforming Lives for Good (Tlg) Ltd have registered office in Bradford, West Yorkshire. The business has 14 directors listed as Edden, Robert, Kantor, Sheron Delloris, Whitehouse, Bethany, Bambrough, John, Reverend, Barlow, Matthew George, Bower, Simon Nicholas, Haigh, Philip, Jones, Nicholas Godwin, Rev, Kantor, Sheron Delloris, Lane, Dan, Morfin, Timothy Michael, Taylor, Simon Daniel, Vincent, Peter, Wrangles, Mark at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANTOR, Sheron Delloris | 31 December 2015 | - | 1 |
WHITEHOUSE, Bethany | 22 October 2019 | - | 1 |
BAMBROUGH, John, Reverend | 07 December 2000 | 14 November 2005 | 1 |
BARLOW, Matthew George | 05 March 2007 | 03 November 2008 | 1 |
BOWER, Simon Nicholas | 31 December 1998 | 12 December 2012 | 1 |
HAIGH, Philip | 31 December 1998 | 01 July 2003 | 1 |
JONES, Nicholas Godwin, Rev | 20 February 2006 | 28 April 2008 | 1 |
KANTOR, Sheron Delloris | 21 January 2008 | 12 December 2012 | 1 |
LANE, Dan | 31 December 2015 | 31 December 2018 | 1 |
MORFIN, Timothy Michael | 31 December 1998 | 30 June 2001 | 1 |
TAYLOR, Simon Daniel | 20 March 2006 | 22 February 2016 | 1 |
VINCENT, Peter | 31 December 1998 | 30 September 2000 | 1 |
WRANGLES, Mark | 01 September 2016 | 30 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDDEN, Robert | 18 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
CS01 - N/A | 13 January 2020 | |
MR04 - N/A | 09 December 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
TM02 - Termination of appointment of secretary | 18 July 2019 | |
AP03 - Appointment of secretary | 18 July 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
CS01 - N/A | 15 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
MR01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 17 August 2018 | |
MR05 - N/A | 08 August 2018 | |
MR04 - N/A | 08 August 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
RESOLUTIONS - N/A | 04 May 2018 | |
AAMD - Amended Accounts | 04 April 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
CS01 - N/A | 27 February 2018 | |
MR01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 10 January 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AP01 - Appointment of director | 13 September 2016 | |
AA - Annual Accounts | 18 July 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
CERTNM - Change of name certificate | 04 May 2012 | |
MISC - Miscellaneous document | 04 May 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 23 April 2012 | |
CONNOT - N/A | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
AR01 - Annual Return | 27 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AP01 - Appointment of director | 09 December 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
363a - Annual Return | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
AA - Annual Accounts | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2006 | |
363a - Annual Return | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
CERTNM - Change of name certificate | 23 June 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
363s - Annual Return | 05 February 2000 | |
RESOLUTIONS - N/A | 28 September 1999 | |
RESOLUTIONS - N/A | 28 September 1999 | |
RESOLUTIONS - N/A | 28 September 1999 | |
NEWINC - New incorporation documents | 31 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2018 | Fully Satisfied |
N/A |
A registered charge | 19 December 2017 | Fully Satisfied |
N/A |
Legal charge | 31 October 2011 | Outstanding |
N/A |
Charge over property | 05 June 2007 | Outstanding |
N/A |
Legal charge | 25 April 2007 | Outstanding |
N/A |
Legal charge | 16 May 2006 | Fully Satisfied |
N/A |
Legal charge | 16 May 2006 | Fully Satisfied |
N/A |
Legal charge | 16 May 2006 | Outstanding |
N/A |
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |
Legal charge | 23 July 2004 | Fully Satisfied |
N/A |
Legal charge | 23 March 2004 | Outstanding |
N/A |
Legal charge | 10 July 2002 | Fully Satisfied |
N/A |
Legal charge | 10 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 11 September 2000 | Outstanding |
N/A |