About

Registered Number: 03690871
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.