BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED - LEEDS


Company Profile Company Filings

Overview

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05075985. The accounts status is SMALL and accounts are next due on 31/12/2024.

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED - LEEDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O EMS LTD 2ND FLOOR TORONTO SQUARE
LEEDS
WEST YORKSHIRE
LS1 2HJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BRADFORD & AIREDALE COMMUNITY SOLUTIONS LIMITED (until 20/04/2019)
BRADFORD & AIREDALE CARE PARTNERSHIPS LIMITED (until 21/04/2011)
TUNNEL SPACE LIMITED (until 23/03/2004)

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROSIE ANN HERON Secretary 2024-01-03 CURRENT
DR JANE ANGELA FITCH May 1968 British Director 2021-10-20 CURRENT
DR PETER JAMES HARDING Nov 1980 British Director 2021-10-15 CURRENT
MR DAVID GEORGE RICHARDSON Dec 1954 British Director 2004-11-25 CURRENT
MS KIRSTY O'BRIEN Oct 1982 British Director 2020-11-04 CURRENT
MR ROBERT MADEN Feb 1962 British Director 2019-09-01 CURRENT
MR CHRISTOPHER EDWIN WALKER Jun 1966 British Director 2021-04-01 CURRENT
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Corporate Secretary 2011-01-18 UNTIL 2011-10-06 RESIGNED
BEACH SECRETARIES LIMITED Corporate Secretary 2004-05-10 UNTIL 2004-07-21 RESIGNED
JEANETTE RALPH MORRIS Jan 1971 British Director 2005-04-21 UNTIL 2006-06-26 RESIGNED
ANDREW JOHN GUNNEE Jun 1955 British Director 2012-06-06 UNTIL 2013-03-31 RESIGNED
MR PETER LESLIE GARLAND Sep 1946 British Director 2005-11-24 UNTIL 2010-11-01 RESIGNED
MR MARK DAY Apr 1965 British Director 2011-03-15 UNTIL 2015-10-02 RESIGNED
MR HUGH BARNABAS CROSSLEY Mar 1973 British Director 2010-12-09 UNTIL 2011-02-18 RESIGNED
MR PETER JOHN COX Jan 1962 British Director 2012-03-12 UNTIL 2013-04-29 RESIGNED
MR RICHARD JOHN COATES Mar 1966 British Director 2016-09-16 UNTIL 2021-09-30 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2012-07-20 UNTIL 2013-07-25 RESIGNED
MRS SUSAN MARIA BRAIN ENGLAND Jan 1957 British Director 2004-11-25 UNTIL 2010-11-01 RESIGNED
ANDREW JOHN GUNNEE Jun 1955 British Director 2004-10-20 UNTIL 2005-05-26 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2015-07-01 UNTIL 2015-10-02 RESIGNED
JANE CATHERINE HAZELGRAVE Sep 1962 British Director 2011-04-05 UNTIL 2012-06-06 RESIGNED
MR DAVID JOHN HARDING Nov 1980 British Director 2012-03-12 UNTIL 2021-03-31 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2010-12-09 UNTIL 2012-03-12 RESIGNED
JEANETTE RALPH MORRIS Jan 1971 British Director 2006-06-26 UNTIL 2006-06-26 RESIGNED
MR GEORGE BOGDAN BUCUR Secretary 2018-11-30 UNTIL 2019-12-09 RESIGNED
MRS GILLIAN MARGARET JOHNSON Jun 1958 British Director 2006-03-23 UNTIL 2006-03-23 RESIGNED
STEPHEN WILLIAM HOYLE Aug 1949 British Secretary 2004-07-21 UNTIL 2007-08-10 RESIGNED
CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-11-30 RESIGNED
MR MATTHEW SUGDEN Oct 1980 British Secretary 2008-07-24 UNTIL 2010-12-09 RESIGNED
MR BRIAN GEORGE TURNBULL Jul 1946 British Secretary 2007-08-10 UNTIL 2008-07-24 RESIGNED
MR SION LAURENCE JONES Apr 1974 English Director 2011-02-18 UNTIL 2012-03-12 RESIGNED
MR IAN CHRISTOPHER HEAVEN Mar 1966 British Director 2008-07-24 UNTIL 2010-12-09 RESIGNED
MRS HELEN JANE HIRST Apr 1965 British Director 2013-05-02 UNTIL 2017-05-01 RESIGNED
MRS HELEN JANE HIRST Apr 1965 British Director 2009-09-25 UNTIL 2011-04-05 RESIGNED
COLIN HOWELL Aug 1963 British Director 2004-10-19 UNTIL 2004-11-25 RESIGNED
STEPHEN WILLIAM HOYLE Aug 1949 British Director 2006-03-23 UNTIL 2007-08-10 RESIGNED
STEPHEN WILLIAM HOYLE Aug 1949 British Director 2004-07-21 UNTIL 2006-03-23 RESIGNED
MRS GILLIAN MARGARET JOHNSON Jun 1958 British Director 2006-05-23 UNTIL 2008-07-18 RESIGNED
MR JACK LEONARD FOWLER Secretary 2019-12-09 UNTIL 2024-01-31 RESIGNED
JULIE LAWRENIUK Aug 1963 British Director 2017-07-20 UNTIL 2019-08-31 RESIGNED
JOHN KITCHEN Oct 1948 British Director 2005-03-24 UNTIL 2007-09-03 RESIGNED
MR RICHARD DANIEL KNIGHT Jan 1974 British Director 2012-03-12 UNTIL 2014-03-28 RESIGNED
DAVID GEORGE LANE Mar 1967 British Director 2018-08-08 UNTIL 2018-11-30 RESIGNED
JANE CATHERINE HAZELGRAVE Sep 1962 British Director 2013-10-31 UNTIL 2015-11-16 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2013-08-02 RESIGNED
MS ANGELA MACREADY Dec 1976 British Director 2007-09-12 UNTIL 2010-05-12 RESIGNED
MR ROBERT MADEN Feb 1962 British Director 2005-10-27 UNTIL 2011-04-05 RESIGNED
MR BRYAN MILLAR May 1958 British Director 2005-05-26 UNTIL 2005-09-15 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2004-03-17 UNTIL 2004-05-10 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2011-10-06 UNTIL 2015-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bradford & Airedale (Lift) Investments Limited 2016-04-06 Leeds   West Yorkshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Community Health Partnerships Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITIX HEALTHCARE (SURREY) LIMITED MANCHESTER UNITED KINGDOM Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
EQUITIX HEALTHCARE (LANCASTER) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
EDUCATION LINK (HOLDINGS) LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EDUCATION LINK (2001) LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BOXWOOD LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
BOXWOOD HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
BRECKLAND LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 84110 - General public administration activities
EQUITIX HEALTHCARE 2 (LIFT) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED LEEDS Active SMALL 41100 - Development of building projects
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
EQUITIX EDUCATION (DERBYSHIRE) LTD MANCHESTER ENGLAND Active SMALL 64204 - Activities of distribution holding companies
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD MANCHESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
EQUITIX DERBYSHIRE LIMITED LONDON UNITED KINGDOM Active FULL 64204 - Activities of distribution holding companies
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED LEEDS Active SMALL 41100 - Development of building projects
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EQUITIX HUBCO 3 LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
E4I HOLDINGS LIMITED BELLSHILL SCOTLAND Active SMALL 41201 - Construction of commercial buildings
E4I SCHOOLS LIMITED BELLSHILL SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE TRANSFORMATIONS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED LEEDS UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED LEEDS UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LEEDS PFI SPV2 MIDCO LIMITED LEEDS UNITED KINGDOM Active SMALL 64204 - Activities of distribution holding companies
EQUITIX TIGER LIMITED LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EQUITIX TIGER ENGLISH GP LIMITED LEEDS UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
EQUITIX TIGER NOMINEES LIMITED LEEDS UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
HYAR INVESTMENTS LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CIVITAS LIVING LLP LEEDS UNITED KINGDOM Active FULL None Supplied