COMMUNITY ACCORD - BRADFORD
Company Profile | Company Filings |
Overview
COMMUNITY ACCORD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRADFORD and has the status: Active.
COMMUNITY ACCORD was incorporated 16 years ago on 11/12/2007 and has the registered number: 06450095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COMMUNITY ACCORD was incorporated 16 years ago on 11/12/2007 and has the registered number: 06450095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COMMUNITY ACCORD - BRADFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
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
UNIT 41 CARLISLE BUSINESS CENTRE
BRADFORD
WEST YORKSHIRE
BD8 8BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHERZAD AMIN MAHMUD | May 1986 | British | Director | 2018-05-14 | CURRENT |
PETER COUSINS | Dec 1981 | British | Director | 2012-04-27 | CURRENT |
KATHRINE WICKENDEN | Sep 1967 | British | Director | 2007-12-19 UNTIL 2009-01-12 | RESIGNED |
MR MICHAEL VINCENT WHITEHOUSE | Feb 1964 | British | Director | 2022-03-28 UNTIL 2022-04-07 | RESIGNED |
MARCUS TOPHAM | Jun 1954 | British | Director | 2012-04-27 UNTIL 2015-01-08 | RESIGNED |
OLAU THOMASSEN | Feb 1980 | British | Director | 2007-12-11 UNTIL 2012-04-27 | RESIGNED |
LORRAINNE KNOTT | Sep 1965 | British | Director | 2007-12-11 UNTIL 2012-04-27 | RESIGNED |
KIRSTY HITCHON-ANDERSON | Nov 1971 | British | Director | 2007-12-19 UNTIL 2010-02-02 | RESIGNED |
JUNE DIAMOND | Jul 1949 | British | Director | 2012-04-27 UNTIL 2023-06-20 | RESIGNED |
OLAU THOMASSEN | Feb 1980 | British | Secretary | 2007-12-11 UNTIL 2012-03-29 | RESIGNED |
SARAH SHAW | Secretary | 2012-03-29 UNTIL 2015-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Cousins | 2023-06-27 | 12/1981 | Bradford | Significant influence or control |
June Diamond | 2016-11-28 - 2023-06-20 | 7/1949 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Community Accord - Period Ending 2023-03-31 | 2023-11-24 | 31-03-2023 | £33,440 Cash |
Community Accord - Period Ending 2022-03-31 | 2022-12-07 | 31-03-2022 | £16,368 Cash |
Community Accord - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £19,550 Cash |
Micro-entity Accounts - COMMUNITY ACCORD | 2021-02-03 | 31-03-2020 | £4,314 equity |
Micro-entity Accounts - COMMUNITY ACCORD | 2019-12-17 | 31-03-2019 | £1,778 equity |
COMMUNITY_ACCORD - Accounts | 2018-12-06 | 31-03-2018 | £-752 equity |
COMMUNITY_ACCORD - Accounts | 2017-11-18 | 31-03-2017 | £2,164 equity |
COMMUNITY_ACCORD - Accounts | 2016-12-03 | 31-03-2016 | £2,702 Cash £738 equity |
Community Accord - Limited company - abbreviated - 11.6 | 2016-01-01 | 31-03-2015 | £3,526 Cash £-1,338 equity |
Community Accord - Limited company - abbreviated - 11.6 | 2014-12-31 | 31-03-2014 | £12,795 Cash £-1,311 equity |