RELATE BRADFORD
BRADFORD BRADFORD RELATE CENTRE

Hellopages » West Yorkshire » Bradford » BD4 7BH

Company number 02652414
Status Active
Incorporation Date 8 October 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRADFORD TRIDENT BUSINESS CENTRE 1ST FLOOR,, 11 EDWARD STREET, BRADFORD, WEST YORKSHIRE, BD4 7BH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Shona Agnes Grange as a director on 18 July 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RELATE BRADFORD are www.relate.co.uk, and www.relate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Relate Bradford is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02652414. Relate Bradford has been working since 08 October 1991. The present status of the company is Active. The registered address of Relate Bradford is Bradford Trident Business Centre 1st Floor 11 Edward Street Bradford West Yorkshire Bd4 7bh. . ANSON, Jean Catherine is a Director of the company. DUERDEN, Carol Ann is a Director of the company. FARRAR, Nicholas is a Director of the company. FOSTER, Marilyn Frances is a Director of the company. FOSTER, Peter Malcolm is a Director of the company. LAD, Balu Dahya is a Director of the company. SPENCER ROBB, Rachel is a Director of the company. Secretary CHEW, Richard Christian Michael has been resigned. Secretary CROFTS, Gillian Margaret has been resigned. Director ALLEN, John Joseph has been resigned. Director BAEHREN, Sarah Ann has been resigned. Director BAIRD, Pamela Ann has been resigned. Director BAIRD, Pamela Ann has been resigned. Director BOND, Elizabeth has been resigned. Director BRADEN, Jake has been resigned. Director CHEW, Richard Christian Michael has been resigned. Director GRANGE, Shona Agnes has been resigned. Director HEENAN, Marycolleen, Dr has been resigned. Director HOLDSWORTH, Audrey has been resigned. Director HUTCHINSON, David has been resigned. Director KHAN, Sabiya has been resigned. Director KINSEY, Juliette has been resigned. Director LINTERN, Julie has been resigned. Director MCLELLAND, William Alexander has been resigned. Director NICHOLSON, Lynsey Anne has been resigned. Director PULFORD, Megan has been resigned. Director SADIQ, Iram has been resigned. Director TAYLOR, David Michael has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ANSON, Jean Catherine
Appointed Date: 12 September 2011
77 years old

Director
DUERDEN, Carol Ann
Appointed Date: 22 March 2016
74 years old

Director
FARRAR, Nicholas
Appointed Date: 17 September 2012
76 years old

Director
FOSTER, Marilyn Frances
Appointed Date: 12 September 2005
79 years old

Director
FOSTER, Peter Malcolm
Appointed Date: 09 March 2009
78 years old

Director
LAD, Balu Dahya
Appointed Date: 12 September 2011
79 years old

Director
SPENCER ROBB, Rachel
Appointed Date: 16 March 2015
53 years old

Resigned Directors

Secretary
CHEW, Richard Christian Michael
Resigned: 12 September 2011
Appointed Date: 06 November 2000

Secretary
CROFTS, Gillian Margaret
Resigned: 06 November 2000
Appointed Date: 08 October 1991

Director
ALLEN, John Joseph
Resigned: 14 September 1993
Appointed Date: 08 October 1991
97 years old

Director
BAEHREN, Sarah Ann
Resigned: 15 November 2004
Appointed Date: 09 September 2002
66 years old

Director
BAIRD, Pamela Ann
Resigned: 06 February 2006
Appointed Date: 24 January 2005
75 years old

Director
BAIRD, Pamela Ann
Resigned: 09 September 2002
Appointed Date: 13 September 1999
75 years old

Director
BOND, Elizabeth
Resigned: 13 September 1999
67 years old

Director
BRADEN, Jake
Resigned: 15 May 2010
Appointed Date: 13 July 2009
56 years old

Director
CHEW, Richard Christian Michael
Resigned: 12 September 2011
Appointed Date: 13 September 1999
59 years old

Director
GRANGE, Shona Agnes
Resigned: 18 July 2016
Appointed Date: 16 March 2015
61 years old

Director
HEENAN, Marycolleen, Dr
Resigned: 23 June 2008
Appointed Date: 08 January 2001
68 years old

Director
HOLDSWORTH, Audrey
Resigned: 12 September 2011
Appointed Date: 08 October 1991
87 years old

Director
HUTCHINSON, David
Resigned: 11 March 2013
Appointed Date: 12 September 2011
64 years old

Director
KHAN, Sabiya
Resigned: 23 June 2008
Appointed Date: 13 September 1999
68 years old

Director
KINSEY, Juliette
Resigned: 08 September 2014
Appointed Date: 10 March 2008
50 years old

Director
LINTERN, Julie
Resigned: 13 May 2013
Appointed Date: 10 March 2008
50 years old

Director
MCLELLAND, William Alexander
Resigned: 06 November 2000
Appointed Date: 16 August 1999
85 years old

Director
NICHOLSON, Lynsey Anne
Resigned: 18 May 2015
Appointed Date: 14 November 2011
39 years old

Director
PULFORD, Megan
Resigned: 14 September 2009
Appointed Date: 07 July 1998
92 years old

Director
SADIQ, Iram
Resigned: 13 May 2013
Appointed Date: 13 September 2010
53 years old

Director
TAYLOR, David Michael
Resigned: 15 March 2010
Appointed Date: 12 September 2005
76 years old

RELATE BRADFORD Events

16 Nov 2016
Confirmation statement made on 1 October 2016 with updates
16 Nov 2016
Termination of appointment of Shona Agnes Grange as a director on 18 July 2016
16 Nov 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Appointment of Ms Carol Ann Duerden as a director on 22 March 2016
01 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 107 more events
27 Aug 1992
Memorandum and Articles of Association

27 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1992
Accounting reference date notified as 31/03

11 Dec 1991
Registered office changed on 11/12/91 from: 43 briarwood drive wibsey bradford west yorks BD6 1SE

08 Oct 1991
Incorporation