Bradford & Airedale Holdco 2 Limited (registration number 05601359) is a private limited company founded on 2005-10-24 in United Kingdom. The enterprise can be found at C/O Ems Ltd 2Nd Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. Having undergone a change in 2019-11-27, the previous name the company used was Bradford & Airedale Community Solutions - Holdco 2 Limited. Bradford & Airedale Holdco 2 Limited is operating under Standard Industrial Classification code: 70100 - "activities of head offices".

Company details

Name Bradford & Airedale Holdco 2 Limited
Number 05601359
Date of Incorporation: Mon, 24th Oct 2005
End of financial year: 31 March
Address: C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
SIC code: 70100 - Activities of head offices

When it comes to the 5 directors that can be found in the enterprise, we can name: Jane F. (in the company from 20 October 2021), Peter H. (appointment date: 15 October 2021), Christopher W. (appointed on 01 April 2021). 1 secretary is in the company: Rosie H. (appointed on 03 January 2024). The official register indexes 1 person of significant control - Bradford & Airedale Community Solutions Limited, a firm which is located at 14-17 Market Place, W1W 8AJ London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31
Current Assets 1 1 1 -
Shareholder Funds 1 1 1 1
Total Assets Less Current Liabilities 1 1 1 -
Number Shares Allotted - - - 1

People with significant control

Bradford & Airedale Community Solutions Limited
6 April 2016
Address Kent House 14-17 Market Place, London, W1W 8AJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5075985
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
(CH01) On Friday 2nd February 2024 director's details were changed
filed on: 2nd, February 2024 | officers
Free Download (2 pages)