BCHT DEVELOPMENT COMPANY LTD - SHIPLEY
Company Profile | Company Filings |
Overview
BCHT DEVELOPMENT COMPANY LTD is a Private Limited Company from SHIPLEY and has the status: Active.
BCHT DEVELOPMENT COMPANY LTD was incorporated 17 years ago on 29/11/2006 and has the registered number: 06013628. The accounts status is SMALL and accounts are next due on 31/12/2024.
BCHT DEVELOPMENT COMPANY LTD was incorporated 17 years ago on 29/11/2006 and has the registered number: 06013628. The accounts status is SMALL and accounts are next due on 31/12/2024.
BCHT DEVELOPMENT COMPANY LTD - SHIPLEY
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation 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
THE QUAYS
SHIPLEY
WEST YORKSHIRE
BD17 7BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CRAIG WRIGHT | Apr 1980 | British | Director | 2023-09-08 | CURRENT |
MR GRAEME SCOTT | Dec 1973 | British | Director | 2022-05-09 | CURRENT |
MS SYMA DAWSON | Secretary | 2023-01-23 | CURRENT | ||
RACHAEL DENNIS | Sep 1966 | American,British | Director | 2021-02-02 | CURRENT |
MR IAN STANLEY SIMPSON | Sep 1954 | British | Director | 2006-11-29 UNTIL 2009-04-24 | RESIGNED |
MS SYKA SHEIKH | Secretary | 2019-04-02 UNTIL 2022-07-21 | RESIGNED | ||
MRS SHAEEN AZAM | Secretary | 2022-07-21 UNTIL 2022-12-09 | RESIGNED | ||
PETER WILLIAM HERBERT NEWBOLD | British | Secretary | 2006-11-29 UNTIL 2015-07-31 | RESIGNED | |
MR ROBERT TERENCE WARD | Secretary | 2015-08-01 UNTIL 2019-03-01 | RESIGNED | ||
MR DANNY MICHALOWICZ | Secretary | 2019-03-01 UNTIL 2019-04-02 | RESIGNED | ||
DERRICK WILLIAM PALMER | May 1947 | British | Director | 2006-11-29 UNTIL 2008-03-12 | RESIGNED |
MR KENNETH JOSEPH NICHOLSON | Oct 1957 | British | Director | 2010-03-10 UNTIL 2016-08-03 | RESIGNED |
MR JEREMY MILNER LESTER | Mar 1962 | British | Director | 2006-11-29 UNTIL 2016-08-03 | RESIGNED |
MR GEOFFREY CYRIL LINNELL | Nov 1954 | British | Director | 2016-08-03 UNTIL 2016-12-05 | RESIGNED |
MR KEITH RAMSEY | Jun 1961 | British | Director | 2016-08-03 UNTIL 2019-10-01 | RESIGNED |
ADRIENNE REID | Nov 1960 | British | Director | 2009-07-20 UNTIL 2016-08-03 | RESIGNED |
MR GREGORY MAXWELL ROBINSON | Dec 1962 | British | Director | 2010-03-10 UNTIL 2021-10-15 | RESIGNED |
MR TIMOTHY CHARLES DOYLE | Feb 1965 | British | Director | 2006-11-29 UNTIL 2008-07-09 | RESIGNED |
MS GERALDINE LESLEY HOWLEY | Apr 1957 | British | Director | 2006-12-20 UNTIL 2021-01-31 | RESIGNED |
MS LOUISA JANE CLARKE | Nov 1974 | British | Director | 2009-07-20 UNTIL 2010-03-10 | RESIGNED |
IAN MICHAEL CORNELIUS | Feb 1969 | British | Director | 2016-12-05 UNTIL 2018-03-31 | RESIGNED |
IAN MICHAEL CORNELIUS | Feb 1969 | British | Director | 2019-09-12 UNTIL 2022-05-09 | RESIGNED |
MR IAN GEORGE BURNETT | Mar 1959 | British | Director | 2016-08-03 UNTIL 2021-09-09 | RESIGNED |
MS KIM HILARY BREAR | May 1960 | British | Director | 2018-04-01 UNTIL 2019-09-12 | RESIGNED |
MRS SHAEEN AZAM | Nov 1977 | British | Director | 2022-07-01 UNTIL 2022-12-09 | RESIGNED |
MR ADEBAYO TEMITOPE PETER ALAO | Jan 1965 | British | Director | 2019-09-12 UNTIL 2022-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Incommunities Limited | 2021-12-01 - 2021-12-01 | Shipley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Incommunities Group Ltd | 2017-01-27 - 2021-12-01 | Shipley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Incommunities Ltd | 2016-04-06 - 2017-01-27 | Shipley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |