Background WavePink WaveYellow Wave

BAILDON COMMUNITY LINK (03387537)

BAILDON COMMUNITY LINK (03387537) is an active UK company. incorporated on 17 June 1997. with registered office in Shipley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BAILDON COMMUNITY LINK has been registered for 28 years. Current directors include ARMOUR, Dorothy Anne, BLUE, Deborah Rachael, STEFFEN, Torge and 1 others.

Company Number
03387537
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 1997
Age
28 years
Address
35 Cliffe Avenue, Shipley, BD17 6NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMOUR, Dorothy Anne, BLUE, Deborah Rachael, STEFFEN, Torge, TURNER, Stewart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILDON COMMUNITY LINK

BAILDON COMMUNITY LINK is an active company incorporated on 17 June 1997 with the registered office located in Shipley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BAILDON COMMUNITY LINK was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03387537

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

35 Cliffe Avenue Baildon Shipley, BD17 6NX,

Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARMOUR, Dorothy Anne

Active
35 Cliffe Avenue, ShipleyBD17 6NX
Born March 1955
Director
Appointed 07 May 2025

BLUE, Deborah Rachael

Active
35 Cliffe Avenue, ShipleyBD17 6NX
Born January 1988
Director
Appointed 07 May 2025

STEFFEN, Torge

Active
35 Cliffe Avenue, ShipleyBD17 6NX
Born March 1976
Director
Appointed 11 Mar 2026

TURNER, Stewart

Active
35 Cliffe Avenue, ShipleyBD17 6NX
Born February 1953
Director
Appointed 07 May 2025

L'AMIE, Roger, Dr

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Secretary
Appointed 29 Jun 2016
Resigned 10 May 2023

REED, Kathryn Margaret

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Secretary
Appointed 30 Oct 2014
Resigned 29 Jun 2016

ROBINSON, John William

Resigned
36 Lucy Hall Drive, ShipleyBD17 5BH
Secretary
Appointed 17 Jun 1997
Resigned 31 Mar 2005

THORNTON, Alastair Grahame

Resigned
Park Mount Avenue, ShipleyBD17 6DS
Secretary
Appointed 24 Nov 2004
Resigned 05 Oct 2014

ARMSTRONG, Roger Howard

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born December 1950
Director
Appointed 10 May 2023
Resigned 12 Jun 2025

BALDWIN, Claire Dorothy

Resigned
69 Valley View, BradfordBD17 5QT
Born November 1974
Director
Appointed 17 Jan 2007
Resigned 13 Jun 2008

BENSON, John Keith

Resigned
17 Tivoli Place, IlkleyLS29 8SU
Born August 1937
Director
Appointed 28 Oct 1998
Resigned 21 Oct 2004

BRIGGS, John

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born February 1940
Director
Appointed 10 May 2023
Resigned 10 Apr 2025

BRIGGS, John

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born February 1940
Director
Appointed 20 Jul 2011
Resigned 17 Jun 2016

BROMLEY, Michael, Dr

Resigned
2 Green Acre Close, ShipleyBD17 6JD
Born July 1935
Director
Appointed 29 Oct 1997
Resigned 22 Nov 2006

BURKE, Catherine Elizabeth

Resigned
Cliffe Avenue, ShipleyBD17 6PD
Born April 1970
Director
Appointed 27 Nov 2008
Resigned 06 Nov 2013

CARTER, Janet

Resigned
8 Cliffe Avenue, BaildonBD17 6PD
Born August 1937
Director
Appointed 24 Nov 2004
Resigned 11 Oct 2012

FLECKNOE, Mervyn Robert, Dr

Resigned
16 Plantation Way, ShipleyBD17 6JQ
Born January 1945
Director
Appointed 24 Nov 2004
Resigned 18 May 2011

GOWLAND, Georgina Lillian

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born July 1952
Director
Appointed 25 Feb 2021
Resigned 20 Jan 2022

GURNEY, Tom

Resigned
2 Thackley Road, BradfordBD10 0RH
Born September 1941
Director
Appointed 20 Apr 2005
Resigned 10 May 2023

HACKETT, Daryll

Resigned
252 Keighley Road, BradfordBD9 4JZ
Born November 1970
Director
Appointed 27 Nov 2002
Resigned 10 Sept 2003

HAINES, Brenda Elizabeth

Resigned
1 Belmont Avenue, ShipleyBD17 5AJ
Born April 1932
Director
Appointed 17 Jun 1997
Resigned 26 Jul 2000

HARDILL, Helen Claire

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born January 1973
Director
Appointed 06 Nov 2013
Resigned 03 Dec 2014

HARGREAVES, Carolyn Margaret

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born November 1955
Director
Appointed 10 May 2023
Resigned 12 Jun 2025

HAYES, Jonathan Paul

Resigned
40 Collier Lane, ShipleyBD17 5LW
Born July 1966
Director
Appointed 24 Nov 2004
Resigned 22 Nov 2006

HELFRICH, Margaret

Resigned
21 Dene Hill, ShipleyBD17 5BA
Born June 1910
Director
Appointed 29 Oct 1997
Resigned 15 Dec 2004

KING, Hilda

Resigned
6 Sun Hill Drive, ShipleyBD17 5BL
Born October 1946
Director
Appointed 26 Jul 2000
Resigned 12 Dec 2001

L'AMIE, Roger, Dr

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born November 1942
Director
Appointed 17 Jun 2015
Resigned 10 May 2023

LANCASTER, Renee

Resigned
8 Cliffe Lane West, ShipleyBD17 5QL
Born July 1936
Director
Appointed 17 Jan 2007
Resigned 29 Nov 2018

LANCASTER, Renee

Resigned
8 Cliffe Lane West, ShipleyBD17 5QL
Born July 1936
Director
Appointed 28 Oct 1998
Resigned 08 Oct 2003

LYONS, Ian James

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born January 1980
Director
Appointed 16 Nov 2011
Resigned 06 Oct 2012

MARFELL, Paul

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born October 1952
Director
Appointed 29 Nov 2018
Resigned 28 Jun 2020

MATTHEWS, Leslry Veronica

Resigned
17 Park Mount Avenue, ShipleyBD17 6DS
Born March 1947
Director
Appointed 29 Oct 1997
Resigned 30 Apr 1999

MCDOUGALL, David

Resigned
35 Cliffe Avenue, ShipleyBD17 6NX
Born August 1944
Director
Appointed 29 Nov 2018
Resigned 23 Jun 2021

MELLOR, Brenda Mary

Resigned
Cliffe Avenue, BaildonBD17 6NX
Born February 1943
Director
Appointed 22 Nov 2007
Resigned 01 Nov 2012

MORGAN, Sandra

Resigned
7 Cliffe Terrace, BradfordBD17 5LA
Born December 1970
Director
Appointed 12 Sept 2001
Resigned 09 Jul 2003
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
20 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288cChange of Particulars
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288cChange of Particulars
Legacy
15 October 1997
225Change of Accounting Reference Date
Incorporation Company
17 June 1997
NEWINCIncorporation