Background WavePink WaveYellow Wave

BRADFORD YOUTH DEVELOPMENT PARTNERSHIP (03891257)

BRADFORD YOUTH DEVELOPMENT PARTNERSHIP (03891257) is an active UK company. incorporated on 9 December 1999. with registered office in Bradford. The company operates in the Education sector, engaged in technical and vocational secondary education and 3 other business activities. BRADFORD YOUTH DEVELOPMENT PARTNERSHIP has been registered for 26 years. Current directors include AMRAN, Mohammad, BHATTI, OBE, Ruby Khalid, HAQ, Fazlul and 4 others.

Company Number
03891257
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 1999
Age
26 years
Address
Byo 52 Cornwall Road, Bradford, BD8 7JN
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
AMRAN, Mohammad, BHATTI, OBE, Ruby Khalid, HAQ, Fazlul, KENNEDY, Kerr Hutcheson Crichton, MULLANEY, Beverley Winifred, NAWAZ, Naeem, TATE, Peter David
SIC Codes
85320, 85520, 85600, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD YOUTH DEVELOPMENT PARTNERSHIP

BRADFORD YOUTH DEVELOPMENT PARTNERSHIP is an active company incorporated on 9 December 1999 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 3 other business activities. BRADFORD YOUTH DEVELOPMENT PARTNERSHIP was registered 26 years ago.(SIC: 85320, 85520, 85600, 93199)

Status

active

Active since 26 years ago

Company No

03891257

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

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Byo 52 Cornwall Road Manningham Bradford, BD8 7JN,

Previous Addresses

Bydp C/O Byo 52 Cornwall Road Manningham Bradford West Yorkshire BD8 7JN England
From: 21 December 2020To: 1 January 2026
Bangladeshi Youth Organisation Bydp C/O Byo, 52 Cornwall Road Bradford West Yorkshire BD8 7JN England
From: 16 April 2019To: 21 December 2020
Oasis Community Hub North Avenue Bradford West Yorkshire BD8 7nd England
From: 15 November 2017To: 16 April 2019
Mapa 1 Coates Street Bradford West Yorkshire BD5 7DL England
From: 26 October 2016To: 15 November 2017
Carlisle Business Centre Room 87 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom
From: 23 March 2016To: 26 October 2016
C/O Zahida Hussain 2nd Floor 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ
From: 23 December 2011To: 23 March 2016
63 Nesfield Street Bradford BD1 3ET
From: 9 December 1999To: 23 December 2011
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Owner Exit
Dec 17
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 25
Director Left
May 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

KENNEDY, Kerr Hutcheson Crichton

Active
Ashwell Road, BradfordBD9 4AU
Secretary
Appointed 11 Jun 2003

AMRAN, Mohammad

Active
8 Highfield Drive, BradfordBD9 6HN
Born November 1975
Director
Appointed 09 Dec 1999

BHATTI, OBE, Ruby Khalid

Active
Middlebrook Drive, BradfordBD8 0EU
Born October 1970
Director
Appointed 28 Jan 2020

HAQ, Fazlul

Active
52 Cornwall Road, BradfordBD8 7JN
Born February 1958
Director
Appointed 20 Sept 2022

KENNEDY, Kerr Hutcheson Crichton

Active
58 Wharncliffe Drive, BradfordBD2 3SX
Born April 1951
Director
Appointed 09 Dec 1999

MULLANEY, Beverley Winifred

Active
Woodland Grove, BradfordBD9 6PQ
Born February 1960
Director
Appointed 20 Sept 2022

NAWAZ, Naeem

Active
209 Parkside Road, BradfordBD5 8PG
Born May 1972
Director
Appointed 26 Nov 2013

TATE, Peter David

Active
27 St Matthews Road, BradfordBD5 9AB
Born July 1947
Director
Appointed 22 Apr 2004

NELSON, Jean Margaret

Resigned
21 Mabel Royd, BradfordBD7 2PF
Secretary
Appointed 11 Jun 2002
Resigned 28 Mar 2003

SAWYER, Rodney William

Resigned
46 Beamsley Road, ShipleyBD18 2DR
Secretary
Appointed 09 Dec 1999
Resigned 11 Jun 2002

AINSWORTH, Alexander Mark

Resigned
62 Buchan Towers, BradfordBD5 0QT
Born June 1965
Director
Appointed 09 Dec 1999
Resigned 02 Feb 2004

BACHE, Georgina

Resigned
Norman Street, BradfordBD16 4JT
Born May 1982
Director
Appointed 07 Dec 2011
Resigned 29 Apr 2014

BAINES, Martin Richard, Dr

Resigned
31 Dene Bank, BingleyBD16 4AR
Born October 1955
Director
Appointed 09 Dec 1999
Resigned 01 Feb 2003

DAWSON, Celia Ann

Resigned
1 Norr Green Terrace, BradfordBD15 0DN
Born February 1948
Director
Appointed 09 Dec 1999
Resigned 17 Mar 2004

ELLIOTT, Heather Lindsey

Resigned
11-12 Eldon Place, BradfordBD1 3AZ
Born July 1963
Director
Appointed 07 Dec 2011
Resigned 01 May 2012

FRANCIS, Byron

Resigned
Cornwall Road, BradfordBD8 7JN
Born February 1966
Director
Appointed 15 Dec 2016
Resigned 13 May 2025

GIBBS, Eric

Resigned
27 Enfield Parade, BradfordBD6 3HX
Born July 1945
Director
Appointed 09 Dec 1999
Resigned 01 Dec 2010

GUY, Nigel Sylvester

Resigned
2 Lexington Close, BradfordBD4 6FE
Born April 1966
Director
Appointed 30 Oct 2007
Resigned 28 Apr 2016

HUSSAIN, Suffia

Resigned
Merrivale Road, BradfordBD15 7SL
Born June 1982
Director
Appointed 20 Sept 2022
Resigned 22 May 2025

ISMAIL, Mohammad Ayub

Resigned
109 Lower Rushton Road, BradfordBD3 8PU
Born February 1971
Director
Appointed 09 Dec 1999
Resigned 26 Sept 2001

JOHNSON, Paul

Resigned
Buckle Lane, IlkleyLS29 6DG
Born May 1954
Director
Appointed 21 Jul 2015
Resigned 01 Jun 2016

KHAN-BASHIR, Sarah

Resigned
11-12 Eldon Place, BradfordBD1 3AZ
Born October 1968
Director
Appointed 18 Jan 2012
Resigned 03 Jun 2014

MCGILL, John Joseph

Resigned
1 The Orchard Marlbeck Close, HolmfirthHD9 6DR
Born October 1954
Director
Appointed 27 Jan 2005
Resigned 30 May 2012

MCQUILLAN, Elizabeth Anne

Resigned
13 Shirley Street, ShipleyBD18 4LY
Born June 1964
Director
Appointed 09 Dec 1999
Resigned 19 Mar 2001

MIRZA, Nadira Selma

Resigned
144 Wilmer Road, BradfordBD9 4AH
Born November 1955
Director
Appointed 26 Jun 2007
Resigned 01 Dec 2010

PURI, Reena

Resigned
26 Glenside Road, ShipleyBD18 1EL
Born February 1972
Director
Appointed 10 Feb 2004
Resigned 30 Jun 2006

RAZZAQ, Masood

Resigned
16 Lower Rushton Road, BradfordBD3 8PX
Born January 1971
Director
Appointed 10 Feb 2004
Resigned 12 Sept 2006

SAWYER, Rodney William

Resigned
49 Low Ash Road, BradfordBD18 1JW
Born January 1941
Director
Appointed 09 Dec 1999
Resigned 11 Jun 2003

SHELDRICK, Susan

Resigned
1 Airville Drive, ShipleyBD18 3AD
Born June 1951
Director
Appointed 09 Dec 1999
Resigned 27 Jul 2002

SINGH, Kashmir

Resigned
42 Thorneycroft Road, KeighleyBD20 5QW
Born August 1964
Director
Appointed 30 Oct 2007
Resigned 01 Dec 2010

SUMMERSGILL, Susan

Resigned
16 Mowbray Crescent, LeedsLS14 6HD
Born August 1959
Director
Appointed 09 Oct 2003
Resigned 28 Jun 2005

TATE, Peter David

Resigned
St. Matthews Road, BradfordBD5 9AB
Born July 1947
Director
Appointed 01 Dec 2018
Resigned 28 Aug 2022

THACKER, Joyce Anne

Resigned
32 Heatherlands Avenue, BradfordBD13 4LF
Born September 1958
Director
Appointed 09 Dec 1999
Resigned 17 Sept 2002

WHITFIELD, Timothy Lanedale

Resigned
43 Leyburn Grove, ShipleyBD18 3NR
Born May 1952
Director
Appointed 09 Dec 1999
Resigned 27 Sept 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Peter David Tate

Ceased
North Avenue, BradfordBD8 7ND
Born July 1947

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Resolution
9 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2011
CC04CC04
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
287Change of Registered Office
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2002
MEM/ARTSMEM/ARTS
Resolution
20 December 2002
RESOLUTIONSResolutions
Memorandum Articles
24 July 2002
MEM/ARTSMEM/ARTS
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
288cChange of Particulars
Legacy
13 March 2000
287Change of Registered Office
Incorporation Company
9 December 1999
NEWINCIncorporation