Background WavePink WaveYellow Wave

BRADFORD YOUTHBUILD TRUST LIMITED (03944240)

BRADFORD YOUTHBUILD TRUST LIMITED (03944240) is an active UK company. incorporated on 9 March 2000. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BRADFORD YOUTHBUILD TRUST LIMITED has been registered for 26 years. Current directors include CALVERT, Martin John, FRANK, Elizabeth, JENNINGS, William Gordon and 4 others.

Company Number
03944240
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2000
Age
26 years
Address
Barkerend Training Centre, Bradford, BD3 9BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CALVERT, Martin John, FRANK, Elizabeth, JENNINGS, William Gordon, KIRAN, Aishah, REDFERN, Sally Elizabeth, ROGERS, Jonathan Graham, STOREY, Mark
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD YOUTHBUILD TRUST LIMITED

BRADFORD YOUTHBUILD TRUST LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BRADFORD YOUTHBUILD TRUST LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03944240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 March 2000

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 28 November 2025 (5 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Barkerend Training Centre Barkerend Road Bradford, BD3 9BD,

Previous Addresses

Sedbergh Community Centre Huddersfield Road Odsal Bradford
From: 28 November 2014To: 2 April 2018
Barkerend Training Centre Barkerend Road Bradford Yorkshire BD3 9BB
From: 9 March 2000To: 28 November 2014
Timeline

26 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
May 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jul 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CALVERT, Martin John

Active
Barkerend Road, BradfordBD3 9BD
Born March 1952
Director
Appointed 16 Mar 2018

FRANK, Elizabeth

Active
Barkerend Road, BradfordBD3 9BD
Born April 1974
Director
Appointed 07 Jun 2021

JENNINGS, William Gordon

Active
29 Wigton Park Close, LeedsLS17 8UH
Born March 1956
Director
Appointed 10 Mar 2000

KIRAN, Aishah

Active
First Avenue, BradfordBD3 7JG
Born August 1990
Director
Appointed 12 Jul 2022

REDFERN, Sally Elizabeth

Active
Barkerend Road, BradfordBD3 9BD
Born May 1964
Director
Appointed 16 Feb 2018

ROGERS, Jonathan Graham

Active
Barkerend Road, BradfordBD3 9BD
Born November 1989
Director
Appointed 24 Feb 2015

STOREY, Mark

Active
Richmond Drive, DoncasterDN6 0EE
Born November 1970
Director
Appointed 25 Aug 2015

JACKSON, Miriam

Resigned
15 Bankfield Drive, ShipleyBD18 4AD
Secretary
Appointed 10 Mar 2000
Resigned 11 Aug 2003

MOSLEY, David

Resigned
54 Hollins Lane, KeighleyBD20 6LT
Secretary
Appointed 11 Aug 2003
Resigned 21 Dec 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 10 Mar 2000

AHMED, Asad Ali

Resigned
29 Park Grove, KeighleyBD21 3LW
Born April 1980
Director
Appointed 18 May 2000
Resigned 05 Sept 2001

BUCK, Herbert Michael

Resigned
Huddersfield Road, Bradford
Born November 1947
Director
Appointed 06 Jul 2010
Resigned 24 Nov 2015

DAHELE, Gurdev Singh

Resigned
33 Primley Park Crescent, LeedsLS17 7HY
Born April 1942
Director
Appointed 10 Mar 2000
Resigned 17 Oct 2006

DIN, Jalmid

Resigned
273 Rock Terrace, BradfordBD8 7DL
Born June 1966
Director
Appointed 05 Sept 2001
Resigned 09 Dec 2002

GLEN, Robert

Resigned
15 Maidstone Street, BradfordBD3 8AP
Born February 1984
Director
Appointed 09 Dec 2002
Resigned 09 May 2003

GLENCROSS, Jamie Sean

Resigned
Barkerend Training Centre, BradfordBD3 9BB
Born November 1979
Director
Appointed 15 Jan 2013
Resigned 01 Jun 2013

GLENCROSS, Jamie Sean

Resigned
Barkerend Training Centre, BradfordBD3 9BB
Born November 1979
Director
Appointed 06 Jul 2010
Resigned 16 Oct 2012

GUY, Nigel Sylvester

Resigned
2 Lexington Close, BradfordBD4 6FE
Born April 1966
Director
Appointed 09 Dec 2002
Resigned 02 Dec 2014

HODGINS, Robin

Resigned
Rostellan, HalifaxHX3 8NT
Born September 1951
Director
Appointed 09 Mar 2000
Resigned 20 Dec 2011

JACKSON, Miriam

Resigned
15 Bankfield Drive, ShipleyBD18 4AD
Born May 1954
Director
Appointed 10 Mar 2000
Resigned 11 Aug 2003

JOHNSON, Kay Stewart

Resigned
86 Rishworth Palace, HalifaxHX6 4RZ
Born July 1946
Director
Appointed 18 May 2000
Resigned 14 Jun 2005

JOHNSON, Robert William

Resigned
Cardwell Court, RotherhamS66 7AN
Born April 1952
Director
Appointed 09 Mar 2000
Resigned 01 Apr 2010

JONES, Philippa

Resigned
8 Leylands Lane, BradfordBD9 5PX
Born January 1969
Director
Appointed 13 Apr 2000
Resigned 01 Apr 2010

LEE, Sarah Lavinia

Resigned
6 Mitchell Square, BradfordBD5 7UE
Born April 1980
Director
Appointed 18 May 2000
Resigned 06 Feb 2008

MILLICHAMP, Guy Christopher

Resigned
Barkerend Road, BradfordBD3 9BD
Born June 1964
Director
Appointed 15 Jan 2013
Resigned 13 Dec 2017

MOSLEY, David

Resigned
54 Hollins Lane, KeighleyBD20 6LT
Born October 1955
Director
Appointed 09 Dec 2002
Resigned 21 Dec 2010

NAWAZ, Naeem

Resigned
201 Parkside Road, BradfordBD5 8PG
Born May 1972
Director
Appointed 22 Dec 2004
Resigned 20 Dec 2012

NAYLOR, Mollie

Resigned
14 Braithwaite Road, KeighleyBD22 6PA
Born May 1957
Director
Appointed 31 Mar 2004
Resigned 19 Sept 2005

NOTEMAN, Wayne

Resigned
33 Saint Matthews Walk, LeedsLS7 3PS
Born May 1964
Director
Appointed 09 Dec 2002
Resigned 10 Mar 2010

PARR, Margaret

Resigned
Barkerend Road, BradfordBD3 9BD
Born April 1949
Director
Appointed 21 Dec 2010
Resigned 13 Dec 2018

QURESHI, Nadim Ahmed

Resigned
64 Nearcliffe Road, BradfordBD9 5AU
Born December 1961
Director
Appointed 18 May 2000
Resigned 05 Sept 2001

RAHMAN, Shahidur

Resigned
19 Cornwall Place, BradfordBD8 7JT
Born April 1979
Director
Appointed 05 Sept 2001
Resigned 09 Dec 2002

STANWORTH, Julie

Resigned
Sellerdale Avenue, BradfordBD12 9LJ
Born April 1970
Director
Appointed 18 Mar 2014
Resigned 23 May 2022

UDDIN, Sayed

Resigned
6 Thurnscoe Road, BradfordBD1 3BZ
Born January 1981
Director
Appointed 05 Sept 2001
Resigned 11 Sept 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Mar 2000
Resigned 10 Mar 2000
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Legacy
22 November 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
12 December 2007
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation