Background WavePink WaveYellow Wave

VOLUNTEERING BRADFORD (04133566)

VOLUNTEERING BRADFORD (04133566) is an active UK company. incorporated on 29 December 2000. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOLUNTEERING BRADFORD has been registered for 25 years. Current directors include FORREST, David Edward, FUNK, Marlene, HERBERT, Rowena Jane and 2 others.

Company Number
04133566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
Belmont Business Centre, Bradford, BD1 5BJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FORREST, David Edward, FUNK, Marlene, HERBERT, Rowena Jane, MADINA, Priya, THOMPSON, Jeffrey Garside
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTEERING BRADFORD

VOLUNTEERING BRADFORD is an active company incorporated on 29 December 2000 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOLUNTEERING BRADFORD was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04133566

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

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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 2 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SHIPLEY AND BAILDON VOLUNTEER BUREAU
From: 29 December 2000To: 26 May 2005
Contact
Address

Belmont Business Centre 7 Burnett Street Bradford, BD1 5BJ,

Previous Addresses

Bread & Roses North Parade Bradford BD1 3HT England
From: 1 April 2022To: 31 March 2023
Perkin House Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom
From: 10 July 2019To: 1 April 2022
19-25 Sunbridge Road Bradford BD1 2AY England
From: 19 November 2018To: 10 July 2019
C/O Bradford Cvs Voluntary Services Centre 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY
From: 20 January 2011To: 19 November 2018
14 Commercial Street Shipley West Yorkshire BD18 3SP
From: 29 December 2000To: 20 January 2011
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLACKMAN, Stephen Andrew

Active
Burnett Street, BradfordBD1 5BJ
Secretary
Appointed 14 Dec 2020

FORREST, David Edward

Active
7 Burnett Street, BradfordBD1 5BJ
Born October 1970
Director
Appointed 14 Jun 2022

FUNK, Marlene

Active
Burnett Street, BradfordBD1 5BJ
Born November 1997
Director
Appointed 26 Aug 2025

HERBERT, Rowena Jane

Active
Grattan Road, BradfordBD1 2LU
Born May 1959
Director
Appointed 13 Sept 2019

MADINA, Priya

Active
Burnley Road, HalifaxHX2 7JJ
Born December 1977
Director
Appointed 10 Sept 2025

THOMPSON, Jeffrey Garside

Active
8 Kirkfields, ShipleyBD17 6HU
Born August 1950
Director
Appointed 11 Jul 2002

FORREST, David Edward

Resigned
19-25 Sunbridge Road, BradfordBD1 2AY
Secretary
Appointed 03 Nov 2009
Resigned 02 Oct 2018

FOX, Diane

Resigned
Sunbridge Road, BradfordBD1 2AY
Secretary
Appointed 02 Oct 2018
Resigned 20 Nov 2018

KENT, Lynne Christine

Resigned
14 Commercial Street, ShipleyBD18 3SP
Secretary
Appointed 29 Dec 2000
Resigned 03 Nov 2009

AZAM, Yasmin

Resigned
93 Beamsley Road, BradfordBD18 2DP
Born June 1973
Director
Appointed 06 Apr 2001
Resigned 31 Mar 2005

BEGUM, Aftara

Resigned
58 Binnie Street, BradfordBD3 9DA
Born October 1983
Director
Appointed 14 Dec 2004
Resigned 09 Nov 2005

BHAGWAT, Amit

Resigned
Sunbridge Road, BradfordBD1 2AY
Born September 1970
Director
Appointed 08 Oct 2012
Resigned 04 Dec 2025

BUFFHAM, Ronald William

Resigned
22 The Orchard, ShipleyBD18 4SR
Born June 1926
Director
Appointed 23 Feb 2005
Resigned 27 Feb 2007

BUNTING, Paul Melville

Resigned
Rock Farm Draughton, SkiptonBD23 6EE
Born December 1944
Director
Appointed 15 Nov 2006
Resigned 20 Nov 2015

CLIPSOM, Anthony John

Resigned
15 Stone Leigh Scarlett Heights, BradfordBD13 1BH
Born May 1958
Director
Appointed 01 Apr 2004
Resigned 09 Aug 2017

DAWSON, Celia Ann

Resigned
1 Norr Green Terrace, BradfordBD15 0DN
Born February 1948
Director
Appointed 01 Apr 2005
Resigned 13 Mar 2006

EAGLE, Alison Elizabeth

Resigned
Westville Avenue, IlkleyLS29 9AH
Born June 1962
Director
Appointed 22 Jan 2008
Resigned 09 Oct 2012

EARNSHAW, Geoffrey

Resigned
2 Strathmore Drive, BaildonBD17 5LP
Born July 1920
Director
Appointed 06 Apr 2001
Resigned 08 Aug 2005

EGGETT, Michelle Louellen

Resigned
19-25 Sunbridge Road, BradfordBD1 2AY
Born June 1979
Director
Appointed 11 Oct 2016
Resigned 01 Jun 2018

FEANE, Patrick

Resigned
44 Chevet Mount, BradfordBD15 7UL
Born February 1956
Director
Appointed 06 Dec 2005
Resigned 09 Aug 2017

FOSTER, Barry

Resigned
111 Gilstead Lane, BingleyBD16 3LH
Born July 1937
Director
Appointed 15 Nov 2006
Resigned 27 Feb 2007

FOTHERBY, Margaret Alice

Resigned
83 Hoyle Court Road, ShipleyBD17 6EP
Born March 1924
Director
Appointed 29 Dec 2000
Resigned 05 Jan 2006

GOODMAN, Paul Thomas

Resigned
10 New Way, LeedsLS20 8JR
Born November 1962
Director
Appointed 09 Nov 2005
Resigned 09 Aug 2017

HAIGH, Emma

Resigned
11 Ashfield Place, BradfordBD2 3JB
Born April 1972
Director
Appointed 20 Oct 2004
Resigned 21 Jun 2006

HARRISON, Peter

Resigned
Holmfield 15 Salisbury Avenue, ShipleyBD17 5AA
Born July 1935
Director
Appointed 06 Apr 2001
Resigned 10 May 2011

IRONMONGER, Enid

Resigned
12 Glen View Close, ShipleyBD18 4AZ
Born December 1932
Director
Appointed 29 Dec 2000
Resigned 23 Sept 2002

KHAN, Habad Mahmood

Resigned
7 Burnett Street, BradfordBD1 5BJ
Born October 1974
Director
Appointed 20 Feb 2020
Resigned 10 Oct 2025

KNOX, Hilary

Resigned
18 Albert Avenue, BradfordBD18 4NT
Born June 1942
Director
Appointed 11 Jul 2002
Resigned 20 Oct 2004

LIGHTBOWN, David

Resigned
Flat 28 Quebec House, KeighleyBD21 1NX
Born March 1936
Director
Appointed 29 Dec 2000
Resigned 11 Jul 2002

LIVESEY, Lawrence Roger

Resigned
14 Ranelagh Avenue, BradfordBD10 0HE
Born May 1940
Director
Appointed 20 Dec 2004
Resigned 10 Jun 2006

MADDISON, Lucy

Resigned
130 Rowantree Drive, BradfordBD10 8DH
Born July 1972
Director
Appointed 11 Jul 2002
Resigned 31 May 2006

MADDISON, Lucy

Resigned
130 Rowantree Drive, BradfordBD10 8DH
Born July 1972
Director
Appointed 11 Jul 2002
Resigned 11 Jul 2002

MASKIN, Sofia

Resigned
99 Ashwell Road, BradfordBD8 9DU
Born February 1982
Director
Appointed 12 Dec 2006
Resigned 10 Sept 2010

PEARSON, Anita Marie

Resigned
76 Hazelhurst Brow, BradfordBD9 6AQ
Born July 1963
Director
Appointed 09 Nov 2005
Resigned 20 May 2008

PRINGLE, David Anthony

Resigned
Moorhead Terrace, ShipleyBD18 4LB
Born September 1962
Director
Appointed 01 Jun 2018
Resigned 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Made Up Date
30 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
225Change of Accounting Reference Date
Incorporation Company
29 December 2000
NEWINCIncorporation