Background WavePink WaveYellow Wave

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD (04578503)

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD (04578503) is an active UK company. incorporated on 31 October 2002. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD has been registered for 23 years. Current directors include AZAM, Shakil, BEATTIE, Ruth, BOSTAN, Atif Waqar and 5 others.

Company Number
04578503
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2002
Age
23 years
Address
31 Manor Row, Bradford, BD1 4PS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AZAM, Shakil, BEATTIE, Ruth, BOSTAN, Atif Waqar, COGHILL, Colin, KEW, Howard, LISTER, Robin Walker, NORTHAGE, Andrew Charles, ROBINSON, Simon
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD is an active company incorporated on 31 October 2002 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. and 1 other business activity. CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD was registered 23 years ago.(SIC: 94990, 96090)

Status

active

Active since 23 years ago

Company No

04578503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 October 2002

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BRADFORD AND AIREDALE CITIZENS ADVICE BUREAU
From: 23 February 2009To: 2 March 2016
BRADFORD CITIZENS ADVICE BUREAU
From: 31 October 2002To: 23 February 2009
Contact
Address

31 Manor Row Bradford, BD1 4PS,

Previous Addresses

Bradford Cab George Street Bradford West Yorkshire BD1 5AA
From: 17 February 2011To: 1 March 2016
Broadacre House Vicar Lane Bradford West Yorkshire BD1 5LD
From: 31 October 2002To: 17 February 2011
Timeline

58 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILKINSON, Richard Kofi

Active
Manor Row, BradfordBD1 4PS
Secretary
Appointed 11 May 2023

AZAM, Shakil

Active
Manor Row, BradfordBD1 4PS
Born August 1974
Director
Appointed 01 Sept 2011

BEATTIE, Ruth

Active
Manor Row, BradfordBD1 4PS
Born January 1980
Director
Appointed 04 Mar 2020

BOSTAN, Atif Waqar

Active
Manor Row, BradfordBD1 4PS
Born March 1994
Director
Appointed 26 Nov 2020

COGHILL, Colin

Active
Manor Row, BradfordBD1 4PS
Born May 1950
Director
Appointed 27 Feb 2023

KEW, Howard

Active
Manor Row, BradfordBD1 4PS
Born October 1960
Director
Appointed 04 Dec 2024

LISTER, Robin Walker

Active
Manor Row, BradfordBD1 4PS
Born March 1955
Director
Appointed 07 Jun 2017

NORTHAGE, Andrew Charles

Active
Manor Row, BradfordBD1 4PS
Born September 1971
Director
Appointed 07 Jun 2017

ROBINSON, Simon

Active
Manor Row, BradfordBD1 4PS
Born August 1966
Director
Appointed 02 Mar 2022

FLOWETH, Jane

Resigned
22 Springs Terrace, IlkleyLS29 8ST
Secretary
Appointed 31 Oct 2002
Resigned 26 Nov 2003

TAYLOR, Andrew Charles

Resigned
Allerton View, BradfordBD13 3AG
Secretary
Appointed 26 Jan 2005
Resigned 31 May 2023

WIGLEY, Susan Carol

Resigned
Philips Lane, DarringtonWF8 3BH
Secretary
Appointed 01 May 2003
Resigned 19 May 2004

ALEXANDER, Peggy

Resigned
Manor Row, BradfordBD1 4PS
Born December 1968
Director
Appointed 02 Aug 2017
Resigned 01 Sept 2018

BINNEY, Valerie, Councillor

Resigned
Flat 2, ShipleyBD18 3DR
Born February 1939
Director
Appointed 01 Apr 2003
Resigned 30 Jul 2004

BOTTOMLEY, Kathleen

Resigned
Spring Terrace, KeighleyBD21 4SZ
Born April 1927
Director
Appointed 18 Feb 2009
Resigned 03 Mar 2010

BROWN, John Graeme Irvine

Resigned
Birk Crag House Birk Crag Crag Lane, HarrogateHG3 1QA
Born October 1957
Director
Appointed 26 Mar 2003
Resigned 06 Oct 2004

BROWN, Michael

Resigned
Manor Row, BradfordBD1 4PS
Born February 1975
Director
Appointed 01 Nov 2013
Resigned 20 Dec 2016

CAWTHRA, Gavin Michael

Resigned
24 Hall Drive, LeedsLS16 9JE
Born June 1962
Director
Appointed 12 Oct 2005
Resigned 22 Mar 2017

CLAMP, Dorothy, Mrs (Councillor)

Resigned
The Bungalow High Beck Park, KeighleyBD20 5RE
Born August 1939
Director
Appointed 18 Feb 2009
Resigned 01 Sept 2011

CORBISHLEY, John Michael

Resigned
8 Waterloo Mills, KeighleyBD20 0ET
Born February 1949
Director
Appointed 19 Jul 2006
Resigned 01 Sept 2011

CRONIN, John Michael

Resigned
145 Moore Avenue, BradfordBD6 3JE
Born November 1956
Director
Appointed 01 Apr 2003
Resigned 06 Oct 2004

CROSS, Lindsey

Resigned
George Street, BradfordBD1 5AA
Born December 1979
Director
Appointed 16 Nov 2011
Resigned 15 Jan 2014

CROUCH, Janet Ann

Resigned
Manor Row, BradfordBD1 4PS
Born May 1957
Director
Appointed 11 Sept 2019
Resigned 03 Mar 2023

DARAZ, Ummer

Resigned
Manor Row, BradfordBD1 4PS
Born July 1981
Director
Appointed 25 Jun 2025
Resigned 02 Mar 2026

ESSLER, Pamela Margaret

Resigned
Crossways High Spring Gardens Lane, KeighleyBD20 6JS
Born April 1946
Director
Appointed 18 Feb 2009
Resigned 03 Mar 2023

FEARNSIDE, David John Richard

Resigned
Manor Row, BradfordBD1 4PS
Born September 1950
Director
Appointed 16 Nov 2011
Resigned 01 Sept 2018

FLOWERS, Paul John, Rev

Resigned
14 Hollingwood Drive, BradfordBD7 4DH
Born June 1950
Director
Appointed 01 Nov 2002
Resigned 01 Sept 2010

GILL, Michael

Resigned
47 Hollybank Gardens, BradfordBD7 4QR
Born September 1954
Director
Appointed 12 Oct 2005
Resigned 01 Oct 2006

HADFIELD, Mark

Resigned
Manor Row, BradfordBD1 4PS
Born December 1966
Director
Appointed 22 Jun 2017
Resigned 04 Mar 2020

HELME, Geoffrey Alan

Resigned
9 Gledhow Park Avenue, LeedsLS7 4JR
Born July 1960
Director
Appointed 26 Nov 2003
Resigned 06 Oct 2004

HUSSAIN, Naweed

Resigned
53 Saint Marys Road, BradfordBD9 4QQ
Born March 1982
Director
Appointed 26 Jan 2005
Resigned 15 Mar 2006

JEFFERY, Anthony William

Resigned
19 Hallowes Grove, CullingworthBD13 5AT
Born January 1954
Director
Appointed 01 Apr 2003
Resigned 24 Sept 2003

LONGBOTTOM, Richard John

Resigned
Manor Row, BradfordBD1 4PS
Born June 1954
Director
Appointed 11 Feb 2015
Resigned 22 Mar 2017

LONGBOTTOM, Susan

Resigned
Branksome Drive, BradfordBD18 4BB
Born February 1956
Director
Appointed 18 Feb 2009
Resigned 15 Feb 2017

MCABE, Michael Evan

Resigned
53 High Street, BradfordBD13 3ES
Born August 1963
Director
Appointed 13 Jul 2005
Resigned 01 Jan 2010
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Memorandum Articles
24 March 2022
MAMA
Statement Of Companys Objects
17 March 2022
CC04CC04
Resolution
17 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
14 November 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
225Change of Accounting Reference Date
Incorporation Company
31 October 2002
NEWINCIncorporation