Background WavePink WaveYellow Wave

THE MERIDIAN CENTRE (05093277)

THE MERIDIAN CENTRE (05093277) is an active UK company. incorporated on 5 April 2004. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE MERIDIAN CENTRE has been registered for 22 years. Current directors include ABOAGYE, Yvonne, GABRIEL, Iris, KAUSER, Summera and 2 others.

Company Number
05093277
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2004
Age
22 years
Address
Saint Pauls Road, Bradford, BD8 7LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABOAGYE, Yvonne, GABRIEL, Iris, KAUSER, Summera, KHAN, Shamim, PHILLIPS, Jacqueline
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERIDIAN CENTRE

THE MERIDIAN CENTRE is an active company incorporated on 5 April 2004 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE MERIDIAN CENTRE was registered 22 years ago.(SIC: 82990, 86900)

Status

active

Active since 22 years ago

Company No

05093277

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

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ASIAN WOMEN AND GIRLS CENTRE
From: 5 April 2004To: 29 December 2006
Contact
Address

Saint Pauls Road Manningham Bradford, BD8 7LS,

Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 16
Director Left
May 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ABOAGYE, Yvonne

Active
60, BradfordBD9 6SQ
Born June 1989
Director
Appointed 27 Jul 2023

GABRIEL, Iris

Active
Saint Pauls Road, BradfordBD8 7LS
Born April 1963
Director
Appointed 12 Jun 2023

KAUSER, Summera

Active
St. Pauls Road, BradfordBD8 7LS
Born October 1987
Director
Appointed 15 Jan 2024

KHAN, Shamim

Active
Avondale Road, ShipleyBD18 4QY
Born March 1964
Director
Appointed 05 Apr 2004

PHILLIPS, Jacqueline

Active
Mayfield Drive, NewportPO30 2DH
Born December 1954
Director
Appointed 05 Apr 2004

FIAZ, Shazia

Resigned
7 Granville Road, BradfordBD9 4HE
Secretary
Appointed 05 Apr 2004
Resigned 08 Jun 2006

GABRIEL, Iris

Resigned
Keeldar Close, BradfordBD7 3PX
Secretary
Appointed 03 Apr 2009
Resigned 15 Dec 2009

ISHAQ, Shabana

Resigned
70 Lodore Road, BradfordBD2 4JH
Secretary
Appointed 05 Mar 2007
Resigned 31 Dec 2007

AKHTAR, Parveen

Resigned
Dudley Hill Road, BradfordBD2 3DF
Born April 1976
Director
Appointed 27 Jul 2023
Resigned 22 Jan 2024

DARR, Aliya, Dr

Resigned
9 Hazelhurst Court, BradfordBD9 6AG
Born May 1967
Director
Appointed 05 Apr 2004
Resigned 01 Mar 2005

GABRIEL, Iris

Resigned
Saint Pauls Road, BradfordBD8 7LS
Born April 1963
Director
Appointed 30 May 2012
Resigned 01 Jun 2016

GABRIEL, Iris

Resigned
Saint Pauls Road, BradfordBD8 7LS
Born April 1963
Director
Appointed 19 Mar 2012
Resigned 24 May 2012

HUSSAIN, Sorayya

Resigned
Toller Lane, BradfordBD8 9HL
Born January 1976
Director
Appointed 05 Apr 2004
Resigned 15 Dec 2009

KARIM, Misbah

Resigned
4 Lynfield Drive, BradfordBD9 6DX
Born October 1977
Director
Appointed 05 Apr 2004
Resigned 15 Dec 2009

KAUSER, Summera

Resigned
Saint Pauls Road, BradfordBD8 7LS
Born October 1987
Director
Appointed 19 Apr 2012
Resigned 08 May 2023

MOBEEN, Bushra

Resigned
Saint Pauls Road, BradfordBD8 7LS
Born February 1985
Director
Appointed 05 Feb 2010
Resigned 24 Oct 2013

PATEL, Bilkish

Resigned
St. Pauls Road, BradfordBD8 7LS
Born May 1971
Director
Appointed 05 Feb 2010
Resigned 09 Feb 2012

RASHID, Sadiah

Resigned
29 Norwood Terrace, BradfordBD18 2BD
Born February 1978
Director
Appointed 05 Apr 2004
Resigned 15 Dec 2009

SADIQ, Nabila

Resigned
2 Hillfoot Crescent, LeedLS28 7QP
Born October 1975
Director
Appointed 05 Apr 2004
Resigned 23 Dec 2009

SADIQ, Saima

Resigned
Saint Pauls Road, BradfordBD8 7LS
Born December 1979
Director
Appointed 05 Feb 2010
Resigned 24 Oct 2013

SULEMAN, Charlotte Aminah Barbara, Dr

Resigned
Buckingham Crescent, BradfordBD14 6EJ
Born March 1976
Director
Appointed 05 Apr 2004
Resigned 08 Nov 2005
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Statement Of Companys Objects
16 October 2013
CC04CC04
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Memorandum Articles
27 February 2008
MEM/ARTSMEM/ARTS
Resolution
27 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Memorandum Articles
15 January 2008
MEM/ARTSMEM/ARTS
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Memorandum Articles
12 January 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation