Background WavePink WaveYellow Wave

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. (05545105)

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. (05545105) is an active UK company. incorporated on 24 August 2005. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. has been registered for 20 years. Current directors include ALLEZ, Andrea, FLEMING, Leon, HOLLIDAY, Darren and 2 others.

Company Number
05545105
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2005
Age
20 years
Address
Equity Centre Perkin House, Bradford, BD1 2TP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEZ, Andrea, FLEMING, Leon, HOLLIDAY, Darren, KITSON, Philip, THOMAS, Kay Suzanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD.

BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. is an active company incorporated on 24 August 2005 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05545105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 August 2005

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 31 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

BRADFORD LGB&T STRATEGIC PARTNERSHIP
From: 24 November 2011To: 10 November 2020
BRADFORD LGB STRATEGIC PARTNERSHIP
From: 24 August 2005To: 24 November 2011
Contact
Address

Equity Centre Perkin House 1 Longlands Street Bradford, BD1 2TP,

Timeline

72 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLEZ, Andrea

Active
1 Longlands Street, BradfordBD1 2TP
Born December 1952
Director
Appointed 15 Nov 2018

FLEMING, Leon

Active
1 Longlands Street, BradfordBD1 2TP
Born February 1978
Director
Appointed 15 Nov 2018

HOLLIDAY, Darren

Active
Equity Centre Perkin House, BradfordBD1 2TP
Born October 1966
Director
Appointed 02 Mar 2022

KITSON, Philip

Active
1 Longlands Street, BradfordBD1 2TP
Born October 1981
Director
Appointed 15 Nov 2018

THOMAS, Kay Suzanne

Active
Equity Centre Perkin House, BradfordBD1 2TP
Born July 1977
Director
Appointed 06 Aug 2019

DEANE, Sally

Resigned
21 Daisy Hill Lane, BradfordBD9 6BN
Secretary
Appointed 03 Oct 2005
Resigned 31 Oct 2007

FAULKS, Kathleen Margaret

Resigned
6 Macturk Grove, BradfordBD8 9EB
Secretary
Appointed 24 Aug 2005
Resigned 02 Oct 2005

FORREST, David Edward

Resigned
5 Grange View, BradfordBD3 7BD
Secretary
Appointed 29 May 2008
Resigned 17 Sept 2009

FRANCES, Victoria

Resigned
247 Smith House Lane, HalifaxHX3 8UL
Secretary
Appointed 31 Oct 2007
Resigned 29 May 2008

HEWITT, Rebecca

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Secretary
Appointed 04 Feb 2010
Resigned 30 Apr 2013

LYONS, Kathleen Joyce

Resigned
Green Lane, KeighleyBD20 8RU
Secretary
Appointed 24 Sept 2009
Resigned 04 Feb 2010

AMIN, Yasar

Resigned
Toller Lane, BradfordBD9 5DS
Born November 1975
Director
Appointed 27 Jan 2009
Resigned 31 Oct 2013

APPLEWHITE, Sarah Louise

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born May 1978
Director
Appointed 08 Nov 2011
Resigned 30 Apr 2013

ARMSTRONG, Daniel Julien

Resigned
Baileys Croft, KeighleyBD20 6BT
Born February 1958
Director
Appointed 29 Nov 2007
Resigned 07 Jul 2008

BAGGIO, Nick

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born April 1951
Director
Appointed 24 Apr 2014
Resigned 05 Mar 2015

BECKETT, Anne Mary Clare, Dr

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born July 1952
Director
Appointed 04 Nov 2010
Resigned 26 Jan 2017

BRADLEY, Joshua Harry

Resigned
Riverside Court, ShipleyBD18 3LX
Born November 1988
Director
Appointed 21 Jan 2009
Resigned 29 Apr 2010

BURKITT, Ian, Dr

Resigned
Park View Avenue, LeedsLS19 6EX
Born August 1956
Director
Appointed 31 Oct 2007
Resigned 06 Mar 2014

CARROLL OWEN, Mike

Resigned
2 Church Hill Green, PudseyLS28 6LW
Born January 1986
Director
Appointed 01 Dec 2006
Resigned 01 Jan 2007

CHAABAN, Ali

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born January 1979
Director
Appointed 22 Feb 2018
Resigned 07 Sept 2018

CLAYTON, Stephen James

Resigned
Claremont Road, ShipleyBD18 1PW
Born January 1970
Director
Appointed 29 Nov 2007
Resigned 07 Jun 2008

COOPER, Sarah Naomi

Resigned
13 Market Street, BradfordBD13 3HW
Born March 1969
Director
Appointed 24 Aug 2005
Resigned 29 Oct 2009

DEANE, Sally

Resigned
21 Daisy Hill Lane, BradfordBD9 6BN
Born July 1964
Director
Appointed 24 Aug 2005
Resigned 19 Dec 2008

DOWHAN, Halyna

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born December 1952
Director
Appointed 04 Nov 2011
Resigned 26 Jul 2018

FORREST, David Edward

Resigned
5 Grange View, BradfordBD3 7BD
Born October 1970
Director
Appointed 06 Feb 2006
Resigned 07 Mar 2008

FRANCES, Vicki

Resigned
17 Elmwood Street, BrighouseHD6 4BJ
Born March 1952
Director
Appointed 01 Dec 2006
Resigned 02 Feb 2009

FREEMAN, Bryony Jane

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born August 1964
Director
Appointed 10 Apr 2023
Resigned 30 Apr 2025

GARDINE, Mary Yvonne, Dr

Resigned
Underbank Avenue, Hebden BridgeHX7 6PP
Born May 1949
Director
Appointed 27 Jan 2009
Resigned 04 Nov 2010

GIBBONS, Sue

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born February 1956
Director
Appointed 24 Apr 2014
Resigned 02 Mar 2019

GILL, Peter Barry

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born June 1963
Director
Appointed 04 Nov 2010
Resigned 29 Jun 2012

GUTHRIE, Mary

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born February 1945
Director
Appointed 24 Apr 2014
Resigned 02 Mar 2019

HALEY, Sharon Diane

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born June 1964
Director
Appointed 04 Nov 2011
Resigned 30 May 2013

HALLAM, Roberta Helen

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born May 1954
Director
Appointed 26 Jan 2017
Resigned 26 Apr 2018

HASHMI, Hafsa

Resigned
Equity Centre Perkin House, BradfordBD1 2TP
Born January 1980
Director
Appointed 26 Jan 2017
Resigned 31 Aug 2017

HEWITT, Rebecca

Resigned
South Street, SkiptonBD23 3RT
Born December 1970
Director
Appointed 27 Jan 2009
Resigned 28 Jan 2010
Fundings
Financials
Latest Activities

Filing History

166

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