Background WavePink WaveYellow Wave

MIND IN BRADFORD (07504966)

MIND IN BRADFORD (07504966) is an active UK company. incorporated on 25 January 2011. with registered office in Bradford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MIND IN BRADFORD has been registered for 15 years. Current directors include BUTCHER, David, DAWBER, Karen Louise, FERGUSON, Pauline Anne and 8 others.

Company Number
07504966
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2011
Age
15 years
Address
Kenburgh House, Bradford, BD1 4QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BUTCHER, David, DAWBER, Karen Louise, FERGUSON, Pauline Anne, KHAN, Yasmin Zohra Ayesha, Dr, LAMB, Ian Edward, MALIK, Parveen Akhtar, MULRYNE (COLMAN), Ruth Mary, NAWAZ, Rosema, SOHAL, Jaspreet Kaur, WOOLNOUGH, Helen Margaret, Dr, WORKMAN, Hannah Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN BRADFORD

MIND IN BRADFORD is an active company incorporated on 25 January 2011 with the registered office located in Bradford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MIND IN BRADFORD was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07504966

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

Age

15 Years

Incorporated 25 January 2011

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 17 December 2025 (3 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Kenburgh House 28 Manor Row Bradford, BD1 4QU,

Previous Addresses

Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT
From: 13 February 2013To: 24 January 2018
Tradeforce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England
From: 12 February 2013To: 13 February 2013
Tradefoce Buildings Cornwall Place Bradford West Yorkshire BD8 7JT England
From: 29 November 2012To: 12 February 2013
Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT
From: 25 January 2011To: 29 November 2012
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Apr 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BUTCHER, David

Active
28 Manor Row, BradfordBD1 4QU
Born September 1967
Director
Appointed 14 Mar 2024

DAWBER, Karen Louise

Active
Manor Row, BradfordBD1 4QU
Born September 1971
Director
Appointed 14 Mar 2024

FERGUSON, Pauline Anne

Active
28 Manor Row, BradfordBD1 4QU
Born January 1975
Director
Appointed 14 Mar 2024

KHAN, Yasmin Zohra Ayesha, Dr

Active
28 Manor Row, BradfordBD1 4QU
Born March 1970
Director
Appointed 14 Mar 2024

LAMB, Ian Edward

Active
28 Manor Row, BradfordBD1 4QU
Born August 1981
Director
Appointed 14 Mar 2024

MALIK, Parveen Akhtar

Active
28 Manor Row, BradfordBD1 4QU
Born February 1974
Director
Appointed 17 Apr 2020

MULRYNE (COLMAN), Ruth Mary

Active
28 Manor Row, BradfordBD1 4QU
Born August 1972
Director
Appointed 13 Sept 2021

NAWAZ, Rosema

Active
28 Manor Row, BradfordBD1 4QU
Born May 1997
Director
Appointed 14 Mar 2024

SOHAL, Jaspreet Kaur

Active
28 Manor Row, BradfordBD1 4QU
Born October 1984
Director
Appointed 14 Mar 2024

WOOLNOUGH, Helen Margaret, Dr

Active
28 Manor Row, BradfordBD1 4QU
Born February 1977
Director
Appointed 14 Mar 2024

WORKMAN, Hannah Louise

Active
28 Manor Row, BradfordBD1 4QU
Born April 1994
Director
Appointed 18 Sept 2025

BEECH, Marilyn

Resigned
The Old School, ShipleyBD18 4QP
Born April 1949
Director
Appointed 25 Jan 2011
Resigned 26 Jan 2015

BOSTAN, Atif Waqar

Resigned
High Park Crescent, BradfordBD9 6HT
Born March 1994
Director
Appointed 02 Nov 2015
Resigned 16 Oct 2017

BROWN, Michael

Resigned
Lodge Road, BradfordBD10 0RF
Born February 1975
Director
Appointed 04 Feb 2019
Resigned 12 Jul 2022

CARR, Julie

Resigned
Wyke, BradfordBD12 8QP
Born December 1955
Director
Appointed 29 Oct 2013
Resigned 06 Mar 2017

CLIFFE, Jill

Resigned
Wells Grove, LeedsLS20 9AQ
Born September 1961
Director
Appointed 21 May 2014
Resigned 27 Apr 2017

CURIE, Annie

Resigned
Blue, SalfordM50 2AD
Born October 1992
Director
Appointed 12 Nov 2018
Resigned 06 Mar 2025

DIXON, Paula Louise

Resigned
Fenton Close, LeedsLS26 8WE
Born September 1978
Director
Appointed 25 Jan 2011
Resigned 09 Jan 2013

GLOSSOP, Yvonne Catharine

Resigned
Coventry Street, BradfordBD4 7HX
Born June 1963
Director
Appointed 25 Jan 2011
Resigned 29 Oct 2013

GREEN, Christopher

Resigned
28 Manor Row, BradfordBD1 4QU
Born June 1988
Director
Appointed 29 Oct 2013
Resigned 05 Mar 2026

HILL, Francesca

Resigned
Beaconsfield Road, BradfordBD14 6LQ
Born August 1973
Director
Appointed 04 Dec 2017
Resigned 31 Aug 2022

HURST, Andrew Leonard Turner

Resigned
Long Lane, BingleyBD16 1BY
Born April 1954
Director
Appointed 26 Jun 2013
Resigned 06 Mar 2025

HUSSAIN, Ali

Resigned
Ransdale Grove, BradfordBD5 7NS
Born September 1968
Director
Appointed 02 Nov 2015
Resigned 05 Feb 2017

JOHNSON, Beajaye

Resigned
Bradford Road, ShipleyBD18 3PL
Born August 1966
Director
Appointed 25 Jan 2011
Resigned 24 Nov 2011

MARSHALL-WILLIAMS, Angela Vanessa

Resigned
Edale Grove, BradfordBD13 2EF
Born January 1969
Director
Appointed 20 Apr 2015
Resigned 20 Apr 2015

MARTIN, Samuel Arthur

Resigned
Ned Lane, BradfordBD4 0EH
Born August 1966
Director
Appointed 25 Jan 2011
Resigned 16 Jun 2014

MCNAMARA, Kathleen Mary

Resigned
Hodgson Fold, BradfordBD2 4EB
Born November 1967
Director
Appointed 25 Jan 2011
Resigned 30 Jul 2014

PICKWELL, Tracy Anne

Resigned
Herbert Street, ShipleyBD18 4QH
Born December 1974
Director
Appointed 20 Apr 2015
Resigned 24 Aug 2015

RAMSAY, Trevor

Resigned
Reyhill Grove, BradfordBD5 0QU
Born March 1962
Director
Appointed 29 Oct 2013
Resigned 15 May 2017

RICHARDSON, Andrew

Resigned
Elton Lane, SandbachCW11 4TN
Born December 1969
Director
Appointed 07 Sept 2015
Resigned 29 Sept 2023

SLATER, Louise

Resigned
Kings Close, Poulton-Le-FyldeFY6 8HH
Born January 1977
Director
Appointed 21 Dec 2015
Resigned 02 Nov 2022

THORBURN, Christopher Denis

Resigned
Meadowbank Road, BoltonBL3 3SA
Born May 1945
Director
Appointed 25 Jan 2011
Resigned 29 Oct 2013

TURNER-DESAI, Helen Margaret

Resigned
Avondale Crescent, ShipleyBD18 4QS
Born July 1959
Director
Appointed 03 Jun 2014
Resigned 12 Jan 2015

VINCENT, John David

Resigned
Hall Bank Drive, BingleyBD16 4BZ
Born June 1972
Director
Appointed 02 Oct 2017
Resigned 13 Sept 2021

YOUNG, Mike

Resigned
Langley Avenue, BingleyBD16 4ET
Born June 1951
Director
Appointed 25 Apr 2012
Resigned 27 May 2014
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Memorandum Articles
9 November 2022
MAMA
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name Termination Date
16 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2011
NEWINCIncorporation