Background WavePink WaveYellow Wave

ALCUIN HOMES (BRADFORD) LIMITED (09825615)

ALCUIN HOMES (BRADFORD) LIMITED (09825615) is an active UK company. incorporated on 15 October 2015. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. ALCUIN HOMES (BRADFORD) LIMITED has been registered for 10 years. Current directors include MARCHANT, Richard Simon.

Company Number
09825615
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
98c Tadcaster Road, York, YO24 1LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARCHANT, Richard Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN HOMES (BRADFORD) LIMITED

ALCUIN HOMES (BRADFORD) LIMITED is an active company incorporated on 15 October 2015 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. ALCUIN HOMES (BRADFORD) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09825615

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

98c Tadcaster Road Dringhouses York, YO24 1LT,

Previous Addresses

98C 98C Tadcaster Road Dringhouses York YO24 1LT England
From: 24 October 2024To: 10 November 2025
24 Links Way Drighlington Bradford BD11 1LE England
From: 4 November 2023To: 24 October 2024
1-5 1-5 Shambles York YO1 7LZ England
From: 27 July 2021To: 4 November 2023
Eldon House 201 Penistone Road Huddersfield HD8 0PE England
From: 15 October 2015To: 27 July 2021
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Apr 19
Director Left
Apr 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARCHANT, Richard Simon

Active
201 Penistone Road, HuddersfieldHD8 0PE
Born October 1968
Director
Appointed 15 Oct 2015

WATERS, Scott Andrew

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1980
Director
Appointed 15 Oct 2015
Resigned 09 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Andrew Waters

Ceased
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019

Mr Richard Simon Marchant

Active
Tadcaster Road, YorkYO24 1LT
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Incorporation Company
15 October 2015
NEWINCIncorporation