Background WavePink WaveYellow Wave

BRADFORD CARE ALLIANCE CIC (10083487)

BRADFORD CARE ALLIANCE CIC (10083487) is an active UK company. incorporated on 24 March 2016. with registered office in Bradford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BRADFORD CARE ALLIANCE CIC has been registered for 10 years. Current directors include AZIZ, Tariq, Dr, BICKERDYKE, Sarah Louise, BROOK, Elizabeth and 1 others.

Company Number
10083487
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Scorex House, Bradford, BD1 4AS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AZIZ, Tariq, Dr, BICKERDYKE, Sarah Louise, BROOK, Elizabeth, HADDAD, Richard Gamil, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD CARE ALLIANCE CIC

BRADFORD CARE ALLIANCE CIC is an active company incorporated on 24 March 2016 with the registered office located in Bradford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BRADFORD CARE ALLIANCE CIC was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10083487

LTD Company

Age

10 Years

Incorporated 24 March 2016

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 31 October 2025 (5 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 19 August 2025 (7 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Scorex House Bolton Road Bradford, BD1 4AS,

Previous Addresses

The Ridge Medical Centre Cousen Road Bradford BD7 3JX
From: 24 March 2016To: 5 May 2020
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Aug 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AZIZ, Tariq, Dr

Active
Bolton Road, BradfordBD1 4AS
Born September 1982
Director
Appointed 01 Apr 2025

BICKERDYKE, Sarah Louise

Active
Bolton Road, BradfordBD1 4AS
Born April 1976
Director
Appointed 01 Sept 2022

BROOK, Elizabeth

Active
Bolton Road, BradfordBD1 4AS
Born April 1976
Director
Appointed 01 Apr 2025

HADDAD, Richard Gamil, Dr

Active
Bolton Road, BradfordBD1 4AS
Born August 1978
Director
Appointed 01 Jun 2016

ALI, Shahid Mahmood, Dr

Resigned
Cousen Road, BradfordBD7 3JX
Born March 1962
Director
Appointed 01 Jun 2016
Resigned 03 Jan 2017

FAY, Matthew Robert, Dr

Resigned
Cousen Road, BradfordBD7 3JX
Born November 1968
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2019

GILKAR, Ishtiaq Ahmed, Dr

Resigned
Bolton Road, BradfordBD1 4AS
Born September 1969
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2025

GILKAR, Ishtiaq Ahmad, Dr

Resigned
Cousen Road, BradfordBD7 3JX
Born September 1969
Director
Appointed 01 Jun 2016
Resigned 31 Aug 2018

HOLMES, Nicole Alison

Resigned
Bolton Road, BradfordBD1 4AS
Born June 1962
Director
Appointed 01 Nov 2018
Resigned 31 Aug 2022

HUSSAIN, Waheed Farooq, Dr

Resigned
Bolton Road, BradfordBD1 4AS
Born September 1974
Director
Appointed 01 Jun 2019
Resigned 31 Aug 2022

NURDEN, Nicholas Stuart

Resigned
Bolton Road, BradfordBD1 4AS
Born September 1967
Director
Appointed 24 Mar 2016
Resigned 31 Mar 2025

ROEBUCK, Adrian Spencer

Resigned
Cousen Road, BradfordBD7 3JX
Born May 1968
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2019

THANDI, Himat Singh, Dr

Resigned
Cousen Road, BradfordBD7 3JX
Born October 1973
Director
Appointed 01 Apr 2017
Resigned 31 Oct 2018

USMAN, Saeed, Dr

Resigned
Bolton Road, BradfordBD1 4AS
Born May 1977
Director
Appointed 01 Sept 2022
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Incorporation Community Interest Company
24 March 2016
CICINCCICINC