Background WavePink WaveYellow Wave

BRADFORD VCS ALLIANCE LIMITED (10597133)

BRADFORD VCS ALLIANCE LIMITED (10597133) is an active UK company. incorporated on 2 February 2017. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADFORD VCS ALLIANCE LIMITED has been registered for 9 years. Current directors include BEERE, Victoria Suzanne, CHANDLER, Matthew Stephen, ESSLER, Pamela Margaret and 5 others.

Company Number
10597133
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2017
Age
9 years
Address
Perkin House, Bradford, BD1 2LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEERE, Victoria Suzanne, CHANDLER, Matthew Stephen, ESSLER, Pamela Margaret, GRAHAM, William Manley, LE-HAIR, Rebecca Louise, RAFIQ, Shakeel Ahmed, RAUF, Mohammed Akhlak, Dr, SOWRAY, Lyn Patricia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD VCS ALLIANCE LIMITED

BRADFORD VCS ALLIANCE LIMITED is an active company incorporated on 2 February 2017 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 VCS ALLIANCE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10597133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 February 2017

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Perkin House 82 Grattan Road Bradford, BD1 2LU,

Previous Addresses

82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom
From: 24 February 2023To: 24 February 2023
Perkin House Longlands Road Bradford BD1 2LU England
From: 25 January 2019To: 24 February 2023
Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England
From: 16 March 2017To: 25 January 2019
Cnet Centre for Enterprise Manningham Lane Bradford W Yorkshire BD8 7JF England
From: 2 February 2017To: 16 March 2017
Timeline

30 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BEERE, Victoria Suzanne

Active
82 Grattan Road, BradfordBD1 2LU
Born September 1975
Director
Appointed 20 Jul 2017

CHANDLER, Matthew Stephen

Active
82 Grattan Road, BradfordBD1 2LU
Born September 1984
Director
Appointed 30 May 2024

ESSLER, Pamela Margaret

Active
82 Grattan Road, BradfordBD1 2LU
Born April 1946
Director
Appointed 01 Mar 2023

GRAHAM, William Manley

Active
82 Grattan Road, BradfordBD1 2LU
Born June 1967
Director
Appointed 16 Jul 2019

LE-HAIR, Rebecca Louise

Active
82 Grattan Road, BradfordBD1 2LU
Born September 1973
Director
Appointed 26 Feb 2026

RAFIQ, Shakeel Ahmed

Active
82 Grattan Road, BradfordBD1 2LU
Born April 1979
Director
Appointed 26 Feb 2026

RAUF, Mohammed Akhlak, Dr

Active
82 Grattan Road, BradfordBD1 2LU
Born May 1972
Director
Appointed 30 May 2024

SOWRAY, Lyn Patricia

Active
82 Grattan Road, BradfordBD1 2LU
Born February 1957
Director
Appointed 30 May 2024

BARR, Kerrie-Lee

Resigned
82 Grattan Road, BradfordBD1 2LU
Secretary
Appointed 14 Jun 2022
Resigned 28 Oct 2024

CROSS, Benjamin James

Resigned
Longlands Road, BradfordBD1 2LU
Secretary
Appointed 02 Feb 2017
Resigned 15 Jun 2022

FEARNLEY, Beverley Ann

Resigned
82 Grattan Road, BradfordBD1 2LU
Born December 1979
Director
Appointed 01 Mar 2023
Resigned 31 Mar 2025

HEARD, Neal Martin

Resigned
114-116 Manningham Lane, BradfordBD8 7JF
Born March 1960
Director
Appointed 24 Aug 2017
Resigned 02 Mar 2018

KHAN, Javed

Resigned
114-116 Manningham Lane, BradfordBD8 7JF
Born November 1967
Director
Appointed 04 May 2017
Resigned 20 Jul 2017

KHAN, Yasmin Akhtar

Resigned
114-116 Manningham Lane, BradfordBD8 7JF
Born March 1971
Director
Appointed 13 Sept 2017
Resigned 26 Jun 2018

LIAQAT, Mohammed Zafran

Resigned
82 Grattan Road, BradfordBD1 2LU
Born January 1978
Director
Appointed 01 Mar 2023
Resigned 22 Sept 2025

QURESHI, Nasim Akhtar

Resigned
82 Grattan Road, BradfordBD1 2LU
Born June 1963
Director
Appointed 30 Jun 2018
Resigned 26 Apr 2023

ROYLE, Jonathan

Resigned
82 Grattan Road, BradfordBD1 2LU
Born April 1965
Director
Appointed 30 Jun 2018
Resigned 06 Nov 2025

SPEIGHT, Barbara Helen

Resigned
Longlands Road, BradfordBD1 2LU
Born September 1960
Director
Appointed 02 Feb 2017
Resigned 09 Jun 2022

WHILEY, Christine Helen

Resigned
82 Grattan Road, BradfordBD1 2LU
Born December 1957
Director
Appointed 30 Jun 2018
Resigned 28 Feb 2024

WHITE, Jennifer Ann

Resigned
Centre For Enterprise, BradfordBD8 7JF
Born April 1966
Director
Appointed 02 Feb 2017
Resigned 15 Mar 2017

WILFORD, David

Resigned
Centre For Enterprise, BradfordBD8 7JF
Born April 1962
Director
Appointed 02 Feb 2017
Resigned 20 Jul 2017

ZIA-UR-RAHMAN, Muhammad

Resigned
82 Grattan Road, BradfordBD1 2LU
Born June 1977
Director
Appointed 01 Nov 2018
Resigned 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Person Secretary Company
8 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Incorporation Company
2 February 2017
NEWINCIncorporation