Background WavePink WaveYellow Wave

BRADFORD (PARK AVENUE) AFC C.I.C. (11041112)

BRADFORD (PARK AVENUE) AFC C.I.C. (11041112) is an active UK company. incorporated on 1 November 2017. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. BRADFORD (PARK AVENUE) AFC C.I.C. has been registered for 8 years. Current directors include ARMITAGE, Paul Nicholas Vaughan, KHAN, Omar Gulzar, LITTLE, David Anthony and 2 others.

Company Number
11041112
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ARMITAGE, Paul Nicholas Vaughan, KHAN, Omar Gulzar, LITTLE, David Anthony, ROBERTS, Gareth, SUTCLIFFE, Gerry
SIC Codes
85510, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD (PARK AVENUE) AFC C.I.C.

BRADFORD (PARK AVENUE) AFC C.I.C. is an active company incorporated on 1 November 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. BRADFORD (PARK AVENUE) AFC C.I.C. was registered 8 years ago.(SIC: 85510, 93120)

Status

active

Active since 8 years ago

Company No

11041112

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

BRADFORD PARK AVENUE AFC LTD
From: 20 December 2017To: 26 July 2018
BRADFORD PA NEWCO A LIMITED
From: 1 November 2017To: 20 December 2017
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Funding Round
May 23
Director Joined
Sept 23
Director Joined
Apr 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LITTLE, David Anthony

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 06 Oct 2018

ARMITAGE, Paul Nicholas Vaughan

Active
Russell Square, LondonWC1B 4HP
Born December 1950
Director
Appointed 25 Mar 2021

KHAN, Omar Gulzar

Active
Russell Square, LondonWC1B 4HP
Born January 1958
Director
Appointed 25 Mar 2025

LITTLE, David Anthony

Active
Russell Square, LondonWC1B 4HP
Born September 1967
Director
Appointed 16 Jun 2020

ROBERTS, Gareth

Active
Russell Square, LondonWC1B 4HP
Born November 1952
Director
Appointed 08 May 2018

SUTCLIFFE, Gerry

Active
Russell Square, LondonWC1B 4HP
Born May 1953
Director
Appointed 19 Sept 2023

COLLURA, Jonathan Andrew

Resigned
Russell Square, LondonWC1B 4HP
Born July 1975
Director
Appointed 06 Oct 2018
Resigned 05 Dec 2019

DEAN, John Edward

Resigned
Russell Square, LondonWC1B 4HP
Born January 1955
Director
Appointed 01 Sept 2018
Resigned 17 Mar 2021

LAWLER, Thomas Philip

Resigned
Russell Square, LondonWC1B 4HP
Born October 1943
Director
Appointed 01 Nov 2017
Resigned 18 May 2018

STANLEY, Robert Sean

Resigned
Russell Square, LondonWC1B 4HP
Born July 1962
Director
Appointed 01 Sept 2018
Resigned 06 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Gareth Roberts

Active
Russell Square, LondonWC1B 4HP
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2018

Mr Thomas Philip Lawler

Ceased
Russell Square, LondonWC1B 4HP
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Resolution
17 November 2025
RESOLUTIONSResolutions
Memorandum Articles
17 November 2025
MAMA
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Resolution
11 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Of Name Community Interest Company
26 July 2018
CICCONCICCON
Resolution
26 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
1 November 2017
NEWINCIncorporation