Background WavePink WaveYellow Wave

YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY (12315909)

YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY (12315909) is an active UK company. incorporated on 14 November 2019. 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.. YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include MADELEY, Keith Douglas, MEEN, Satvir Kaur, RASHID, Aihtsham.

Company Number
12315909
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2019
Age
6 years
Address
1 Edmund Street, Bradford, BD5 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MADELEY, Keith Douglas, MEEN, Satvir Kaur, RASHID, Aihtsham
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY

YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY is an active company incorporated on 14 November 2019 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.. YORKSHIRE ASIAN BUSINESS COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

12315909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

1 Edmund Street Bradford, BD5 0BH,

Previous Addresses

9 Ramsden Street Huddersfield HD1 2SX England
From: 29 November 2021To: 24 April 2023
9 9 Ramsden Street Huddersfield HD1 2SX England
From: 29 November 2021To: 29 November 2021
9 Ramsden Street Huddersfield 9 Ramsden Street Huddersfield West Yorkshire HD1 2SX England
From: 27 May 2021To: 29 November 2021
Bradford Trident Park Lane Bradford BD5 0LN England
From: 14 November 2019To: 27 May 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jan 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 21
Owner Exit
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MADELEY, Keith Douglas

Active
Edmund Street, BradfordBD5 0BH
Born June 1947
Director
Appointed 22 Dec 2025

MEEN, Satvir Kaur

Active
Edmund Street, BradfordBD5 0BH
Born August 1974
Director
Appointed 15 Aug 2022

RASHID, Aihtsham

Active
Edmund Street, BradfordBD5 0BH
Born December 1978
Director
Appointed 18 Dec 2025

HUSSAIN, Mohammed Ali

Resigned
Park Lane, BradfordBD5 0LN
Born January 1986
Director
Appointed 23 Jun 2020
Resigned 14 Aug 2020

JANDU, Sharon

Resigned
Ramsden Street, HuddersfieldHD1 2SX
Born June 1966
Director
Appointed 01 Jun 2020
Resigned 15 Aug 2022

JANDU, Sharon

Resigned
King Lane, LeedsLS17 7AN
Born June 1966
Director
Appointed 14 Nov 2019
Resigned 12 Jun 2020

LAHER, Mahomed Saied

Resigned
Edmund Street, BradfordBD5 0BH
Born September 1947
Director
Appointed 16 Nov 2021
Resigned 15 Dec 2025

RILEY, Sean Paul

Resigned
Edmund Street, BradfordBD5 0BH
Born April 1971
Director
Appointed 14 Aug 2020
Resigned 15 Dec 2025

SINGH, Amarjit

Resigned
Hepworth Close, MirfieldWF14 0PP
Born July 1960
Director
Appointed 05 Jan 2020
Resigned 12 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Satvir Kaur Meen

Active
Edmund Street, BradfordBD5 0BH
Born August 1974

Nature of Control

Significant influence or control
Notified 15 Aug 2022

Ms Sharon Jandu

Ceased
Ramsden Street, HuddersfieldHD1 2SX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 23 Jun 2020
Ceased 01 Jan 2022

Ms Sharon Jandu

Ceased
King Lane, LeedsLS17 7AN
Born June 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Incorporation Community Interest Company
14 November 2019
CICINCCICINC