Bradford And District Community Empowerment Network Limited BRADFORD


Bradford And District Community Empowerment Network started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06370028. The Bradford And District Community Empowerment Network company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bradford at Centre For Enterprise. Postal code: BD8 7JF.

The firm has 8 directors, namely Shafiq A., Shazia Z. and Abdulhamid I. and others. Of them, Jenny S. has been with the company the longest, being appointed on 13 September 2007 and Shafiq A. has been with the company for the least time - from 4 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the firm until 31 March 2011.

Bradford And District Community Empowerment Network Limited Address / Contact

Office Address Centre For Enterprise
Office Address2 114-116 Manningham Lane
Town Bradford
Post code BD8 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06370028
Date of Incorporation Thu, 13th Sep 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Shafiq A.

Position: Director

Appointed: 04 October 2022

Shazia Z.

Position: Director

Appointed: 22 September 2020

Abdulhamid I.

Position: Director

Appointed: 18 July 2019

Habiba N.

Position: Director

Appointed: 18 July 2019

Hazlin H.

Position: Director

Appointed: 17 January 2017

Peter B.

Position: Director

Appointed: 10 April 2013

Peter T.

Position: Director

Appointed: 06 December 2007

Jenny S.

Position: Director

Appointed: 13 September 2007

Mohammed A.

Position: Director

Appointed: 18 July 2019

Resigned: 17 June 2020

Asma P.

Position: Director

Appointed: 19 July 2018

Resigned: 20 June 2023

Bushra R.

Position: Director

Appointed: 19 July 2018

Resigned: 09 October 2021

Surji C.

Position: Director

Appointed: 08 May 2018

Resigned: 02 August 2022

Shafiq A.

Position: Director

Appointed: 14 November 2017

Resigned: 20 December 2018

Shannon W.

Position: Director

Appointed: 17 January 2017

Resigned: 19 July 2019

Ashley H.

Position: Director

Appointed: 30 October 2014

Resigned: 24 March 2015

Julie L.

Position: Director

Appointed: 30 October 2014

Resigned: 17 December 2015

Dorothy K.

Position: Director

Appointed: 22 October 2013

Resigned: 10 July 2018

Corine C.

Position: Director

Appointed: 01 February 2012

Resigned: 18 July 2019

Julie L.

Position: Director

Appointed: 01 February 2012

Resigned: 07 January 2014

Ashok N.

Position: Director

Appointed: 14 December 2010

Resigned: 11 August 2016

Pamela J.

Position: Director

Appointed: 09 December 2010

Resigned: 20 June 2023

David B.

Position: Director

Appointed: 27 April 2010

Resigned: 31 March 2012

Judy P.

Position: Director

Appointed: 01 December 2009

Resigned: 26 June 2013

Balbir S.

Position: Director

Appointed: 08 September 2009

Resigned: 22 September 2015

Javed K.

Position: Director

Appointed: 30 March 2008

Resigned: 31 March 2011

Sarah M.

Position: Director

Appointed: 20 December 2007

Resigned: 03 June 2009

Julie L.

Position: Director

Appointed: 06 December 2007

Resigned: 03 June 2009

Jean W.

Position: Director

Appointed: 06 December 2007

Resigned: 03 June 2009

Cissa W.

Position: Director

Appointed: 06 December 2007

Resigned: 03 June 2009

Hazrat S.

Position: Director

Appointed: 06 December 2007

Resigned: 01 July 2009

Alan A.

Position: Director

Appointed: 13 September 2007

Resigned: 23 October 2018

John C.

Position: Secretary

Appointed: 13 September 2007

Resigned: 31 March 2011

Anthony C.

Position: Director

Appointed: 13 September 2007

Resigned: 02 March 2010

Mohammed S.

Position: Director

Appointed: 13 September 2007

Resigned: 30 October 2014

Emmerson W.

Position: Director

Appointed: 13 September 2007

Resigned: 17 November 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Hazlin H. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Pamela J. This PSC has significiant influence or control over the company,.

Hazlin H.

Notified on 20 June 2023
Nature of control: significiant influence or control

Pamela J.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth66 69878 61192 854109 690134 837165 118162 519      
Balance Sheet
Cash Bank On Hand        340 668395 085395 085  
Current Assets192 76378 77989 707107 002123 131155 857235 248252 123353 339438 402362 445382 423265 483
Debtors1 282       12 67143 31743 317  
Net Assets Liabilities      145 484150 949208 122208 122274 345264 258274 897
Property Plant Equipment        10 06910 0698 074  
Cash Bank In Hand191 48178 77989 707107 002123 131155 857       
Net Assets Liabilities Including Pension Asset Liability66 69878 61192 854109 690134 837165 118162 519      
Tangible Fixed Assets4 4975 1114 3473 52812 4069 961       
Reserves/Capital
Profit Loss Account Reserve66 69878 61192 854109 690134 83730 281       
Shareholder Funds66 69878 61192 854109 690134 837165 118162 519      
Other
Accumulated Depreciation Impairment Property Plant Equipment        14 10916 10416 104  
Average Number Employees During Period        121212117
Creditors      102 004113 731225 286262 081179 576208 36079 981
Deferred Income        225 286225 286262 081  
Equity Securities Held        70 00070 00070 000  
Fixed Assets4 4975 1114 3473 52812 4069 96112 24012 55780 06980 06991 47690 19589 395
Increase From Depreciation Charge For Year Property Plant Equipment         1 9951 995  
Investments        70 00070 00070 000  
Net Current Assets Liabilities62 20173 50088 507106 162123 131127 098150 279138 392128 053128 053182 869174 063185 502
Property Plant Equipment Gross Cost        24 17824 17824 178  
Trade Debtors Trade Receivables        12 67112 67143 317  
Creditors Due Within One Year Total Current Liabilities130 5625 279           
Tangible Fixed Assets Additions 614249 11 926        
Tangible Fixed Assets Cost Or Valuation4 4975 1115 3604 34712 40612 406       
Total Assets Less Current Liabilities66 69878 61192 854109 690135 537137 059162 519150 949  274 345264 258274 897
Creditors Due After One Year    700700       
Creditors Due Within One Year 5 2791 20084070028 759102 004      
Other Aggregate Reserves    109 690134 837       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      17 035      
Tangible Fixed Assets Depreciation  1 0138193 0482 445       
Tangible Fixed Assets Depreciation Charged In Period  1 0138193 0482 445       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements