Bradford Sporting Association Limited WEST YORKSHIRE


Founded in 2006, Bradford Sporting Association, classified under reg no. 05844450 is an active company. Currently registered at Barkerend Road BD3 9EP, West Yorkshire the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 7th February 2017 Bradford Sporting Association Limited is no longer carrying the name Karmand Community Centre.

The firm has 5 directors, namely Ishtiaq A., Tabassum K. and Wajid H. and others. Of them, Sikander M. has been with the company the longest, being appointed on 13 June 2006 and Ishtiaq A. has been with the company for the least time - from 27 September 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bradford Sporting Association Limited Address / Contact

Office Address Barkerend Road
Office Address2 Bradford
Town West Yorkshire
Post code BD3 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844450
Date of Incorporation Tue, 13th Jun 2006
Industry Operation of sports facilities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ishtiaq A.

Position: Director

Appointed: 27 September 2017

Tabassum K.

Position: Director

Appointed: 11 June 2015

Wajid H.

Position: Director

Appointed: 11 June 2015

Abad H.

Position: Director

Appointed: 11 June 2015

Sikander M.

Position: Director

Appointed: 13 June 2006

Abdul R.

Position: Director

Appointed: 03 October 2017

Resigned: 03 June 2019

Mahmoob K.

Position: Director

Appointed: 27 September 2017

Resigned: 31 December 2022

Imran A.

Position: Director

Appointed: 27 September 2017

Resigned: 29 May 2019

Parvez A.

Position: Director

Appointed: 11 June 2015

Resigned: 29 May 2019

Bilal M.

Position: Director

Appointed: 11 June 2015

Resigned: 07 February 2017

Abdul R.

Position: Director

Appointed: 01 December 2009

Resigned: 31 March 2012

Shahzadi A.

Position: Director

Appointed: 22 June 2008

Resigned: 01 July 2010

Ashaq H.

Position: Director

Appointed: 22 June 2008

Resigned: 01 July 2010

Michael H.

Position: Director

Appointed: 22 June 2008

Resigned: 01 July 2010

Khizer H.

Position: Director

Appointed: 22 June 2008

Resigned: 01 March 2013

Raja J.

Position: Director

Appointed: 22 June 2008

Resigned: 07 September 2017

Mohammed S.

Position: Director

Appointed: 22 June 2008

Resigned: 16 September 2009

Mohammed S.

Position: Secretary

Appointed: 22 June 2008

Resigned: 01 June 2015

Tariq H.

Position: Director

Appointed: 22 June 2008

Resigned: 07 February 2017

Mohammed K.

Position: Director

Appointed: 22 June 2008

Resigned: 01 July 2010

Riaz M.

Position: Director

Appointed: 22 June 2008

Resigned: 26 June 2009

Pal P.

Position: Director

Appointed: 22 June 2008

Resigned: 01 July 2010

Mohammed R.

Position: Director

Appointed: 22 June 2008

Resigned: 31 March 2012

Muzammal H.

Position: Director

Appointed: 13 June 2006

Resigned: 01 July 2010

Abdul R.

Position: Secretary

Appointed: 13 June 2006

Resigned: 01 December 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Rashid A. This PSC has significiant influence or control over this company,.

Rashid A.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Karmand Community Centre February 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 5271 6271 1383 02616 00510 04411 107
Current Assets14 0931 6273 1385 02618 00514 04417 507
Debtors5665662 0002 0002 0004 0006 400
Net Assets Liabilities991 255986 656989 285991 434993 949992 530991 166
Other Debtors  2 000    
Property Plant Equipment1 068 7081 068 708985 633987 033975 944978 886973 924
Other
Accumulated Amortisation Impairment Intangible Assets 6 827  -22 107-27 273-21 985
Accumulated Depreciation Impairment Property Plant Equipment    12 15417 68022 642
Additions Other Than Through Business Combinations Property Plant Equipment   1 4001 0658 468 
Creditors91 5461 170-514625 400265
Increase From Amortisation Charge For Year Intangible Assets 1     
Increase From Depreciation Charge For Year Property Plant Equipment    12 1545 5264 962
Intangible Assets 6 828     
Intangible Assets Gross Cost  12 49624 62225 85420 621 
Net Current Assets Liabilities-77 4534563 6524 40118 00513 64417 242
Other Creditors386990     
Other Disposals Property Plant Equipment -975 935     
Other Taxation Social Security Payable 180     
Property Plant Equipment Gross Cost 985 633985 633987 033988 098996 566996 566
Taxation Social Security Payable   625   
Trade Creditors Trade Payables28 641 -514  400265
Trade Debtors Trade Receivables 5662 0002 0002 0004 0006 400

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements