Bradford & Airedale (lift) Investments Limited LEEDS


Founded in 2010, Bradford & Airedale (lift) Investments, classified under reg no. 07371926 is an active company. Currently registered at C/o Ems Ltd 2nd Floor Toronto Square LS1 2HJ, Leeds the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 7th October 2010 Bradford & Airedale (lift) Investments Limited is no longer carrying the name Aghoco 1038.

Currently there are 2 directors in the the company, namely Peter H. and Christopher W.. In addition one secretary - Rosie H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bradford & Airedale (lift) Investments Limited Address / Contact

Office Address C/o Ems Ltd 2nd Floor Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07371926
Date of Incorporation Fri, 10th Sep 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Rosie H.

Position: Secretary

Appointed: 03 January 2024

Peter H.

Position: Director

Appointed: 15 October 2021

Christopher W.

Position: Director

Appointed: 01 April 2021

Amit T.

Position: Director

Appointed: 01 April 2021

Resigned: 15 October 2021

Jack F.

Position: Secretary

Appointed: 09 December 2019

Resigned: 31 January 2024

Robert M.

Position: Director

Appointed: 01 September 2019

Resigned: 04 November 2020

George B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 09 December 2019

David L.

Position: Director

Appointed: 08 August 2018

Resigned: 30 November 2018

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 30 November 2018

Philip W.

Position: Director

Appointed: 28 March 2014

Resigned: 31 March 2021

Rory C.

Position: Director

Appointed: 20 July 2012

Resigned: 25 July 2013

Richard K.

Position: Director

Appointed: 09 March 2012

Resigned: 28 March 2014

Peter C.

Position: Director

Appointed: 09 March 2012

Resigned: 31 March 2018

David H.

Position: Director

Appointed: 09 March 2012

Resigned: 31 March 2021

Asset Management Solutions Ltd

Position: Corporate Secretary

Appointed: 06 October 2011

Resigned: 30 April 2015

Sion J.

Position: Director

Appointed: 18 February 2011

Resigned: 09 March 2012

Community Solutions Management Services Limited

Position: Corporate Secretary

Appointed: 04 January 2011

Resigned: 03 October 2011

Sabrina S.

Position: Director

Appointed: 19 November 2010

Resigned: 09 March 2012

Alastair G.

Position: Director

Appointed: 19 November 2010

Resigned: 09 March 2012

Hugh C.

Position: Director

Appointed: 19 November 2010

Resigned: 18 February 2011

Andrew P.

Position: Director

Appointed: 19 November 2010

Resigned: 20 July 2012

Andrew P.

Position: Director

Appointed: 19 November 2010

Resigned: 08 August 2018

Andrew P.

Position: Director

Appointed: 09 November 2010

Resigned: 09 November 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 10 September 2010

Resigned: 07 October 2010

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 10 September 2010

Resigned: 19 November 2010

Roger H.

Position: Director

Appointed: 10 September 2010

Resigned: 19 November 2010

A G Secretarial Limited

Position: Corporate Director

Appointed: 10 September 2010

Resigned: 19 November 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Equitix Healthcare Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Equitix Healthcare Limited

Kent House 14-17 Market Place, London, W1W 8AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 06371955
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Aghoco 1038 October 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on Wednesday 31st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search