St Anthonys Project For Homeless Addicts BRADFORD


Founded in 2008, St Anthonys Project For Homeless Addicts, classified under reg no. 06710412 is an active company. Currently registered at 192 Cooper Lane BD6 3NS, Bradford the company has been in the business for sixteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 5 directors, namely Susan C., Jenny R. and William F. and others. Of them, James H., Lorraine H. have been with the company the longest, being appointed on 29 September 2008 and Susan C. has been with the company for the least time - from 30 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Malcolm B. who worked with the the company until 1 November 2013.

St Anthonys Project For Homeless Addicts Address / Contact

Office Address 192 Cooper Lane
Town Bradford
Post code BD6 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710412
Date of Incorporation Mon, 29th Sep 2008
Industry Other human health activities
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Susan C.

Position: Director

Appointed: 30 April 2021

Jenny R.

Position: Director

Appointed: 27 March 2017

William F.

Position: Director

Appointed: 08 February 2016

James H.

Position: Director

Appointed: 29 September 2008

Lorraine H.

Position: Director

Appointed: 29 September 2008

Gillian B.

Position: Director

Appointed: 11 February 2019

Resigned: 30 April 2021

Angela S.

Position: Director

Appointed: 29 September 2008

Resigned: 30 March 2015

Anna M.

Position: Director

Appointed: 29 September 2008

Resigned: 28 October 2008

Martin M.

Position: Director

Appointed: 29 September 2008

Resigned: 30 April 2021

Malcolm B.

Position: Secretary

Appointed: 29 September 2008

Resigned: 01 November 2013

Bernadette B.

Position: Director

Appointed: 29 September 2008

Resigned: 12 December 2011

Anne B.

Position: Director

Appointed: 29 September 2008

Resigned: 27 March 2017

Elizabeth R.

Position: Director

Appointed: 29 September 2008

Resigned: 12 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets29 75141 07647 20230 482
Net Assets Liabilities30 90832 55714 16031 253
Other
Average Number Employees During Period4333
Creditors1 34810 85819 1741 733
Fixed Assets2 5052 3391 7541 315
Net Current Assets Liabilities28 40330 21812 40629 938
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7981 189
Total Assets Less Current Liabilities30 90832 55729 78231 253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements