Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bradford VCS Alliance Limited
Bradford VCS Alliance Limited is an active company incorporated on 2 February 2017 with the registered office located in Bradford, West Yorkshire. Bradford VCS Alliance Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10597133
Private limited by guarantee without share capital
Age
8 years
Incorporated
2 February 2017
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 February 2025
(6 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bradford VCS Alliance Limited
Contact
Address
Perkin House
82 Grattan Road
Bradford
West Yorkshire
BD1 2LU
England
Address changed on
24 Feb 2023
(2 years 6 months ago)
Previous address was
82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom
Companies in BD1 2LU
Telephone
01274 306624
Email
Unreported
Website
Thevcsalliance.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mohammed Akhlak Rauf
Director • British • Lives in England • Born in May 1972
Victoria Suzanne Beere
Director • Chief Executive • British • Lives in England • Born in Sep 1975
Beverley ANN Fearnley
Director • Deputy Director NHS Foundation Trust • British • Lives in England • Born in Dec 1979
Matthew Stephen Chandler
Director • Finance Director • British • Lives in England • Born in Sep 1984
William Manley Graham
Director • British • Lives in England • Born in Jun 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Richmond Fellowship(The)
Jonathan Royle is a mutual person.
Active
Airedale Voluntary Drug And Alcohol Agency Limited
Pamela Margaret Essler is a mutual person.
Active
Roshni Ghar
Mohammed Akhlak Rauf is a mutual person.
Active
Keighley Healthy Living Network
Pamela Margaret Essler is a mutual person.
Active
Community Action Bradford & District Ltd
Pamela Margaret Essler is a mutual person.
Active
Transform Drug Policy Foundation
Victoria Suzanne Beere is a mutual person.
Active
Bradford Academy Trust
Mohammed Zafran Liaqat is a mutual person.
Active
One In A Million Free School
Pamela Margaret Essler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.18M
Decreased by £122.36K (-9%)
Turnover
£3.19M
Increased by £221.78K (+7%)
Employees
9
Increased by 1 (+13%)
Total Assets
£1.6M
Decreased by £596.74K (-27%)
Total Liabilities
-£984.79K
Decreased by £935.29K (-49%)
Net Assets
£618.66K
Increased by £338.56K (+121%)
Debt Ratio (%)
61%
Decreased by 25.85% (-30%)
See 10 Year Full Financials
Latest Activity
Beverley Ann Fearnley Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Kerrie-Lee Barr Resigned
10 Months Ago on 28 Oct 2024
Mr Matthew Stephen Chandler Appointed
1 Year 3 Months Ago on 30 May 2024
Mrs Lyn Patricia Sowray Appointed
1 Year 3 Months Ago on 30 May 2024
Mr Mohammed Akhlak Rauf Appointed
1 Year 3 Months Ago on 30 May 2024
Christine Helen Whiley Resigned
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Bradford VCS Alliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Beverley Ann Fearnley as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Termination of appointment of Kerrie-Lee Barr as a secretary on 28 October 2024
Submitted on 7 Nov 2024
Appointment of Mr Matthew Stephen Chandler as a director on 30 May 2024
Submitted on 2 Jul 2024
Appointment of Mrs Lyn Patricia Sowray as a director on 30 May 2024
Submitted on 2 Jul 2024
Appointment of Mr Mohammed Akhlak Rauf as a director on 30 May 2024
Submitted on 2 Jul 2024
Termination of appointment of Christine Helen Whiley as a director on 28 February 2024
Submitted on 11 Mar 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs