E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

Register to unlock more data on OkredoRegister

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00755906

Incorporation date

01/04/1963

Size

Small

Contacts

Registered address

Registered address

1 Vine Terrace, High Street Harborne, Birmingham B17 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1963)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2025-03-31
dot icon21/03/2025
Accounts for a small company made up to 2024-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/03/2024
Accounts for a small company made up to 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/12/2020
Notification of Robert George Stone as a person with significant control on 2020-12-04
dot icon11/12/2020
Cessation of Michael Harris as a person with significant control on 2020-11-04
dot icon11/12/2020
Cessation of Cecilia Racquel Colman as a person with significant control on 2020-12-04
dot icon04/12/2020
Appointment of Mr Robert George Stone as a director on 2020-12-03
dot icon04/12/2020
Termination of appointment of Cecilia Racquel Colman as a director on 2020-12-03
dot icon04/11/2020
Termination of appointment of Michael Harris as a director on 2020-10-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Termination of appointment of Sidney Harold Colman as a director on 2016-03-11
dot icon11/01/2016
Annual return made up to 2015-12-31 no member list
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon25/06/2015
Auditor's resignation
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/11/2013
Full accounts made up to 2013-03-31
dot icon24/06/2013
Appointment of Mr Paul Jonathon Stone as a secretary
dot icon24/06/2013
Termination of appointment of Alan Carless as a secretary
dot icon29/05/2013
Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 2013-05-29
dot icon12/02/2013
Annual return made up to 2012-12-31 no member list
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 no member list
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Michael Harris on 2010-01-12
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Annual return made up to 31/12/08
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon23/01/2007
Annual return made up to 31/12/06
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 31/12/05
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon10/01/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Annual return made up to 31/12/03
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
Annual return made up to 31/12/02
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon02/02/2001
Annual return made up to 31/12/00
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Annual return made up to 31/12/98
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1998
Annual return made up to 31/12/97
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon07/09/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Annual return made up to 31/12/94
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon11/01/1994
Annual return made up to 31/12/93
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Secretary's particulars changed
dot icon23/12/1992
Annual return made up to 31/12/92
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Annual return made up to 31/12/91
dot icon13/11/1991
Registered office changed on 13/11/91 from: new street chambers 67A new street birmingham B2 4DU
dot icon02/10/1991
Director resigned;new director appointed
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Annual return made up to 31/12/90
dot icon04/12/1990
Full accounts made up to 1989-03-31
dot icon29/03/1990
Annual return made up to 31/12/89
dot icon01/09/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Annual return made up to 31/12/88
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon17/03/1988
Annual return made up to 31/12/87
dot icon02/04/1987
Full accounts made up to 1986-03-31
dot icon29/12/1986
Annual return made up to 22/12/86
dot icon01/04/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Susan Rose
Director
18/06/2001 - Present
34
Stone, Robert George
Director
03/12/2020 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) is an(a) Active company incorporated on 01/04/1963 with the registered office located at 1 Vine Terrace, High Street Harborne, Birmingham B17 9PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)?

toggle

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) is currently Active. It was registered on 01/04/1963 .

Where is E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) located?

toggle

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) is registered at 1 Vine Terrace, High Street Harborne, Birmingham B17 9PU.

What does E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) do?

toggle

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.