JUBILEE CHURCH SOLIHULL

Register to unlock more data on OkredoRegister

JUBILEE CHURCH SOLIHULL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08991495

Incorporation date

10/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

677a Warwick Road, Solihull, West Midlands B91 3DACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon18/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon23/03/2026
Director's details changed for Mr Stephen John Hooper on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Paul Adam Robertson on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Emily Elizabeth Baptiste on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Emily Elizabeth Baptiste on 2026-03-23
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Mrs Emily Elizabeth Baptiste as a director on 2024-09-22
dot icon13/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Mr Stephen John Hooper as a director on 2023-09-17
dot icon04/10/2023
Appointment of Mr Paul Adam Robertson as a director on 2023-09-17
dot icon10/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon15/03/2023
Appointment of Mr Paul Simon Michael Plagerson as a director on 2022-11-30
dot icon15/03/2023
Termination of appointment of Jonathan David Marshall as a director on 2023-03-12
dot icon18/12/2022
Notification of a person with significant control statement
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Cessation of Simon Paul Clay as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Robert Charles Davey as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Jonathan David Marshall as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Stephen Philip Mennear as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Paul Jon Norris as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Trevor Stewart Wilson as a person with significant control on 2020-12-10
dot icon06/12/2022
Cessation of Richard James Floy as a person with significant control on 2021-03-08

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
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plagerson, Paul Simon Michael
Director
30/11/2022 - Present
3
Mrs Frances Lesley Minnear
Director
10/04/2014 - 08/03/2021
1
Mennear, Stephen Philip
Director
21/09/2020 - Present
-
Davey, Robert Charles
Director
10/04/2014 - Present
3
Wicking, Steven Kevin
Director
10/04/2014 - 08/03/2021
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUBILEE CHURCH SOLIHULL

JUBILEE CHURCH SOLIHULL is an(a) Active company incorporated on 10/04/2014 with the registered office located at 677a Warwick Road, Solihull, West Midlands B91 3DA. There are currently 8 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 JUBILEE CHURCH SOLIHULL?

toggle

JUBILEE CHURCH SOLIHULL is currently Active. It was registered on 10/04/2014 .

Where is JUBILEE CHURCH SOLIHULL located?

toggle

JUBILEE CHURCH SOLIHULL is registered at 677a Warwick Road, Solihull, West Midlands B91 3DA.

What does JUBILEE CHURCH SOLIHULL do?

toggle

JUBILEE CHURCH SOLIHULL operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for JUBILEE CHURCH SOLIHULL?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-06 with no updates.