SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03258337

Incorporation date

01/10/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Hollymoor Centre 8 Manor Park Grove, Northfield, Birmingham, West Midlands B31 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon21/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2017
Voluntary strike-off action has been suspended
dot icon29/08/2017
First Gazette notice for voluntary strike-off
dot icon16/08/2017
Application to strike the company off the register
dot icon09/08/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon04/07/2017
Termination of appointment of Elaine Frances Kingston as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of John Shannon as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of John Shannon as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Elaine Frances Kingston as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Elaine Frances Kingston as a secretary on 2017-06-30
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-02 no member list
dot icon11/01/2015
Termination of appointment of Jacqueline Angela Moore as a director on 2015-01-09
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mrs Elaine Frances Kingston as a secretary on 2014-04-01
dot icon20/10/2014
Director's details changed for Mrs Elaine Frances Kingston on 2014-10-01
dot icon09/10/2014
Annual return made up to 2014-10-02 no member list
dot icon22/05/2014
Registered office address changed from Oddingley Hall Oddingley Road Kings Norton Birmingham West Midlands B31 3BS on 2014-05-22
dot icon21/05/2014
Termination of appointment of Kieran Clarke as a director
dot icon21/05/2014
Termination of appointment of Rupen Patel as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-02 no member list
dot icon22/04/2013
Appointment of Mrs Jacqueline Angela Moore as a director
dot icon22/04/2013
Termination of appointment of Shencare Community Transport as a secretary
dot icon22/04/2013
Termination of appointment of Bonface Nganga as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-02 no member list
dot icon07/03/2012
Appointment of Mr Kieran Clarke as a director
dot icon07/03/2012
Appointment of Mr John Shannon as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-02 no member list
dot icon17/10/2011
Secretary's details changed for Shencare Vt on 2011-10-17
dot icon17/10/2011
Termination of appointment of Elaine Browne as a director
dot icon20/09/2011
Appointment of Miss Elaine Browne as a director
dot icon20/09/2011
Termination of appointment of Anthony Colville as a director
dot icon20/09/2011
Director's details changed for Miss Elaine Frances Bird on 2010-09-20
dot icon19/09/2011
Appointment of Mr Rupen Patel as a director
dot icon03/05/2011
Termination of appointment of Anthony Field as a director
dot icon03/05/2011
Termination of appointment of Sipiwe Takura as a director
dot icon03/05/2011
Termination of appointment of Stephen Conlon as a director
dot icon03/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-10-02 no member list
dot icon22/12/2010
Termination of appointment of Stanley Banting as a director
dot icon23/11/2010
Appointment of Miss Elaine Frances Bird as a director
dot icon25/10/2010
Appointment of Mr Anthony Phillp Colville as a director
dot icon25/10/2010
Appointment of Mr Stephen John Conlon as a director
dot icon25/10/2010
Appointment of Shencare Vt as a secretary
dot icon22/10/2010
Termination of appointment of Janet Drinkwater as a director
dot icon22/10/2010
Termination of appointment of Maria Challenor as a director
dot icon15/03/2010
Memorandum and Articles of Association
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-02 no member list
dot icon30/10/2009
Termination of appointment of Gemma Cartwright as a secretary
dot icon30/10/2009
Termination of appointment of James Mckernan as a director
dot icon30/10/2009
Termination of appointment of Gemma Cartwright as a director
dot icon30/10/2009
Termination of appointment of Gemma Cartwright as a secretary
dot icon14/10/2009
Director's details changed for Stanley Albert Banting on 2009-10-13
dot icon13/10/2009
Director's details changed for Bonface Nganga on 2009-10-13
dot icon13/10/2009
Director's details changed for Janet Elizabeth Drinkwater on 2009-10-13
dot icon13/10/2009
Director's details changed for Gemma Adele Cartwright on 2009-10-13
dot icon13/10/2009
Director's details changed for Anthony Field on 2009-10-13
dot icon13/10/2009
Director's details changed for Sipiwe Takura on 2009-10-13
dot icon13/10/2009
Director's details changed for Judith Rosalie Morgan on 2009-10-13
dot icon13/10/2009
Director's details changed for James Wright Mckernan on 2009-10-13
dot icon13/10/2009
Director's details changed for Maria Challenor on 2009-10-13
dot icon17/08/2009
Appointment terminated director keith barton
dot icon30/07/2009
Director appointed maria challenor
dot icon28/07/2009
Registered office changed on 28/07/2009 from shenley green centre green meadow road birmingham B29 4EE
dot icon24/03/2009
Appointment terminated director john fellows
dot icon24/03/2009
Appointment terminated director simon nicholls
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Director appointed simon nicholls
dot icon30/12/2008
Director appointed bonface nganga
dot icon30/12/2008
Director appointed sipiwe takura
dot icon30/12/2008
Director appointed judith rosalie morgan
dot icon06/10/2008
Annual return made up to 02/10/08
dot icon06/10/2008
Appointment terminated director colin mansley
dot icon06/10/2008
Appointment terminated director anne goldman
dot icon06/10/2008
Appointment terminated director richard knowles
dot icon12/08/2008
Secretary appointed gemma cartwright
dot icon11/08/2008
Appointment terminate, director and secretary yvonne louise tustin logged form
dot icon05/08/2008
Director appointed gemma cartwright
dot icon11/07/2008
Appointment terminated director andrew ross
dot icon11/07/2008
Appointment terminated director antony maslen
dot icon02/05/2008
Amended accounts made up to 2007-03-31
dot icon12/03/2008
Director appointed antony leslie maslen
dot icon12/03/2008
Secretary appointed yvonne louise tustin
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 02/10/07
dot icon03/10/2007
Director resigned
dot icon12/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon16/10/2006
Registered office changed on 16/10/06 from: shenley green community centre 330, green meadow road weoley castle, birmingham west midlands B29 4EE
dot icon13/10/2006
Annual return made up to 02/10/06
dot icon13/10/2006
Registered office changed on 13/10/06 from: 8 manor park grove birmingham west midlands B31 5ER
dot icon30/03/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Director resigned
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Annual return made up to 02/10/05
dot icon22/04/2005
New director appointed
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon10/11/2004
Annual return made up to 02/10/04
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon01/03/2004
Memorandum and Articles of Association
dot icon24/02/2004
New director appointed
dot icon17/02/2004
Certificate of change of name
dot icon13/11/2003
Annual return made up to 02/10/03
dot icon22/10/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Annual return made up to 02/10/02
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon29/10/2001
Annual return made up to 02/10/01
dot icon05/06/2001
Director resigned
dot icon14/11/2000
Annual return made up to 02/10/00
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Annual return made up to 02/10/99
dot icon22/10/1999
Accounts for a small company made up to 1998-10-31
dot icon22/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/01/1999
Director resigned
dot icon24/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Annual return made up to 02/10/98
dot icon27/10/1998
Registered office changed on 27/10/98 from: ingelby house 11-14 cannon street birmingham B2 5EN
dot icon13/05/1998
Accounts for a dormant company made up to 1997-10-31
dot icon08/04/1998
Director resigned
dot icon25/01/1998
Annual return made up to 02/10/97
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon20/10/1997
Memorandum and Articles of Association
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon28/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon07/03/1997
Memorandum and Articles of Association
dot icon07/03/1997
Resolutions
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon02/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Elaine
Director
14/12/2010 - 16/10/2011
5
Cartwright, Gemma Adele
Director
03/04/2008 - 14/10/2009
2
Slowey, Jane Elizabeth
Director
15/07/1997 - 06/05/1998
16
Twyman, Patricia Mary
Director
15/07/1997 - 30/08/2002
1
Chatham, Brian Stanley
Director
25/02/1999 - 30/11/2000
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION

SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION is an(a) Dissolved company incorporated on 01/10/1996 with the registered office located at The Hollymoor Centre 8 Manor Park Grove, Northfield, Birmingham, West Midlands B31 5ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION?

toggle

SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION is currently Dissolved. It was registered on 01/10/1996 and dissolved on 20/11/2017.

Where is SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION located?

toggle

SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION is registered at The Hollymoor Centre 8 Manor Park Grove, Northfield, Birmingham, West Midlands B31 5ER.

What does SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION do?

toggle

SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION?

toggle

The latest filing was on 21/11/2017: Final Gazette dissolved via voluntary strike-off.