THE NEHEMIAH FOUNDATION

Register to unlock more data on OkredoRegister

THE NEHEMIAH FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06318970

Incorporation date

20/07/2007

Size

-

Contacts

Registered address

Registered address

The Bond 180- 182 Fazeley Street, Digbeth, Birmingham, West Midlands B5 5SECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2007)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2018
Voluntary strike-off action has been suspended
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon21/12/2017
Application to strike the company off the register
dot icon18/09/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon17/05/2017
Termination of appointment of David Jonathan Peter Hewlett as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Chamkaur Kaur Mann as a director on 2017-05-10
dot icon13/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/08/2016
Termination of appointment of Sharon Delaney Palmer as a director on 2016-04-10
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-20 no member list
dot icon12/08/2015
Register inspection address has been changed from Holmwood Lodge Somerset Road Edgbaston Birmingham West Midlands B15 2QH England to The Bond 180-182 Fazeley Street Digbeth Birmingham B5 5SE
dot icon19/05/2015
Secretary's details changed for Mr Stephen David Belling on 2015-05-18
dot icon19/05/2015
Termination of appointment of Jonathan Charles Rattley as a director on 2015-03-31
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/09/2014
Registered office address changed from C/O S Belling Holmwood Lodge Somerset Road Edgbaston Birmingham West Midlands B15 2QH to The Bond 180- 182 Fazeley Street Digbeth Birmingham West Midlands B5 5SE on 2014-09-17
dot icon11/08/2014
Annual return made up to 2014-07-20 no member list
dot icon11/08/2014
Termination of appointment of Timothy Myddleton Evans as a director on 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-20 no member list
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-20 no member list
dot icon30/07/2012
Appointment of Sharon Palmer as a director
dot icon30/07/2012
Appointment of Mr Martin Graham Robertson as a director
dot icon30/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon28/05/2012
Registered office address changed from 134 Edmund Street Birmingham West Midlands B3 2ES on 2012-05-28
dot icon28/05/2012
Appointment of Mr Stephen David Belling as a secretary
dot icon28/05/2012
Termination of appointment of Janet Knox as a director
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon28/07/2011
Termination of appointment of Stephen Belling as a director
dot icon27/07/2011
Annual return made up to 2011-07-20 no member list
dot icon27/07/2011
Register(s) moved to registered inspection location
dot icon27/07/2011
Register inspection address has been changed
dot icon27/07/2011
Appointment of Mr Stephen David Belling as a director
dot icon11/05/2011
Termination of appointment of Sarah Tomlinson as a secretary
dot icon05/05/2011
Miscellaneous
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/04/2011
Auditor's resignation
dot icon30/07/2010
Annual return made up to 2010-07-20 no member list
dot icon30/07/2010
Director's details changed for Timothy Myddleton Evans on 2010-07-19
dot icon30/07/2010
Director's details changed for Reverend Chamkaur Kaur Mann on 2010-07-19
dot icon30/07/2010
Director's details changed for David Jonathan Peter Hewlett on 2010-07-19
dot icon17/06/2010
Memorandum and Articles of Association
dot icon17/06/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-07-31
dot icon12/04/2010
Termination of appointment of Romaine Thompson as a director
dot icon30/11/2009
Appointment of Mrs Sarah Tomlinson as a secretary
dot icon30/11/2009
Termination of appointment of Deborah Walton as a secretary
dot icon30/07/2009
Annual return made up to 20/07/09
dot icon21/07/2009
Director appointed david jonathan peter hewlett
dot icon04/06/2009
Full accounts made up to 2008-07-31
dot icon18/05/2009
Accounting reference date shortened from 30/11/2008 to 31/07/2008
dot icon13/08/2008
Director's change of particulars / janet knox / 13/08/2008
dot icon13/08/2008
Annual return made up to 20/07/08
dot icon23/06/2008
Director appointed timothy myddleton evans
dot icon19/06/2008
Director appointed jonathan charles rattley
dot icon19/06/2008
Director appointed reverend chamkaur kaur mann
dot icon14/05/2008
Secretary appointed deborah ruth walton
dot icon14/05/2008
Appointment terminated secretary simon lee
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Accounting reference date extended from 31/07/08 to 30/11/08
dot icon20/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belling, Stephen David
Director
21/04/2010 - 31/03/2011
6
Kaur-Mann, Chamkaur
Director
16/06/2008 - 10/05/2017
7
Robertson, Martin Graham
Director
19/04/2012 - Present
10
Palmer, Sharon Delaney
Director
19/04/2012 - 10/04/2016
3
Thompson, Romaine Heather
Director
20/07/2007 - 31/12/2009
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 THE NEHEMIAH FOUNDATION

THE NEHEMIAH FOUNDATION is an(a) Dissolved company incorporated on 20/07/2007 with the registered office located at The Bond 180- 182 Fazeley Street, Digbeth, Birmingham, West Midlands B5 5SE. There are currently 3 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 THE NEHEMIAH FOUNDATION?

toggle

THE NEHEMIAH FOUNDATION is currently Dissolved. It was registered on 20/07/2007 and dissolved on 20/03/2018.

Where is THE NEHEMIAH FOUNDATION located?

toggle

THE NEHEMIAH FOUNDATION is registered at The Bond 180- 182 Fazeley Street, Digbeth, Birmingham, West Midlands B5 5SE.

What does THE NEHEMIAH FOUNDATION do?

toggle

THE NEHEMIAH FOUNDATION operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE NEHEMIAH FOUNDATION?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.