This company is commonly known as Bethany Guild Limited. The company was founded 49 years ago and was given the registration number 01181753. The firm's registered office is in BIRMINGHAM. You can find them at 17 Sherbourne Road, Acocks Green, Birmingham, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | BETHANY GUILD LIMITED |
---|---|---|
Company Number | : | 01181753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Sherbourne Road, Acocks Green, Birmingham, West Midlands, B27 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House West Farm, Farm Town Lane, Coleorton, LE67 8FH | Director | 04 August 2003 | Active |
17 Sherbourne Road, Acocks Green, Birmingham, B27 6AD | Director | 22 November 2022 | Active |
9, Moorside Road, West Cross, Swansea, Wales, SA3 5EY | Director | 21 November 2017 | Active |
5 Marshfield Close, Church Hill North, Redditch, B98 8RW | Secretary | - | Active |
Inglewood, Wardington, Banbury, OX17 1RU | Secretary | 14 November 2006 | Active |
50 Woodfield Road, Solihull, B91 2DN | Secretary | 31 March 1998 | Active |
Chadwick 1 Matthews Close, Stratford Upon Avon, CV37 6FR | Director | 20 November 2000 | Active |
55 Withybed Lane, Alvechurch, Birmingham, B48 7PJ | Director | - | Active |
33 Redditch Road, Alvechurch, B48 7RS | Director | 25 October 2004 | Active |
33 Redditch Road, Alvechurch, B48 7RS | Director | 20 November 2000 | Active |
7 Stoneleigh Close, Stoneleigh, Coventry, CV8 3DE | Director | 01 December 1996 | Active |
43 Gaulby Lane, Stoughton, Leicester, LE2 2FL | Director | 20 November 2000 | Active |
5 Marshfield Close, Church Hill North, Redditch, B98 8RW | Director | - | Active |
14 Rectory Lane, Breadsall, Derby, DE21 5LL | Director | 04 August 2003 | Active |
14 Rectory Lane, Breadsall, Derby, DE21 5LL | Director | - | Active |
Broome Barn 28 Clevedon Road, Tickenham, Clevedon, BS21 6RA | Director | 25 July 1994 | Active |
3 Nuthurst Grove, Bentley Heath, Solihull, B93 8PD | Director | 20 November 2000 | Active |
7 Holme Court, Lower Warberry Road, Torquay, TQ1 1QR | Director | - | Active |
4 Long Meadow, Findon Valley, Worthing, BN14 0HU | Director | 30 March 1992 | Active |
Mayfield 2 Meadow Road, Seaton, EX12 2AS | Director | 25 July 1994 | Active |
Inglewood, Wardington, Banbury, OX17 1RU | Director | 14 November 2006 | Active |
32 Freemans Close, Leamington Spa, CV32 6EZ | Director | 20 November 2000 | Active |
Rosings, Abberton, Pershore, WR10 2NR | Director | - | Active |
35 St Bernards Road, Olton, Solihull, B92 7AX | Director | - | Active |
50 Woodfield Road, Solihull, B91 2DN | Director | - | Active |
Cch | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17 Sherbourne Road, Sherbourne Road, Birmingham, England, B27 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Incorporation | Memorandum articles. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type small. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.