UKBizDB.co.uk

BETHANY GUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:17 Sherbourne Road, Acocks Green, Birmingham, West Midlands, B27 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House West Farm, Farm Town Lane, Coleorton, LE67 8FH

Director04 August 2003Active
17 Sherbourne Road, Acocks Green, Birmingham, B27 6AD

Director22 November 2022Active
9, Moorside Road, West Cross, Swansea, Wales, SA3 5EY

Director21 November 2017Active
5 Marshfield Close, Church Hill North, Redditch, B98 8RW

Secretary-Active
Inglewood, Wardington, Banbury, OX17 1RU

Secretary14 November 2006Active
50 Woodfield Road, Solihull, B91 2DN

Secretary31 March 1998Active
Chadwick 1 Matthews Close, Stratford Upon Avon, CV37 6FR

Director20 November 2000Active
55 Withybed Lane, Alvechurch, Birmingham, B48 7PJ

Director-Active
33 Redditch Road, Alvechurch, B48 7RS

Director25 October 2004Active
33 Redditch Road, Alvechurch, B48 7RS

Director20 November 2000Active
7 Stoneleigh Close, Stoneleigh, Coventry, CV8 3DE

Director01 December 1996Active
43 Gaulby Lane, Stoughton, Leicester, LE2 2FL

Director20 November 2000Active
5 Marshfield Close, Church Hill North, Redditch, B98 8RW

Director-Active
14 Rectory Lane, Breadsall, Derby, DE21 5LL

Director04 August 2003Active
14 Rectory Lane, Breadsall, Derby, DE21 5LL

Director-Active
Broome Barn 28 Clevedon Road, Tickenham, Clevedon, BS21 6RA

Director25 July 1994Active
3 Nuthurst Grove, Bentley Heath, Solihull, B93 8PD

Director20 November 2000Active
7 Holme Court, Lower Warberry Road, Torquay, TQ1 1QR

Director-Active
4 Long Meadow, Findon Valley, Worthing, BN14 0HU

Director30 March 1992Active
Mayfield 2 Meadow Road, Seaton, EX12 2AS

Director25 July 1994Active
Inglewood, Wardington, Banbury, OX17 1RU

Director14 November 2006Active
32 Freemans Close, Leamington Spa, CV32 6EZ

Director20 November 2000Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type small.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.