UKBizDB.co.uk

CHRISTADELPHIAN HALL & BUILDINGS SOCIETY,BIRMINGHAM(THE)

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

This company is commonly known as Christadelphian Hall & Buildings Society,birmingham(the). The company was founded 113 years ago and was given the registration number 00113912. The firm's registered office is in WEST MIDLANDS. You can find them at 12 Rosafield Avenue, Halesowen, West Midlands, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRISTADELPHIAN HALL & BUILDINGS SOCIETY,BIRMINGHAM(THE)
Company Number:00113912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:12 Rosafield Avenue, Halesowen, West Midlands, B62 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Church Close, Dunston, Stafford, England, ST18 9AF

Secretary18 July 2022Active
15, Church Close, Dunston, Stafford, England, ST18 9AF

Director13 August 2018Active
15, Church Close, Dunston, Stafford, England, ST18 9AF

Director17 July 2017Active
15, Church Close, Dunston, Stafford, England, ST18 9AF

Director14 June 2010Active
90, Woodville Road, Barnet, England, EN5 5NJ

Director08 July 2014Active
27, Faseman Avenue, Coventry, England, CV4 9RB

Director12 July 2021Active
75, Harrington Croft, West Bromwich, England, B71 3RJ

Director08 July 2013Active
Mere Lodge, Pear Tree Drive, Stourbridge, England, DY8 2LB

Director18 July 2016Active
12, Rosafield Avenue, Halesowen, B62 9BU

Secretary24 March 1995Active
35 Garland Way, Northfield, Birmingham, B31 2BT

Secretary-Active
117 Oxford Road, Acocks Green, Birmingham, B27 6DR

Secretary13 January 2001Active
55 Withybed Lane, Alvechurch, Birmingham, B48 7PJ

Director24 March 1995Active
12, Rosafield Avenue, Halesowen, B62 9BU

Director-Active
35 Garland Way, Northfield, Birmingham, B31 2BT

Director-Active
26 Townsend Road, Tiddington, Stratford-Upon-Avon, CV37 7DE

Director19 February 2007Active
11 Chamberlain Road, Kings Heath, Birmingham, B13 0QP

Director-Active
62 Ashlawn Crescent, Solihull, B91 1PS

Director-Active
12 Rosafield Avenue, Halesowen, West Midlands, B62 9BU

Director14 June 2010Active
97 Senneleys Park Road, Northfield, Birmingham, B31 1AF

Director30 April 1996Active
107 Danford Lane, Solihull, B91 1QG

Director13 January 2001Active
152 Station Road, Kings Norton, Birmingham, B30 1DB

Director-Active
Glencliffe Mansions 12 Atlantic Road South, Weston Super Mare, BS23 2DE

Director-Active
Cowslip Cottage, Meadow Farm Wolverton, Stratford On Avon, CV37 0HG

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Change of constitution

Statement of companys objects.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.