This company is commonly known as Community Action Project. The company was founded 25 years ago and was given the registration number 03655201. The firm's registered office is in SMETHWICK. You can find them at Cap Centre, Windmill Lane, Smethwick, West Midlands. This company's SIC code is 88910 - Child day-care activities.
Name | : | COMMUNITY ACTION PROJECT |
---|---|---|
Company Number | : | 03655201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cap Centre, Windmill Lane, Smethwick, West Midlands, B66 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Birch Street, Oldbury, West Midlands, Birch Street, Oldbury, England, B68 9RU | Secretary | 23 October 1998 | Active |
29 Roslyn Close, Smethwick, B66 3AR | Director | 23 October 1998 | Active |
121 Woodlands Street, Smethwick, B66 3TD | Director | 23 October 1998 | Active |
17, Thorncroft Way, Walsall, West Midlands, United Kingdom, WS5 4EF | Director | 23 October 1998 | Active |
79 Messenger Road, Smethwick, B66 3EB | Director | 23 October 1998 | Active |
60 Rosefield Road, Smethwick, B67 6DX | Director | 26 May 2006 | Active |
1 Thomas Crescent, Smethwick, B66 3LF | Director | 23 October 1998 | Active |
47 Hall Road, Smethwick, Warley, B67 6SQ | Director | 26 May 2006 | Active |
2 Smeaton Gardens, Winson Green, Birmingham, B18 4DD | Director | 23 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.