Warning: file_put_contents(c/3a924c5394de7109dde42d399ead1c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
E.alec Colman Charitable Fund Limited(the), B17 9PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

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

This company is commonly known as E.alec Colman Charitable Fund Limited(the). The company was founded 61 years ago and was given the registration number 00755906. The firm's registered office is in BIRMINGHAM. You can find them at 1 Vine Terrace, High Street Harborne, Birmingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
Company Number:00755906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 Vine Terrace, High Street Harborne, Birmingham, B17 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vine Terrace, High Street Harborne, Birmingham, England, B17 9PU

Secretary24 June 2013Active
1, Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Director03 December 2020Active
191 Lordswood Road, Harborne, Birmingham, B17 9BP

Director18 June 2001Active
39 Irnham Road, Four Oaks, Sutton Coldfield, B74 2TN

Secretary-Active
5 Beechworth Close, West Heath Road, London, NW3 7UT

Director09 December 2004Active
67 Chesterfield House, London, W1Y 5TD

Director-Active
35 Gilmorton Close, Harborne, Birmingham, B17 8QR

Director-Active
Brockley 12 Old Forge Close, Stanmore, HA7 3EB

Director-Active

People with Significant Control

Mr Robert George Stone
Notified on:04 December 2020
Status:Active
Date of birth:October 1991
Nationality:British
Address:1, Vine Terrace, Birmingham, B17 9PU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Cecilia Racquel Colman
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:5, Beechworth Close, London, England, NW3 7UT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:1, Vine Terrace, Birmingham, B17 9PU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Susan Rose Stone
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:1, Vine Terrace, Birmingham, B17 9PU
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-29Accounts

Accounts with accounts type small.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date no member list.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.