UKBizDB.co.uk

EVANS'S COTTAGE HOMES

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

This company is commonly known as Evans's Cottage Homes. The company was founded 156 years ago and was given the registration number 00003846. The firm's registered office is in BROMSGROVE. You can find them at 64 Kidderminster Road, , Bromsgrove, Worcestershire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EVANS'S COTTAGE HOMES
Company Number:00003846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1868
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:64 Kidderminster Road, Bromsgrove, Worcestershire, United Kingdom, B61 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Verstone Croft, Northfield, Birmingham, United Kingdom, B31 2QE

Director23 September 2012Active
163, Heath Road, Birmingham, England, B30 1HE

Director01 January 2018Active
54, Whitemoor Drive, Monkspath, Solihull, United Kingdom, B90 4UL

Director16 October 2012Active
41, Birch Croft Road, Sutton Coldfield, Birmingham, United Kingdom, B75 6BP

Director16 October 2012Active
124, Witherford Way, Birmingham, England, B29 4AW

Director01 November 2017Active
64 Kidderminster Road, Bromsgrove, B61 7JY

Director29 July 2005Active
The Council House, Birmingham,

Corporate Director-Active
No 1 Colmore Square, Birmingham, B4 6AA

Secretary-Active
The Coach House 73 Westfield Road, Edgbaston, Birmingham, B15 3JF

Director-Active
54 Ramsden Close, Selly Oak, Birmingham, B29 4JX

Director-Active
50 Vernon Road, Edgbaston, Birmingham, B16 9SH

Director-Active
119 Selly Park Road, Birmingham, B29 7HY

Director-Active
285 Heeley Road, Selly Oak, Birmingham, B29 6EL

Director-Active
39 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Director04 June 2008Active
474, Groveley Lane, Cofton Hackett, Birmingham, United Kingdom, B45 8UG

Director16 October 2012Active
146 Yaningale Road, Kings Heath, Birmingham, United Kingdom, B14 6NB

Director07 October 2013Active
1 Clare Drive, Birmingham, B15 3LP

Director28 January 1994Active
32 Malcolmson Close, Edgbaston, Birmingham, B15 3LS

Director27 February 2001Active
35 Paradise Circus, Birmingham, B1 2AJ

Director-Active
225 Old Birmingham Road, Marlbrook, Bromsgrove, B60 1HL

Director29 July 2005Active
20 Northbrook Road, Solihull, B90 3NR

Director16 January 2003Active
26, Beckbury Road, Weoley Castle, Birmingham, United Kingdom, B29 5HR

Director09 July 2010Active
Quaintcote, Walton Pool, Clent, DY9 9RR

Director09 March 2008Active
60 Kingsley Road, Kings Norton, Birmingham, B30 1EP

Director23 October 2001Active
9 Chartley Road, Erdington, Birmingham, United Kingdom, B23 7PU

Director07 October 2013Active
29 Skipton Road, Birmingham, B16 8JH

Director-Active
88, Broad Oaks Road, Solihull, Wythall, United Kingdom, B91 1HZ

Director09 July 2010Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-12Address

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

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Annual return

Annual return company with made up date no member list.

Download
2014-10-29Annual return

Annual return company with made up date no member list.

Download
2014-10-27Officers

Appoint person director company with name date.

Download
2014-10-27Officers

Appoint person director company with name date.

Download
2014-10-16Officers

Termination director company with name termination date.

Download
2013-10-15Annual return

Annual return company with made up date no member list.

Download
2012-10-17Annual return

Annual return company with made up date no member list.

Download
2012-10-16Address

Change registered office address company with date old address.

Download
2012-10-16Officers

Appoint person director company with name.

Download
2012-10-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.