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.
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 | : |
|
Registered Address | : | 64 Kidderminster Road, Bromsgrove, Worcestershire, United Kingdom, B61 7JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Verstone Croft, Northfield, Birmingham, United Kingdom, B31 2QE | Director | 23 September 2012 | Active |
163, Heath Road, Birmingham, England, B30 1HE | Director | 01 January 2018 | Active |
54, Whitemoor Drive, Monkspath, Solihull, United Kingdom, B90 4UL | Director | 16 October 2012 | Active |
41, Birch Croft Road, Sutton Coldfield, Birmingham, United Kingdom, B75 6BP | Director | 16 October 2012 | Active |
124, Witherford Way, Birmingham, England, B29 4AW | Director | 01 November 2017 | Active |
64 Kidderminster Road, Bromsgrove, B61 7JY | Director | 29 July 2005 | Active |
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 | Director | 04 June 2008 | Active |
474, Groveley Lane, Cofton Hackett, Birmingham, United Kingdom, B45 8UG | Director | 16 October 2012 | Active |
146 Yaningale Road, Kings Heath, Birmingham, United Kingdom, B14 6NB | Director | 07 October 2013 | Active |
1 Clare Drive, Birmingham, B15 3LP | Director | 28 January 1994 | Active |
32 Malcolmson Close, Edgbaston, Birmingham, B15 3LS | Director | 27 February 2001 | Active |
35 Paradise Circus, Birmingham, B1 2AJ | Director | - | Active |
225 Old Birmingham Road, Marlbrook, Bromsgrove, B60 1HL | Director | 29 July 2005 | Active |
20 Northbrook Road, Solihull, B90 3NR | Director | 16 January 2003 | Active |
26, Beckbury Road, Weoley Castle, Birmingham, United Kingdom, B29 5HR | Director | 09 July 2010 | Active |
Quaintcote, Walton Pool, Clent, DY9 9RR | Director | 09 March 2008 | Active |
60 Kingsley Road, Kings Norton, Birmingham, B30 1EP | Director | 23 October 2001 | Active |
9 Chartley Road, Erdington, Birmingham, United Kingdom, B23 7PU | Director | 07 October 2013 | Active |
29 Skipton Road, Birmingham, B16 8JH | Director | - | Active |
88, Broad Oaks Road, Solihull, Wythall, United Kingdom, B91 1HZ | Director | 09 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-27 | Officers | Appoint person director company with name date. | Download |
2014-10-27 | Officers | Appoint person director company with name date. | Download |
2014-10-16 | Officers | Termination director company with name termination date. | Download |
2013-10-15 | Annual return | Annual return company with made up date no member list. | Download |
2012-10-17 | Annual return | Annual return company with made up date no member list. | Download |
2012-10-16 | Address | Change registered office address company with date old address. | Download |
2012-10-16 | Officers | Appoint person director company with name. | Download |
2012-10-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.