UKBizDB.co.uk

FATHER HUDSON'S SOCIETY

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

This company is commonly known as Father Hudson's Society. The company was founded 41 years ago and was given the registration number 01653388. The firm's registered office is in COLESHILL. You can find them at St George's House Gerards Way, Off Coventry Road, Coleshill, Birmingham. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FATHER HUDSON'S SOCIETY
Company Number:01653388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:St George's House Gerards Way, Off Coventry Road, Coleshill, Birmingham, B46 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Secretary01 April 2015Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director11 December 2012Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director26 June 2018Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director18 June 2019Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director19 September 2016Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director20 April 2020Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director11 December 2012Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director07 June 2012Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director10 November 2022Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director13 June 2023Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director19 September 2016Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director11 December 2012Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director25 September 2006Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director13 June 2005Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director16 June 2020Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Secretary01 November 2011Active
54 Amber Road, Allestree, Derby, DE22 2QA

Secretary-Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director18 June 2019Active
41 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director04 September 1995Active
118 Vivian Road, Harborne, Birmingham, B17 0DJ

Director22 June 1992Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director25 September 2006Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director10 March 2003Active
Head Office, Coventry Road, Coleshill, Birmingham, B46 3ED

Director10 March 2003Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director15 December 1997Active
Head Office, Coventry Road, Coleshill, Birmingham, B46 3ED

Director16 September 2002Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, England, B46 3FG

Director13 December 2011Active
Head Office, Coventry Road, Coleshill, Birmingham, B46 3ED

Director14 September 1998Active
10 Hamilton Avenue, Harborne, Birmingham, B17 8AJ

Director-Active
St Wulstans, Church Lane Wolstanton, Newcastle, ST5 0EF

Director-Active
534 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4EH

Director-Active
Archbishops House, 8 Shadwell Street, Birmingham, B4 6EY

Director-Active
St Wilfrids Presbytery, Shawsdale Road, Castle Bromwich, B36 8LL

Director-Active
The Presbytery, 14 Westhill Road, Coventry, CV6 2AA

Director15 October 1990Active
St George's House, Gerards Way, Off Coventry Road, Coleshill, B46 3FG

Director20 June 2017Active
14 Broxwood Park, Tettenhall Wood, Wolverhampton, WV10 8LZ

Director22 June 1992Active

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
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.