UKBizDB.co.uk

HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION

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

This company is commonly known as Heart Of England Young Men's Christian Association. The company was founded 103 years ago and was given the registration number 00170981. The firm's registered office is in BIRMINGHAM. You can find them at Will Steel House 109 Grosvenor Road, Aston, Birmingham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION
Company Number:00170981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1920
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56290 - Other food services
  • 82990 - Other business support service activities n.e.c.
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Will Steel House 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Secretary01 June 2021Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director28 September 2015Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director01 April 2020Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director22 July 2019Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director04 June 2018Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director24 November 2014Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director22 May 2017Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director26 November 2018Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director24 September 2018Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Secretary01 October 2005Active
52 Tring Avenue, Ealing, London, W5 3QB

Secretary14 April 2005Active
9, Cornfield Road, Sutton Coldfield, Birmingham, B76 2QL

Secretary27 May 1992Active
14 Garland Way, Birmingham, B31 2BT

Secretary-Active
53, Hind Close, Cardiff, Wales, CF24 2EF

Director16 December 2005Active
92 Nursery Road, Edgbaston, Birmingham, B15 3JT

Director-Active
127 Bunbury Road, Northfield, Birmingham, B31 2NB

Director26 April 2005Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Director25 March 2019Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA

Director20 July 2009Active
Old School House, Saintbury, Broadway, WR12 7PX

Director-Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director01 April 2020Active
534 Uppingham Road, Leicester, LE5 2GG

Director23 November 2004Active
3 Catesby Road, Shirley, Solihull, B90 2PA

Director-Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Director25 March 2019Active
200 Bunbury Road, Birmingham, B31 2DL

Director18 October 2010Active
16 Station Road, Blackwell, Bromsgrove, B60 1PZ

Director-Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Director24 July 2017Active
20, Edinburgh Road, Walsall, WS5 3PQ

Director31 January 2002Active
7, Hillcross Walk, Birmingham, England, B36 8NN

Director16 July 2012Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Director01 April 2020Active
3 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN

Director20 October 2008Active
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF

Director24 July 2017Active
19, Willow Road, Solihull, England, B91 1UE

Director17 June 2013Active
32 Jerrard Drive, Sutton Coldfield, B75 7TJ

Director27 May 1992Active
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ

Director01 April 2020Active
44 Presthope Road, Selly Oak, Birmingham, B29 4NJ

Director-Active

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
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

Change sail address company with old address new address.

Download
2022-07-20Address

Change sail address company with old address new address.

Download
2022-05-20Address

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

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type group.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-06-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.