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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Secretary | 01 June 2021 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 28 September 2015 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 01 April 2020 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 22 July 2019 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 04 June 2018 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 24 November 2014 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 22 May 2017 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 26 November 2018 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 24 September 2018 | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Secretary | 01 October 2005 | Active |
52 Tring Avenue, Ealing, London, W5 3QB | Secretary | 14 April 2005 | Active |
9, Cornfield Road, Sutton Coldfield, Birmingham, B76 2QL | Secretary | 27 May 1992 | Active |
14 Garland Way, Birmingham, B31 2BT | Secretary | - | Active |
53, Hind Close, Cardiff, Wales, CF24 2EF | Director | 16 December 2005 | Active |
92 Nursery Road, Edgbaston, Birmingham, B15 3JT | Director | - | Active |
127 Bunbury Road, Northfield, Birmingham, B31 2NB | Director | 26 April 2005 | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Director | 25 March 2019 | Active |
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA | Director | 20 July 2009 | Active |
Old School House, Saintbury, Broadway, WR12 7PX | Director | - | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 01 April 2020 | Active |
534 Uppingham Road, Leicester, LE5 2GG | Director | 23 November 2004 | Active |
3 Catesby Road, Shirley, Solihull, B90 2PA | Director | - | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Director | 25 March 2019 | Active |
200 Bunbury Road, Birmingham, B31 2DL | Director | 18 October 2010 | Active |
16 Station Road, Blackwell, Bromsgrove, B60 1PZ | Director | - | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Director | 24 July 2017 | Active |
20, Edinburgh Road, Walsall, WS5 3PQ | Director | 31 January 2002 | Active |
7, Hillcross Walk, Birmingham, England, B36 8NN | Director | 16 July 2012 | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Director | 01 April 2020 | Active |
3 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN | Director | 20 October 2008 | Active |
301, Reservoir Road, Erdington, Birmingham, England, B23 6DF | Director | 24 July 2017 | Active |
19, Willow Road, Solihull, England, B91 1UE | Director | 17 June 2013 | Active |
32 Jerrard Drive, Sutton Coldfield, B75 7TJ | Director | 27 May 1992 | Active |
Will Steel House, 109 Grosvenor Road, Aston, Birmingham, England, B6 7LZ | Director | 01 April 2020 | Active |
44 Presthope Road, Selly Oak, Birmingham, B29 4NJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change sail address company with old address new address. | Download |
2022-07-20 | Address | Change sail address company with old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Accounts | Accounts with accounts type group. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2020-06-15 | Incorporation | Memorandum articles. | Download |
2020-06-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.