UKBizDB.co.uk

NISHKAM CIVIC ASSOCIATION

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

This company is commonly known as Nishkam Civic Association. The company was founded 22 years ago and was given the registration number 04378505. The firm's registered office is in BIRMINGHAM. You can find them at Nishkam Centre, 6 Soho Road, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NISHKAM CIVIC ASSOCIATION
Company Number:04378505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Nishkam Centre, 6 Soho Road, Birmingham, West Midlands, B21 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Secretary03 January 2020Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director08 February 2020Active
71, Wadhurst Road, Birmingham, B17 8JF

Director22 November 2008Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director01 November 2023Active
19, Hermitage Road, Edgbaston, Birmingham, England, B15 3UP

Director22 November 2020Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director22 September 2018Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director27 June 2015Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director27 March 2022Active
50 Cotton Lane, Moseley, Birmingham, B13 9SB

Director22 November 2008Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director11 January 2010Active
10, Fell Grove, Handsworth, Birmingham, B21 8JQ

Director22 November 2008Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Secretary22 November 2008Active
10 Saint Caroline Close, Sandwell Valley, West Bromwich, B70 6TT

Secretary01 April 2004Active
10 Saint Caroline Close, Sandwell Valley, B70 6TT

Secretary21 February 2002Active
18-20, Soho Road, Handsworth, Birmingham, United Kingdom, B21 9BH

Director21 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director21 February 2002Active
163 Cherry Orchard Road, Birmingham, B20 2JY

Director22 November 2008Active
19, Hermitage Road, Edgbaston, Birmingham, England, B15 3UP

Director06 September 2021Active
5, St Johns Close, West Bromwich, B70 6TH

Director22 November 2008Active
22, Crabtree Road, Walsall, WS1 2RY

Director22 November 2008Active
36, Scholars Close, Birmingham, England, B21 0UB

Director22 November 2008Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director22 November 2008Active
696, Walsall Road, Gt Barr, Birmingham, B42 1EY

Director22 November 2008Active
10 Saint Caroline Close, Sandwell Valley, B70 6TT

Director21 February 2002Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director27 June 2015Active
7, Holt Close, Leeds, LS16 8DJ

Director22 November 2008Active
38, Westmead Crescent, Birmingham, B24 0JS

Director22 November 2008Active
Nishkam Centre, 6 Soho Road, Birmingham, B21 9BH

Director22 February 2020Active

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.