Warning: file_put_contents(c/e30dbeec6cedb9c6e72562fad0972b05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Regional Driving Assessment Centre, B92 0LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGIONAL DRIVING ASSESSMENT CENTRE

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

This company is commonly known as Regional Driving Assessment Centre. The company was founded 17 years ago and was given the registration number 05962393. The firm's registered office is in SOLIHULL. You can find them at Patrick Farm Barns Meriden Road, Hampton-in-arden, Solihull, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REGIONAL DRIVING ASSESSMENT CENTRE
Company Number:05962393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Patrick Farm Barns Meriden Road, Hampton-in-arden, Solihull, England, B92 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patrick Farm Barns, Meriden Road, Hampton-In-Arden, Solihull, England, B92 0LT

Secretary29 March 2021Active
7, Rolling Mill Close, Birmingham, England, B5 7QD

Director13 June 2017Active
37, Poplars Drive, Birmingham, England, B36 9DR

Director13 June 2017Active
30, Quicksand Lane, Walsall, England, WS9 0BA

Director30 July 2019Active
Patrick Farm Barns, Meriden Road, Hampton-In-Arden, Solihull, England, B92 0LT

Director13 February 2012Active
38, Cambridge Avenue, Solihull, England, B91 1QE

Director15 April 2015Active
Patrick Farm Barns, Meriden Road, Hampton-In-Arden, Solihull, England, B92 0LT

Director08 December 2022Active
Pipers End, 163 Main Road, Meriden, Coventry, England, CV7 7NH

Director15 April 2015Active
43, Barnfield Drive, Solihull, England, B92 0QB

Director15 April 2015Active
221 Holly Lane, Erdington, Birmingham, B24 9LA

Secretary10 October 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 October 2006Active
54 Maple Road, Rubery, Birmingham, B45 9EA

Director01 August 2007Active
Tanglewood, Mill Lane Bardsey, Leeds, LS17 9AN

Director10 October 2006Active
Mwyn Awelon, Titton, Stourport On Severn, DY13 9QR

Director03 January 2007Active
11, The Dell, Lichfield, WS13 8AZ

Director08 December 2008Active
Unit 11 Network Park, Duddeston Mill Road, Saltley, B8 1AU

Director20 November 2009Active
108, Ibbetson Oval, Churwell, Leeds, LS27 7UL

Director01 August 2007Active
55, 47 Belgrave Middleway, Birmingham, United Kingdom, B5 7LH

Director25 March 2013Active
Unit 11 Network Park, Duddeston Mill Road, Saltley, B8 1AU

Director10 September 2012Active
12, Waresley Court Road, Hartlebury, DY11 TTQ

Director08 December 2008Active
18 The Green, Huthwaite, Sutton In Ashfield, NG17 2RQ

Director01 February 2007Active
1 Guiting Close, Redditch, B97 5UQ

Director08 January 2007Active
178 Bassaleg Road, Newport, NP20 3PX

Director15 December 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 October 2006Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-15Address

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

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

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

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.