This company is commonly known as The Balsall Heath Forum. The company was founded 26 years ago and was given the registration number 03380690. The firm's registered office is in BIRMINGHAM. You can find them at The Old Print Works 498-506 Moseley Road, Balsall Heath, Birmingham, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE BALSALL HEATH FORUM |
---|---|---|
Company Number | : | 03380690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Print Works 498-506 Moseley Road, Balsall Heath, Birmingham, West Midlands, England, B12 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Print Works, 498-506 Moseley Road, Balsall Heath, Birmingham, England, B12 8BL | Director | 25 June 2014 | Active |
31 Tanworth Grove, Balsall Heath, Birmingham, B12 9TU | Secretary | 06 July 2006 | Active |
The Tree Nursery, 82-89 St Pauls Road, Balsall Heath, B12 8LS | Secretary | 26 June 2014 | Active |
4 Holly Avenue, Balsall Heath, Birmingham, B12 8RJ | Secretary | 05 September 1998 | Active |
18 Trevorne Close, Balsall Heath, Birmingham, B12 9TN | Secretary | 18 May 2002 | Active |
384 Wake Green Road, Moseley, Birmingham, B13 0BL | Secretary | 04 June 1997 | Active |
45 Princess Road, Birmingham, B5 7PU | Secretary | 01 April 1999 | Active |
60 Oldfield Road, Sparkbrook, B12 8TY | Director | 18 March 2003 | Active |
20 Hallam Street, Birmingham, B12 9PR | Director | 16 June 2008 | Active |
20 Hallam Street, Birmingham, B12 9PR | Director | 05 September 1998 | Active |
1 Sherbourne Road, Balsall Heath, Birmingham, B12 9DW | Director | 18 May 2002 | Active |
1-51, George Street, Balsall Heath, Birmingham, B12 9RT | Director | 16 June 2008 | Active |
625 Church Road, Yardley, Birmingham, B33 8HA | Director | 05 September 1998 | Active |
The Tree Nursery, 82-89 St Pauls Road, Balsall Heath, B12 8LS | Director | 25 June 2014 | Active |
The Old Print Works, 498-506 Moseley Road, Balsall Heath, Birmingham, England, B12 8BL | Director | 25 June 2014 | Active |
70 Alexandra Road, Edgbaston, Birmingham, B5 7NN | Director | 18 March 2003 | Active |
15 Kensington Avenue, Birmingham, B12 8BY | Director | 18 March 2003 | Active |
3 Lilac Avenue, Runcorn Road, Birmingham, B12 8RH | Director | 18 May 2002 | Active |
65 Prospect Road, Moseley, B13 9TD | Director | 05 September 1998 | Active |
19 Sherbourne Road, Birmingham, B12 9DP | Director | 06 July 2006 | Active |
11 White House Way, Solihull, B91 1SQ | Director | 04 June 1997 | Active |
8 Beech Avenue, Runcorn Road, Birmingham, B12 8QS | Director | 04 June 1997 | Active |
The Old Print Works, 498-506 Moseley Road, Balsall Heath, Birmingham, England, B12 8BL | Director | 25 June 2014 | Active |
The Tree Nursery, 82-89 St Pauls Road, Balsall Heath, B12 8LS | Director | 25 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette filings brought up to date. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-01 | Gazette | Gazette filings brought up to date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Gazette | Gazette filings brought up to date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.