This company is commonly known as The Basw Trust. The company was founded 36 years ago and was given the registration number 02214337. The firm's registered office is in BIRMINGHAM. You can find them at Wellesley House, 37 Waterloo Street, Birmingham, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE BASW TRUST |
---|---|---|
Company Number | : | 02214337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 18 September 2018 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 01 August 2022 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 08 August 2022 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 16 September 2021 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 11 July 2022 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 01 August 2022 | Active |
16, Kent Street, Birmingham, England, B5 6RD | Corporate Director | 10 October 2016 | Active |
10 Jacob Drive, Coventry, CV4 7JT | Secretary | 18 July 1994 | Active |
16, Kent Street, Birmingham, B5 6RD | Secretary | 03 December 2009 | Active |
Fernlea, 24 Duchess Street, Stanley, PH1 4NG | Secretary | 05 December 2000 | Active |
13 Ridgeway, Weston Favell, Northampton, NN3 3AP | Secretary | - | Active |
16, Kent Street, Birmingham, B5 6RD | Secretary | 10 January 2013 | Active |
16, Kent Street, Birmingham, B5 6RD | Secretary | 10 October 2016 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 01 August 2017 | Active |
5 Edinburgh Street, Belfast, Northern Ireland, BT9 7DS | Director | 22 June 1997 | Active |
44 Second Avenue, Selly Park, Birmingham, B29 7HD | Director | 14 September 1992 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 25 January 2021 | Active |
16, Kent Street, Birmingham, B5 6RD | Director | 15 February 2011 | Active |
6 Ecclesmachan Road, Broxburn, West Lothian, EH52 6DB | Director | 27 March 1999 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 15 May 2018 | Active |
68 Church Street, Chadsmoor, Cannock, WS11 2DW | Director | - | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 25 January 2021 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 16 September 2021 | Active |
16, Kent Street, Birmingham, B5 6RD | Director | 24 February 2010 | Active |
255 Field Avenue, Oxford, OX4 6PQ | Director | 21 November 1996 | Active |
118 Wytham Street, Oxford, OX1 4TW | Director | 01 June 1992 | Active |
50 Regatta Court, Oyster Row, Cambridge, CB5 8NS | Director | 01 October 1994 | Active |
15 Fulstone Road, Stocksmoor, Huddersfield, HD4 6YD | Director | - | Active |
Combe Davey, Brompton Ralph, Taunton, TA4 2RZ | Director | 02 April 1993 | Active |
No3, Partonben, Kirkcudbrightshire, D67 3NE | Director | 01 June 1992 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 19 May 2021 | Active |
14 Rutherglen Gardens, Bangor West, Bangor, BT19 1DY | Director | 07 April 1995 | Active |
Wellesley House, 37 Waterloo Street, Birmingham, England, B2 5PP | Director | 25 January 2021 | Active |
Eastways 2 Leys Villas, The Leys, Witney, OX8 7AW | Director | 01 November 1995 | Active |
Eastways 2 Leys Villas, The Leys, Witney, OX8 7AW | Director | 13 September 1993 | Active |
British Association Of Social Workers | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Kent Street, Birmingham, England, B5 6RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.