This company is commonly known as The Father O'mahony Memorial Trust. The company was founded 31 years ago and was given the registration number 02795806. The firm's registered office is in SOLIHULL. You can find them at 566 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | THE FATHER O'MAHONY MEMORIAL TRUST |
---|---|---|
Company Number | : | 02795806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 566 Stratford Road, Shirley, Solihull, West Midlands, B90 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
188, Norton Lane, Earlswood, Solihull, England, B94 5LT | Secretary | 11 January 2013 | Active |
7, Blackthorne Close, Solihull, England, B91 1PF | Director | 16 January 2022 | Active |
17 Shakespeare Drive, Shirley, Solihull, B90 2AL | Director | 26 March 2000 | Active |
188 Norton Lane, Earlswood, Solihull, B94 5LT | Director | 26 March 2000 | Active |
566 Stratford Road, Shirley, Solihull, B90 4AY | Director | 16 January 2023 | Active |
25 Rollswood Drive, Solihull, B91 1NL | Director | 10 May 1993 | Active |
28 Brentford Road, Solihull, B91 1UJ | Director | 13 July 1993 | Active |
146, Widney Manor Road, Solihull, England, B91 3JJ | Director | 14 October 2015 | Active |
35 Rushleigh Road, Shirley, Solihull, B90 1DQ | Secretary | 26 November 1997 | Active |
46 Poplar Road, Dorridge, Solihull, B93 8DB | Secretary | 04 March 1993 | Active |
17 Shakespeare Drive, Shirley, Solihull, B90 2AL | Director | 04 March 1993 | Active |
1391 Warwick Road, Knowle, Solihull, B93 9LR | Director | 04 March 1993 | Active |
47 Three Oaks Road, Wythall, Worcestershire, B47 6HG | Director | 10 May 1993 | Active |
566, Stratford Road, Shirley, Solihull, England, B90 4AY | Director | 14 October 2015 | Active |
566, Stratford Road, Shirley, Solihull, England, B90 4AY | Director | 06 October 2020 | Active |
Apartment 28 Dove Tree Court, 287 Stratford Road, Shirley, Solihull, England, B90 3AR | Director | 10 May 1993 | Active |
156 Tilehouse Lane, Shirley, Solihull, B90 1PW | Director | 16 February 1998 | Active |
18 Tyberry Close, Shirley, Solihull, B90 2PG | Director | 10 May 1993 | Active |
Sacred Heart, 17, Lime Tree Avenue, Bilton, Rugby, England, CV22 7QT | Director | 16 January 1995 | Active |
65, Stanton Road, Shirley, Solihull, England, B90 2DY | Director | 04 December 2022 | Active |
35 Rushleigh Road, Shirley, Solihull, B90 1DQ | Director | 10 May 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.