UKBizDB.co.uk

THE GOSPEL OAK COMMUNITY CENTRE

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

This company is commonly known as The Gospel Oak Community Centre. The company was founded 24 years ago and was given the registration number 03842095. The firm's registered office is in BIRMINGHAM. You can find them at Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE GOSPEL OAK COMMUNITY CENTRE
Company Number:03842095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, West Midlands, England, B28 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director08 March 2018Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director15 May 2003Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director08 March 2018Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director08 March 2018Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director06 July 2016Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director06 February 2019Active
59, Gospel Farm Road, Birmingham, England, B27 7LJ

Director08 March 2018Active
6, Meldlash Avenue, Solihull, B91 1LD

Secretary01 September 2008Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Secretary06 July 2016Active
237 Lakey Lane, Birmingham, B28 8QT

Secretary15 September 1999Active
St Michaels Church Centre, 17 Redstone Farm Road Hall Green, Birmingham, B28 9NU

Secretary07 September 2011Active
592 Fox Hollies Road, Hall Green, Birmingham, B28 9DX

Secretary20 April 2003Active
15 Raglan Road, Edgbaston, Birmingham, B5 7RA

Secretary27 October 2004Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Director25 March 2012Active
61 Lakey Lane, Hall Green, Birmingham, B28 9DS

Director27 June 2002Active
Manna House 2 Boden Road, Birmingham, B28 9DJ

Director15 September 1999Active
88 Edenbridge Road, Birmingham, B28 8PR

Director15 September 1999Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Director08 March 2018Active
15 Ingestre Road, Hall Green, Birmingham, B28 9EQ

Director30 November 2006Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Director16 January 2003Active
St Michaels Church Centre, 17 Redstone Farm Road Hall Green, Birmingham, B28 9NU

Director30 November 2006Active
17 Cotton Lane, Birmingham, B13 9SA

Director14 February 2002Active
18, Wellfield Road, Hall Green, Birmingham, B28 9NE

Director27 October 2004Active
44 Gresham Road, Hall Green, Birmingham, B28 0HY

Director22 February 2007Active
50 Ambleside Road, Aspley, NG5 8Q

Director24 November 2001Active
3 Glaisdale Road, Birmingham, B28 8PX

Director15 September 1999Active
St Michaels Church Centre, 17 Redstone Farm Road Hall Green, Birmingham, B28 9NU

Director01 April 2011Active
237 Lakey Lane, Birmingham, B28 8QT

Director15 September 1999Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Director03 December 2014Active
St Michaels Church Centre, 17 Redstone Farm Road Hall Green, Birmingham, B28 9NU

Director02 April 2012Active
108a Yardley Road, Acocks Green, Birmingham, B27 6LG

Director27 October 2004Active
St Michaels Church Centre, 17 Redstone Farm Road Hall Green, Birmingham, B28 9NU

Director01 April 2011Active
Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, England, B28 9NU

Director01 April 2011Active
75 Arkley Road, Hallgreen, Birmingham, B28 9PE

Director27 June 2002Active
134 Hazelville Road, Hall Green, B28 9QE

Director22 March 2001Active

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 (7 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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.