UKBizDB.co.uk

THE NORMAN LAUD ASSOCIATION

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

This company is commonly known as The Norman Laud Association. The company was founded 20 years ago and was given the registration number 05060618. The firm's registered office is in SUTTON COLDFIELD. You can find them at Lime Grove House, Lime Grove, Sutton Coldfield, West Midlands. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:THE NORMAN LAUD ASSOCIATION
Company Number:05060618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Lime Grove House, Lime Grove, Sutton Coldfield, West Midlands, United Kingdom, B73 5JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director07 November 2008Active
St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director01 January 2011Active
St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director02 March 2004Active
2 Hidcote Avenue, Walmley, B76 1SA

Secretary19 October 2006Active
40 Bishops Meadow, Sutton Coldfield, B75 5PQ

Secretary02 March 2004Active
34 The Chase, Penns Lane, Sutton Coldfield, B76 1JS

Director02 March 2004Active
C/O Begbies Traynor Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director20 November 2014Active
7 Richard Cooper Road, Shenstone, Lichfield, WS14 0NL

Director02 March 2004Active
2 Hidcote Avenue, Walmley, B76 1SA

Director19 October 2006Active
335, Birmingham Rd, Wylde Green, Sutton Coldfield, United Kingdom, B72 1DL

Director01 January 2011Active
128 Jockey Road, Sutton Coldfield, B73 5PP

Director02 March 2004Active
131 Lichfield Road, Sutton Coldfield, B74 2RY

Director02 March 2004Active
C/O Begbies Traynor Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director07 November 2008Active
32 Holly Lane, Erdington, Birmingham, B24 9JS

Director02 March 2004Active
40 Bishops Meadow, Sutton Coldfield, B75 5PQ

Director02 March 2004Active
519a, Slade Road, Erdington, Great Britain, B23 7JG

Director07 November 2008Active
51 Shelley Drive, Sutton Coldfield, B74 4YD

Director02 March 2004Active
C/O Begbies Traynor Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director20 November 2014Active
18 Blaydon Avenue, Four Oaks, Sutton Coldfield, B75 5TE

Director02 March 2004Active
28 Jordan Road, Sutton Coldfield, B75 5AB

Director01 November 2007Active
C/O Begbies Traynor Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director01 January 2012Active

People with Significant Control

Mrs Elaine Ann Mountford
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Lime Grove House, Lime Grove, Sutton Coldfield, England, B73 5JN
Nature of control:
  • Significant influence or control
Mr Neil David Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Lime Grove House, Lime Grove, Sutton Coldfield, England, B73 5JN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-28Address

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

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-05Address

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

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type full.

Download
2017-04-04Address

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

Download

Copyright © 2024. All rights reserved.