Advanced company searchLink opens in new window

THE JAMES CHARITIES TRUSTEE LIMITED

Company number 11863107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2025 MR01 Registration of charge 118631070001, created on 24 December 2024
26 Sep 2024 AD01 Registered office address changed from 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6a James Memorial Homes Stuart Street Birmingham B7 5NW on 26 September 2024
18 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 6 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from Church Hall, James Memorial Homes Church Hall James Memorial Homes, Stuart Street, Nechells Birmingham West Midlands B7 5NW England to 6 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024
18 Mar 2024 AP01 Appointment of Mr Derek John Kitchen as a director on 12 March 2024
07 Dec 2023 AP01 Appointment of Mr Terence William Perkins as a director on 5 December 2023
22 Nov 2023 TM01 Termination of appointment of Christine Elizabeth Price as a director on 9 October 2023
14 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
30 May 2023 CH01 Director's details changed for Miss Kim Hudson on 23 May 2023
23 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of John Edwin Kempson as a director on 17 January 2023
19 Dec 2022 AP01 Appointment of Mr Inderjit Singh Sathi as a director on 6 December 2022
18 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of Robert William Turner as a director on 7 September 2021
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 AP01 Appointment of Miss Kim Hudson as a director on 11 May 2021
12 May 2021 TM01 Termination of appointment of Barbara Bowler as a director on 11 May 2021
17 Mar 2021 TM01 Termination of appointment of Paul Leonard Beard as a director on 16 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr John Edwin Kempson as a director on 2 March 2020