AGE CONCERN (PERRY BARR) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 7JG
Company number 02904270
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 55 ALCESTER ROAD SOUTH, BIRMINGHAM, B14 7JG
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Keith Mayou as a director on 16 May 2016; Appointment of Mr David Richard Apps as a director on 5 September 2016. The most likely internet sites of AGE CONCERN (PERRY BARR) LIMITED are www.ageconcernperrybarr.co.uk, and www.age-concern-perry-barr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Age Concern Perry Barr Limited is a Private Limited Company. The company registration number is 02904270. Age Concern Perry Barr Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Age Concern Perry Barr Limited is 55 Alcester Road South Birmingham B14 7jg. The company`s financial liabilities are £15.44k. It is £0k against last year. The cash in hand is £33.37k. It is £0.18k against last year. And the total assets are £58.87k, which is £-0.85k against last year. APPS, David Richard is a Director of the company. BONSER, Ernest Leslie is a Director of the company. JONES, Katherine is a Director of the company. MAYER, Peter Paul, Dr is a Director of the company. MAYER, Tim John is a Director of the company. NANDRA, Amarjit Singh is a Director of the company. Secretary HAYWARD, Catherine has been resigned. Secretary MOTTRAM, Patricia Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Derrick Alfred has been resigned. Director MAYOU, Keith has been resigned. Director MOTTRAM, Patricia has been resigned. Director SEMMENS, Audrey has been resigned. Director WINTERS, Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


age concern (perry barr) Key Finiance

LIABILITIES £15.44k
CASH £33.37k
+0%
TOTAL ASSETS £58.87k
-2%
All Financial Figures

Current Directors

Director
APPS, David Richard
Appointed Date: 05 September 2016
63 years old

Director
BONSER, Ernest Leslie
Appointed Date: 20 October 2014
80 years old

Director
JONES, Katherine
Appointed Date: 28 September 2012
49 years old

Director
MAYER, Peter Paul, Dr
Appointed Date: 08 November 2010
82 years old

Director
MAYER, Tim John
Appointed Date: 16 April 2012
46 years old

Director
NANDRA, Amarjit Singh
Appointed Date: 14 June 2011
73 years old

Resigned Directors

Secretary
HAYWARD, Catherine
Resigned: 31 December 2016
Appointed Date: 02 February 2012

Secretary
MOTTRAM, Patricia Mary
Resigned: 30 November 2011
Appointed Date: 11 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

Director
ADAMS, Derrick Alfred
Resigned: 15 March 2012
Appointed Date: 11 March 1994
102 years old

Director
MAYOU, Keith
Resigned: 16 May 2016
Appointed Date: 03 March 2015
74 years old

Director
MOTTRAM, Patricia
Resigned: 28 August 2012
Appointed Date: 16 April 2012
79 years old

Director
SEMMENS, Audrey
Resigned: 01 September 2010
Appointed Date: 11 March 1994
96 years old

Director
WINTERS, Geoffrey
Resigned: 13 September 2011
Appointed Date: 14 June 2011
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

AGE CONCERN (PERRY BARR) LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Feb 2017
Termination of appointment of Keith Mayou as a director on 16 May 2016
15 Feb 2017
Appointment of Mr David Richard Apps as a director on 5 September 2016
14 Feb 2017
Termination of appointment of Catherine Hayward as a secretary on 31 December 2016
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 69 more events
30 Mar 1994
New secretary appointed;director resigned

30 Mar 1994
Secretary resigned;new director appointed

30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Registered office changed on 30/03/94 from: 1 mitchell lane bristol BS1 6BU

03 Mar 1994
Incorporation