MOTIVATIONS ACTIVITY PROJECTS LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3DH

Company number 03638106
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address POWELL STUDIOS, 33 POWELL STREET, BIRMINGHAM, WEST MIDLANDS, B1 3DH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Jon Finn as a director on 1 November 2016; Confirmation statement made on 25 September 2016 with updates; Statement of capital following an allotment of shares on 4 July 2016 GBP 1,100 . The most likely internet sites of MOTIVATIONS ACTIVITY PROJECTS LTD. are www.motivationsactivityprojects.co.uk, and www.motivations-activity-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motivations Activity Projects Ltd is a Private Limited Company. The company registration number is 03638106. Motivations Activity Projects Ltd has been working since 25 September 1998. The present status of the company is Active. The registered address of Motivations Activity Projects Ltd is Powell Studios 33 Powell Street Birmingham West Midlands B1 3dh. The company`s financial liabilities are £40.85k. It is £-66.16k against last year. The cash in hand is £61.3k. It is £19.16k against last year. And the total assets are £132.57k, which is £53.53k against last year. CHAUDHRY, Arshad Siddique is a Secretary of the company. CHAUDHRY, Arshad Siddique is a Director of the company. FINN, Jon is a Director of the company. MINHAS, Khalid Mahmood is a Director of the company. Secretary CHAUDHRY, Amjad Siddique has been resigned. Secretary HURLEY, Moira Diane has been resigned. Secretary INGRAMS, Elaine Ann has been resigned. Secretary INGRAMS, Elaine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALASADY, Elaine has been resigned. Director CHAUDHRY, Amjad Siddique has been resigned. Director CHAUDHRY, Shaheen has been resigned. Director CHAUDHRY, Tahzeem has been resigned. Director HURLEY, Moira Diane has been resigned. Director MAHMOOD, Amjad has been resigned. Director PERRY, Christopher David has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


motivations activity projects Key Finiance

LIABILITIES £40.85k
-62%
CASH £61.3k
+45%
TOTAL ASSETS £132.57k
+67%
All Financial Figures

Current Directors

Secretary
CHAUDHRY, Arshad Siddique
Appointed Date: 17 May 2002

Director
CHAUDHRY, Arshad Siddique
Appointed Date: 25 May 2005
56 years old

Director
FINN, Jon
Appointed Date: 01 November 2016
58 years old

Director
MINHAS, Khalid Mahmood
Appointed Date: 01 May 2014
64 years old

Resigned Directors

Secretary
CHAUDHRY, Amjad Siddique
Resigned: 14 September 2001
Appointed Date: 01 May 1999

Secretary
HURLEY, Moira Diane
Resigned: 16 July 1999
Appointed Date: 25 September 1998

Secretary
INGRAMS, Elaine Ann
Resigned: 17 May 2002
Appointed Date: 14 September 2001

Secretary
INGRAMS, Elaine Ann
Resigned: 16 July 1999
Appointed Date: 25 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1998
Appointed Date: 25 September 1998

Director
ALASADY, Elaine
Resigned: 01 October 2006
Appointed Date: 01 December 2005
59 years old

Director
CHAUDHRY, Amjad Siddique
Resigned: 02 December 2008
Appointed Date: 01 May 1999
57 years old

Director
CHAUDHRY, Shaheen
Resigned: 08 February 2010
Appointed Date: 25 May 2005
57 years old

Director
CHAUDHRY, Tahzeem
Resigned: 08 February 2010
Appointed Date: 25 May 2005
53 years old

Director
HURLEY, Moira Diane
Resigned: 06 December 1998
Appointed Date: 25 September 1998
69 years old

Director
MAHMOOD, Amjad
Resigned: 19 April 2013
Appointed Date: 01 February 2012
50 years old

Director
PERRY, Christopher David
Resigned: 09 September 2001
Appointed Date: 25 September 1998
53 years old

Persons With Significant Control

Mr Khalid Mahmood Minhas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Arshad Siddique Chaudhry
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOTIVATIONS ACTIVITY PROJECTS LTD. Events

03 Nov 2016
Appointment of Mr Jon Finn as a director on 1 November 2016
22 Oct 2016
Confirmation statement made on 25 September 2016 with updates
22 Oct 2016
Statement of capital following an allotment of shares on 4 July 2016
  • GBP 1,100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

...
... and 76 more events
14 Jun 1999
New secretary appointed;new director appointed
15 Apr 1999
New secretary appointed
15 Apr 1999
Secretary resigned
28 Oct 1998
New secretary appointed
25 Sep 1998
Incorporation

MOTIVATIONS ACTIVITY PROJECTS LTD. Charges

4 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 9 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 vicar street dudley west midlands t/no: WM372185. By way…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 9 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 6 waverley street dudley west…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 9 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 36 bourne street dudley west…
21 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 14 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…