About

Registered Number: 04379814
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5-6 Long Lane, Rowley Regis, B65 0JA,

 

Founded in 2002, Alliance of Private Sector Practitioners Ltd are based in Rowley Regis, it has a status of "Active". Heylings, John Falkner, Homer-wheeler, Sharon, Taylor-munt, Gillian, Hillam, Janet Elizabeth, Fletcher, Victor John, Hillam, Janet Elizabeth are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYLINGS, John Falkner 22 February 2002 - 1
HOMER-WHEELER, Sharon 01 August 2020 - 1
TAYLOR-MUNT, Gillian 30 July 2014 - 1
FLETCHER, Victor John 22 February 2002 12 August 2015 1
HILLAM, Janet Elizabeth 18 May 2006 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HILLAM, Janet Elizabeth 12 August 2015 31 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 24 February 2020
TM02 - Termination of appointment of secretary 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 September 2016
SH08 - Notice of name or other designation of class of shares 22 August 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AP03 - Appointment of secretary 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 19 August 2015
AA01 - Change of accounting reference date 31 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 March 2015
AD01 - Change of registered office address 05 March 2015
AD01 - Change of registered office address 21 October 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 25 February 2009
CERTNM - Change of name certificate 17 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 10 March 2006
225 - Change of Accounting Reference Date 04 January 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 20 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
CERTNM - Change of name certificate 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.