About

Registered Number: 04769510
Date of Incorporation: 19/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 21 Salters Lane, Batchley, Redditch, Worcestershire, B97 6JY

 

Established in 2003, Batchley Support Group - Redditch Communities are based in Redditch in Worcestershire. The current directors of Batchley Support Group - Redditch Communities are listed as Begum, Juma, Barron, Janet Irene, Berry, Philip Stuart, Carpenter, William George, Harley, Vivienne Marion, Horton, Richard, Muckle, Maureen Ann, Witherspoon, John, Barley, June Christine, Walsh, Elainor Louisa, Cookson, John Walter, Derrick, Pearl Sylvia, Gallen, Kevin, Kings, Tracey, Lawes, Martin, Millward, David, Passingham, Betty, Coun, Walsh, Elainor Louisa, Whitby, Lesley, Witherspoon, Patricia. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Janet Irene 26 January 2018 - 1
BERRY, Philip Stuart 07 November 2018 - 1
CARPENTER, William George 03 September 2015 - 1
HARLEY, Vivienne Marion 26 January 2018 - 1
HORTON, Richard 09 March 2020 - 1
MUCKLE, Maureen Ann 19 May 2003 - 1
WITHERSPOON, John 28 February 2017 - 1
COOKSON, John Walter 19 May 2003 17 October 2007 1
DERRICK, Pearl Sylvia 19 May 2003 18 May 2007 1
GALLEN, Kevin 17 October 2007 10 September 2015 1
KINGS, Tracey 17 October 2007 10 September 2015 1
LAWES, Martin 17 October 2007 10 September 2015 1
MILLWARD, David 18 April 2007 14 May 2008 1
PASSINGHAM, Betty, Coun 19 May 2003 04 June 2008 1
WALSH, Elainor Louisa 01 October 2009 01 July 2018 1
WHITBY, Lesley 19 May 2003 18 July 2007 1
WITHERSPOON, Patricia 30 July 2019 24 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Juma 27 April 2020 - 1
BARLEY, June Christine 01 July 2018 31 December 2019 1
WALSH, Elainor Louisa 19 May 2003 31 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 26 May 2020
AP03 - Appointment of secretary 27 April 2020
AP01 - Appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 30 July 2019
CH01 - Change of particulars for director 24 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 14 August 2018
AP03 - Appointment of secretary 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 28 February 2017
AR01 - Annual Return 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 29 February 2016
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 June 2011
CERTNM - Change of name certificate 01 March 2011
RESOLUTIONS - N/A 01 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 November 2004
RESOLUTIONS - N/A 09 September 2004
363s - Annual Return 10 June 2004
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.