About

Registered Number: 05905422
Date of Incorporation: 14/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Kudhail House 238 Birmingham Road, Great Barr, Birmingham, West Midlands, B43 7AH,

 

Based in Birmingham, West Midlands, British Judo Trust was registered on 14 August 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOULAR, Andrew 01 November 2012 18 October 2013 1
TURNBULL-KEMP, Maria 18 October 2013 14 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 02 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 23 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 April 2014
AP03 - Appointment of secretary 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 17 May 2013
AP03 - Appointment of secretary 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 16 October 2007
MEM/ARTS - N/A 16 October 2007
363a - Annual Return 10 September 2007
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.