About

Registered Number: 04382420
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Spitfire House Community Campus 10 High Street, Castle Vale, Birmingham, B35 7PR

 

Spitfire Advice & Support Services Ltd was registered on 27 February 2002 with its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at this business. This company has 32 directors listed as Dunsford, Margaret Mary, Gale, Elaine Karen, Lane, David, Marshell, Claire, Reid, Alec John, Sima, Gabriela, Williams, Grant Edward, Allbert, Margaret Evelyn, Caddick, Bridgette Muriel, Cutler, Amanda, Davies, Janice Winnifred, Doyle, Michael, Farrier, Marjorie Angeletta, Griffiths, Claudette Ellen, Hadley, Margaret Elizabeth, Holness-lyons, Janett, Hughes, Tracey Michelle, Lowe, Samantha Ann, Lynd, Ivan, Nind, Lynn Denise, Palmer, Rachael Victoria, Pike, Brian, Quinn, Terrence Joseph, Reeves, Harold Stanley, Romano, Anthony, Romano, Patricia Anne, Sharp, Michael John, Smith, Vincent, Thakrar, Paz, Westwood, Graham Leslie, Woodbridge, Rachael Ann, Wroe, Mike in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSFORD, Margaret Mary 21 January 2014 - 1
GALE, Elaine Karen 11 March 2020 - 1
LANE, David 01 August 2020 - 1
MARSHELL, Claire 01 April 2015 - 1
REID, Alec John 11 March 2020 - 1
SIMA, Gabriela 10 July 2019 - 1
ALLBERT, Margaret Evelyn 07 July 2004 28 February 2005 1
CADDICK, Bridgette Muriel 07 July 2004 25 February 2008 1
CUTLER, Amanda 30 November 2017 13 April 2019 1
DAVIES, Janice Winnifred 01 September 2008 10 November 2017 1
DOYLE, Michael 19 May 2003 13 April 2019 1
FARRIER, Marjorie Angeletta 19 May 2003 05 August 2005 1
GRIFFITHS, Claudette Ellen 10 November 2017 19 June 2020 1
HADLEY, Margaret Elizabeth 27 February 2002 30 September 2003 1
HOLNESS-LYONS, Janett 07 January 2009 09 March 2012 1
HUGHES, Tracey Michelle 07 July 2004 04 January 2012 1
LOWE, Samantha Ann 03 July 2008 09 March 2012 1
LYND, Ivan 07 July 2004 26 April 2006 1
NIND, Lynn Denise 17 July 2006 02 September 2008 1
PALMER, Rachael Victoria 01 April 2002 28 February 2005 1
PIKE, Brian 29 July 2002 08 December 2003 1
QUINN, Terrence Joseph 04 January 2010 04 January 2012 1
REEVES, Harold Stanley 20 May 2002 30 September 2003 1
ROMANO, Anthony 19 May 2003 21 August 2009 1
ROMANO, Patricia Anne 19 May 2003 24 August 2009 1
SHARP, Michael John 21 January 2014 28 February 2017 1
SMITH, Vincent 07 July 2004 19 March 2007 1
THAKRAR, Paz 12 March 2012 01 November 2015 1
WESTWOOD, Graham Leslie 19 May 2003 04 January 2012 1
WOODBRIDGE, Rachael Ann 05 July 2013 16 October 2013 1
WROE, Mike 12 March 2012 24 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Grant Edward 27 February 2002 29 July 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 26 June 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
CS01 - N/A 05 March 2020
AAMD - Amended Accounts 05 March 2020
AA - Annual Accounts 05 January 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 09 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 24 March 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 13 December 2016
CERTNM - Change of name certificate 14 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
RESOLUTIONS - N/A 08 November 2013
AA - Annual Accounts 08 November 2013
CC04 - Statement of companies objects 08 November 2013
MEM/ARTS - N/A 08 November 2013
MEM/ARTS - N/A 28 October 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 02 November 2011
CC04 - Statement of companies objects 24 August 2011
RESOLUTIONS - N/A 23 August 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 05 March 2011
CH01 - Change of particulars for director 05 March 2011
CH01 - Change of particulars for director 05 March 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 06 January 2011
TM02 - Termination of appointment of secretary 15 September 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 05 February 2010
AP01 - Appointment of director 07 January 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
MEM/ARTS - N/A 29 June 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
225 - Change of Accounting Reference Date 08 April 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.