About

Registered Number: 08010707
Date of Incorporation: 28/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 219 Heath Road, Bournville, Birmingham, West Midlands, B30 1RU

 

Based in West Midlands, James Lloyd Almshouses Trustee Ltd was registered on 28 March 2012, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Bowden, Patricia Ann, Hurst, Joyce Anne, Leadbeater, Diana Margaret, Matheson, Lynda Jean, Shrimpton, Alan Leonard, Stanton, Robert Leonard, Wayt, Francis George, Babbington, Peter Gervase, Kirkham, James, Law, Leslie, Lloyd, Michael Christopher, Naylor, Verona Cecilia, Woodward, Martin James, Wright, Susan Rosalind are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Patricia Ann 28 March 2012 - 1
HURST, Joyce Anne 11 July 2017 - 1
LEADBEATER, Diana Margaret 03 July 2012 - 1
MATHESON, Lynda Jean 29 April 2014 - 1
SHRIMPTON, Alan Leonard 28 March 2012 - 1
STANTON, Robert Leonard 11 July 2017 - 1
WAYT, Francis George 28 March 2012 - 1
BABBINGTON, Peter Gervase 28 March 2012 01 July 2020 1
KIRKHAM, James 04 February 2014 20 March 2016 1
LAW, Leslie 28 April 2015 11 September 2019 1
LLOYD, Michael Christopher 28 March 2012 30 January 2017 1
NAYLOR, Verona Cecilia 28 March 2012 05 August 2013 1
WOODWARD, Martin James 28 March 2012 28 October 2014 1
WRIGHT, Susan Rosalind 28 March 2012 04 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 April 2013
AD01 - Change of registered office address 23 October 2012
AP01 - Appointment of director 16 October 2012
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.