About

Registered Number: 04068670
Date of Incorporation: 08/09/2000 (23 years and 9 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: St Johns Church St. Johns Road, Sparkhill, Birmingham, B11 4RG

 

Founded in 2000, Narthex Sparkhill has its registered office in Birmingham, it's status is listed as "ConvertedClosed". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUMIBE, Jewel Emily 20 February 2018 - 1
OKEEFE, Karen 30 June 2015 - 1
WISEMAN, Liisa 05 December 2018 - 1
CLARK, Andrew Mackenzie, Rev 21 October 2014 07 September 2016 1
MALL, Asif James 02 July 2004 03 February 2010 1
NYANNI, Caleb, Rev 11 July 2012 05 June 2018 1
PITT, Robert Charles 08 September 2000 20 May 2011 1
SAMRA, Shavinder 06 February 2002 02 July 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 April 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 04 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 13 September 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 11 July 2012
AAMD - Amended Accounts 30 May 2012
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 02 October 2010
AD01 - Change of registered office address 02 October 2010
TM02 - Termination of appointment of secretary 02 October 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 06 February 2010
363a - Annual Return 13 September 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
AA - Annual Accounts 02 September 2009
AAMD - Amended Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 20 April 2004
RESOLUTIONS - N/A 24 November 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 28 June 2001
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.